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

Pashley, Justin Michael

    Related profiles found in government register
  • Pashley, Justin Michael
    British software engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Marwell Close, Bournemouth, Dorset, BH7 7EJ

      IIF 1
  • Pashley, Justin Michael
    British software engineer born in December 1973

    Registered addresses and corresponding companies
    • icon of address 9 Ebblake Close, Verwood, Dorset, BH31 6GF

      IIF 2
  • Rowe, James Michael
    British sales and marketing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountlands, Flat 4, 12 The Mount, Altrincham, Cheshire, WA14 4TU

      IIF 3
  • Baker, Karen Fiona
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, Herefordshire, HR1 4SP

      IIF 4
  • Baker, Karen Fiona
    British housewife born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, Herefordshire, HR1 4SP

      IIF 5
  • Peaden, Christopher Michael
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, East Street, Stanley, Co Durham, DH9 0JA, England

      IIF 6
  • Potter, Jean-paul
    British consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH14 9QG, England

      IIF 7 IIF 8
  • Potter, Jean-paul
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St Margaret's Road, Poole, BH15 2DL, United Kingdom

      IIF 9
  • Potter, Jean-paul
    British security consultant born in October 1984

    Resident in England

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

      IIF 10
  • Smyth, Julia
    British hr adviser born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 11
  • Wakely, Stephen Victor
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 12
  • Wakely, Stephen Victor
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JS, England

      IIF 13
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 14
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 20
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 21 IIF 22
    • icon of address 277 Dobcroft Road, Ecclesall, Sheffield, South Yorkshire, S11 9LG

      IIF 23
  • Buckley, Paul Derek
    British banker born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ

      IIF 24
  • Buckley, Paul Derek
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 25
  • Buckley, Paul Derek
    British managing partner born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 26
  • Chaudry, Jagdish Kumar
    British food wholesalers born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Waterly Lane, Bordesley Green, Birmingham, West Midlands, B9 4HL, United Kingdom

      IIF 27
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, England

      IIF 28
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 29 IIF 30
  • Hussey, Michael Charles
    British retired shipping manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mandeville Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DS, England

      IIF 31
  • Kelly, Andrew
    British safety trainer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowslip Lane, Castleford, West Yorks, WF10 5UG

      IIF 32
  • Miller, Paul
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE, England

      IIF 33
  • Miller, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 34
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 35
  • Patel, Rajesh
    British ceo born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 36
    • icon of address 1, Broadland Business Park, Norwich, Norfolk, NR7 0WF, England

      IIF 37
    • icon of address 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 38
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 39
  • Patel, Rajesh
    British chief executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadland Business Park, Norwich, Norfolk, NR7 0WF, England

      IIF 40
  • Patel, Rajesh
    British chief finance officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carus House, Dumbarton Road, Clydebank, G81 4XJ, Scotland

      IIF 41
  • Patel, Rajesh
    British company secretary/director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 42
  • Patel, Rajesh
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun Alliance House, 16-26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom

      IIF 43
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 44
  • Patel, Rajesh
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 2 St Peter's Square, Manchester, M2 3AA, United Kingdom

      IIF 45
  • Rosier, Stephen James
    British developer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 46
  • Scanlon, Brian, Mr.
    British company director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairlie Gardens, Forest Hill, London, SE22 2HN, England

      IIF 47
  • Scanlon, Brian, Mr.
    British executive director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 48
  • Watson, Scott James
    British panel beater born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14721877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Begum, Sultana
    British retail assistant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 50
  • Birch, Karen Fiona
    British co-founder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 51
  • Birch, Karen Fiona
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 52
  • Birch, Karen Fiona
    British retailer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 53
  • Dehl, Gurjit Singh, Mr.
    British economist born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 54
  • Howe, Linda
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eden Grove, Middridge, Newton Aycliffe, Co Durham, DL5 7JG, England

      IIF 55
  • Hyjazy, Kalil
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claris Court, 117 Claris Court, 4 Slater Street, London, SE17 2GY, United Kingdom

      IIF 56
  • Jeffery, Mark
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 57
  • Jones, Oliver Campbell
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 58
  • Jones, Oliver Campbell
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 59
  • Mr David Mccance
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 60
  • Mr James Michael Rowe
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Mountlands, 12 The Mount, Altrincham, WA14 4TU, England

      IIF 61
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 62
  • Mr Paul Miller
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE

      IIF 63
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 64
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 65
  • Ms Julia Smyth
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 66
  • Owen, Chris John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY, England

      IIF 67
  • Owen, Chris John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Causeway, Maldon, Essex, CM9 4LJ

      IIF 68
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, WD3 5NY, England

      IIF 69
  • Preston, Michael
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 70
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 71
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 72
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 73 IIF 74
  • Saleh, Leila
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 75
  • Smith, Michaela Sara
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 76 IIF 77
  • Smith, Michaela Sara
    British product manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 78
  • Smith, Michaela, Ms.
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire, SO24 0HQ, England

      IIF 79
  • Spiller, Michael
    English businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 80
  • Bennett, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 81
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 82
  • Bennett, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 83
  • Bond, Philip David
    British compliance consultancy born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 84
  • Bradley, Ruth Margaret
    British arts administrator born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Lennie Cottages, West Craigs Road, Edinburgh, EH12 0BB

      IIF 85
  • Bradley, Ruth Margaret
    British counsellor born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 86
  • Buller, Paul Patrick
    British executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fontarabia Road, Battersea, London, London, SW11 5PE, England

      IIF 87
  • Campbell, Rosemary
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkevale, Kelham Lane, Newark, Nottinghamshire, NG24 1DW, United Kingdom

      IIF 88
    • icon of address 41, St. Mary Street, Weymouth, DT4 8PU, England

      IIF 89
  • Campbell, Rosemary
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cassiobury Road, Weymouth, DT4 7JN

      IIF 90
  • Chambers, Stephen Carl
    British asset management born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, King Street, Westhoughton, Bolton, Greater Manchester, BL5 3AX, England

      IIF 91
  • Chambers, Stephen Carl
    British self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN, United Kingdom

      IIF 92
  • Holliday, Daniel
    British none born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Dorset Road, London, SW19 3EF

      IIF 93
  • Holmes, Andrew
    British close protection bodyguard born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodside, Thornwood, Epping, Essex, CM16 6LJ, England

      IIF 94
  • Jackson, Peter
    British aviation security officer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Select Retirement Service, The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 95
  • Jackson, Peter
    British sales born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcm Warehouse, Leeholme Road, Billingham, TS23 3TA, England

      IIF 96
  • Miller, Paul Shane Tierney
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lancaster Drive, London, E14 9PT, England

      IIF 97
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in England

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

      IIF 98
  • Miller, Paul Shane Tierney
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 99
  • Miller, Paul Thomas
    British company director born in October 1959

    Resident in England

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

      IIF 100
  • Miller, Paul Thomas
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, Stoney Lane, Coleorton, Coalville, Leicestershire, LE67 8JL, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Ransom Hall, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, England

      IIF 105
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 106
  • Miller, Paul Thomas
    British sales director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale Cottage, Stoney Lane, Coleorton, Leicestershire, LE67 8JL

      IIF 107
  • Mr Kalil Hyjazy
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claris Court, 117 Claris Court, 4 Slater Street, London, SE17 2GY, United Kingdom

      IIF 108
    • icon of address Flat 27, Browning Street, London, SE17 1DB, England

      IIF 109
  • Mr Rajesh Patel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW

      IIF 110
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 111
  • Mr Simon James Eden
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Uckfield, East Sussex, TN22 1QR

      IIF 112
  • Mrs Sara Anne Pritchard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 113
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 114 IIF 115
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 116
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 117 IIF 118
  • Pritchard, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 119
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 120 IIF 121
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 122
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 123 IIF 124
  • Pritchard, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, England

      IIF 125
  • Scanlon, John Brian Harford
    British business man born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 126
  • Scanlon, John Brian Harford
    British consultant engineer born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 127
  • Scanlon, John Brian Harford
    British consulting engineer born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 128
  • Scanlon, John Brian Harford
    British executive director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 129
  • Scanlon, John Brian Harford
    British scientist born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 130
  • Sprreadbury, Peter Michael, Mr.
    British retired systems manager. born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bramstead Avenue, Compton, Wolverhampton, West Midlands, WV6 8AN

      IIF 131
  • Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 132
  • Vince, Jan
    British nhs manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Albermale Road, Albemarle Road, Beckenham, BR3 5HU, England

      IIF 133
  • Barter, Charles
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Prospect Hill, Redditch, B97 4DL, England

      IIF 134 IIF 135
  • Barter, Charles
    British unknown born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 136
  • Bennett, Sara
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 137
  • Bennett, Sara
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 138
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 139
  • Britton, Jonathan Peter
    British coo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 140
  • Burns, Christian John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George Terrace, Crook, Co Durham, DL15 9DJ, England

      IIF 141
  • Chowdhury, Shajahan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 142
  • Chowdhury, Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Phillipa Jane
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 148
  • Farmer, Robin Brian Eric
    British commercial property agent born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Farmer, Robin Brian Eric
    British estate agent born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 151
    • icon of address 7/8 Market Place, 2nd Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 152 IIF 153
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, TN1 2DX, United Kingdom

      IIF 154
  • Farmer, Robin Brian Eric
    British property consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 155
  • Farmer, Robin Brian Eric
    British surveyor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG

      IIF 156
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 157
  • Faulkner, John Peter
    English retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 158
  • Ford, Graham Evan
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345a, Torquay Road, Paignton, Devon, TQ3 2EP, England

      IIF 159
  • George, Joby
    British businessman born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lansdowne Road, Middlesbrough, TS4 2LP, England

      IIF 160
  • George, Joby
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freeman Road, South Gosforth, Newcastle Upon Tyne, NE3 1SS, England

      IIF 161
  • Gosling, Rhys James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Water Lane, Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 162
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 163
  • Gosling, Rhys James
    British company secretary born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 164
  • Grant, Peter James
    British independent financial adviser born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 165
  • Hutchinson, Alan William
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 166
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 167
  • Hutchinson, Alan William
    British manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 168
  • Jones, Neville
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 169
  • Lambert, Sandy Jane
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 170
  • Lambert, Sandy Jane
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 171 IIF 172
  • Luck, Nicola Jane
    British persomal assistant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 51 Albemarle Road, Beckenham, Kent, BR3 5HU

      IIF 173
  • Mcwilliam, Brett Donald
    British actuary born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Montif, Matthew
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 177
  • Mr Joby George
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lansdowne Road, Middlesbrough, TS4 2LP, England

      IIF 178
  • Mr Paul Derek Buckley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Jackson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcm Warehouse, Leeholme Road, Billingham, TS23 3TA, England

      IIF 181
  • Mr Philip Bond
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 182
  • Mr Scott James Watson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14721877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Mr Stephen James Rosier
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 184
  • Mr. Paul Thomas Miller
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, Stoney Lane, Coleorton, Leicestershire, LE67 8JL, England

      IIF 185
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PL

      IIF 186
  • O'neill, Rosemary Kathleen
    British product director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 187 IIF 188
  • O'neill, Rosemary Kathleen
    British product marketer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Shipton Street, Hoxton, London, E2 7RU, England

      IIF 189
  • Oconnor, Graham Nicholas
    British electrical installations born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Greenhill Court, Ryehill Close, Long Buckby, Northampton, Northamptonshire, NN6 7PG, England

      IIF 190
  • Oram, Marilyn Sandra
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, Wilts, BA14 0XI

      IIF 191
  • Peter James Grant
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 192
  • Salmon, Christopher Mark
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 193
  • Salmon, Christopher Mark
    British estates director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Salmon, Christopher Mark
    British estates manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer House, 282 Longford Road, Cannock, Staffordshire, WS11 1NF

      IIF 210 IIF 211
  • Salmon, Christopher Mark
    British manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Strachan, Wendy
    British dental nurse born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 230
    • icon of address Tony R Pomfret & Assoc, 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 231
  • Taylor, Andrew David
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cemetery Cottages, Crook, Co Durham, DL15 9DE, England

      IIF 232
  • Thompson, Katrina Joy
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 233
  • Thompson, Katrina Joy
    British graphic designer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 234
  • Turner, Paul
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, England

      IIF 235
  • Turner, Paul
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkely Square, Berkeley Square Mayfair, London, W1J 5BT, United Kingdom

      IIF 236
  • Westcott, Paul Andrew
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 237
  • Westcott, Paul Andrew
    British online affiliate marketing born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 238
  • Westcott, Paul Andrew
    British producer songwriter born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 239
  • Woods, James Edwin
    British retired born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY

      IIF 240
    • icon of address 35, Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY, England

      IIF 241
  • Andrew Holmes
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodside, Thornwood, Epping, Essex, England, CM16 6LJ, United Kingdom

      IIF 242
  • Birch, Rupert Sylvester
    British retailer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 243
  • Birch, Rupert Sylvester
    British wine merchant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, England

      IIF 244
  • Corcoran, Timothy Martin
    British consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 245
  • Corcoran, Timothy Martin
    British global account director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 98, Landor Road, Clapham, London, SW9 9NX, England

      IIF 246
  • Eglington, David Leonard
    British distributor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15/16 Sewardstone Road, Waltham Abbey, Essex, EN9 1PQ, United Kingdom

      IIF 247
  • Eglington, David Leonard
    British newspaper distributor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 248
  • Fallowfield, Alexandra
    British senior fundraiser born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Flat, 98, Landor Road Clapham, London, SW9 9NX, England

      IIF 249
  • Hickling, Edward Michael
    British consultant born in March 1953

    Registered addresses and corresponding companies
    • icon of address 46 Lynton Way, Windle, St. Helens, Merseyside, WA10 6EQ

      IIF 250
  • Hyde, Gerard Joseph
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 251
  • Hyde, Gerard Joseph
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sovereign Square, Sovereign Street, Sovereign Street, Leeds, LS1 4DA

      IIF 252
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 253
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 254
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 255 IIF 256 IIF 257
  • Hyde, Gerard Joseph
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, England

      IIF 259 IIF 260
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, Great Britain

      IIF 261
    • icon of address Pantiles Chambers 85, High Street, Tunbridge Wells, Kent, TN1 1XP

      IIF 262
  • Hyde, Gerard Joseph
    British legal advisor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 263
    • icon of address 9, Argyll Street, London, W1F 7TG, England

      IIF 264
  • Hyde, Gerard Joseph
    British legal advisor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 265
  • Jackson, Veronica Sheila
    British training co-ordinator born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Select Retirement Service, The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 266
  • Kent, Ian David
    British product manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 267
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 268
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 269
  • Lyon, Kate
    British certified chartered accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Marlowe, Benjamin, Reverend
    British minister of religion born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deveonshire House, 29-31 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 275
  • Montif, Matthew Eugene
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Montif, Matthew Eugene
    British sales executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Holmes
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Central House, 265 High Street, Ongar, CM5 9AA, England

      IIF 283
  • Mr Jean-paul Potter
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rhys Gosling
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 288
  • Mr Timothy Martin Corcoran
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 289
  • Mrs Karen Fiona Birch
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 290
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 291
  • Mrs Sara Anne Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 292
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 293 IIF 294
  • Mrs Sara Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 295
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 296
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 297
  • Ms Michaela Sara Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 298
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 299
  • Nicholas Challen
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, St. Cross Lane, Newport, PO30 5BZ, England

      IIF 300
  • Penollar, Edgardo Paunlagui
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 301
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 302
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 303
    • icon of address 6 Uplands Way, Sevenoaks, Kent, TN13 3BN

      IIF 304 IIF 305 IIF 306
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX

      IIF 309
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 310
  • Penollar, Edgardo Paunlagui
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 311
  • Penollar, Edgardo Paunlagui
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 312
  • Penollar, Edgardo Paunlagui
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA

      IIF 313
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 314 IIF 315
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 316
  • Penollar, Edgardo Paunlagui
    British hd of grp reporting born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Uplands Way, Sevenoaks, Kent, TN13 3BN

      IIF 317
  • Peterson, Glenda
    British social worker born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, Bedfordshire, LU3 4DY, United Kingdom

      IIF 318
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 319 IIF 320
  • Peterson, Glenda
    British support work born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 321
  • Pritchard, Anthony
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX

      IIF 322
  • Pritchard, Anthony
    British insurance manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Pritchard, Anthony
    British operations manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Paddocks Way, Ashstead, Surrey, KT21 2QZ, United Kingdom

      IIF 325
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 326 IIF 327
  • Rose, Susan
    English retired born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 328
  • Simpson, Camilla Jane
    British director of photography born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a Evering Road, London, N16

      IIF 329
  • Simpson, Camilla Jane
    British picture editor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 330
  • Solomon, Ami
    British education liaison manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House/103, Boundfield Road, London, SE6 1PF, United Kingdom

      IIF 331
  • Wells, Simon James, Mr.
    British chartered surveyor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 332
  • Wilson, Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Mellanby Crescent, Newton Aycliffe, Co Durham, DL5 5BH, England

      IIF 333
  • Wykeham, Erica Judy
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 334 IIF 335
  • Bodycombe, Lucy Helena
    British personal assistant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 51 Albemarle Road, Beckenham, Kent, BR3 5HU

      IIF 336
  • Boles, Yvonne Avril
    British conservation officer born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, The Muirs, Tullibody, Alloa, Clackmannanshire, FK10 2GB, Scotland

      IIF 337
  • Broughton, Gemma Louise
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Main Street, Crawcrook, Northumberland, NE40 4TX, England

      IIF 338
    • icon of address 17a, Main Street, Crawcrook, Newcastle Upon Tyne, NE40 4TX, England

      IIF 339
    • icon of address 17a, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX

      IIF 340
    • icon of address 17a, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX, England

      IIF 341 IIF 342 IIF 343
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne & Wear, NE40 4TX, England

      IIF 349
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, United Kingdom

      IIF 350 IIF 351 IIF 352
    • icon of address 17a, Main Street, Ryton, Tyne & Wear, NE40 4TX, England

      IIF 353
  • Broughton, Gemma Louise
    British manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX, England

      IIF 354
  • Broughton, Gemma Louise
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1QT, United Kingdom

      IIF 355
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne & Wear, NE40 4TX, United Kingdom

      IIF 356 IIF 357
  • Brown, Gary
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monton Sports Club, Welbeck Road, Monton, Eccles, Manchester, M30 9EH, United Kingdom

      IIF 358 IIF 359
  • Denne, Freddy
    British telesales executive born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michael's House, St. Michaels Road, Sittingbourne, Kent, ME10 3DW, England

      IIF 360
  • Dethridge, Michael Victor
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 361
  • Flynn, John Luke
    English legal executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Elm Crescent, Mosborough, Sheffield, S20 5AS, United Kingdom

      IIF 362
  • Gottowik, Carl
    British local government officer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 363
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 364
  • Harris, Jeremy David, Mr.
    British project manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 365
  • Hogg, John Kenneth
    British electrical engineer born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Mackay Avenue, Grantown-on-spey, PH26 3EU, Scotland

      IIF 366
  • Houlston, Clive Chilton
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 367
  • Mccallum, Colin Fraser
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 368
  • Mccallum, Colin Fraser
    British financial advisor born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 369
  • Mccallum, Colin Fraser
    British financial planner born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, EH3 5DN, Scotland

      IIF 370
  • Mccallum, Colin Fraser
    British independent financial adviser born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 371
  • Mr Alan William Hutchinson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 372
  • Mr Charles Barter
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 373
  • Mr Clive Chilton Houlston
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH

      IIF 374
  • Mr Julian Eguiguren
    Spanish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 902, Graphite Point, 36 Palmers Road, London, E2 0FS, England

      IIF 375
  • Mr Mark Jonathan Flemming
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 376
  • Mr Matthew Montif
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 377
  • Mr Michael Charles Pitcher
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cloisters, 96 Berrow Road, Burnham-on-sea, Somerset, TA8 2HN

      IIF 378
  • Mr Mohammed Shuib
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 379
  • Mr Oliver Campbell Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Clayton Road, Clayton, Newcastle, Staffordshire, ST5 3EU, England

      IIF 380
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 381
  • Mr Peter None Ormiston
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rokefield House, Westcott Street, Westcott, Surrey, RH4 3NZ

      IIF 382
  • Mr Rhys James Gosling
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 383
  • Mr Richard Shires
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 384
  • Mr Robin Brian Eric Farmer
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Market Place, 2nd Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 385 IIF 386
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing, Coughton, Alcester, B49 5JA, England

      IIF 387
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 388
  • Mr Thomas Perry
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 389
  • Mrs Karen Fiona Baker
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, England

      IIF 390
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 391
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 392
  • Ms Tracey Bush
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Molesey Close, Hersham, KT12 4PT, United Kingdom

      IIF 393
  • Rowe, James Michael
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toby Churchill House, Norman Way Industrial Way, Over, Cambridge, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 394
  • Rowe, James Michael
    British managing partner born in January 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 395
  • Raymond George Sawyer
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mildenhall Drive, Lincoln, LN6 0YT, England

      IIF 396
  • Thompson, Andrew Stephen
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 397
  • Thompson, Andrew Stephen
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 398
  • Turan, Omer
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 399 IIF 400
  • Turan, Omer
    British interpreter born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Wellington House, 53-55 Beckenham Road, Beckenham, Kent, BR3 4PG

      IIF 401
  • Williams, James
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 402
  • Wilson, Raymond
    British business manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Landford Road, Putney, London, SW15 1AQ

      IIF 403
  • Wilson, Raymond
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Raymond Crosby
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mayfield Mansions, Putney, London, SW15 2YB, United Kingdom

      IIF 407
  • Wilson, Raymond Crosby
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 408
  • Arnold, Paul
    English post office employee born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 409
  • Chowdhury, Mohammad Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holeyn Road, Newcastle Upon Tyne, NE15 9PG, United Kingdom

      IIF 410
  • Chowdhury, Mohammed Shajahan
    British admin. manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 411
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 412
    • icon of address 24-26 Scotswood Road, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 413
  • Chowdhury, Mohammed Shajahan
    British administrator born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 414
  • Chowdhury, Mohammed Shajahan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QT, England

      IIF 415
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 416
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 417
    • icon of address First Floor, 1 Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QT, England

      IIF 418
    • icon of address First Floor, 1 Hutton Terrace, Jesmond, Newcastle-upon-tyne, Tyne & Wear, NE2 1QT, England

      IIF 419
  • Chowdhury, Mohammed Shajahan
    British it consultant born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 420 IIF 421
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 422 IIF 423 IIF 424
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Co Durham, DL5 7HX, England

      IIF 425
    • icon of address 15, Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX, United Kingdom

      IIF 426
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Tyne And Wear, DL5 7HX, United Kingdom

      IIF 427 IIF 428
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, Great Britain

      IIF 429
  • Chowdhury, Mohammed Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 430
  • Donnithorne, Andrew Leslie
    British it consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 431
  • Donnithorne, Andrew Leslie
    British it manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Dorset Road, London, SW19 3EF

      IIF 432
  • Eglington, Sandra
    British house wife born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 433
  • Eglington, Sandra
    British newspaper distributor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 434
  • Horabin, Barry John
    English company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 435
  • Horabin, Barry John
    English director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ebble Crescent, Warminster, Wiltshire, BA12 9PF, United Kingdom

      IIF 436
  • Lewis, Julian Mark
    British dea born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF

      IIF 437
  • Lewis, Julian Mark
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4PB, United Kingdom

      IIF 438
    • icon of address 55, Angel Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4PB, Wales

      IIF 439
  • Lewis, Julian Mark
    British domestic energy assessor born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 440
  • Lewis, Julian Mark
    British energy saving measures born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Ffordd-y-goedwig, Pyle, Bridgend, Mid Glamorgan, CF33 6HY, Wales

      IIF 441
  • Lewis, Julian Mark
    British marketing born in August 1966

    Resident in Wales

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

      IIF 442
  • Lewis, Julian Mark
    British retrofit assessor born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, CF33 4PB, Wales

      IIF 443
  • Marshall, John Ian
    British county councillor born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 444
  • Mercer, Benjamin Christopher
    British associate director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 445
  • Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN

      IIF 446
  • Mr Alan Christopher Murray
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 447
  • Mr Andrew Leslie Donnithorne
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 448
  • Mr Gary Brown
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 449
  • Mr Matthew Eugene Montif
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Choudhury
    British born in March 1983

    Resident in England

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

      IIF 454
  • Mr Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Carl Chambers
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN

      IIF 461
  • Mr Tony Reginald Pomfret
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 462
  • Mrs Diana Mavis Jeffery
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 463
  • Mrs Karen Louise Wadey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Hunters Way West, Chatham, ME5 7HR, England

      IIF 464
  • Mrs Sandy Jane Lambert
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 465
  • Roche, Steve Francis Warren
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, St. Andrews Road, Felixstowe, Suffolk, IP11 7ED, England

      IIF 466
  • Rosier, Steven James
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Cala Homes(south)ltd, Leamington Court Andover Road Newfound, Basingstoke, Hamps

      IIF 467
  • Smith, Hillary
    English retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 468
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tarrant Wharf, Arundel, West Sussex, BN18 9NY, United Kingdom

      IIF 469
  • Boden, David John Vetters
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9AZ, England

      IIF 470
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 471 IIF 472
    • icon of address 1, London Road, Arundel, BN18 9BH, United Kingdom

      IIF 473
    • icon of address 1, London Road, Arundel, West Sussex, BN18 9BH, England

      IIF 474 IIF 475 IIF 476
    • icon of address 1 London Road, Arundel, West Sussex, BN18 9BH, United Kingdom

      IIF 479
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 480
  • Buckley, Paul Derek
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ

      IIF 481
  • Burns, Christian John
    English manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Holmlea, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 5UP, England

      IIF 482 IIF 483
  • Burns, Christian John
    English publican born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 8PR, United Kingdom

      IIF 484
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 8PR, England

      IIF 485
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, England

      IIF 486
    • icon of address 69, 69 Hope Street, Crook, Crook, Co Durham, DL15 9HT, United Kingdom

      IIF 487
    • icon of address The Kings Head, 69 Hope Street, Crook, County Durham, DL15 9HT, England

      IIF 488
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Durham, DL14 9JU, United Kingdom

      IIF 489
  • Burns, Christian John
    English self employed born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, United Kingdom

      IIF 490
  • Denham, Robert Davies Cairns
    British computer consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 491
    • icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire, SG10 6DL

      IIF 492
  • Denham, Robert Davies Cairns
    British it consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 493
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 494
  • Downie, Robert Ratt
    British company director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dalmore Drive, Airdrie, Lanarkshire, ML6 9AH, Scotland

      IIF 495
  • Lacey, Mark Andrew
    British charity chief executive born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Silk Mill Chase, Ripponden, West Yorkshire, HX6 4BY, U.k.

      IIF 496
  • Loraine, Sue Kathleen
    British family therapist born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 497
  • Loraine, Sue Kathleen
    British primary mental health worker born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, 1/1 Nairn Street, Glasgow, G3 8SF

      IIF 498
  • Marquis, Germain Louis
    French restaurateur born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leckford Hutt, London Road, Stockbridge, Stockbridge, Hampshire, SO206DE, England

      IIF 499
  • Mcculloch, Stephen
    British director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Mineral Yard, Clarkston, Glasgow, G76 8NE, United Kingdom

      IIF 500
  • Mcgill, Maria Loretto
    British chief executive born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland

      IIF 501
  • Mcgill, Maria Loretto
    British retired born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 502
  • Miller, Paul
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Priory Grange, Blyth, Northumberland, NE24 5BB

      IIF 503
  • Mr Colin Fraser Mccallum
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Upper Floor, Dunira Street, Comrie, Crieff, PH6 2LJ, Scotland

      IIF 504
    • icon of address 22 Ravelston Terrace, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 505
    • icon of address 38, Henderson Row, Edinburgh, EH3 5DN

      IIF 506
  • Mr Frederick Mark Jeffery
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 507
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lancaster Drive, London, E14 9PT, England

      IIF 508
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 509
  • Mrs Alison Jane Hardless
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-51, High Street, Reigate, Surrey, RH2 9AE

      IIF 510
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 511
  • Ms Glenda Peterson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 512 IIF 513
    • icon of address 63, Dexter Close, Luton, LU3 4DY, United Kingdom

      IIF 514
  • Patel, Rajesh
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 515
  • Patel, Rajesh
    British finance controller born in December 1970

    Registered addresses and corresponding companies
    • icon of address 6 Dee Fords House, Sandy Lane, Chester, Cheshire, CH3 5UN

      IIF 516
  • Pitcher, Michael Charles, Mr.
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN, England

      IIF 517
  • Pitcher, Michael Charles, Mr.
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 518
  • Pitcher, Michael Charles, Mr.
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 519
  • Pitcher, Michael Charles, Mr.
    British sales director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 520
  • Plow, Keith
    British retired born in May 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 521
    • icon of address 21 Mill Reen, Undy, Caldicot, Gwent, NP26 3JP

      IIF 522
  • Preston, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 523
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 524
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 525
  • Rosier, Stephen James
    British born in December 1955

    Registered addresses and corresponding companies
    • icon of address Roke House, 42 Millway Road, Andover, Hampshire, SP10 3EU

      IIF 526
  • Rosier, Stephen James
    British company director born in December 1955

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British director born in December 1955

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British group managing director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN

      IIF 562
  • Rosier, Stephen James
    British managing director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Roke House, 42 Millway Road, Andover, Hampshire, SP10 3EU

      IIF 563
    • icon of address Greylands, 48 Church Road, Fleet, Hampshire, GU13 8LB

      IIF 564
    • icon of address Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN

      IIF 565
    • icon of address The Malt House, Swelling Hill, Ropley Alresford, Hampshire, SO24 0DA

      IIF 566 IIF 567 IIF 568
  • Saunders, John Oliver Grievson
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fellbridge Lane, Ingleby Barwick, North Yorkshire, TS17 0XT

      IIF 569
  • Saunders, John Oliver Grievson
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jays, 3 Parklands, Newby Wiske, Northallerton, North Yorkshire, DL7 9JN, United Kingdom

      IIF 570
  • Scanlon, John Brian Harford, Mr.
    British scientist born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 575
  • Barter, Charles Stuart John
    British private equity executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA

      IIF 576
  • Barter, Charles Stuart John
    British solicitor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 577
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 578
  • Coppage, Carl Michael
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Blakesley Close, Walmley, Sutton Coldfield, West Midlands, B76 1EF

      IIF 579
  • Dr Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 580
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 581
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 582
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 583 IIF 584
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 585
  • Fisher, Ronald John
    British chartered secretary born in March 1940

    Registered addresses and corresponding companies
    • icon of address Croft House Moor Lane, Netherton, Huddersfield, West Yorks, HD4 7HA

      IIF 586 IIF 587
  • Lacey, Mark Andrew
    British charity manager born in October 1956

    Registered addresses and corresponding companies
    • icon of address 3 Stoney Croft Lane, Barkisland, W Yorks, HX4 0JD

      IIF 588
  • Lacey, Mark Andrew
    British consultant engineer born in October 1956

    Registered addresses and corresponding companies
    • icon of address Lower Crimsworth Farm, Pecket Well, Hebden Bridge, West Yorkshire, HX7 8RB

      IIF 589
  • Mr Christopher Mark Salmon
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 590
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 591
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 592
  • Mr Jonathan Peter Britton
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Davies Cairns Denham
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 595
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 596
  • Mr Steve Francis Warren Roche
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, St. Andrews Road, Felixstowe, Suffolk, IP11 7ED, England

      IIF 597
    • icon of address 9, Corder Road, Ipswich, IP4 2XD, England

      IIF 598
  • Mr Thomas Stirling
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 599
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 600
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 601 IIF 602 IIF 603
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 604
    • icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon, EX22 6ER

      IIF 605
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 606
  • Traynor, Gary Gordon Anthony
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Felspar Road, Mercian Park, Tamworth, B77 4DP

      IIF 607
  • Traynor, Gary Gordon Anthony
    British facilities management born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mercian Park, Felspar Road, Amington, Tamworth, Staffordshire, B77 4DP, England

      IIF 608
  • Traynor, Gary Gordon Anthony
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 609
  • Turner, Michael John, Dr
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN, England

      IIF 610
  • Benigni, Christian
    German marketer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Addison Gardens, London, W14 0DT

      IIF 611
  • Benigni, Christian
    German partner in an financial service and advisory firm born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Glyn Road, London, E5 0JB, England

      IIF 612
  • Cecil, Georgiana Helen Amherst
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Reef House, Coral Row, London, SW11 3UF, United Kingdom

      IIF 613
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 614
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 615 IIF 616
  • Chambers, Stephen Carl
    British engineer born in January 1959

    Registered addresses and corresponding companies
    • icon of address Cider Cottage Park Farm Cottages, St Clement, Truro, Cornwall, TR1 1SX

      IIF 617
  • Eaton, Martin Keith
    British

    Registered addresses and corresponding companies
  • Eaton, Martin Keith
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dc Griffiths Way, Melyn, Neath, West Glamorgan., SA11 1BT

      IIF 645
    • icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 646
  • Farmer, Robin Brian Eric
    British

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 647
  • Farmer, Robin Brian Eric
    British surveyor

    Registered addresses and corresponding companies
  • Fisher, Nigel Richard
    British office manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auto Motors, Oakley Wood, Benson, Wallingford, Oxfordshire, OX10 6QG, United Kingdom

      IIF 650
  • Fisher, Ronald John
    British

    Registered addresses and corresponding companies
    • icon of address Croft House Moor Lane, Netherton, Huddersfield, West Yorks, HD4 7HA

      IIF 651
  • George, Joby
    Indian director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British 050373 born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 662
  • Gunner, Paul Richard
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 663 IIF 664 IIF 665
    • icon of address 11-13, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 666
  • Gunner, Paul Richard
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 667
  • Gunner, Paul Richard
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 668
  • Gunner, Paul Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 678
  • Gunner, Paul Richard
    British finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British group chief financial officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 864
  • Gunner, Paul Richard
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickling, Edward Michael
    Brit ergonomics consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Keswick Way, Rainford, St. Helens, Merseyside, WA11 7LJ, United Kingdom

      IIF 899
  • Holmes, Andrew James
    British company director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 224, Pennymead, Harlow, Essex, CM20 3JF, United Kingdom

      IIF 900
  • Miss Caroline Eileen Matthews
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Ditchling Road, Brighton, BN1 4SB, England

      IIF 901
  • Mr John Kenneth Hogg
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Logie Steading, Dunphail, Forres, IV36 2QN, Scotland

      IIF 902
  • Mr Michael Victor Detheridge
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops House, Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, England

      IIF 903
  • Mr Paul Joseph Redwood
    Welsh born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 William Beveridge House, 60 Vernon Road, Bow, London, E3 5GS, United Kingdom

      IIF 904
  • Mr Rhys Gosling
    Welsh born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 905
  • Mr Stephen Mcculloch
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Mineral Yard, Clarkston, Glasgow, G76 8NE, United Kingdom

      IIF 906
  • Nicolson, Stuart Alexander
    British company director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four On The Wall, Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 907
    • icon of address 2/2, 5 Mulberry Crescent, Renfrew, PA4 8FJ, Scotland

      IIF 908
  • O'connell, Robert Emmet
    Irish company director born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 909
  • Potter, Jean Paul
    British security consultant born in October 1984

    Resident in United Kingdom

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

      IIF 910
  • Scott, David Thomas
    British financial controller born in October 1948

    Registered addresses and corresponding companies
    • icon of address 29 Brafferton Close, Woodham, Newton Aycliffe, County Durham, DL5 4RQ

      IIF 911
  • Sheppard, Vincent Geoffrey
    English procurement born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Seymours, Harlow, Essex, CM19 5NG, England

      IIF 912
  • Turner, Michael John, Dr
    English company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 913
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 914 IIF 915 IIF 916
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 917
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 918
  • Turner, Michael John, Dr
    English consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 919
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 920
  • Turner, Michael John, Dr
    English legal services executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 921
  • Turner, Michael John, Dr
    English management consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 922
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 923
  • Turner, Michael John, Dr
    English company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 924 IIF 925
  • Turner, Michael John, Dr
    English director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 926
  • Wadey, Karen Louise
    born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood, Hallyburton, Coupar Angus, Perthshire, PH13 9JZ, Scotland

      IIF 927
  • Wakely, Stephen Victor
    British

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 928
    • icon of address 277 Dobcroft Road, Ecclesall, Sheffield, South Yorkshire, S11 9LG

      IIF 929
  • Wakely, Stephen Victor
    British finance director

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 930
  • Abbasi, Yasser
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Capel Gardens, Ilford, Essex, IG3 9DF, England

      IIF 931
  • Abbasi, Yasser
    British management consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 927, Romford Road, Manor Park, London, E12 5JT

      IIF 932
  • Abuzet, Huseyin
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 933
  • Anderson, James
    Australian engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 934
  • Ashwin, David, Councillor
    British retired born in August 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 935
  • Benigni, Christian
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Addison Road, London, W14 8JJ

      IIF 936
  • Birch, Rupert Sylvester
    British director born in October 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Source, 89 Route De La Combe De Mathonex, Samoens, France

      IIF 937
  • Bridgwater, Adrian Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 938 IIF 939
    • icon of address C/o Gerald Edelman, Edelman House, 1238 High Road, London, N20 0LH, England

      IIF 940 IIF 941
  • Choudhury, Mohammad Riazur Rahman
    British salesman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 942
  • Hankinson, Jane Michelle
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX

      IIF 943
  • Hardless, Alison Jane
    British

    Registered addresses and corresponding companies
    • icon of address Edgeways 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 944
  • Mccallum, Colin Fraser
    born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Ravelston Terrace, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 945
  • Mcculloch, Stephen
    Scottish food retailer born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Colquhoun Square, Helensburgh, Argyll & Bute, G84 8AD

      IIF 946
  • Mcgill, Maria
    British nurse born in May 1962

    Registered addresses and corresponding companies
    • icon of address 1/1, 93 Whittinghame Drive, Glasgow, G12 0YH

      IIF 947
  • Mcgill, Maria Loretto
    Scottish chief executive born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, New Bond House, Bond Street, Bristol, BS2 9AG, England

      IIF 948
    • icon of address 4th, Floor, Bridge House 48-52 Baldwin Street, Bristol, BS1 1QB, United Kingdom

      IIF 949
    • icon of address 17/4, Mount Alvernia, Lasswade Road, Edinburgh, EH16 6AW, Scotland

      IIF 950
    • icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh, EH14 1LT

      IIF 951
    • icon of address Riverside House, 502 Gorgie Road, Edinburgh, EH11 3AF

      IIF 952
    • icon of address 25, Oakdene Court, Culloden, Inverness, Scotland, IV2 7XL, Scotland

      IIF 953
    • icon of address 25 Oakdene Court, Inverness, Inverness Shire, IV2 7XL

      IIF 954 IIF 955
  • Munro, Eileen Isobel Reid
    British retired born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, The Muirs, Tullibody, Alloa, Clackmannanshire, FK10 2GB, Scotland

      IIF 956
  • Mr Julian Mark Lewis
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, CF33 4PB, Wales

      IIF 957 IIF 958
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF

      IIF 959
    • icon of address C/o Begbies Traynor Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 960
  • Mr Mohammad Shajahan Chowdhury
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 961
  • Mr Mohammad Shajahan Chowdhury
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB

      IIF 962
  • Mr Mohammad Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 963
  • Mr Mohammed Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 964
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 965 IIF 966
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 967
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 968
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 969
  • Mr Rhys James Gosling
    Welsh born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tatnam Crescent, Poole, BH15 2HG, England

      IIF 970
  • Mr Roger Colin Lund
    British born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Bryn Derwen, Radyr, Cardiff, Glamorgan, CF15 8RP

      IIF 971
  • Mrs Dana Stump Rowe
    American born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 972
  • Mrs Karen Louise Wadey
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood, Hallyburton, Coupar Angus, Perthshire, PH13 9JZ

      IIF 973
  • Pomfret, Tony Reginald
    British

    Registered addresses and corresponding companies
  • Potter, Jean-paul
    British manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, Dorset, BH14 9QG, United Kingdom

      IIF 990
  • Potter, Jean-paul
    British security consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH14 9QG, England

      IIF 991
  • Redwood, Paul Joseph
    Welsh procurement born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arise Innovation Hub Chelmsford, Alan Cherry Drive, Chelmsford, Esssex, CM1 1QT, England

      IIF 992
  • Redwood, Paul Joseph
    Welsh procurement consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 William Beveridge House, 60 Vernon Road, Bow, London, E3 5GS, United Kingdom

      IIF 993
  • Rosier, Stephen James
    British company director

    Registered addresses and corresponding companies
    • icon of address 170, Paramount Building Beckhampton Street, Swindon, SN1 2SJ, United Kingdom

      IIF 994
  • Salmon, Christopher Mark
    British surveyor born in July 1970

    Resident in Uk

    Registered addresses and corresponding companies
  • Shires, Richard
    British fireplace installer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 998
  • Shuib, Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 35, Thornfield Road, Middlesbrough, Cleveland, TS5 5DA, England

      IIF 999
  • Southall, Jason Lee
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dark Lane, Romsley, Halesowen, B62 0PL, United Kingdom

      IIF 1000
  • Turner, Michael John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1001
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 1002 IIF 1003 IIF 1004
  • Turner, Michael John, Dr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1005
  • Turner, Michael John, Dr
    British legal services executive

    Registered addresses and corresponding companies
    • icon of address Pine House, High Street, Wincanton, Somerset, BA9 9JF, United Kingdom

      IIF 1006
  • Turner, Michael John, Dr
    English

    Registered addresses and corresponding companies
  • Turner, Michael John, Dr
    English legal services executive

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1011
  • Wilson, Andrew
    British director born in March 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 1012
  • Birch, Rupert Sylvester
    British banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 6 Spencer Road, London, SW18 2SW

      IIF 1013
  • Birch, Rupert Sylvester
    British merchant banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 105 Sinclair Road, London, W14 0NP

      IIF 1014
  • Boden, David John Vetters
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 1015
  • Boden, David John Vetters
    British insurance broker & financier

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1016
  • Brindle, Steven Mark
    British online retail born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Highfield, Bromham, Chippenham, Wiltshire, SN15 2HT, United Kingdom

      IIF 1017
  • Broughton, Gemma Louise
    British director born in July 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rear Flat 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, England

      IIF 1018 IIF 1019
  • Buckley, Paul Derek
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 1020
  • Di Cesare, Filiberto
    Italian technician born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Verulam Advisory, First Floor, The Annex, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 1021
  • Eden, Simon James
    British hairdresser

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1022
    • icon of address 6 Leamland Walk, Hailsham, East Sussex, BN27 2EF

      IIF 1023
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Leamland Walk, Hailsham, East Sussex, BN27 2EF

      IIF 1024
  • Ferrell, Edward
    American finance born in October 1950

    Resident in England

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

      IIF 1025
  • Ferrell, Edward, Mr.
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-25, Artillery Lane, London, United Kingdom

      IIF 1026
    • icon of address 2 Victoria Mills Studios, 10 Burford Road, London, E15 2SW

      IIF 1027
  • Ferrell, Edward, Mr.
    American company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 1028
    • icon of address 2 Victoria Mills Studios, 10 Burford Road, London, E15 2SW

      IIF 1029
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 1030
    • icon of address 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 1031
  • Ferrell, Edward, Mr.
    American director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, England

      IIF 1032
  • Harker, Roderick
    British accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man

      IIF 1033 IIF 1034
    • icon of address Fairbank, 108a Slieau Dhoo, Tromode, Douglas Im2 5ld, Isle Of Man

      IIF 1035
  • Harker, Roderick Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1036
  • Harker, Roderick Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, Garey Close, Station Road, Foxdale, IM4 3EU, Isle Of Man

      IIF 1037
  • Hodges, Paul Joseph
    British analyst born in August 1959

    Registered addresses and corresponding companies
    • icon of address 32a Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 1038
  • Hyde, Gerard Joseph
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 1039
  • Hyde, Gerard Joseph
    British company & legal director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 10 Lindfield Road, Ealing, London, W5 1QR

      IIF 1040
  • Hyde, Gerard Joseph
    British solicitor born in May 1952

    Registered addresses and corresponding companies
  • Hyjazy, Hussein Sein
    British events organiser born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1048
  • Kelly, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary Road, Prenton, Merseyside, CH43 7PG, United Kingdom

      IIF 1049
  • Kelly, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Boundary Road, Prenton, CH43 7PG, England

      IIF 1050
  • Kelly, Andrew Thomas
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary, Road, Birkenhead, Wirral, CH43 7PG, United Kingdom

      IIF 1051
  • Leonard, Solveig
    British associate lecturer born in October 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 1052
  • Loveday, Susan Anne
    British cleaner born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1053
  • Lund, Roger Colin
    British retired born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Bryn Derwen, Radyr, Cardiff, Glamorgan, CF15 8RP, Wales

      IIF 1054
  • Lund, Roger Colin
    British retired business manager born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Derwen, Radyr, Cardiff, CF15 8RP

      IIF 1055
  • Matthews, Caroline Eileen
    British

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1056
  • Mr Andrew Wilson
    British born in March 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 1057
  • Mr Gary Gordon Anthony Traynor
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 1058
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 1059
  • Mr Stuart Alexander Nicolson
    British born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four On The Wall, Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1060
    • icon of address 2/2, 5 Mulberry Crescent, Renfrew, PA4 8FJ, Scotland

      IIF 1061
  • Nally, John Joseph
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 1062
  • Nally, John Joseph
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Tennyson Court, 10-14 Dorset Sq, London, NW1 6QB, United Kingdom

      IIF 1063
  • Nally, John Joseph
    British stockbroker born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 1064
    • icon of address Flat 14 Tennyson Court, 11 Dorset Square, London, NW1 6QB

      IIF 1065 IIF 1066
  • Patel, Rajesh
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Carlisle Street, Leicester, LE3 6AH, United Kingdom

      IIF 1067
  • Patel, Rajesh
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1068
  • Patel, Rajesh
    British financial management consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1069
  • Pitcher, Michael Charles, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 1070
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

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

      IIF 1071
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1072
  • Reddie, Dennie
    British educator born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Grove, Leonard Road, Birmingham, B19 1JX, United Kingdom

      IIF 1073
  • Rosier, Stephen James
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Middle Lane, Cherhill, Calne, Wiltshire, SN11 8XX

      IIF 1081 IIF 1082
    • icon of address 13 Hurstlands, Hurst Green, Oxted, Surrey, RH8 0HF, United Kingdom

      IIF 1083 IIF 1084
    • icon of address 5, Harlestone Road, Coleview, Swindon, Wiltshire, SN3 4ED, United Kingdom

      IIF 1085 IIF 1086
  • Rosier, Stephen James
    British property developer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Middle Lane, Cherhill, Calne, Wiltshire, SN11 8XX

      IIF 1087
  • Scott, David Thomas
    British

    Registered addresses and corresponding companies
  • Scott, David Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1214
  • Scott, David Thomas
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1215
  • Scott, David Thomas
    British company director

    Registered addresses and corresponding companies
  • Wadey, Karen Louise
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Cobham Rise, Gillingham, Kent, ME7 2BE

      IIF 1224
  • Watson, Scott James
    British panel beater sprayer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wandsworth Place, Bradwell Common, Milton Keynes, Bucks, MK13 8AJ, United Kingdom

      IIF 1225
  • Williams, Catherine Anne
    British manager born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AN, Wales

      IIF 1226
  • Barker, Gerald
    British management company born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Walk Mill Place, Cliviger, Burnley, Lancashire, BB10 4UB, England

      IIF 1227
  • Bearpark, John None
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Rose Club Ltd, Ashwood, Crosslane, Flaxton, York, North Yorkshire, YO60 7QZ

      IIF 1228
  • Broughton, Gemma Louise
    British director born in July 1982

    Registered addresses and corresponding companies
  • Challen, Nicholas
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St. Helens, Ryde, Isle Of Wight, PO33 1YG, United Kingdom

      IIF 1235
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 1236
  • Chimenya, Paul Richard
    Malawi director born in August 1960

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 4, Great Western Road, London, W9 3NN, England

      IIF 1237
  • Cole, Thomas Anthony
    British office manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1238
  • Fisher, Ronald John
    British charted secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 1239
  • Fisher, Ronald John
    British chartered secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Marten Drive, Netherton, Huddersfield, West Yorkshire, HD4 7JX, England

      IIF 1240
  • Gardner, Gemma None
    British none born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX

      IIF 1241
  • Harker, Roderick Peter
    British accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1242
  • Harker, Roderick Peter
    British chartered accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Douglas, Isle Of Man, IM4 3EU, Isle Of Man

      IIF 1243
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU, United Kingdom

      IIF 1244
    • icon of address Maskani Yetu, Garey Close, Station Road, Foxdale, IM4 3EU, Isle Of Man

      IIF 1245 IIF 1246
  • Hazard, Wayne
    British groundwork management born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Brookside Crescent, Middleton, Manchester, M24 1RP, United Kingdom

      IIF 1247
  • Hyde, Gerard Joseph
    British

    Registered addresses and corresponding companies
  • Hyde, Gerard Joseph
    British retired

    Registered addresses and corresponding companies
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, United Kingdom

      IIF 1253
  • Hyde, Gerard Joseph
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 1254
  • Hyjazy, Kalil
    British events organiser born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1255
  • Lacey, Mark Andrew
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 1256
  • Lacey, Mark Andrew
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Enterprise Centre, Well Street, Cefn Mawr, Wrexham, LL14 3YD

      IIF 1257
  • Lacey, Mark Andrew
    British general manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Mile Bank, Whitchurch, Shropshire, SY13 4JY, United Kingdom

      IIF 1258
  • Lawrence, Martin
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell & Co, 7, Bell Villas, 1st Floor Smithy Side, Ponteland, Newcastle Upon Tyne, NE20 9BD, England

      IIF 1259
    • icon of address Highlands, Church Street, Wetheringsett, Stowmarket, Suffolk, IP14 5PH, United Kingdom

      IIF 1260
  • Leonard, Solveig
    British exhibition coordinator born in October 1969

    Registered addresses and corresponding companies
    • icon of address 3 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 1261
  • Mathers, Keith
    British customers service director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1262
  • Mathers, Keith
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1263
  • Miller, Paul
    British business born in October 1965

    Resident in United Kingdom

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

      IIF 1264
  • Miller, Paul
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British designer born in October 1977

    Resident in United Kingdom

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

      IIF 1273
  • Miller, Paul
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Rough, Alvanley Road, Helsby, Frodsham, WA6 9PU, England

      IIF 1274
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1275
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

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

      IIF 1276
  • Miller, Paul, Prof
    British academic born in October 1976

    Resident in United Kingdom

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

      IIF 1277
  • Miller, Paul, Prof
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 1278
  • Mr Filiberto Di-cesare
    Italian born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 1279
  • Mr Stephen Mc Culloch
    Scottish born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Colquhoun Square, Helensburgh, Argyll & Bute, G84 8AD

      IIF 1280
  • Orrey, Stephen Robert
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Burnell Rd, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 1281
  • Roderick Harker
    British born in March 1951

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, 2 Garey Close, Foxdale, IM4 3EU, Isle Of Man

      IIF 1282
  • Topham, Paul Stenton
    British

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1283 IIF 1284
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1285 IIF 1286
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1287
  • Topham, Paul Stenton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1288
  • Turner, Michael John

    Registered addresses and corresponding companies
    • icon of address Kites Style Farm, New Road, Melksham, Wiltshire, SN12 7QY, England

      IIF 1289
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1290
    • icon of address 2 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1291
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1292
    • icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1293
  • Turner, Michael John, Dr

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 1294
    • icon of address Unit 6-6a Washington Street, Washington Street Industrial Estate, Washington Street, Dudley, West Midlands, DY2 9PH, England

      IIF 1295
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, DT9 5AJ, United Kingdom

      IIF 1296
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AG, England

      IIF 1297
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1298 IIF 1299 IIF 1300
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, United Kingdom

      IIF 1301
    • icon of address 2/3, 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1302
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1303
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1304 IIF 1305 IIF 1306
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1315
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 1316
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, England, BA12 9AN, England

      IIF 1317
    • icon of address Unit 18, Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, BA12 9DX, England

      IIF 1318
  • Wyatt, Fiona Siobhan
    British men's shoes blog/vlog born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West View Road, Keynsham, Bristol, BS31 2UA, United Kingdom

      IIF 1319
  • Bissong, Anthony
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Tudor Road, Chingford, London, Essex, E4 9AW, England

      IIF 1320
  • Bissong, Anthony
    British it consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Shakespeare Road, Luton, LU4 0HS, United Kingdom

      IIF 1321
  • Boden, David John Vetters
    British business man born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1322
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 1323
  • Boden, David John Vetters
    British director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, 81140, Castelnau De Montmiral, France

      IIF 1324
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1325
    • icon of address Chateau Corduries, Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1326
    • icon of address Chateau Corduries, Corduries, Castelnau De Montmiral, 81140, France

      IIF 1327
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1328
  • Bondi, Giuseppe
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bondi, Giuseppe
    British sales director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1333
  • Bush, Tracey
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Molesey Close, Hersham, Walton On Thames, KT12 4PT, United Kingdom

      IIF 1334
  • Clayton, Maureen
    Canadian engineering consultant born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 02/51, Fulton Street, Glasgow, G13 1DL, Scotland

      IIF 1335
  • Dayal, Devi
    British factory worker born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Elmwood Court, St. Nicholas Street, Coventry, CV1 4BS, England

      IIF 1336
  • Eaton, Martin Keith

    Registered addresses and corresponding companies
  • Ford, Graham Evan
    British

    Registered addresses and corresponding companies
  • Harker, Roderick Peter
    British accountant born in May 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1366
  • Holmes, Andrew James
    British close protection bodyguard born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1367
  • Horabin, Barry John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Giles Hollow, Warminster, Wiltshire, BA12 9QY, United Kingdom

      IIF 1368 IIF 1369
  • Houlston, Clive Chilton
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Brooklyn Court, Inkberrow, Worcester, Worcestershire, WR7 4QZ

      IIF 1370
  • Hutchinson, Alan William
    British

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1371
  • Jeffery, Frederick Mark
    British publisher born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 1372
  • Kashif, Amreen
    British adminstrative officer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 1373
  • Marquis, Germain Louis
    French restauranteur born in December 1947

    Resident in Botswana

    Registered addresses and corresponding companies
    • icon of address Mandalay, Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, England

      IIF 1374
  • Marriott, David Mark
    British refrigeration engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 1375
  • Matthews, Caroline Eileen
    British hair stylist born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1376
  • Mcelwain, Elizabeth Beverley Susan
    British editorial consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 James Court, Devonshire Gardens, Margate, CT9 3AE, England

      IIF 1377
  • Miah, Shuhad
    British sales executive born in January 1996

    Resident in United Kingdom

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

      IIF 1378
  • Miller, Paul
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 1379
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street, London, W1J8DJ, England

      IIF 1380 IIF 1381
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1382
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1383
    • icon of address 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 1384
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 1385
    • icon of address 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 1386
    • icon of address 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 1387
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 1388
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1389
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1390
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1391 IIF 1392 IIF 1393
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1397
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 1398
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 1399
    • icon of address 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 1400
  • Miller, Paul Alexander
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 1401
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 1402
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1403
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1404
    • icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 1405
  • Miller, Paul Shane Tierney
    British operations director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 1406
  • Martin Lawrence
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 1407
  • Mr Barry John Horabin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Giles Hollow, Warminster, BA12 9QY, United Kingdom

      IIF 1408
  • Mr Dennie Reddie
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Appleton Ave., Appleton Ave., Great Barr, Birmingham, B43 5LY, United Kingdom

      IIF 1409
  • Mr John Oliver Grievson Saunders
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, TS17 0XT, England

      IIF 1410
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Miller
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shubad Miah
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 1422
  • Ms. Michaela Sara Hildebrand Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bollo Bridge Road, London, W3 8AU, England

      IIF 1423
  • Nakib, Nader El
    Lebanese director born in January 1974

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1424
  • Partridge, Neil John
    British hr director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1425
  • Partridge, Neil John
    British human resources director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Partridge, Neil John
    British personnel director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Broadway, Duffield Belper, Derby, Derbyshire, DE56 4BW

      IIF 1428
  • Pitcher, Michael Charles
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 1429
  • Pomfret, Tony Reginald
    British accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1430
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA, United Kingdom

      IIF 1431
    • icon of address Nigel Copping Community Building, 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire, SG12 8GA, England

      IIF 1432
  • Pritchard, Sarah Anne
    British bridal event organiser born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, England

      IIF 1433
  • Pritchard, Sarah Anne
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 1434
  • Pritchard, Sarah Anne
    British marketing born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 1435
    • icon of address Unit 2 Beech Tree Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 1436
    • icon of address Unit 2, Unit 2 Beech Tree Elmhurst Business Park, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 1437
  • Pritchard, Sarah Anne
    British marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9 Whitehouse Court, Whitehouse Court, Cannock, Staffordshire, WS11 0BH, United Kingdom

      IIF 1438
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 1439
  • Paul Miller
    British born in October 1959

    Resident in United Kingdom

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

      IIF 1440
  • Paul Miller
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 1441
  • Sawyer, Raymond George
    British driver born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Mildenhall Drive, Lincoln, LN6 0YT, England

      IIF 1442
  • Scott, David Thomas
    born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 1443
  • Scott, David Thomas
    British chartered accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, England

      IIF 1444
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 1445 IIF 1446
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1447 IIF 1448 IIF 1449
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1451
  • Scott, David Thomas
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, England

      IIF 1452
  • Scott, David Thomas
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1453 IIF 1454 IIF 1455
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU

      IIF 1456
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1457 IIF 1458
  • Shuib, Mohammad
    British retailer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Thornfield Road, Middlesbrough, Cleveland, TS5 5DA, United Kingdom

      IIF 1459
  • Shuib, Mohammad None
    British retail grocer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 1460
  • Smith, Michaela Sara, Ms.

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1461
  • Warner Allen, Jeremy Carlisle
    British stockbroker born in March 1955

    Registered addresses and corresponding companies
    • icon of address Wabeech, Cranley Road, Guildford, Surrey, GU1 2JE

      IIF 1462
  • Watt, Ian, Mr.
    British lecturer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 17 St. John's Terrace, Lewes, East Sussex, BN7 2DL, United Kingdom

      IIF 1463
  • Adewumi, Abimbola
    British courier management services born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Essella Park, Ashford, Kent, TN24 8AQ, United Kingdom

      IIF 1464
  • Ametewee, Avayi Kwasi
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234a, High Street, Wathamstow, London, London, E17 7JH, United Kingdom

      IIF 1465
  • Ansari, Shahid
    British self employed born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Electric Parade Suite 1, Seven Kings Road Seven Kings Road, Seven Kings, Ilford, IG3 8BY, United Kingdom

      IIF 1466
  • Barter, Charles Stuart
    British solicitor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 1467
  • Barter, Charles Stuart John

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1468
  • Benigni, Christian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 23 Gledhow Gardens, London, SW5 0AZ, United Kingdom

      IIF 1469
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS

      IIF 1470
  • Benigni, Christian
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS

      IIF 1471
  • Boden, David John Vetters
    British insurance broker born in August 1957

    Registered addresses and corresponding companies
    • icon of address Solomons Temple Farm House, Doddington, Sittingbourne, Kent, ME9 0NX

      IIF 1472
  • Branch, Dean Antony
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Vale, Estcourt Street, Hull, HU9 2RX, United Kingdom

      IIF 1473
  • Branch, Dean Antony
    British online media sales born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 1474
  • Branch, Dean Antony
    British website developer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1475
  • Britton, Jonathan Peter
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 1476
  • Broughton, Gemma Louise
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH

      IIF 1477
  • Burns, Christian John
    British directer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Business Centre, C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1478
  • Burns, Christian John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1479
  • Burns, Christian John
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Place, Bishop Auckland, Durham, DL14 7NP, England

      IIF 1480
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 1481
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1482 IIF 1483
  • Burns, Christian John
    British publican born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newgate Street, Bishop Auckland, Durham, DL14 7ES, United Kingdom

      IIF 1484
    • icon of address Evolve Business Centre, Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 1485
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 1486
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1487
    • icon of address Watso Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 1488
    • icon of address Watson Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1489
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1490
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1491
  • Chowdhury, Shajahan
    British admi clerk born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, United Kingdom

      IIF 1492
  • Chowdhury, Shajahan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 1493
  • Cugley, John Henry

    Registered addresses and corresponding companies
  • Ford, Graham Evan
    British company secretary born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS

      IIF 1502
  • Ford, Graham Evan
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS

      IIF 1503 IIF 1504
  • Freeman, Steven James
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Barwood Court, Banbury, Oxfordshire, OX16 1AL, England

      IIF 1505
  • Garland, Janet Elizabeth
    British housewife born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Luscombe Terrace, Dawlish, Devon, EX7 9LY, United Kingdom

      IIF 1506
  • Gosling, Rhys James
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Blandford Road, Poole, BH15 4AT, England

      IIF 1507
    • icon of address 4, Tatnam Crescent, Poole, BH15 2HG, England

      IIF 1508
    • icon of address Coastal Accountants Ltd, Unit 3 Mitchell Point ,ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 1509
    • icon of address Ultrav, 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 1510
    • icon of address The Barn Lantern Courtyard, The Street, Bramley, Tadley, Hampshire, RG26 5DE, England

      IIF 1511
  • Gosling, Rhys James
    British security consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Temperley Road, Balham, London, SW12 8QD, United Kingdom

      IIF 1512
  • Hardless, Alison Jane

    Registered addresses and corresponding companies
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 1513
    • icon of address 25 Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1514
  • Jeffery, Diana Mavis
    British publisher born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 1515
  • Jones, Neville
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Van Mildert Road, Newton Aycliffe, County Durham, DL5 5DS

      IIF 1516
    • icon of address Bay 3 Studios, The Travel Centre, Groat Drive, Newton Aycliffe, DL5 6HY, England

      IIF 1517
    • icon of address Blue Bridge Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6DS, United Kingdom

      IIF 1518
  • Judd, Karen Louise
    British courier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80c Asquith Road, Wigmore, Gillingham, Kent, Me8 Ojb

      IIF 1519
  • Mccance, David
    British retired born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, Wilts, BA14 0XI

      IIF 1520
  • Miah, Shubad
    British assistant sales manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1521
  • Miah, Shubad
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 1522
  • Miah, Shubad
    British sales manager born in July 1983

    Resident in United Kingdom

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

      IIF 1523
  • Miller, Paul
    New Zealand architect born in May 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 1524
  • Montif, Matthew
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 1525 IIF 1526
  • Moody, Christopher John Ernest
    British director born in December 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Reef House, Coral Row, London, SW11 3UF, United Kingdom

      IIF 1527
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 1528
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, United Kingdom

      IIF 1529
    • icon of address Chateau Corduries, Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1530
    • icon of address Chateau Corduries, Castelnau De Montmiral81140, France

      IIF 1531
  • Mr Paul Joseph Hodges
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 1532
  • Mr Stephen James Rosier
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hurstlands, Hurst Green, Oxted, Surrey, RH8 0HF, United Kingdom

      IIF 1533
  • Mr Stephen Orrey
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, TF1 6QJ, England

      IIF 1534
  • Ms Michaela Sara Hildebrand Smith
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b Derwentwater Road, 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1535
  • Oconnor, Graham Nicholas
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greenhill Court, Long Buckby, Northampton, Northamptonshire, NN6 7PG, United Kingdom

      IIF 1536
  • Oconnor, Graham Nicholas
    British recruitment born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Square, Daventry, Northamptonshire, NN11 4BH, United Kingdom

      IIF 1537
  • Ormiston, Peter None
    British database administrator born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rokefield House, Westcott Street, Westcott, Surrey, RH4 3NZ, United Kingdom

      IIF 1538
  • Pomfret, Tony Reginald

    Registered addresses and corresponding companies
  • Preston, Michael

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1543
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 1544 IIF 1545 IIF 1546
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 1547
  • Ricotta, Antonio Martino
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ricotta, Antonio Martino
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1551
  • Scott, Beryl
    British retired born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 1552
  • Smith, Michaela Sara Hildebrand, Ms.

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1553
  • Smith, Michaela Sara Hildebrand, Ms.
    British business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1554
    • icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire, SO24 0HQ

      IIF 1555
  • Smith, Michaela Sara Hildebrand, Ms.
    British creative director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Bollo Bridge Road, London, W3 8AU

      IIF 1556
  • Smith, Michaela Sara Hildebrand, Ms.
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1557
  • Smith, Michaela Sara Hildebrand, Ms.
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1558
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1559
    • icon of address 66, Bollo Bridge Road, London, W3 8AU, England

      IIF 1560
    • icon of address 16 Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 1561
  • Smyth, Julia
    English director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 1562 IIF 1563
  • Stelzer, Carsten, Dr
    German director born in October 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1564
  • Stirling, Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 18 Boglily Road, Kirkcaldy, Fife, KY2 5NE

      IIF 1565
  • Swan, Thomas Edward
    British sales manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Sedgeway Business Park, Witchford, Ely, Cambridgeshire, CB6 2HY

      IIF 1566
    • icon of address Kestrel House, Sedgeway Business Park, Witchford Ely, Cambridge, CB6 2HY

      IIF 1567
  • Thompson, Andrew Stephen
    British manager

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 1568
  • Ulatowski, Mark Paul
    British cleaning born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stanstead Road, Hoddesdon, Hertfordshire, EN11 0PP, United Kingdom

      IIF 1569
  • Wellstead, Keith None
    Welsh security officer born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Resolven Miners Welfare Ltd, Neath Road, Resolven, Neath, Neath/port Talbot, SA11 4AH, Wales

      IIF 1570
  • Westcott, Paul Andrew
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2:11, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 1571
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, England

      IIF 1572 IIF 1573
  • Westcott, Paul Andrew
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 1574
  • Westcott, Paul Andrew
    British entrepeneur born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westcott, Paul Andrew
    British fullfillment born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 1579
  • Allnutt, Mark Peter
    British investigator born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 1580
  • Barter, Charles Stuart John
    British solicitor born in May 1962

    Registered addresses and corresponding companies
    • icon of address 10, Snow Hill, London, EC1A 2AL

      IIF 1581
  • Birch, Rupert Sylvester
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Wing, North Wing, Coughton Court, Alcester, B49 5JA, United Kingdom

      IIF 1582
  • Chapman, John Christopher
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 1583
  • Cyples, Catherine Anne
    British food wholesale born in July 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 10, Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, United Kingdom

      IIF 1584
  • Di Cesare, Anna Maria
    British cook born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1585
  • Dightmaker, Derek None
    British teacher born in March 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flemming, Mark Jonathan
    British fireplace installer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 1588
  • Gerlach, Joerg, Dr
    German director born in July 1965

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1589
  • Hodges, Paul Joseph
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1107 The Heron, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 1590
  • Hodges, Paul Joseph
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 1591
    • icon of address 85, Uxbridge Road, London, Attn: Legal Dept, W5 5TH, England

      IIF 1592
  • Hodges, Paul Joseph
    British stockbroker born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 1593
  • Horabin, Barry
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Lowther Street, Whitehaven, CA28 7AH

      IIF 1594
  • James, Cameron
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Carr Mills Business Centre, Birstall, Batley, West Yorkshire, WF17 9JX, United Kingdom

      IIF 1595
  • Javed, Kashif
    Pakistani shop manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat Hurn Court, Hurn Court Road Hounslow, Middlesex, TW4 7RQ, United Kingdom

      IIF 1596
  • Kent, Ian David
    British territory director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1597
  • Kumar, Sangeeta Devi
    British accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building Hyde Parke Hayes 11, Millington Road, Hayes, Middlesex, UB3 4AZ

      IIF 1598
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 1599
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 1600
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 1601 IIF 1602
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 1603
  • Lacey, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 1604
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 1605
  • Lyon, Kate
    British certifed accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 1606
  • Lyon, Kate
    British certified accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Alan Christopher
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Wakefield Business Park, Wakefield Road, Liverpool, Merseyside, L30 6TZ

      IIF 1610
    • icon of address Yield House, Pickerings Road, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

      IIF 1611
    • icon of address Yield House, Pickerings Road, Widnes, Cheshire, WA8 8XW, England

      IIF 1612
  • Murray, Alan Christopher
    British haulier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yield House, Pickerings Road, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

      IIF 1613
  • Murray, Alan Christopher
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Saltash Close, Halewood Village, Liverpool, Merseyside, L26 7YD, United Kingdom

      IIF 1614
  • Mr Andrew Kelly
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary Road, Prenton, CH43 7PG, England

      IIF 1615 IIF 1616
    • icon of address 52, Boundary Road, Prenton, Merseyside, CH43 7PG, United Kingdom

      IIF 1617
  • Mr Barry Horabin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Whitehaven, CA28 7JN, United Kingdom

      IIF 1618
    • icon of address 67 Lowther Street, Whitehaven, CA28 7AH

      IIF 1619
  • Mr Giuseppe Bondi
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1620
  • Mr James Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 1621
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 1622
  • Mr Jean-paul Potter
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH149QG, United Kingdom

      IIF 1623
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Richard Gunner
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1635
  • Mr Paul Wescott
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 1636
  • Mr Stephen Robert Orrey
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.12 Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 1637
  • Mrs Karen Fiona Birch
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 1638
  • O'connor, Graham Nicholas
    British cctv installer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 1639
  • O'connor, Graham Nicholas
    British electrician born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 1640
  • Orrey, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 55, Burnell Rd, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 1641
  • Peterson, Glenda
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 1642
  • Peterson, Glenda
    British social worker born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, Charrington Place, St Albans, AL1 3FZ, United Kingdom

      IIF 1643
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 1644
    • icon of address 31 Barcino House, Charrington Place, St. Albans, Hertfordshire, AL1 3FZ, United Kingdom

      IIF 1645
  • Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

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

      IIF 1646
    • icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 1647
  • Quiller, Melvyn Frederick

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 1648
  • Redwood, Paul
    British procurement manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1649
  • Sarles, Stefan Hardy

    Registered addresses and corresponding companies
    • icon of address 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 1650
  • Servil, Angelot
    Haiti business bank born in December 1988

    Resident in Haiti

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

      IIF 1651
  • Servil, Angelot
    Haiti businessman born in December 1988

    Resident in Haiti

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

      IIF 1652
  • Servil, Angelot
    Haiti direcor born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, Cavendish Street, 38 Cavendish Court, Derby, England, DE1 1UA, United Kingdom

      IIF 1653
  • Servil, Angelot
    Haiti director born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
  • Simmonds, Wendy Jane
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ludgrove Hall, 61-65 Games Road, Barnet, EN4 9HX, United Kingdom

      IIF 1670
  • Sims, Andrew Devonald
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penyralltwen Rhos, Pontardawe, Swansea, Glamorgan, SA8 3EZ

      IIF 1671
  • Sims, Andrew Devonald
    British engineer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 1672
  • Stirling, Thomas
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Caol Court, East Kilbride, Glasgow, G74 5DB

      IIF 1673
  • Stirling, Thomas
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 1674
  • Stirling, Thomas
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1675
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1676
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 1677
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 1678 IIF 1679 IIF 1680
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 1681
    • icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon, EX22 6ER, United Kingdom

      IIF 1682
  • Topham, Paul Stenton
    British administration manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1683
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1684 IIF 1685
  • Topham, Paul Stenton
    British company secretary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1686
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1687
  • Topham, Paul Stenton
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BD, United Kingdom

      IIF 1688
  • Wakely, Stephen Victor

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1689
  • Watson, Helen Diana

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 1690
  • Arnold, Joanne Bernadete Elizabeth

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1691
  • Abimbola Adewumi
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Essella Park, Essella Road, Ashford, Kent, TN24 8AQ, United Kingdom

      IIF 1692
  • Broughton, Gemma Louise
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hutton House, 1 Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1QT, England

      IIF 1693
  • Broughton, Gemma Louise
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, United Kingdom

      IIF 1694
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1695
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Tyne And Wear, DL5 7HX, United Kingdom

      IIF 1696
  • Brown, Gary
    British engineer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom

      IIF 1697
  • Chapman, Christopher John
    British retired born in December 1949

    Resident in United Kingdom

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

      IIF 1698
  • Denham, Robert Davies Cairns

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

      IIF 1699
  • Detheridge, Michael Victor
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 1700
  • Detheridge, Michael Victor
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Detheridge, Michael Victor
    British educational software publisher born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA, United Kingdom

      IIF 1703
  • David Thomas Scott
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1704
  • Eguiguren, Julian
    Spanish film editor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 1705
    • icon of address Flat 902, Graphite Point, 36 Palmers Road, London, E2 0FS, England

      IIF 1706
  • Frizell, John William, Mr.
    British environmental campaigner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 17 St. John's Terrace, Lewes, East Sussex, BN7 2DL, United Kingdom

      IIF 1707
  • Houlston, Clive Chilton
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcestershire, WR9 7NH, United Kingdom

      IIF 1708
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH, United Kingdom

      IIF 1709
  • Houlston, Clive Chilton
    British management consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW

      IIF 1710
  • Houlston, Clive Chilton
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1711 IIF 1712
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1713 IIF 1714
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1715
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1716
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcestershire, WR9 7NH

      IIF 1717
  • Jeffery, Diana Mavis

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 1718
  • Jones, Oliver Campbell
    English motor transportation born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ford Street, Silverdale, Newcastle, Staffordshire, ST5 6LT, United Kingdom

      IIF 1719
  • Kalidas, Rachael

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 1720
  • Kukoyi, Kay
    British accountant born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, B St Gabriels Rd, London, NW24DU, United Kingdom

      IIF 1721
  • Miller, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 1722
  • Mr David Thomas Scott
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nader El Nakib
    Lebanese born in January 1974

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1736
  • Mr Neville Jones
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 1737
  • Mr Rhys James Gosling
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roderick Peter Harker
    British born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, 2 Garey Close, Foxdale, Isle Of Man, IM4 3EU, Isle Of Man

      IIF 1742
    • icon of address Unit 3, Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down, BT34 3FN, Northern Ireland

      IIF 1743
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 1744
  • Ms Marilyn Sandra Oram
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 1745
  • Nicolson, Stuart Alexander
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Blackwaterfoot, Isle Of Arran, Ayrshire, KA27 8EU, United Kingdom

      IIF 1746
  • Patel, Rajesh

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 1747
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 1748
  • Potter, Jean-paul

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, Dorset, BH14 9QG, United Kingdom

      IIF 1749
    • icon of address 53, St Margaret's Road, Poole, BH15 2DL, United Kingdom

      IIF 1750
  • Paul Andrew Westcott
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Topham, Paul Stenton

    Registered addresses and corresponding companies
    • icon of address 69, Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BD, United Kingdom

      IIF 1754
  • Voigtlander, Carsten, Dr
    German director born in October 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address -, Stockhauser Strasse 40, 42929 Wermelskirchen, 42929, Germany

      IIF 1755
  • Williams, James
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 1756
  • Williams, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 1757
  • Williams, Rodriguezamir
    British project director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Marconi Road, Leyton, London, E10 7JD, England

      IIF 1758
  • Abbasi, Yasser None
    British National business men born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 1759
  • Benigni, Christian
    German director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 1760
  • Bissong, Anthony

    Registered addresses and corresponding companies
    • icon of address 46, Shakespeare Road, Luton, LU4 0HS, United Kingdom

      IIF 1761
  • Bouchet, Emilie Elodie
    French company director born in October 1980

    Resident in United Kingdom

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

      IIF 1762
  • Britton, Jonathan Peter

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 1763
  • Brown, Harry Masterman
    British engineer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Drywood Avenue, Worsley, Manchester, Lancashire, M28 2QA

      IIF 1764 IIF 1765
    • icon of address 25, Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom

      IIF 1766
  • Chowdhury, Mohammed Shajahan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1767 IIF 1768
  • Chowdhury, Mohammed Shajahan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Avenue, Gosforth, Tyne & Wear, NE3 1AN, England

      IIF 1769
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1770 IIF 1771
  • Chowdhury, Mohammed Shajahan
    British restaurant manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 1772
  • Eden, Simon James

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1773
  • Ford, Graham Evan

    Registered addresses and corresponding companies
  • Hardless, Robert

    Registered addresses and corresponding companies
    • icon of address 25, Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1785
  • Harker, Roderick

    Registered addresses and corresponding companies
  • Harker, Roderick Peter

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1789
  • Javed, Kashif

    Registered addresses and corresponding companies
    • icon of address 2, Flat Hurn Court, Hurn Court Road Hounslow, Middlesex, TW4 7RQ, United Kingdom

      IIF 1790
  • Kashif, Amreen

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 1791
  • Kazemi, Shada None
    Swedish housewife born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 1792
  • Kozusko, Viktor
    Slovakia director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Industrial Street, Derby, DE23 6WU, United Kingdom

      IIF 1793
  • Kratochvil, Martin

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, England, DE23 8PX, United Kingdom

      IIF 1794
  • Marquis, Germain Louis

    Registered addresses and corresponding companies
    • icon of address Leckford Hutt, London Road, Stockbridge, Stockbridge, Hampshire, SO206DE, England

      IIF 1795
  • Mcgill, Maria Loretto

    Registered addresses and corresponding companies
  • Mercer, Benjamin Christopher
    British associate director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A&b Mills, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 1798
  • Miller, Paul Alexander

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 1799
  • Mr Paul Andrew Westcott
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 1800
    • icon of address 10, Keston Gardens, Keston, Kent, BR2 6BL, England

      IIF 1801 IIF 1802
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, United Kingdom

      IIF 1803
  • Ms Camilla Jane Simpson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 140 Evering Road, London, N16 7BD, United Kingdom

      IIF 1804
  • O'neill, Rosemary Kathleen
    Irish marketing consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genista, West Charleton, Kingsbridge, TQ7 2AJ, England

      IIF 1805
  • Penollar, Edgardo Paunlagui

    Registered addresses and corresponding companies
  • Perry, Thomas Albert John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Cranborne Road, Hoddesdon, EN11 0JJ

      IIF 1819
  • Perry, Thomas Albert John
    British publican born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1820
  • Pritchard, Anthony
    Welsh chief operating officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 1821
  • Pritchard, Anthony
    Welsh director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 1822
  • Roche, Steve Francis Warren
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Corder Road, Ipswich, IP4 2XD, England

      IIF 1823
  • Roche, Steve Francis Warren
    British trainer and coach born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beaconsfield Road, Woodbridge, Suffolk, IP12 1EQ, United Kingdom

      IIF 1824
  • Saunders, John Oliver Grievson
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fellbrigg Lane, Ingleby Barwick, North Yorkshire, TS17 0XT, United Kingdom

      IIF 1825
  • Saunders, John Oliver Grievson
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fellbrigg Lane, Ingleby Barwick, North Yorkshire, TS17 0XT, United Kingdom

      IIF 1826 IIF 1827
    • icon of address The Jays, 3 Parklands, Newby Wiske, Northallerton, North Yorkshire, DL7 9JN, England

      IIF 1828
  • Scott, David Thoams

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 1829
  • Scott, David Thomas

    Registered addresses and corresponding companies
  • Sims, Andrew Devonaldson

    Registered addresses and corresponding companies
    • icon of address Unit 5, Neath Abbey Business Park, Neath, Glamorgan, SA10 7DR, United Kingdom

      IIF 2072
  • Voigtlaender, Carsten, Dr
    German group managing director born in October 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 2073
  • Voigtlaender, Carsten, Dr.
    German director born in October 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 2074
  • Warner Allen, Jeremy Carlisle
    British non executive director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 2075
  • Warner Allen, Jeremy Carlisle
    British stockbroker born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 2076
  • Woods, James Edwin

    Registered addresses and corresponding companies
    • icon of address 35, Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY, England

      IIF 2077
  • Amankwah, Wilson Adu-sei, Mr.
    British multi-skilled maintenance engineer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hillyfields, Loughton, Essex, IG10 2JS, United Kingdom

      IIF 2078
  • Birch, Rupert Sylvester

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 2079
  • Branch, Dean Antony

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 2080
  • Britton, Jonathan Peter, Mr.
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Maplewood Court, Langley Park, Durham, County Durham, DH7 9FZ, United Kingdom

      IIF 2081
  • Britton, Jonathan Peter, Mr.
    British software publisher born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 2082
  • Burns, Christian John
    English publican born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, England

      IIF 2083
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, United Kingdom

      IIF 2084
  • Chalmers, Gareth Christopher
    British business consultancy born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowanburn, Washington, Tyne And Wear, NE38 8SG, England

      IIF 2085
  • Chalmers, Gareth Christopher
    British commercial manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, United Kingdom

      IIF 2086
  • Chalmers, Gareth Christopher
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 2087
    • icon of address 19, Barnwell View, Herrington Burn, Houghton-le-spring, Tyne & Wear, DH4 7FB, England

      IIF 2088
  • Chalmers, Gareth Christopher
    British sports agency born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, England

      IIF 2089
  • Chalmers, Gareth Christopher
    British sports consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, 146-148 Garnet Road, Leeds, West Yorkshire, LS11 5HP, United Kingdom

      IIF 2090
    • icon of address 78, Burton Court, Franklins Row, London, SW3 4SX, England

      IIF 2091
  • Charles Stuart John Barter
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 2092
  • Dayal, Devi

    Registered addresses and corresponding companies
    • icon of address 34 Elmwood Court, St. Nicholas Street, Coventry, CV1 4BS, England

      IIF 2093
  • Devonport, Scott Robert
    British/english courier born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fir Tree Grove, Lordswood, Chatham, Kent, ME58XD, United Kingdom

      IIF 2094
  • Freeman, Steven James
    English electrican born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Osprey Close, Langford Village, Bicester, Oxon, OX26 6YH, United Kingdom

      IIF 2095
  • Houlston, Clive Chilton

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH, United Kingdom

      IIF 2096
  • Hyde, Gerard Joseph

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 2097
  • Kozusko, Viktor
    Slovak consultant born in May 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, DE23 8PX, England

      IIF 2098
  • Meister, Dietmar Jurgen, Dr.
    German director born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 40, Berghauser Str, 42859 Remscheid, Germany

      IIF 2099
    • icon of address Obere Klinge 5d, 96450 Colburg, Colburg, 96450, Germany

      IIF 2100
  • Meister, Dietmar Jurgen, Dr.
    German managing director born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
  • Meredith, Roger Gregory
    British retred manager born in May 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Tortuga, St. Johns Road, Slimbridge, Gloucester, England, GL2 7BJ, United Kingdom

      IIF 2108
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 2109
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2110
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 2111
  • Mr Andrew Devonald Sims
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Pen Yr Alltwen Park, Rhos, Pontardawe, Swansea, SA8 3EZ, United Kingdom

      IIF 2112
  • Mr Christian John Burns
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newgate Street, Bishop Auckland, Durham, DL14 7ES, United Kingdom

      IIF 2113
    • icon of address 30, Market Place, Bishop Auckland, Durham, DL14 7NP, England

      IIF 2114
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY, England

      IIF 2115
    • icon of address Evolve Business Centre, Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH45QY, England

      IIF 2116
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 2117
    • icon of address Evolve Business Centre, C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 2118
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 2119
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 2120
    • icon of address Watso Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 2121
    • icon of address Watson Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 2122
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2123 IIF 2124 IIF 2125
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2126
  • Mr David John Vetters None Boden
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 2127
  • Mr John Christopher Chapman
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 2128
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

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

      IIF 2129
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2130
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2131
  • Ms Glenda Peterson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, Charrington Place, St Albans, AL1 3FZ, United Kingdom

      IIF 2132
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 2133 IIF 2134
    • icon of address 31 Barcino House, Charrington Place, St. Albans, AL1 3FZ, United Kingdom

      IIF 2135
  • Pritchard, Anthony

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 2136
  • Saunders, John Oliver Grievson
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 2137
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton On Tees, TS17 0XT, England

      IIF 2138 IIF 2139 IIF 2140
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0XT, England

      IIF 2142
    • icon of address Redheugh House, Teesdale South, Thornaby, TS17 6SG

      IIF 2143
  • Schillings, Andreas, Dr.
    German director born in March 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 2144
  • Servil, Angelot

    Registered addresses and corresponding companies
    • icon of address Rue Capois 1ere, Section Sans Souci Mombin Nord, Crochu, Departement Es, Mombin Crochu, 1000, Haiti

      IIF 2145
  • Shaikh, Imtiaz Ahmed
    British National business men born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2146
  • Simpson, Camilla

    Registered addresses and corresponding companies
    • icon of address 50, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 2147
  • Sims, Andrew Devonaldson
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Neath Abbey Business Park, Neath, Glamorgan, SA10 7DR, United Kingdom

      IIF 2148
  • Summerfield, Robert Denis

    Registered addresses and corresponding companies
    • icon of address 27, Warminster Road, Westbury, Wiltshire, BA13 3PD, England

      IIF 2149
  • Thompson, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 2150
  • Wrisdale, Barbara
    English director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 2151
  • Barter, Charles Stuart John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British general counsel born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British solicitor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boussebsi, Nizar, Mr.
    French ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Bailey House, 9 Talwin Street, London, United Kingdom, E3 3NF, United Kingdom

      IIF 2193
  • Devonport, Scott Robert

    Registered addresses and corresponding companies
    • icon of address 45, Fir Tree Grove, Lordswood, Chatham, Kent, ME58XD, United Kingdom

      IIF 2194
  • Ferrell, Edward
    American consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, CR0 8TB, United Kingdom

      IIF 2195
  • Gosling, Rhys

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 2196
  • Higginson, Ronald James, Councillor
    British councillor born in December 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 2197
  • Juncke-van Der Sandt, Ingrid

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 6 Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 2198 IIF 2199
  • Kratochvil, Martin
    Czech consultant born in July 1974

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, England, DE23 8PX, United Kingdom

      IIF 2200
  • Kumar, Sangeeta Devi

    Registered addresses and corresponding companies
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 2201 IIF 2202
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 2203
  • Lyon, Kate

    Registered addresses and corresponding companies
  • Mr Christian Benigni
    German born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 / 23, Gledhow Gardens, London, SW5 0AZ, England

      IIF 2215
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 2216
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 2217
  • Mr Jonathan Peter Britton
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 2218
  • Rivers-moore, Graham Victor

    Registered addresses and corresponding companies
  • Rizvi, Syed Tausif, Dr.

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2230
  • Rowe, Dana Stump
    American managing partner born in August 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 2231
  • Simmonds, Wendy Jane

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ludgrove Hall, 61-65 Games Road, Barnet, EN4 9HX, United Kingdom

      IIF 2232
  • Werry-easterbrook, Damarall
    Uk director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address October House, 17 Percy Road, Broadstairs, Kent, CT10 2BJ, United Kingdom

      IIF 2233
  • Wilson, Andrew
    English wooden toy suppliers born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Wellhead Lane, Nocton, Lincoln, Lincolnshire, LN4 2BW, United Kingdom

      IIF 2234
  • Zelenak, Peter

    Registered addresses and corresponding companies
    • icon of address Gbh Group House, 3 Molyneux Place Welcome Bay, Tauranga, 3112, New Zealand

      IIF 2235
  • Ansari, Shahid Bashir
    British National business born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, London, IG2 7JD, England

      IIF 2236
  • Ansari, Shahid Bashir
    British National business men born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2237
  • Buchoux, Christelle Nathalie
    French company director born in March 1983

    Resident in United Kingdom

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

      IIF 2238
  • Choudhury, Muhammad Riazur Rahman
    British car sales man born in March 1983

    Resident in United Kingdom

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

      IIF 2239
  • Choudhury, Muhammad Riazur Rahman
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 2240
  • Choudhury, Muhammad Riazur Rahman
    British sales executive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 2241
  • Malik, Tariq Mehmood
    British National business men born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2242
  • Mr Christopher John Chapman
    British born in December 1949

    Resident in United Kingdom

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

      IIF 2243
  • Mr Gareth Christopher Chalmers
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowanburn, Washington, Tyne And Wear, NE38 8SG

      IIF 2244
  • Mr Graham Nicholas Oconnor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greenhill Court, Long Buckby, Northampton, Northamptonshire, NN6 7PG, United Kingdom

      IIF 2245
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 108, Mellanby Cres, Newton Aycliffe, DL5 5BH, England

      IIF 2246
  • Elwes, Marcia None
    Brazilian teacher born in March 1964

    Resident in Sao Paulo Brazil

    Registered addresses and corresponding companies
  • Mr Graham Nicholas O'connor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 2249 IIF 2250
  • Mr Mohammed Shajahan Chowdhury
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raja, Irfan Bakr Hassan Akhtar
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Avondale Avenue, Hazel Grove, Stockport, Cheshire, SK7 4QE, United Kingdom

      IIF 2255
  • Raja, Irfan Bakr Hassan Akhtar
    British sales manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, A, Wilmslow Road Withington, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 2256
  • Rey, Remus Peter, Dr.
    Hungarian businessman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, Cavendish Street, 38 Cavendish Court, Derby, DE1 1UA, England

      IIF 2257
  • Rey, Remus Peter, Dr.
    Hungarian director born in October 1970

    Resident in United Kingdom

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

      IIF 2258
  • Charles Stuart John Barter
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marble Arch, London, W1H 7EJ, United Kingdom

      IIF 2259
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 2260
  • Kobes, Peter
    Dominican director born in May 1962

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Edeficio Gbh Private Bank Plaza Popular Av. No., Isabel Aguiar 130, Local No. 105, Zona Industrial, De Herrera, Santo Domingo, 11005, Dominican Republic

      IIF 2261
  • Mr Edward Ferrell
    American born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, CR0 8TB, United Kingdom

      IIF 2262
  • Mr Julian Eguiguren Aguirrezabalaga
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 902, Graphite Point, 36 Palmers Road, London, E2 0FS, United Kingdom

      IIF 2263
  • Savoye, Erick Claude Jean-pierre
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 2264
  • Barter, Charles Stuart John
    English general counsel born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    English mr born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 2269
  • Barter, Charles Stuart John
    English none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 2270 IIF 2271
  • Barter, Charles Stuart John
    English partner, general counsel born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 2272
  • Barter, Charles Stuart John
    English solicitor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr. Angelot Servil
    Haitian born in December 1988

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Caergynydd Road, Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, SA5 4RF, United Kingdom

      IIF 2461
  • Mr David John Vetters None Boden
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 2462
  • Eguiguren Aguirrezabalaga, Julian
    British editor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 902, Graphite Point, 36 Palmers Road, London, London, E2 0FS, United Kingdom

      IIF 2463
  • Khan, Muhammad Qamaruddin
    Pakistani adult guidance officer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kingsley Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD1 3SR

      IIF 2464
  • Khan, Muhammad Qamaruddin
    Pakistani retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 2465
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 2466
  • Mcelwain, Elizabeth Beverley Susan
    British legal editor born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Triggs Lane, Triggs Lane, Woking, Surrey, GU22 0EL, United Kingdom

      IIF 2467
  • Servil, Angelot, Dr.
    Haitian commercial director born in December 1988

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Caergynydd Road, Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, SA5 4RF, United Kingdom

      IIF 2468
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in France (incl. Monaco)

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, 81140, Castelnau De Montiniral, France

      IIF 2469
    • icon of address Chateau Corduries, Castelnau De Montiniral, 81140, France (incl. Monaco)

      IIF 2470
  • Mr Muhammad Riazur Rahman Choudhury
    British born in March 1983

    Resident in United Kingdom

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

      IIF 2471
  • Rizvi, Syed Tausif, Dr
    British National ex-banker born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2472
  • Bohbout, Shimon Not Applicable
    South African beauty and baby products born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 27, Coleridge Way, Borehamwood, Herts, WD6 2AE, United Kingdom

      IIF 2473
  • De Liedekeike De Pailhe, Constance Raphaelle
    Belgian student born in October 1987

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Longridge Road, London, SW5 9SB

      IIF 2474
child relation
Offspring entities and appointments
Active 865
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 1625 - Right to appoint or remove directorsOE
    IIF 1625 - Ownership of voting rights - 75% or moreOE
    IIF 1625 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37a High Street, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1541 - Secretary → ME
  • 3
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2308 - Director → ME
    IIF 717 - Director → ME
  • 4
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2319 - Director → ME
    IIF 714 - Director → ME
  • 5
    icon of address 17 Blakesley Close, Walmley, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 579 - Director → ME
  • 6
    icon of address 22 Breer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF 150 - Director → ME
  • 7
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 2474 - Director → ME
    icon of calendar 2009-11-21 ~ now
    IIF 2248 - Director → ME
  • 8
    icon of address 23 Compton Grove, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1849 - Secretary → ME
  • 9
    icon of address Gareth Chalmers, 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 2089 - Director → ME
  • 10
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 1978 - Secretary → ME
  • 11
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 2046 - Secretary → ME
  • 12
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 1720 - Secretary → ME
  • 13
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2249 - Has significant influence or controlOE
    IIF 2249 - Right to appoint or remove directorsOE
    IIF 2249 - Ownership of voting rights - 75% or moreOE
    IIF 2249 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2244 - Right to appoint or remove directorsOE
    IIF 2244 - Ownership of voting rights - 75% or moreOE
    IIF 2244 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1876 - Secretary → ME
  • 16
    icon of address 32 Osprey Close, Langford Village, Bicester, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 2095 - Director → ME
  • 17
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,551 GBP2017-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 1977 - Secretary → ME
  • 18
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 2033 - Secretary → ME
  • 19
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,780 GBP2024-07-25
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 1879 - Secretary → ME
  • 20
    icon of address 4 Bridge Street, Sunnybrow, Crook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,787 GBP2025-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 2066 - Secretary → ME
  • 21
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 661 - Director → ME
  • 22
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 2029 - Secretary → ME
  • 23
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 654 - Director → ME
  • 24
    icon of address Arise Innovation Hub Chelmsford, Alan Cherry Drive, Chelmsford, Esssex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 992 - Director → ME
  • 25
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1667 - Director → ME
  • 26
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1661 - Director → ME
  • 27
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,322 GBP2016-04-30
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 1111 - Secretary → ME
  • 28
    icon of address 21 Chapel Lane, Little Hale, Sleaford, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295 GBP2022-03-31
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 1219 - Secretary → ME
  • 29
    icon of address 69 Carlisle Street, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 1067 - Director → ME
  • 30
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 486 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1859 - Secretary → ME
  • 31
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 574 - Director → ME
    IIF 1559 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 1553 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1535 - Right to appoint or remove directorsOE
    IIF 1535 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1535 - Ownership of voting rights - 75% or moreOE
    IIF 1535 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1535 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 1651 - Director → ME
  • 34
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 1662 - Director → ME
  • 35
    icon of address 19 Greenhill Court Ryehill Close, Long Buckby, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 190 - Director → ME
  • 36
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2250 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Five Mile House, 128 Hanbury Road Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 1711 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 1284 - Secretary → ME
  • 38
    icon of address 5a Island Park, Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    4,198 GBP2025-03-13
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 31 - Director → ME
  • 39
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1350 - Secretary → ME
  • 40
    icon of address 4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1415 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1414 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 1380 - Director → ME
  • 44
    icon of address 111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1388 - Director → ME
  • 45
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 1626 - Right to appoint or remove directorsOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 1411 - Right to appoint or remove directorsOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 49
    KIDS FIT LIMITED - 2024-12-23
    CROSSFIT HIRE LIMITED - 2019-05-10
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,265 GBP2024-01-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 2044 - Secretary → ME
  • 50
    icon of address 10 Portland Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 282 - Director → ME
  • 51
    icon of address 78 Victoria Road, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,327 GBP2015-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 1128 - Secretary → ME
  • 52
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,887 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 591 - Has significant influence or controlOE
  • 54
    JET CONSULTANCY LIMITED - 2018-03-23
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,236 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 980 - Secretary → ME
  • 55
    icon of address 28 Greatness Lane, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1474 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 2080 - Secretary → ME
  • 56
    icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -118,100 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    AMCORE LIMITED - 2018-11-09
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 1990 - Secretary → ME
  • 58
    icon of address 2/3 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 1302 - Secretary → ME
  • 59
    ACACIA NANOTECHNOLOGY SOLUTIONS LTD - 2011-06-20
    ACACIA MICROELECTRODE SOLUTIONS LIMITED - 2010-08-13
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 1135 - Secretary → ME
  • 60
    ARKEDIT LIMITED - 2020-06-18
    icon of address The End House The Common, Dunston, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    58,571 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 2463 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 2263 - Right to appoint or remove directorsOE
    IIF 2263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2263 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 45 Fir Tree Grove, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 2094 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 2194 - Secretary → ME
  • 62
    icon of address 15-25 Artillery Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 1026 - LLP Designated Member → ME
  • 63
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1663 - Director → ME
  • 64
    icon of address 6a Sandford Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    ASSISI CAPITAL LLP - 2009-04-08
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 2156 - LLP Designated Member → ME
  • 66
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2017-03-30
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 1999 - Secretary → ME
  • 67
    icon of address 52 Boundary, Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,536 GBP2016-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1615 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2015 - Secretary → ME
  • 69
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 1313 - Secretary → ME
  • 70
    GILLIAN ARNOLD ETC LIMITED - 2023-10-27
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 1447 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 1870 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 1728 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4 Sandfield Close, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 1435 - Director → ME
  • 72
    icon of address C/o Rsm Restructuring Advisory Llp, 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58 GBP2018-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 1996 - Secretary → ME
  • 73
    icon of address Ba Lease Group Centre, 174 Channel View, Suite 8, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1654 - Director → ME
  • 74
    LIMEHILL ESTATES LTD - 2007-09-12
    icon of address 124 - 125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 1078 - Director → ME
  • 75
    icon of address 124-125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 1080 - Director → ME
  • 76
    icon of address 170 Paramount Building Beckhampton Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 1079 - Director → ME
  • 77
    icon of address Suite F9 Waterside House, North Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 1056 - Secretary → ME
  • 78
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1178 - Secretary → ME
  • 79
    icon of address 75 B St Gabriels Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 1721 - Director → ME
  • 80
    icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 1296 - Secretary → ME
  • 81
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2026 - Secretary → ME
  • 82
    BARLEY HOMES LIMITED - 2006-10-24
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-26 ~ dissolved
    IIF 1904 - Secretary → ME
  • 83
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1669 - Director → ME
  • 84
    icon of address Bay 3 Studios The Travel Centre, Groat Drive, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1517 - Director → ME
  • 85
    BIRDWAYS LIMITED - 2000-07-06
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 711 - Director → ME
  • 86
    icon of address 30 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 672 - Director → ME
    IIF 2163 - Director → ME
  • 87
    icon of address 30 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 669 - Director → ME
    IIF 2162 - Director → ME
  • 88
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 681 - Director → ME
    IIF 2164 - Director → ME
  • 89
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 740 - Director → ME
    IIF 2267 - Director → ME
  • 90
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 773 - Director → ME
    IIF 2358 - Director → ME
  • 91
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 752 - Director → ME
    IIF 2371 - Director → ME
  • 92
    icon of address 95 Wigmore Street Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 855 - Director → ME
    IIF 2452 - Director → ME
  • 93
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 1165 - Secretary → ME
  • 94
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 982 - Secretary → ME
  • 95
    PEER SUPPORT NETWORK C.I.C. - 2016-05-23
    icon of address 108b St. Andrews Road, Felixstowe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,623 GBP2019-11-01
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 1290 - Secretary → ME
  • 97
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 255 - Director → ME
  • 98
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 253 - Director → ME
  • 99
    icon of address David Scott And Co, 15 Staindrop Road, Staindrop Road West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 1184 - Secretary → ME
  • 100
    icon of address 61 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1616 - Has significant influence or controlOE
  • 101
    SMITHS NEWS 2009 LIMITED - 2009-03-24
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 38 - Director → ME
  • 102
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1971 - Secretary → ME
  • 103
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 1753 - Has significant influence or controlOE
  • 104
    icon of address 95 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 2403 - Director → ME
    IIF 849 - Director → ME
  • 105
    icon of address 39 Tees Court Hanway Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 2 Church View, Heighington Village, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 2041 - Secretary → ME
  • 107
    BURGUNDY GP 1 LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 2276 - Director → ME
  • 108
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 2118 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 1724 - Ownership of shares – 75% or moreOE
    IIF 1724 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1941 - Secretary → ME
  • 111
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1276 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 1071 - Has significant influence or controlOE
  • 112
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,915 GBP2017-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 1937 - Secretary → ME
  • 113
    icon of address 44 Pinewood Close, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,838 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 1869 - Secretary → ME
  • 114
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 1234 - Director → ME
    icon of calendar 2003-03-10 ~ dissolved
    IIF 1222 - Secretary → ME
  • 115
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1771 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2251 - Right to appoint or remove directorsOE
    IIF 2251 - Ownership of voting rights - 75% or moreOE
    IIF 2251 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 1243 - Director → ME
  • 117
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1874 - Secretary → ME
  • 119
    icon of address 15 Staindrop Road West Auckland 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1831 - Secretary → ME
  • 120
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1668 - Director → ME
  • 121
    BODYWORKS AT TANGLES LIMITED - 2012-03-28
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,575 GBP2025-03-31
    Officer
    icon of calendar 2005-03-19 ~ now
    IIF 1191 - Secretary → ME
  • 122
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -390 GBP2016-08-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 2071 - Secretary → ME
  • 123
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 2121 - Ownership of shares – 75% or moreOE
  • 124
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 731 - Director → ME
    IIF 2310 - Director → ME
  • 125
    icon of address 3 Bryn Derwen, Radyr, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ dissolved
    IIF 1055 - Director → ME
  • 126
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1167 - Secretary → ME
  • 127
    icon of address Benriches, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 1000 - Director → ME
  • 128
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 2154 - LLP Designated Member → ME
  • 129
    BARGEHURST LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 886 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2336 - Director → ME
  • 130
    BARGEFIELD LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 883 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2307 - Director → ME
  • 131
    CRUISERBROOK LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2296 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 873 - Director → ME
  • 132
    CRICKETGRANGE LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 884 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2315 - Director → ME
  • 133
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 2173 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 868 - Director → ME
  • 134
    icon of address 95 Wigmore Street, London, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 2330 - Director → ME
    IIF 723 - Director → ME
  • 135
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 2268 - Director → ME
    IIF 729 - Director → ME
  • 136
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 737 - Director → ME
    IIF 2311 - Director → ME
  • 137
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 2266 - Director → ME
    IIF 667 - Director → ME
  • 138
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 742 - Director → ME
    IIF 2320 - Director → ME
  • 139
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 2176 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 867 - Director → ME
  • 140
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 2166 - Director → ME
    IIF 670 - Director → ME
  • 141
    BDC BIDCO 57 LIMITED - 2011-08-01
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 2167 - Director → ME
    IIF 683 - Director → ME
  • 142
    icon of address 30 Warwick Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 686 - Director → ME
    IIF 2182 - Director → ME
  • 143
    BRIDGEPOINT FUNDING LIMITED - 2002-12-04
    BRIDGEPOINT BRIDGECO LIMITED - 2001-09-10
    HOPEFLAT LIMITED - 2001-02-07
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 2327 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 888 - Director → ME
  • 144
    icon of address 95 Wigmore Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 827 - Director → ME
    IIF 2384 - Director → ME
  • 145
    GULLPOWER LIMITED - 2003-09-16
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2302 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 890 - Director → ME
  • 146
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 1101 - Secretary → ME
  • 147
    icon of address Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1278 - Director → ME
  • 148
    INDUSTRY HUB LIMITED - 2017-03-30
    icon of address 9 Appold Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,467 GBP2022-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 594 - Has significant influence or controlOE
  • 149
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2277 - Director → ME
  • 150
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2282 - Director → ME
  • 151
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2278 - Director → ME
  • 152
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2279 - Director → ME
  • 153
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2283 - Director → ME
  • 154
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2275 - Director → ME
  • 155
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2280 - Director → ME
  • 156
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 2281 - Director → ME
  • 157
    icon of address 77 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 1758 - Director → ME
  • 158
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,433 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 1974 - Secretary → ME
  • 160
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,817 GBP2016-09-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 1107 - Secretary → ME
  • 161
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 1685 - Director → ME
    IIF 1714 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 1286 - Secretary → ME
  • 162
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 1684 - Director → ME
    IIF 1713 - Director → ME
    icon of calendar 2006-05-23 ~ dissolved
    IIF 1285 - Secretary → ME
  • 163
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 1715 - Director → ME
    icon of calendar 2003-05-02 ~ dissolved
    IIF 1686 - Director → ME
    icon of calendar 2003-01-06 ~ dissolved
    IIF 1287 - Secretary → ME
  • 164
    EVENWOOD ROOFING SERVICES LIMITED - 2015-04-17
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2016-02-29
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1886 - Secretary → ME
  • 165
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-03 ~ dissolved
    IIF 655 - Director → ME
  • 166
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 151 - Director → ME
  • 167
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 261 - Director → ME
  • 168
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1891 - Secretary → ME
  • 169
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 2241 - Director → ME
  • 170
    icon of address 21a Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,017 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 1376 - Director → ME
    icon of calendar 2011-09-13 ~ now
    IIF 1773 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 901 - Has significant influence or controlOE
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1664 - Director → ME
  • 172
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 197 - Director → ME
  • 173
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    icon of address The Old Canteen Plas Kynaston Lane, Cefn Mawr, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 1258 - Director → ME
  • 175
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,289 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 2243 - Has significant influence or control over the trustees of a trustOE
  • 176
    CHAIRCABINET LTD - 2015-06-22
    HEWITT SPECIALIST ENVELOPE CONTRACTORS LIMITED - 2018-09-01
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,819 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 1839 - Secretary → ME
  • 177
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,061 GBP2016-10-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1460 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 999 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 379 - Has significant influence or controlOE
  • 178
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 194 - Director → ME
  • 179
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 212 - Director → ME
  • 180
    icon of address Seabournes, Fawley, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,589 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 1638 - Right to appoint or remove directorsOE
    IIF 1638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1638 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    THE ASSOCIATION OF CHILDREN'S HOSPICES - 2009-12-07
    icon of address 4th Floor, Bridge House 48-52 Baldwin Street, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 949 - Director → ME
  • 182
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,857 GBP2017-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 2002 - Secretary → ME
  • 183
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 2024 - Secretary → ME
  • 184
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 234 - Director → ME
    IIF 398 - Director → ME
    icon of calendar 2004-02-26 ~ dissolved
    IIF 1568 - Secretary → ME
  • 185
    icon of address 7 Molesey Close, Hersham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2018-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 238 - Director → ME
  • 187
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,788 GBP2016-08-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 1987 - Secretary → ME
  • 188
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1770 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2252 - Right to appoint or remove directorsOE
    IIF 2252 - Ownership of voting rights - 75% or moreOE
    IIF 2252 - Ownership of shares – 75% or moreOE
  • 189
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 1149 - Secretary → ME
  • 190
    icon of address 107 Bell Street Bell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,451 GBP2019-12-31
    Officer
    icon of calendar 1997-05-29 ~ dissolved
    IIF 573 - Director → ME
  • 191
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 1366 - Director → ME
  • 192
    icon of address Office 1 12 Farwig Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1636 - Has significant influence or controlOE
  • 193
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 1674 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 606 - Has significant influence or controlOE
  • 194
    icon of address Charles House, Albert Street, Eccles, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1764 - Director → ME
  • 195
    REDTRAY SOLUTIONS LIMITED - 2013-07-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -783,418 GBP2015-06-30
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 1429 - Director → ME
  • 196
    icon of address Suite 2b 2 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -58,377 GBP2015-06-30
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 931 - Director → ME
  • 197
    icon of address 22 Cowslip Lane, Castleford, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 198
    icon of address Mr. Amankwah, 26 Hillyfields, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 2078 - Director → ME
  • 199
    icon of address John Frizell, The House, 17 St. John's Terrace, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 1463 - Director → ME
    IIF 1707 - Director → ME
  • 200
    BONUSWORD LIMITED - 1996-03-08
    icon of address Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    843,470 GBP2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 1375 - Director → ME
    icon of calendar 1996-02-06 ~ now
    IIF 637 - Secretary → ME
  • 201
    SURFEXIT LIMITED - 1999-09-23
    icon of address Unit 18 Sandford Lane Industrial, Estate Sandford Lane, Wareham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    292 GBP2024-06-30
    Officer
    icon of calendar 1999-09-02 ~ now
    IIF 633 - Secretary → ME
  • 202
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1157 - Secretary → ME
  • 203
    CORPORATE WEAR DIRECT LIMITED - 2009-06-18
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 1139 - Secretary → ME
  • 204
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 1172 - Secretary → ME
  • 205
    icon of address 1 Mayfield Mansions, Putney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 407 - Director → ME
  • 206
    icon of address Lauren Vaknine, 27 Coleridge Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 2473 - Director → ME
  • 207
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,671 GBP2019-03-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 1983 - Secretary → ME
  • 208
    icon of address 18 Newgate Street, Bishop Auckland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,190 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 2113 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 2124 - Ownership of shares – 75% or moreOE
    IIF 2124 - Ownership of voting rights - 75% or moreOE
    IIF 2124 - Right to appoint or remove directorsOE
  • 210
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 2051 - Secretary → ME
  • 211
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1657 - Director → ME
  • 212
    icon of address 15 Holmlea Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 482 - Director → ME
  • 213
    icon of address 15 Holmlea Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 483 - Director → ME
  • 214
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,101 GBP2024-01-28
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 1993 - Secretary → ME
  • 215
    CYCLING PROJECT FOR THE NORTH WEST - 2003-04-09
    GREATER MANCHESTER CYCLING PROJECT - 1992-02-10
    icon of address 11-13 Wilson Patten Street, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 666 - Director → ME
    icon of calendar 2022-11-07 ~ now
    IIF 136 - Director → ME
  • 216
    icon of address Flat 2 Gainsborough House, Brandesbury Square, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1475 - Director → ME
    IIF 933 - Director → ME
  • 217
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 1134 - Secretary → ME
  • 218
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 433 - Director → ME
    icon of calendar 2010-01-13 ~ dissolved
    IIF 247 - Director → ME
  • 219
    icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ dissolved
    IIF 492 - Director → ME
  • 220
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 1212 - Secretary → ME
  • 221
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1133 - Secretary → ME
  • 222
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 262 - Director → ME
  • 223
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2064 - Secretary → ME
  • 224
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,099 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1733 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,932 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1704 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    DTS ACCOUNTANTS LIMITED - 2024-11-19
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,569 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 1732 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1732 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    DAVID'S TRANSPORT LIMITED - 2016-08-26
    D J GARDEN AND LANDSCAPES LIMITED - 2015-04-10
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,489 GBP2015-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1095 - Secretary → ME
  • 228
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 1965 - Secretary → ME
  • 229
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 40 - Director → ME
  • 230
    icon of address Fort Anne, Douglas, Im1 5pd, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 1035 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 1786 - Secretary → ME
  • 231
    icon of address Paul Miller, 56-58 Tib Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2016-02-29
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 1274 - Director → ME
  • 232
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 2270 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 876 - Director → ME
  • 233
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 2271 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 889 - Director → ME
  • 234
    DVCP TRADING COMMUNITY INTEREST COMPANY - 2014-03-19
    icon of address Community Enterprise Centre Well Street, Cefn Mawr, Wrexham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 1257 - Director → ME
  • 235
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,108 GBP2025-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 46 Shakespeare Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1321 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1761 - Secretary → ME
  • 237
    icon of address 53 Strand Street, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2004-12-09 ~ now
    IIF 1282 - Ownership of voting rights - More than 25%OE
    IIF 1282 - Ownership of shares - More than 25%OE
  • 238
    icon of address 63 Dexter Close, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,552 GBP2017-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 239
    PIXEL MEDIA DESIGN LIMITED - 2021-10-05
    icon of address The Workplace Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,539 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1927 - Secretary → ME
  • 240
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    466 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 49 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 237 - Director → ME
  • 242
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge Sbp, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 2122 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 7th Floor 2 St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 45 - Director → ME
  • 244
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1613 - Director → ME
  • 245
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 301 - Director → ME
  • 246
    RISK MANAGEMENT SURVEYS LIMITED - 2004-10-13
    NEWSOFA ENTERPRISES LIMITED - 1994-09-19
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 306 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1806 - Secretary → ME
  • 247
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1963 - Secretary → ME
  • 248
    icon of address 320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Right to appoint or remove directorsOE
  • 249
    icon of address Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 1356 - Secretary → ME
  • 250
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,954 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 1329 - Director → ME
    IIF 1549 - Director → ME
  • 251
    icon of address 3 Bryn Derwen, Radyr, Cardiff, Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 971 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2019-01-30
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 2028 - Secretary → ME
  • 253
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 254
    icon of address Hhp Management Consultants Limited, Mandalay Church Lane, Goodworth Clatford, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 1374 - Director → ME
  • 255
    icon of address Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2110 - Secretary → ME
  • 256
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 2039 - Secretary → ME
  • 257
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 2055 - Secretary → ME
  • 258
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 1729 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1729 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 1939 - Secretary → ME
  • 260
    icon of address 234a High Street, Wathamstow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 1465 - Director → ME
  • 261
    icon of address C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 262
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 1183 - Secretary → ME
  • 263
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 494 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1699 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 9 Tudor Road, Chingford, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 1320 - Director → ME
  • 265
    icon of address 55 Angel Way, North Cornelly, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 266
    icon of address C/o Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,772 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Ownership of shares – 75% or moreOE
    IIF 960 - Right to appoint or remove directorsOE
  • 267
    icon of address Suite F9 Waterside Centre, North Street, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 28 - Director → ME
  • 268
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,473,062 GBP2017-12-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 39 - Director → ME
  • 269
    icon of address Flat 902, Graphite Point 36 Palmers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,137 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 39 Tees Court Hanway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 1914 - Secretary → ME
  • 272
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 1029 - Director → ME
  • 273
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1031 - Director → ME
  • 274
    icon of address 167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,018 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 1624 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 34 Elmwood Court St. Nicholas Street, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,456 GBP2024-12-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 1336 - Director → ME
  • 276
    EMPOWERED MARKETING SEVICES (UK) LIMITED - 2013-08-02
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 1785 - Secretary → ME
  • 277
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    68,909 GBP2024-06-30
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 1514 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 1160 - Secretary → ME
  • 279
    icon of address 5 Ffordd-y-goedwig, Pyle, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 441 - Director → ME
  • 280
    MINDLAST LIMITED - 2014-10-01
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,364 GBP2017-12-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 1328 - Director → ME
  • 281
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 1162 - Secretary → ME
  • 282
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,623 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 1099 - Secretary → ME
  • 283
    icon of address 2 Electric Parade Suite 1, Seven Kings Road, Seven Kings, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 1466 - Director → ME
  • 284
    icon of address 2nd Floor 277-279 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 1422 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 2239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Has significant influence or controlOE
  • 286
    icon of address 55 Appleton Ave., Appleton Ave., Great Barr, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 1409 - Right to appoint or remove directors as a member of a firmOE
  • 287
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,537 GBP2020-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Suite 4 Stowe House, Netherstowe, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 4 Suite 4, Stowe House, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address Suite 4 Stowe House, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2006-03-07 ~ dissolved
    IIF 1371 - Secretary → ME
  • 294
    EXTERIUS FACILITES MANAGEMENT LTD - 2017-02-09
    icon of address Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,011 GBP2024-07-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1058 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    FILTRATION & TRANSFER REFRIGERATION LIMITED - 1984-12-17
    icon of address Dc Griffiths Way, Melyn, Neath, West Glamorgan.
    Active Corporate (4 parents)
    Equity (Company account)
    517,221 GBP2025-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 645 - Director → ME
  • 296
    CLERGY INSURANCE ASSOCIATION LIMITED(THE) - 1996-03-27
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 304 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1809 - Secretary → ME
  • 297
    F.E.WRIGHT & COMPANY(INSURANCE)LIMITED - 1980-12-31
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1807 - Secretary → ME
  • 298
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1808 - Secretary → ME
  • 299
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 38 Henderson Row, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 86 - Director → ME
    IIF 497 - Director → ME
    IIF 369 - Director → ME
  • 301
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 2034 - Secretary → ME
  • 302
    icon of address Flat 4 / 23 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2215 - Right to appoint or remove directorsOE
    IIF 2215 - Ownership of voting rights - 75% or moreOE
    IIF 2215 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,455 GBP2024-11-30
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 304
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 1155 - Secretary → ME
  • 305
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 485 - Director → ME
  • 306
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 484 - Director → ME
  • 307
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 487 - Director → ME
  • 308
    icon of address Fawley Chapel, Bollitree Farm, Weston Under Penyard
    Active Corporate (5 parents)
    Equity (Company account)
    11,130 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 244 - Director → ME
    IIF 5 - Director → ME
  • 309
    icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    673 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2262 - Has significant influence or control as a member of a firmOE
    IIF 2262 - Right to appoint or remove directorsOE
    IIF 2262 - Ownership of voting rights - 75% or moreOE
    IIF 2262 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 257 - Director → ME
  • 311
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1659 - Director → ME
  • 312
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1658 - Director → ME
  • 313
    icon of address 17-19 Stratford Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-04-28 ~ now
    IIF 1650 - Secretary → ME
  • 314
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 481 - LLP Designated Member → ME
    icon of calendar 2006-05-22 ~ now
    IIF 1469 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to appoint or remove membersOE
    IIF 180 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address Swan House, 17-19 Stratford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 1760 - Director → ME
    IIF 1020 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 2211 - Secretary → ME
  • 316
    FIVEBYFIVE PUBLISHING LTD - 2011-10-17
    DB PUBLISHING LTD - 2011-10-12
    icon of address Stephen Coates, 50 King Henrys Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 330 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 2147 - Secretary → ME
  • 317
    icon of address 46 Abbeygate Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 1854 - Secretary → ME
  • 319
    icon of address C/o Watson Syers Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 2120 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 1803 - Has significant influence or controlOE
  • 321
    A S TRAINING (INTERNATIONAL) LIMITED - 2017-11-14
    FOSTER DAVIS MANAGEMENT SERVICES LIMITED - 2016-08-08
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,992 GBP2020-02-28
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 2047 - Secretary → ME
  • 322
    icon of address 12 Tarrant Wharf Arundel, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,483 GBP2024-12-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 469 - Director → ME
  • 323
    icon of address Four On The Wall Suite 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1060 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 324
    icon of address 2 Central House, 265 High Street, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,975 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address C/o Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 987 - Secretary → ME
  • 326
    WILD MINT CONSULTANCY LIMITED - 2019-10-18
    THE PLAYHOUSE LONDON LTD - 2019-10-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 2130 - Right to appoint or remove directors as a member of a firmOE
    IIF 2130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2130 - Right to appoint or remove directorsOE
    IIF 2130 - Ownership of voting rights - 75% or moreOE
    IIF 2130 - Ownership of shares – 75% or moreOE
  • 327
    icon of address C/o Begbies Traynor (central) Llp Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,401 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 959 - Ownership of shares – 75% or moreOE
    IIF 959 - Ownership of voting rights - 75% or moreOE
    IIF 959 - Right to appoint or remove directorsOE
  • 328
    icon of address 21 Kendall Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 1244 - Director → ME
  • 329
    icon of address 1 Brickfields Cottages, Monewden, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 1824 - Director → ME
  • 330
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1862 - Secretary → ME
  • 331
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 1437 - Director → ME
  • 332
    icon of address 8/9 Whitehouse Court Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,804 GBP2015-05-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 1438 - Director → ME
  • 333
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 1436 - Director → ME
  • 334
    icon of address 37a High Street, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1736 - Right to appoint or remove directorsOE
    IIF 1736 - Ownership of voting rights - 75% or moreOE
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 2 Victoria Mills Studios, 10 Burford Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 1027 - LLP Designated Member → ME
  • 336
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 2258 - Director → ME
  • 337
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2257 - Director → ME
  • 338
    icon of address European Business Centre House Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 2145 - Secretary → ME
  • 339
    icon of address Cardiff Business Centre, Channel View Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1656 - Director → ME
  • 340
    icon of address Cardiff Business Centre Channel View Road, 174 Channel View, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1655 - Director → ME
  • 341
    icon of address 6th Floor 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 156 - Director → ME
  • 342
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 2056 - Secretary → ME
  • 343
    SFE BONDI INVESTMENTS LTD - 2023-12-04
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1620 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address 22 Brookside Crescent, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 1247 - Director → ME
  • 345
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,722 GBP2016-06-30
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 1114 - Secretary → ME
  • 346
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 1448 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 1873 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1731 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1861 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1885 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1727 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1866 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1726 - Ownership of shares – 75% or moreOE
  • 350
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 2133 - Ownership of shares – 75% or moreOE
    IIF 2133 - Ownership of voting rights - 75% or moreOE
    IIF 2133 - Right to appoint or remove directorsOE
  • 351
    icon of address 31 Barcino House Charrington Place, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 2135 - Right to appoint or remove directorsOE
    IIF 2135 - Ownership of voting rights - 75% or moreOE
    IIF 2135 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 31 Barcino House, Charrington Place, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 2132 - Right to appoint or remove directorsOE
    IIF 2132 - Ownership of voting rights - 75% or moreOE
    IIF 2132 - Ownership of shares – 75% or moreOE
  • 353
    icon of address Fernhills Business Centre, Todd St, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 90 - Director → ME
  • 354
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,723 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 2016 - Secretary → ME
  • 355
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,547 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 1840 - Secretary → ME
  • 356
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2062 - Secretary → ME
  • 357
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 1858 - Secretary → ME
  • 358
    icon of address 2 Victoria Mills Studios, 10 Burford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1032 - Director → ME
  • 359
    icon of address Parkevale, Kelham Lane, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,858 GBP2016-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 88 - Director → ME
  • 360
    icon of address 41 St. Mary Street, Weymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 89 - Director → ME
  • 361
    GLOBALOCITY TRAVEL LTD - 2021-10-22
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,142 GBP2025-01-29
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 1902 - Secretary → ME
  • 362
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 1039 - LLP Designated Member → ME
  • 363
    BARTOL PLASTICS LIMITED - 2003-11-21
    BARTOL LIMITED - 1984-01-01
    TRUSHELFCO (NO. 539) LIMITED - 1983-06-02
    icon of address - Nottingham Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 2103 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 1361 - Secretary → ME
  • 364
    icon of address Graham Oconnor, 20 Market Square, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 1537 - Director → ME
  • 365
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 1180 - Secretary → ME
  • 366
    icon of address 300 Platt Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,279 GBP2016-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 367
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 1994 - Secretary → ME
  • 368
    icon of address 9 Freeman Road, South Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,132 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 161 - Director → ME
  • 369
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2058 - Secretary → ME
  • 370
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,911 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 964 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2032 - Secretary → ME
  • 372
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,253 GBP2017-09-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
  • 373
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1913 - Secretary → ME
  • 374
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 2014 - Secretary → ME
  • 375
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 55 - Director → ME
  • 376
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2010-09-17 ~ dissolved
    IIF 1722 - Secretary → ME
  • 377
    icon of address 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 53 - Director → ME
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 378
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,585 GBP2016-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 1842 - Secretary → ME
  • 379
    REGAL DEVELOPMENTS LIMITED - 2012-09-12
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2018-08-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 1945 - Secretary → ME
  • 380
    icon of address 1 Rokefield House, Westcott Street, Westcott, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2019-07-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 382 - Has significant influence or controlOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address C/o Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (13 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 266 - Director → ME
    IIF 95 - Director → ME
  • 382
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 256 - Director → ME
  • 383
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 2054 - Secretary → ME
  • 384
    icon of address 15 Staindrop Road, West Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 1972 - Secretary → ME
  • 385
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1975 - Secretary → ME
  • 386
    icon of address 22 Ravelston Terrace Ravelston Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 945 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 505 - Has significant influence or control as a member of a firmOE
    IIF 505 - Has significant influence or control over the trustees of a trustOE
    IIF 505 - Has significant influence or controlOE
  • 387
    icon of address 11, Upper Floor, Dunira Street, Comrie, Crieff, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,037 GBP2025-06-30
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 504 - Has significant influence or controlOE
  • 388
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1894 - Secretary → ME
  • 389
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1896 - Secretary → ME
  • 390
    HEWITT BUILDING ENVELOPE CONTRACTORS LIMITED - 2022-07-14
    HEWITT SPECIALIST ENVELOPE CONTRACTORS LIMITED - 2022-01-11
    icon of address 4385, 11551370 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,601 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1991 - Secretary → ME
  • 391
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 254 - Director → ME
  • 392
    icon of address Fairbank, 108a Sieau Dhoo, Douglas, Im2 5ld
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1033 - Director → ME
    icon of calendar 2021-11-11 ~ now
    IIF 1788 - Secretary → ME
  • 393
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,176 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 6 - Director → ME
  • 394
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1450 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 1871 - Secretary → ME
  • 395
    HOMES BY TRAFALGAR DURHAN LIMITED - 2021-06-03
    HABECO LIMITED - 2021-05-24
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,961 GBP2022-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 1900 - Secretary → ME
  • 396
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 488 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1907 - Secretary → ME
  • 397
    SABROSO LIMITED - 1976-12-31
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-06-24
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 1542 - Secretary → ME
  • 398
    HUB PRODUCTS LIMITED - 2001-06-04
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,541,631 GBP2025-05-31
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 981 - Secretary → ME
  • 399
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1901 - Secretary → ME
  • 400
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 1300 - Secretary → ME
  • 401
    icon of address 117 Claris Court 117 Claris Court, 4 Slater Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 402
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,822 GBP2017-04-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 2011 - Secretary → ME
  • 403
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 277 - Director → ME
  • 404
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 259 - Director → ME
  • 405
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 260 - Director → ME
  • 406
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,697 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 1588 - Director → ME
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 407
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 285 - Has significant influence or controlOE
  • 408
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,478 GBP2018-03-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1207 - Secretary → ME
  • 409
    WESTBURY PROPERTY MANAGEMENT LTD - 2016-10-17
    icon of address 3 Marden Walk, Trowbridge, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 191 - Director → ME
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2017-08-05 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1745 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1745 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 195 - Director → ME
  • 411
    icon of address Hunley Hall Farm Saltburn Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,370 GBP2024-10-31
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 1899 - Secretary → ME
  • 412
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 252 - Director → ME
  • 413
    icon of address 34 Essella Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1692 - Ownership of shares – 75% or moreOE
  • 414
    PECCATER UK LIMITED - 2012-06-14
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 1710 - Director → ME
  • 415
    icon of address 38a Bowes Street, Blyth
    Active Corporate (1 parent)
    Equity (Company account)
    20,822.68 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 416
    INSTITUTE FOR EDUCATIONAL & SOCIAL EQUITY LIMITED - 2025-06-03
    EDUCATIONAL EQUITY SERVICES LTD - 2022-04-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 417
    INTERCOBRA LIMITED - 1999-06-11
    INTERCOBRA GLENROTHES LIMITED - 1988-12-06
    icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 1676 - Director → ME
    icon of calendar 1997-01-06 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 599 - Has significant influence or controlOE
  • 418
    icon of address 11 Kings Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 990 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 1749 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 1623 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1623 - Right to appoint or remove directorsOE
    IIF 1623 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1623 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1623 - Ownership of voting rights - 75% or moreOE
    IIF 1623 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1623 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1623 - Ownership of shares – 75% or moreOE
  • 419
    icon of address Caergynydd Road Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2468 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2461 - Right to appoint or remove directorsOE
    IIF 2461 - Ownership of voting rights - 75% or moreOE
    IIF 2461 - Ownership of shares – 75% or moreOE
  • 420
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 1653 - Director → ME
  • 421
    icon of address 37a High Street, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 493 - Director → ME
  • 422
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-28 ~ dissolved
    IIF 1209 - Secretary → ME
  • 423
    icon of address The Paddock Foredraught Lane, Tibberton, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 1709 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 2096 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 374 - Has significant influence or controlOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 64 Consett Business Park, Villa Real, Consett, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,755 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1737 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1827 - Director → ME
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1213 - Secretary → ME
  • 426
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,489 GBP2024-06-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 1877 - Secretary → ME
  • 427
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1104 - Secretary → ME
  • 428
    J C COMPETENCY AND TRAINING LIMITED - 2015-08-06
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,776 GBP2015-02-28
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 1093 - Secretary → ME
  • 429
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 1920 - Secretary → ME
  • 430
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1841 - Secretary → ME
  • 431
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1835 - Secretary → ME
  • 432
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1837 - Secretary → ME
  • 433
    icon of address Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    657,831 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 1571 - Director → ME
  • 434
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 1123 - Secretary → ME
  • 435
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 1875 - Secretary → ME
  • 436
    icon of address 1 Middleham Way, Newton Aycliffe, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 1152 - Secretary → ME
  • 437
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2038 - Secretary → ME
  • 438
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2068 - Secretary → ME
  • 439
    icon of address Unit 5 Oakley Wood Farm, Auto Motors Oakley Wood, Benson, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 650 - Director → ME
  • 440
    J L V DRIVER TRAINING AND TUITION LIMITED - 2016-09-12
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    578 GBP2017-09-28
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1968 - Secretary → ME
  • 441
    icon of address 22 Eade Close, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 1833 - Secretary → ME
  • 442
    icon of address 342 Langsett Road, Hillsborough, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 362 - Director → ME
  • 443
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 1825 - LLP Designated Member → ME
  • 444
    SAUNDERS (SOUND & STAGING) LTD - 2008-12-05
    SAUNDERS MOBILE STAGING LTD - 2008-07-16
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 569 - Director → ME
  • 445
    icon of address 4 Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 1826 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2008 - Secretary → ME
  • 446
    icon of address C/o Verulam Advisory, First Floor, The Annex New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1279 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address 31 Barcino House, St Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2134 - Right to appoint or remove directorsOE
    IIF 2134 - Ownership of voting rights - 75% or moreOE
    IIF 2134 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 2081 - Director → ME
  • 449
    icon of address 15a Water Lane Water Lane, Totton, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,080 GBP2025-05-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 970 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 284 - Has significant influence or controlOE
  • 451
    icon of address 146 Agar Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 1898 - Secretary → ME
  • 452
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 2052 - Secretary → ME
  • 453
    FINE LEISURE LIMITED - 2015-02-18
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 2001 - Secretary → ME
  • 454
    SMARTPANEL PROJECTS LIMITED - 1995-07-07
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,034 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1723 - Ownership of shares – More than 50% but less than 75%OE
  • 455
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,218 GBP2017-07-30
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 2012 - Secretary → ME
  • 456
    icon of address Burnside, Blackwaterfoot, Isle Of Arran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 1746 - Director → ME
  • 457
    CHARLES BARTER INVESTMENTS LIMITED - 2010-10-07
    icon of address 12-16 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 576 - Director → ME
  • 458
    icon of address 52 Boundary Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1617 - Ownership of shares – 75% or moreOE
  • 459
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 1214 - Secretary → ME
  • 460
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1888 - Secretary → ME
  • 461
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 1597 - Director → ME
  • 462
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,951 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 1878 - Secretary → ME
  • 463
    icon of address 59 Wellhead Lane, Nocton, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 2234 - Director → ME
  • 464
    icon of address 13 Flat Bailey House, Flat 13 Bailey House 9 Talwin Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 2193 - Director → ME
  • 465
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 1910 - Secretary → ME
  • 466
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 1171 - Secretary → ME
  • 467
    icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 1647 - Right to appoint or remove directorsOE
    IIF 1647 - Ownership of voting rights - 75% or moreOE
    IIF 1647 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 39 Hanway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 132 - Has significant influence or control as a member of a firmOE
    IIF 132 - Has significant influence or control over the trustees of a trustOE
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 469
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,574 GBP2019-03-31
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 1205 - Secretary → ME
  • 470
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1293 - Secretary → ME
  • 471
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 1957 - Secretary → ME
  • 472
    icon of address 12 Haig Street, Darlington, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 1147 - Secretary → ME
  • 473
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 2057 - Secretary → ME
  • 474
    icon of address Preston Park House, South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,533 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 140 - Director → ME
    icon of calendar 2014-01-14 ~ now
    IIF 1763 - Secretary → ME
  • 476
    icon of address 4385, 15967181 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1399 - Director → ME
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1799 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1439 - Right to appoint or remove directorsOE
    IIF 1439 - Ownership of shares – More than 25% but not more than 50%OE
  • 477
    icon of address Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,712 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1832 - Secretary → ME
  • 478
    icon of address 59 Hunters Way West, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 1224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 464 - Right to appoint or remove membersOE
    IIF 464 - Right to surplus assets - 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
  • 479
    icon of address 4 Oakwood Hallyburton, Coupar Angus, Perthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 927 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 973 - Right to appoint or remove members as a member of a firmOE
    IIF 973 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 973 - Right to appoint or remove membersOE
    IIF 973 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 973 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 973 - Right to surplus assets - 75% or moreOE
    IIF 973 - Has significant influence or control as a member of a firmOE
    IIF 973 - Has significant influence or control over the trustees of a trustOE
    IIF 973 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 973 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
  • 480
    icon of address Leckford Hutt London Road, Stockbridge, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 499 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 1795 - Secretary → ME
  • 481
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 1150 - Secretary → ME
  • 482
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1113 - Secretary → ME
  • 483
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 251 - Director → ME
  • 484
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 2086 - Director → ME
  • 485
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 1919 - Secretary → ME
  • 486
    PLYMOUTH (FK) DEVELOPMENTS LIMITED - 2015-08-04
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 487
    L F HOLDINGS LIMITED - 2019-07-12
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 488
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    630 GBP2021-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 1967 - Secretary → ME
  • 489
    icon of address 34a Musters Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 490
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,725 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address Tony R Pomfret & Assoc, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 231 - Director → ME
    icon of calendar 2003-08-06 ~ now
    IIF 988 - Secretary → ME
  • 492
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-09-30
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 230 - Director → ME
    icon of calendar 2007-09-12 ~ now
    IIF 984 - Secretary → ME
  • 493
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1632 - Ownership of shares – 75% or moreOE
  • 494
    icon of address The Hangar, Hadley Park East, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 1281 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 1641 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 1534 - Has significant influence or controlOE
    IIF 1534 - Right to appoint or remove directorsOE
    IIF 1534 - Ownership of voting rights - 75% or moreOE
    IIF 1534 - Ownership of shares – 75% or moreOE
  • 495
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1666 - Director → ME
  • 496
    icon of address 33 Countess Close, Merley, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 1347 - Secretary → ME
  • 497
    icon of address 10 Keston Gardens, Keston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 1800 - Right to appoint or remove directorsOE
    IIF 1800 - Ownership of shares – 75% or moreOE
    IIF 1800 - Ownership of voting rights - 75% or moreOE
  • 498
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 1646 - Ownership of shares – 75% or moreOE
  • 499
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 1108 - Secretary → ME
  • 500
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 1611 - Director → ME
  • 501
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 1096 - Secretary → ME
  • 502
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 1105 - Secretary → ME
  • 503
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 1612 - Director → ME
  • 504
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 1170 - Secretary → ME
  • 505
    icon of address 15, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 1844 - Secretary → ME
  • 506
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    256 GBP2021-11-30
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 1204 - Secretary → ME
  • 507
    icon of address 38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 503 - LLP Designated Member → ME
  • 508
    HAZMAX LTD - 2023-11-17
    MAINTEAM MAINTENANCE LTD - 2012-05-22
    icon of address 38a Bowes Street, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    10,349.88 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1628 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 1382 - Director → ME
  • 511
    icon of address 1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 1385 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 2109 - Secretary → ME
  • 512
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1633 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1412 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 4385, 12653804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 4385, 12653865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 1 Triggs Lane, Triggs Lane, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 2467 - Director → ME
  • 517
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    MARIE CURIE CANCER CARE - 2015-03-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 502 - Director → ME
  • 518
    icon of address 37a High Street, Hoddesdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 1580 - Director → ME
  • 519
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2471 - Ownership of voting rights - 75% or moreOE
    IIF 2471 - Ownership of shares – 75% or moreOE
  • 520
    icon of address 10 Portland Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 281 - Director → ME
  • 521
    MORGAN BROOKES PLC - 2009-07-17
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 1819 - Director → ME
  • 522
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    44,654 GBP2024-09-30
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 1649 - Director → ME
    icon of calendar 2010-11-25 ~ now
    IIF 1069 - Director → ME
    icon of calendar 2014-01-03 ~ now
    IIF 1748 - Secretary → ME
  • 523
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 1161 - Secretary → ME
  • 524
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,998 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 2037 - Secretary → ME
  • 525
    SIMPLE CARS LIMITED - 2014-07-07
    icon of address 72 Avondale Avenue, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 2255 - Director → ME
  • 526
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1979 - Secretary → ME
  • 527
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 917 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 1315 - Secretary → ME
  • 528
    icon of address 6 Meadow Vale, Estcourt Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 1473 - Director → ME
  • 529
    icon of address 13 Fontarabia Road, Battersea, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 87 - Director → ME
  • 530
    icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 1034 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 1787 - Secretary → ME
  • 531
    icon of address Brookdale, Stoney Lane, Coleorton, Leicestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,013 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 532
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,460 GBP2016-12-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 102 - Director → ME
  • 533
    HARRISON RAIL LIMITED - 2014-05-12
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,539 GBP2018-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 103 - Director → ME
  • 534
    icon of address Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1513 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,389 GBP2019-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 2020 - Secretary → ME
  • 536
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1631 - Ownership of shares – More than 25% but not more than 50%OE
  • 537
    DESIGNKNOLL PROPERTY MANAGEMENT LIMITED - 2001-02-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    134,530 GBP2024-03-24
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 938 - Director → ME
  • 538
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 939 - Director → ME
  • 539
    MONK LIESURE LTD - 2018-07-18
    icon of address Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    209,236 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 2114 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 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
  • 541
    MKB SPORTS MANAGEMENT LIMITED - 2016-09-27
    icon of address 23 Pennine Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 453 - Right to appoint or remove directors as a member of a firmOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 542
    icon of address Monton Sports Club Welbeck Road, Monton, Eccles, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,243,522 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 358 - Director → ME
  • 543
    icon of address Monton Sports Club Welbeck Road, Monton, Eccles, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -161,170 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 359 - Director → ME
  • 544
    icon of address Redheugh House, Teesdale South, Thornaby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 38 Henderson Row, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    MINTO MUSIC LIMITED - 2013-04-09
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,790 GBP2018-03-31
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 1194 - Secretary → ME
  • 547
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 2131 - Ownership of voting rights - 75% or moreOE
    IIF 2131 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 285 Clayton Road, Clayton, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,544 GBP2016-09-30
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Has significant influence or controlOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 549
    BACH CONSTRUCTION LTD - 2006-07-14
    icon of address Unit 4, Uffcott Business Park, Uffcott, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 1077 - Director → ME
  • 550
    FORAY 1041 LIMITED - 1997-10-27
    icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 1716 - Director → ME
    icon of calendar 2003-07-09 ~ dissolved
    IIF 1687 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 1288 - Secretary → ME
  • 551
    icon of address Five Mile House 128 Hanbury Rd., Stoke Prior, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1708 - Director → ME
    IIF 1688 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1754 - Secretary → ME
  • 552
    EXTRASCRATCH LIMITED - 1987-11-06
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 983 - Secretary → ME
  • 553
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 1175 - Secretary → ME
  • 554
    icon of address Chartwell House, Pinfold Road, Bourne, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -105,567 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 367 - Director → ME
  • 555
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 2003 - Secretary → ME
  • 556
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -210 GBP2015-06-30
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 1112 - Secretary → ME
  • 557
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1602 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2201 - Secretary → ME
  • 558
    icon of address 8/9 Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 1434 - Director → ME
  • 559
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 1828 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 1159 - Secretary → ME
  • 560
    icon of address 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 2088 - Director → ME
  • 561
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 1856 - Secretary → ME
  • 562
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1966 - Secretary → ME
  • 563
    icon of address C/o Waston Syers Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 2116 - Ownership of shares – 75% or moreOE
  • 564
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rbs Business Park, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 2126 - Ownership of shares – 75% or moreOE
  • 565
    icon of address Blue Bridge Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 1518 - Director → ME
  • 566
    ALBADEN SERVICES {EAST} LIMITED - 2017-12-19
    icon of address Jcm Warehouse, Leeholme Road, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,855 GBP2024-01-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 181 - Right to appoint or remove directors as a member of a firmOE
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 181 - Right to appoint or remove directorsOE
  • 567
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 1381 - Director → ME
  • 568
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 1903 - Secretary → ME
  • 569
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 2117 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 2123 - Ownership of voting rights - 75% or moreOE
    IIF 2123 - Right to appoint or remove directorsOE
    IIF 2123 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 2125 - Ownership of shares – 75% or moreOE
    IIF 2125 - Right to appoint or remove directorsOE
    IIF 2125 - Ownership of voting rights - 75% or moreOE
  • 572
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 168 - Director → ME
    IIF 188 - Director → ME
  • 573
    icon of address Unit 1 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,517 GBP2024-12-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 1582 - Director → ME
    icon of calendar 2011-01-14 ~ now
    IIF 2079 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 574
    icon of address 134 High Street, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,085 GBP2019-02-28
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1022 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 575
    icon of address Russell & Co 7, Bell Villas, 1st Floor Smithy Side, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1407 - Has significant influence or controlOE
    IIF 1407 - Right to appoint or remove directorsOE
    IIF 1407 - Ownership of voting rights - 75% or moreOE
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 02/51 Fulton Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1335 - Director → ME
  • 577
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,298 GBP2024-10-31
    Officer
    icon of calendar 2002-10-28 ~ now
    IIF 986 - Secretary → ME
  • 578
    icon of address 280 Waterly Lane, Bordesley Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 579
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 1239 - Director → ME
    icon of calendar 1993-11-29 ~ dissolved
    IIF 1765 - Director → ME
  • 580
    icon of address 29 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,604 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 1697 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
  • 581
    icon of address 4 Dove Park, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,895 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 69 - Director → ME
  • 582
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1423 - Ownership of voting rights - 75% or moreOE
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 48b Derwentwater Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 77 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 298 - Has significant influence or control as a member of a firmOE
    IIF 298 - Right to appoint or remove directors as a member of a firmOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 584
    PORTULAR LIMITED - 2004-12-24
    icon of address 37a High Street, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-28
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1540 - Secretary → ME
  • 585
    icon of address 1 The Old Smithy London Road, Rockbeare, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    794 GBP2024-02-29
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 57 - Director → ME
  • 586
    GILLIAN ARNOLD WHOLESALE LIMITED - 2023-12-12
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 1449 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 1880 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 1725 - Ownership of voting rights - 75% or moreOE
  • 587
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1445 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1829 - Secretary → ME
  • 588
    OLIVE GROVE CONTRACTING LIMITED - 2023-12-09
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1446 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1836 - Secretary → ME
  • 589
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,139 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1801 - Ownership of shares – 75% or moreOE
  • 590
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1665 - Director → ME
  • 591
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 1918 - Secretary → ME
  • 592
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 1922 - Secretary → ME
  • 593
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 1917 - Secretary → ME
  • 594
    DROAN LIMITED - 2025-01-06
    icon of address 125 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 2209 - Secretary → ME
  • 595
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 309 - Director → ME
  • 596
    LUCKY DOG MUSIC LIMITED - 2010-06-23
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 239 - Director → ME
  • 597
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 1550 - Director → ME
    IIF 1332 - Director → ME
  • 598
    icon of address 4 The Old Smithy London Road, Rockbeare, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,319 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 1515 - Director → ME
    IIF 1372 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 1718 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 599
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 1124 - Secretary → ME
  • 600
    FIDELITY VOICE & DATA SOLUTIONS LTD - 2011-05-13
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,875 GBP2016-03-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,087 GBP2016-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1845 - Secretary → ME
  • 602
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-09-30
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 1838 - Secretary → ME
  • 603
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1986 - Secretary → ME
  • 604
    icon of address 1 London Road, Arundel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 1529 - Has significant influence or controlOE
  • 605
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 2127 - Has significant influence or controlOE
    IIF 2127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2127 - Ownership of shares – More than 25% but not more than 50%OE
  • 606
    icon of address 1 London Road, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 2217 - Right to appoint or remove directorsOE
    IIF 2217 - Ownership of voting rights - 75% or moreOE
    IIF 2217 - Ownership of shares – 75% or moreOE
  • 607
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 1530 - Right to appoint or remove directorsOE
    IIF 1530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1530 - Ownership of shares – More than 25% but not more than 50%OE
  • 608
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1531 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-29 ~ dissolved
    IIF 2462 - Has significant influence or controlOE
    IIF 2462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2462 - Ownership of shares – More than 25% but not more than 50%OE
  • 609
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 624 - Secretary → ME
  • 610
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 1116 - Secretary → ME
  • 611
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 409 - Director → ME
    icon of calendar 2012-08-24 ~ dissolved
    IIF 1691 - Secretary → ME
  • 612
    PAUL DONKIN CRANEAGE LIMITED - 2015-03-26
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2022-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 2036 - Secretary → ME
  • 613
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 614
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 1911 - Secretary → ME
  • 615
    icon of address 19 Primrose Way, Stainton, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,112 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 1847 - Secretary → ME
  • 616
    icon of address Block 5, Room 5172 The Heath Business & Technical Park, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,116 GBP2024-03-30
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,833 GBP2019-06-30
    Officer
    icon of calendar 2016-04-16 ~ dissolved
    IIF 1850 - Secretary → ME
  • 618
    icon of address 5 Walk Mill Place, Cliviger, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 1227 - Director → ME
  • 619
    icon of address 55 Herbison Crescent, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1061 - Ownership of shares – More than 25% but not more than 50%OE
  • 620
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 1103 - Secretary → ME
  • 621
    PAUL GLOVER FURNITURE LIMITED - 2016-09-17
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    164,920 GBP2016-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 1316 - Secretary → ME
  • 622
    icon of address 1 Osborne Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 9 King Street, Westhoughton, Bolton, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 91 - Director → ME
  • 624
    PIXLSOFT LIMITED - 2010-10-12
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,318 GBP2016-07-31
    Officer
    icon of calendar 2010-02-21 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2009-03-13 ~ dissolved
    IIF 1110 - Secretary → ME
  • 625
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 1138 - Secretary → ME
  • 626
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2017 - Secretary → ME
  • 627
    PLASTECH HEALTHCARE LIMITED - 2014-06-04
    icon of address Plastech Group Ltd, Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,479 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 1680 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 1546 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 628
    HBJ 287 LIMITED - 1999-05-18
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    511,370 GBP2024-03-31
    Officer
    icon of calendar 1995-12-29 ~ now
    IIF 1678 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 1544 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 1675 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 1543 - Secretary → ME
  • 630
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1681 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1547 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 631
    PLASTECH PACKAGING LIMITED - 2014-03-04
    icon of address Plastech Group Ltd, Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -230,364 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 73 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 1679 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 1545 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 632
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 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
  • 633
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1420 - Right to appoint or remove directorsOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
    IIF 1420 - Ownership of shares – 75% or moreOE
  • 634
    POLYDEX MOULDINGS (GLENROTHES) LIMITED - 1997-08-18
    icon of address Q10 Flemington Road, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-17 ~ dissolved
    IIF 1677 - Director → ME
    icon of calendar 1998-03-03 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 600 - Has significant influence or controlOE
  • 635
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 631 - Secretary → ME
  • 636
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 1115 - Secretary → ME
  • 637
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2067 - Secretary → ME
  • 638
    icon of address Unit 2 The Mineral Yard, Clarkston, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
  • 639
    icon of address Clifton House, Four Elms Road, Cardiff, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,054 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
  • 640
    icon of address C/o, 15 Wandsworth Place, Bradwell Common, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 1225 - Director → ME
  • 641
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 210 - Director → ME
  • 642
    ADVICESPACE LIMITED - 2006-06-08
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 199 - Director → ME
  • 643
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 211 - Director → ME
  • 644
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 226 - Director → ME
  • 645
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 228 - Director → ME
  • 646
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 216 - Director → ME
  • 647
    PRITCHARD HOLDINGS LIMITED - 2008-11-18
    PRITCHARD SERVICES LIMITED - 2007-11-29
    ADVICESTAFF LIMITED - 2006-06-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 205 - Director → ME
  • 648
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 214 - Director → ME
  • 649
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 227 - Director → ME
  • 650
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 217 - Director → ME
  • 651
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 200 - Director → ME
  • 652
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 196 - Director → ME
  • 653
    icon of address Unit 3 Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 208 - Director → ME
  • 654
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 222 - Director → ME
  • 655
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 221 - Director → ME
  • 656
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 207 - Director → ME
  • 657
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 206 - Director → ME
  • 658
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    540,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 1768 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 2254 - Right to appoint or remove directorsOE
    IIF 2254 - Ownership of voting rights - 75% or moreOE
    IIF 2254 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 8 & 9 Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 2045 - Secretary → ME
  • 661
    icon of address Unit 32 Dawkins Road, Hamworthy, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,062 GBP2019-06-30
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 620 - Secretary → ME
  • 662
    icon of address 15 Annand Way, Newton Aycliffe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 1843 - Secretary → ME
  • 663
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,289 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 1864 - Secretary → ME
  • 664
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,023 GBP2019-06-30
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 2022 - Secretary → ME
  • 665
    icon of address 7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 1384 - Director → ME
  • 666
    DREAM GENIE WISHSTORE LTD - 2012-10-23
    icon of address 15 Staindrop Road, West Auckland, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 1951 - Secretary → ME
  • 667
    R.S.E. DECORATORS LIMITED - 2015-02-24
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,786 GBP2015-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 1100 - Secretary → ME
  • 668
    RSE MAINTENANCE LIMITED - 2015-02-25
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,987 GBP2014-04-30
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 2040 - Secretary → ME
  • 669
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 1925 - Secretary → ME
  • 670
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349 GBP2019-06-30
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 1969 - Secretary → ME
  • 671
    icon of address 9 Corder Road, Ipswich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,058 GBP2020-02-29
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 598 - Has significant influence or controlOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,272 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1988 - Secretary → ME
  • 673
    RAMSHAW STOREAGE LIMITED - 2013-01-16
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,936 GBP2017-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2010 - Secretary → ME
  • 674
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1954 - Secretary → ME
  • 675
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    176,568 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1992 - Secretary → ME
  • 676
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    579 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1955 - Secretary → ME
  • 677
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 1933 - Secretary → ME
  • 678
    icon of address 22 St. Lawrence Mews, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 679
    TUNDRA OUTDOOR LIMITED - 2013-09-06
    icon of address 1 St. James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 1142 - Secretary → ME
  • 680
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -136,087 GBP2025-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 1236 - Director → ME
  • 681
    icon of address Martlet, Welton Haven Marina, Watling Street, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 2245 - Right to appoint or remove directorsOE
    IIF 2245 - Ownership of shares – 75% or moreOE
    IIF 2245 - Ownership of voting rights - 75% or moreOE
  • 682
    icon of address The Old City Library, 1 Castle Street, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,202 GBP2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 159 - Director → ME
  • 683
    RED TRAY LIMITED - 2005-02-14
    KNOWLEDGE CENTRE LIMITED - 1997-07-10
    LAWGRA (NO.324) LIMITED - 1995-11-23
    icon of address C/o, Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 520 - Director → ME
  • 684
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 1752 - Has significant influence or controlOE
  • 685
    icon of address 10 Keston Gardens, Keston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,845 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 1751 - Has significant influence or controlOE
  • 686
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    728,218 GBP2024-09-30
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 1331 - Director → ME
    IIF 1548 - Director → ME
  • 687
    icon of address 49 Essex Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 1052 - Director → ME
  • 688
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,553 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 937 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 291 - Has significant influence or control as a member of a firmOE
    IIF 1059 - Has significant influence or controlOE
  • 689
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 1298 - Secretary → ME
  • 690
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    100,036 GBP2025-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 691
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 515 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 111 - Right to appoint or remove membersOE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 692
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,456 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1995 - Secretary → ME
  • 693
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,162 GBP2017-10-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1932 - Secretary → ME
  • 694
    icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3, Tunsgate, Guildford, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2008-04-19 ~ now
    IIF 1242 - Director → ME
  • 695
    icon of address 2 The Cloisters, 96 Berrow Road, Burnham-on-sea, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,652 GBP2021-03-31
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 518 - Director → ME
    icon of calendar 2008-04-18 ~ dissolved
    IIF 1070 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 696
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 2231 - Director → ME
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 972 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 972 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 697
    icon of address 53 Mildenhall Drive Lincoln Ln6 0yt, 53 Mildenhall Drive, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 1860 - Secretary → ME
  • 699
    icon of address Flat 27 Browning Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 1255 - Director → ME
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 700
    icon of address 2 Ryall Road, Ryall Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-12-29 ~ now
    IIF 1750 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 286 - Has significant influence or control as a member of a firmOE
    IIF 286 - Has significant influence or control over the trustees of a trustOE
    IIF 286 - Has significant influence or controlOE
  • 701
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 968 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 1852 - Secretary → ME
  • 703
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1557 - Director → ME
  • 704
    icon of address 1 & 2 Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 705
    SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED - 2021-04-13
    icon of address 253 Worsley Bridge Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,672 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-01-04 ~ now
    IIF 1747 - Secretary → ME
  • 706
    icon of address 6 North View, Hunwick, Crook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,178 GBP2019-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 2063 - Secretary → ME
  • 707
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1982 - Secretary → ME
  • 708
    icon of address 4385, 14721877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 1176 - Secretary → ME
  • 710
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110 GBP2018-02-28
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1892 - Secretary → ME
  • 711
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 1652 - Director → ME
  • 712
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 918 - Director → ME
  • 713
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 434 - Director → ME
    IIF 248 - Director → ME
  • 714
    icon of address Flat 1107 The Heron 5 Moor Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 1590 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 1532 - Has significant influence or controlOE
  • 715
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 1109 - Secretary → ME
  • 716
    icon of address 10 Snow Hill, London
    Active Corporate (34 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 2152 - LLP Member → ME
  • 717
    icon of address 10 Snow Hill, London
    Active Corporate (24 parents)
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 2153 - LLP Member → ME
  • 718
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,333 GBP2024-04-29
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 1883 - Secretary → ME
  • 719
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,179 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 1120 - Secretary → ME
  • 720
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 1106 - Secretary → ME
  • 721
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,352 GBP2024-04-29
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 1881 - Secretary → ME
  • 722
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1102 - Secretary → ME
  • 723
    CHURCH STREET FOODS LIMITED - 2017-06-22
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1962 - Secretary → ME
  • 724
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 2408 - Director → ME
    IIF 793 - Director → ME
  • 725
    icon of address 10 Industrial Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 1793 - Director → ME
  • 726
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ dissolved
    IIF 1218 - Secretary → ME
  • 727
    icon of address 2 Oldham Gardens, Llay, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 1621 - Right to appoint or remove directorsOE
    IIF 1621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1621 - Ownership of shares – More than 25% but not more than 50%OE
  • 728
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    979 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 1889 - Secretary → ME
  • 729
    icon of address 6 Marsh Parade, Newcastle, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    108,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 730
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 59 - Director → ME
  • 731
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    629 GBP2016-08-31
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 2005 - Secretary → ME
  • 732
    icon of address Stowe House, Netherstowe, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 733
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 1630 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 72 Pentyla Baglan Road, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,103 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 958 - Ownership of shares – 75% or moreOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Right to appoint or remove directorsOE
  • 735
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 1004 - Secretary → ME
  • 736
    icon of address 7 Paget Close, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1351 - Secretary → ME
  • 737
    icon of address Bishops Fleming Suite 3 First Floor, 40-44 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 644 - Secretary → ME
  • 738
    icon of address 45 Seymours, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 912 - Director → ME
  • 739
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 1357 - Secretary → ME
  • 740
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,863 GBP2019-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1980 - Secretary → ME
  • 741
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 287 - Has significant influence or controlOE
  • 742
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1398 - Director → ME
  • 743
    SPRINTERS T.SHIRTS LTD - 2022-02-17
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,596 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 1890 - Secretary → ME
  • 744
    icon of address 952 Eastern Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 2236 - Director → ME
  • 745
    ST IVES WORKSTATION COMMUNITY INTEREST COMPANY - 2023-03-23
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 402 - Director → ME
  • 746
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1960 - Secretary → ME
  • 747
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 209 - Director → ME
  • 748
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 1539 - Secretary → ME
  • 749
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    80,061 GBP2016-07-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 1912 - Secretary → ME
  • 750
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 1953 - Secretary → ME
  • 751
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 1865 - Secretary → ME
  • 752
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 1895 - Secretary → ME
  • 753
    POOLMONEY LIMITED - 2001-11-23
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 310 - Director → ME
    IIF 325 - Director → ME
  • 754
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 1822 - Director → ME
    IIF 312 - Director → ME
  • 755
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 756
    icon of address 8 Barwood Court, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 1505 - Director → ME
  • 757
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2042 - Secretary → ME
  • 758
    OGIL LIMITED - 2013-12-17
    icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198 GBP2016-03-31
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1555 - Director → ME
  • 759
    icon of address 18 Mackay Avenue, Grantown-on-spey, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,157 GBP2025-03-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 760
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,735 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 1121 - Secretary → ME
  • 761
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628 GBP2018-05-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 1200 - Secretary → ME
  • 762
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 2061 - Secretary → ME
  • 763
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,636 GBP2021-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 1122 - Secretary → ME
  • 764
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 765
    icon of address The Dower House Sutherland Lodge Cottage, Sutherland Road, Cropton, Pickering, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 1085 - Director → ME
  • 766
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 1989 - Secretary → ME
  • 767
    icon of address Paddock House, Whashton, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1887 - Secretary → ME
  • 768
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,468 GBP2018-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 769
    icon of address 54 Danesmoor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,230 GBP2022-06-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 1893 - Secretary → ME
  • 770
    icon of address 24 West View Road, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 1319 - Director → ME
  • 771
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 1672 - Director → ME
  • 772
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 773
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,459 GBP2019-12-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 1208 - Secretary → ME
  • 774
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 2115 - Ownership of shares – 75% or moreOE
  • 775
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    12,572 GBP2018-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1734 - Ownership of voting rights - 75% or moreOE
  • 776
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 274 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2207 - Secretary → ME
  • 777
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 270 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2208 - Secretary → ME
  • 778
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 272 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2205 - Secretary → ME
  • 779
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 271 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2204 - Secretary → ME
  • 780
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 273 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2206 - Secretary → ME
  • 781
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 1217 - Secretary → ME
  • 782
    icon of address 20 Dalmore Drive, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 495 - Director → ME
  • 783
    icon of address 4385, 10642267: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 442 - Director → ME
  • 784
    HEWITT BUILDING ENVELOPE CONTRACTORS LIMITED - 2023-05-16
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 1884 - Secretary → ME
  • 785
    icon of address Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 1433 - Director → ME
  • 786
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,139 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 333 - Director → ME
  • 787
    icon of address 55 Glyn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 612 - Director → ME
  • 788
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2083 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1851 - Secretary → ME
  • 789
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 490 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 1855 - Secretary → ME
  • 790
    icon of address Auria, 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 1762 - Director → ME
    IIF 2238 - Director → ME
  • 791
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1952 - Secretary → ME
  • 792
    icon of address 4 Sandfield Close, Sandfield Close, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 793
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 2150 - Secretary → ME
  • 794
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 1867 - Secretary → ME
  • 795
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 1387 - Director → ME
  • 796
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,311 GBP2024-01-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 797
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 2043 - Secretary → ME
  • 798
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,332 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 799
    icon of address D T S Accountants Limited 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,445 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1906 - Secretary → ME
  • 800
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 801
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 1379 - Director → ME
    icon of calendar 2024-12-16 ~ now
    IIF 2111 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1441 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1441 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 802
    icon of address 1st Floor 23 King Street, Whitehaven, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,636 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 1619 - Has significant influence or control as a member of a firmOE
    IIF 1619 - Right to appoint or remove directorsOE
    IIF 1619 - Ownership of voting rights - 75% or moreOE
    IIF 1619 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 23 King Street, Whitehaven, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1618 - Right to appoint or remove directorsOE
    IIF 1618 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1618 - Ownership of shares – More than 25% but not more than 50%OE
  • 804
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1660 - Director → ME
  • 805
    TIE THE KNOT CHAIR COVERS & BOWS LTD - 2012-07-17
    icon of address Beechwood House Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,033 GBP2016-07-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 1226 - Director → ME
  • 806
    GILLIAN ARNOLD LIMITED - 2018-01-29
    TIM SCOTT LIMITED - 2017-08-16
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-06-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 1119 - Secretary → ME
  • 807
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,564 GBP2024-06-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 2218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2218 - Ownership of shares – More than 25% but not more than 50%OE
  • 808
    icon of address The Chapel Tavern, Chapel Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 1673 - LLP Designated Member → ME
  • 809
    icon of address 37a High Street, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 1430 - Director → ME
  • 810
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 258 - Director → ME
  • 811
    SHOWERMARKER LIMITED - 1998-05-19
    icon of address Unit 1 Uplands Way, Blandford Forum, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,130 GBP2025-03-31
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 640 - Secretary → ME
  • 812
    icon of address 4385, 12671072 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 813
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2084 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 1908 - Secretary → ME
  • 814
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1863 - Secretary → ME
  • 815
    icon of address 02 Electric Parade, Seven Kings Road, Ilford, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 2237 - Director → ME
  • 816
    icon of address 34 Lancaster Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 817
    icon of address 33 Countess Close, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 619 - Secretary → ME
  • 818
    icon of address End View Cottage, Hurworth Moor, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,473 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1897 - Secretary → ME
  • 819
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 2129 - Right to appoint or remove directorsOE
    IIF 2129 - Ownership of voting rights - 75% or moreOE
    IIF 2129 - Ownership of shares – 75% or moreOE
  • 820
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 821
    icon of address 32 Thornbridge, Washington, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 1140 - Secretary → ME
  • 822
    icon of address Warren Cottage, Church Lane, Tedburn St Mary
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,620 GBP2019-04-30
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 823
    icon of address 23 Compton Grove, Darlington, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1127 - Secretary → ME
  • 824
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 610 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 580 - Has significant influence or controlOE
  • 825
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1345 - Secretary → ME
  • 826
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1802 - Ownership of shares – 75% or moreOE
  • 827
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 2142 - Director → ME
  • 828
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 377 - Has significant influence or controlOE
  • 829
    icon of address 57 Stanstead Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1569 - Director → ME
  • 830
    TAN SHACK POOLE LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,796 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 1741 - Right to appoint or remove directorsOE
    IIF 1741 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1741 - Ownership of shares – More than 25% but not more than 50%OE
  • 831
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,497 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 832
    M&R EXPRESS LTD - 2017-12-21
    TAN SHACK TOTTON LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 833
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 2141 - Director → ME
  • 834
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2138 - Director → ME
  • 835
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 2137 - Director → ME
  • 836
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2140 - Director → ME
  • 837
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2139 - Director → ME
  • 838
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-01 ~ dissolved
    IIF 1220 - Secretary → ME
  • 839
    CURRY LEAF (JESMOND) LIMITED - 2011-10-18
    icon of address King Street, 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-03 ~ dissolved
    IIF 652 - Director → ME
  • 840
    icon of address 70 Highfield, Bromham, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 1017 - Director → ME
  • 841
    icon of address 17-19 Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ dissolved
    IIF 1015 - Secretary → ME
  • 842
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1601 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2202 - Secretary → ME
  • 843
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 1062 - LLP Member → ME
  • 844
    icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1683 - Director → ME
    IIF 1712 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1283 - Secretary → ME
  • 845
    icon of address The Heath Business & Technical Park, Block 5, Room 5172, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,316 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 1421 - Ownership of shares – More than 25% but not more than 50%OE
  • 846
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 2019 - Secretary → ME
  • 847
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 1153 - Secretary → ME
  • 848
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,793 GBP2024-06-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 849
    icon of address 21 Granville Drive, Ferryhill, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 2053 - Secretary → ME
  • 850
    icon of address Holmlea 15 Staindrop Road, West Auckland, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 489 - Director → ME
  • 851
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 1169 - Secretary → ME
  • 852
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,987 GBP2023-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1057 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1057 - Ownership of shares – More than 25% but not more than 50%OE
  • 853
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 1591 - Director → ME
  • 854
    BODYWORKZ HEALTH & FITNESS LIMITED - 2005-08-18
    FLORA CHILDREN LIMITED - 2003-07-19
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    15,421 GBP2016-06-30
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 1118 - Secretary → ME
  • 855
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 2021 - Secretary → ME
  • 856
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 44 - Director → ME
  • 857
    icon of address Sun Alliance House, 16-26 Albert Road, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 43 - Director → ME
  • 858
    icon of address Derby Business Centre, 4 Richmond Road, Derby, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 2200 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 1794 - Secretary → ME
  • 859
    T-MAIL SYSTEMS LIMITED - 2003-08-22
    YELLOWTAG.COM LIMITED - 2000-11-08
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 316 - Director → ME
    icon of calendar 2007-11-08 ~ dissolved
    IIF 322 - Director → ME
  • 860
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 1143 - Secretary → ME
  • 861
    icon of address 4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1413 - Ownership of shares – 75% or moreOE
  • 862
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1373 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1791 - Secretary → ME
  • 863
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 1958 - Secretary → ME
  • 864
    icon of address Unit 1 Reef House, Coral Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2232 - Secretary → ME
  • 865
    Company number 06351566
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 438 - Director → ME
Ceased 773
  • 1
    BRIDGEPOINT EUROPE III 'B' (GP) LIMITED - 2005-06-09
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,978 GBP2015-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2334 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 885 - Director → ME
  • 2
    TROPICALBRIGHT LIMITED - 2008-02-08
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2022-03-10
    IIF 663 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2338 - Director → ME
  • 3
    icon of address 4385, 09419779: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-03 ~ 2015-07-24
    IIF 1956 - Secretary → ME
  • 4
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2025-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2021-04-03
    IIF 641 - Secretary → ME
  • 5
    GRANTMOVE RESIDENTS MANAGEMENT LIMITED - 1986-09-30
    icon of address 22 Grove Park, Camberwell, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-07-18
    IIF 1003 - Secretary → ME
  • 6
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 2247 - Director → ME
  • 7
    icon of address 68 68 Bollo Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2017-06-13
    IIF 1556 - Director → ME
  • 8
    icon of address 7 Kempsford Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-05-07
    IIF 155 - Director → ME
    icon of calendar ~ 1993-05-07
    IIF 647 - Secretary → ME
  • 9
    icon of address 23 Compton Grove, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,067 GBP2024-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2020-03-19
    IIF 1846 - Secretary → ME
  • 10
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2013-09-30
    IIF 249 - Director → ME
    IIF 246 - Director → ME
  • 11
    A S TRAINING AND CONSULTANCY LIMITED - 2015-01-15
    icon of address 42 Silverbirch Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,584 GBP2021-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2016-02-01
    IIF 1973 - Secretary → ME
  • 12
    STEPHEN FOSTER TRAINING LIMITED - 2017-11-14
    A S TRAINING (INTERNATIONAL) LIMITED - 2016-08-05
    AS TRAINING (AYCLIFFE) LTD - 2014-12-05
    icon of address C/o Vision Accountancy 154 Station Road, Barton, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,908 GBP2024-02-28
    Officer
    icon of calendar 2013-09-01 ~ 2019-02-22
    IIF 1848 - Secretary → ME
  • 13
    icon of address 117 Sun Gardens Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,383 GBP2022-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-05-16
    IIF 1185 - Secretary → ME
  • 14
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-22
    IIF 658 - Director → ME
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 340 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-22
    IIF 351 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-02
    IIF 660 - Director → ME
    icon of calendar 2010-12-13 ~ 2012-06-30
    IIF 1944 - Secretary → ME
  • 15
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,251 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2024-10-31
    IIF 1940 - Secretary → ME
  • 16
    icon of address 35 Abbots Road, Abbots Langley, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-15 ~ 2014-09-10
    IIF 241 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-09-10
    IIF 2077 - Secretary → ME
  • 17
    TOBY CHURCHILL LIMITED - 2017-05-02
    icon of address Unit 10, Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-12-03
    IIF 394 - Director → ME
  • 18
    icon of address West Middleton Farm, Middleton St George, Darlington, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,917 GBP2023-11-27
    Officer
    icon of calendar 2005-11-10 ~ 2023-01-10
    IIF 1187 - Secretary → ME
  • 19
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,005,275 GBP2015-04-05
    Officer
    icon of calendar 2011-07-18 ~ 2013-09-06
    IIF 1524 - Director → ME
    IIF 934 - Director → ME
  • 20
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-02
    IIF 653 - Director → ME
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 345 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-22
    IIF 350 - Director → ME
    icon of calendar 2010-12-13 ~ 2012-06-30
    IIF 1181 - Secretary → ME
  • 21
    icon of address 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,994 GBP2024-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2008-08-26
    IIF 975 - Secretary → ME
  • 22
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,860 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-02-28
    IIF 1377 - Director → ME
  • 23
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2022-12-17
    IIF 519 - Director → ME
  • 24
    icon of address Sutherland Lodge Cottage, Cropton, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,803 GBP2019-06-30
    Officer
    icon of calendar 2011-09-13 ~ 2015-11-11
    IIF 1086 - Director → ME
  • 25
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,796 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2021-03-31
    IIF 2065 - Secretary → ME
  • 26
    icon of address Deveonshire House, 29-31 Elmfield Road, Bromley, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    7,870 GBP2024-09-29
    Officer
    icon of calendar 2011-01-14 ~ 2019-06-12
    IIF 133 - Director → ME
    icon of calendar 2010-10-16 ~ 2019-01-16
    IIF 336 - Director → ME
    icon of calendar 2010-11-03 ~ 2025-02-26
    IIF 275 - Director → ME
    icon of calendar 2010-10-16 ~ 2022-04-19
    IIF 173 - Director → ME
  • 27
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,344 GBP2023-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2011-10-20
    IIF 985 - Secretary → ME
  • 28
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 546 - Director → ME
  • 29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2023-01-19
    IIF 479 - Director → ME
  • 30
    icon of address 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,887 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-01-19
    IIF 1323 - Director → ME
  • 31
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,990 GBP2019-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2018-01-01
    IIF 1976 - Secretary → ME
  • 32
    AMCORE CONSERVATORIES LIMITED - 2018-11-09
    AMCORE LIMITED - 2018-10-14
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,321 GBP2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2019-07-15
    IIF 1221 - Secretary → ME
  • 33
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2012-07-30
    IIF 229 - Director → ME
  • 34
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 198 - Director → ME
  • 35
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 213 - Director → ME
  • 36
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 203 - Director → ME
  • 37
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 995 - Director → ME
  • 38
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 202 - Director → ME
  • 39
    ARBAN PROPERTIES LIMITED - 1988-11-02
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 225 - Director → ME
  • 40
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 224 - Director → ME
  • 41
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 201 - Director → ME
  • 42
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 219 - Director → ME
  • 43
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 218 - Director → ME
  • 44
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 223 - Director → ME
  • 45
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 220 - Director → ME
  • 46
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 215 - Director → ME
  • 47
    icon of address Carlton House Unit 15 Parsons Court, Welbury Way, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2015-03-01
    IIF 1163 - Secretary → ME
  • 48
    icon of address 20a Finkle Street, Thirsk, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,598 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2019-10-08
    IIF 1192 - Secretary → ME
  • 49
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -400,654 GBP2024-08-31
    Officer
    icon of calendar 2019-05-15 ~ 2019-10-16
    IIF 1406 - Director → ME
  • 50
    BRIARCLIFF LIMITED - 1988-09-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 553 - Director → ME
  • 51
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,199 GBP2020-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2020-05-01
    IIF 1959 - Secretary → ME
  • 52
    BDC BIDCO 62 LIMITED - 2013-12-16
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2013-09-30
    IIF 2158 - Director → ME
    IIF 687 - Director → ME
  • 53
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-01-18
    IIF 2374 - Director → ME
    icon of calendar 2018-07-30 ~ 2022-03-10
    IIF 754 - Director → ME
  • 54
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-01-18
    IIF 2365 - Director → ME
    icon of calendar 2018-07-30 ~ 2022-03-10
    IIF 769 - Director → ME
  • 55
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ 2022-03-10
    IIF 768 - Director → ME
    icon of calendar 2020-07-23 ~ 2022-01-18
    IIF 2363 - Director → ME
  • 56
    BRIDGEPOINT EUROPE III 'E' (GP) LIMITED - 2005-11-08
    BCG ESOT (GUERNSEY) LIMITED - 2018-10-31
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ 2022-03-10
    IIF 698 - Director → ME
    icon of calendar 2020-07-28 ~ 2022-01-18
    IIF 2331 - Director → ME
  • 57
    icon of address Highside Bildershaw, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    327,992 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-05-22
    IIF 1997 - Secretary → ME
  • 58
    BDC BIDCO 55 LIMITED - 2011-09-08
    SHIMTECH INDUSTRIES LIMITED - 2020-02-26
    icon of address 7a/b Millington Road, Hayes, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2011-07-13
    IIF 2165 - Director → ME
    IIF 673 - Director → ME
  • 59
    R G INSTALLATIONS LIMITED - 2025-02-18
    R G UPVC INSTALLATION LIMITED - 2017-10-26
    icon of address Units 8/9 Parsons Ct Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,375 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-10-23
    IIF 2069 - Secretary → ME
  • 60
    AYCLIFFE DANCE ACADEMY (NORTH EAST) LIMITED - 2012-09-14
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,999 GBP2024-02-29
    Officer
    icon of calendar 2011-09-21 ~ 2021-04-11
    IIF 1193 - Secretary → ME
  • 61
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,035 GBP2022-05-31
    Officer
    icon of calendar 2011-06-10 ~ 2023-04-29
    IIF 1198 - Secretary → ME
  • 62
    ZASKI BIDCO LIMITED - 2015-03-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2014-11-25
    IIF 2357 - Director → ME
    IIF 757 - Director → ME
  • 63
    icon of address 156 Newgate Street, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    835,287 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-05-12
    IIF 1934 - Secretary → ME
  • 64
    icon of address 12 Lydgate Lane, Wolsingham, Bishop Auckland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,136 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2022-05-31
    IIF 1089 - Secretary → ME
  • 65
    icon of address C/o Watson Syers Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, England
    Active Corporate
    Equity (Company account)
    22,225 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2023-08-02
    IIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-09-21
    IIF 2119 - Ownership of shares – 75% or more OE
  • 66
    icon of address 124-125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2009-03-17
    IIF 994 - Secretary → ME
  • 67
    icon of address 35 Over Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-08-23
    IIF 1024 - Director → ME
    icon of calendar 2008-11-03 ~ 2012-08-23
    IIF 1023 - Secretary → ME
  • 68
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -290,959 GBP2024-11-30
    Officer
    icon of calendar 2007-02-09 ~ 2023-07-06
    IIF 1190 - Secretary → ME
  • 69
    BARLEY HOMES LIMITED - 2006-10-24
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-12-31
    IIF 1151 - Secretary → ME
  • 70
    BASS GAS SERVICES LTD LTD - 2018-08-17
    icon of address Units 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    560 GBP2025-03-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-19
    IIF 1931 - Secretary → ME
  • 71
    BRIDGEPOINT DEVELOPMENT CAPITAL I FP (GP) LIMITED - 2011-11-08
    HPEP III FOUNDER PARTNER GP LIMITED - 2007-08-22
    HPEP SCOTLAND GP LIMITED - 2009-05-26
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,510 GBP2015-12-31
    Officer
    icon of calendar 2009-05-18 ~ 2022-01-18
    IIF 2325 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 871 - Director → ME
  • 72
    JANGLEWAY LIMITED - 2009-07-21
    BRIDGEPOINT DEVELOPMENT CAPITAL I (GP) LIMITED - 2011-04-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,000 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 870 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2324 - Director → ME
  • 73
    BRIDGEPOINT DEVELOPMENT CAPITAL I (NOMINEES) LIMITED - 2011-04-26
    JANGLEHAVEN LIMITED - 2009-07-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2299 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 869 - Director → ME
  • 74
    BC II GP 1 LIMITED - 2020-11-19
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 813 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2386 - Director → ME
  • 75
    BC II GP 2 LIMITED - 2021-01-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 794 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2439 - Director → ME
  • 76
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 780 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2397 - Director → ME
  • 77
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-11
    IIF 817 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2420 - Director → ME
  • 78
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2022-03-09
    IIF 835 - Director → ME
    icon of calendar 2019-04-17 ~ 2022-01-18
    IIF 2406 - Director → ME
  • 79
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2022-01-18
    IIF 2375 - Director → ME
    icon of calendar 2020-09-24 ~ 2022-03-21
    IIF 770 - Director → ME
  • 80
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-01-18
    IIF 2383 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-03-21
    IIF 845 - Director → ME
  • 81
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-20 ~ 2016-08-03
    IIF 2460 - Director → ME
    icon of calendar 2016-07-20 ~ 2016-07-30
    IIF 863 - Director → ME
  • 82
    BDC IV GP 1 LIMITED - 2023-12-12
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 851 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2394 - Director → ME
  • 83
    BDC I (SGP) LIMITED - 2014-01-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2022-03-10
    IIF 741 - Director → ME
    icon of calendar 2011-10-12 ~ 2022-01-18
    IIF 2306 - Director → ME
  • 84
    BDC I FP GP LIMITED - 2014-01-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2022-01-18
    IIF 2350 - Director → ME
    icon of calendar 2011-10-12 ~ 2022-03-10
    IIF 721 - Director → ME
  • 85
    BDC 1 GP LIMITED - 2011-10-06
    BDC I GP LIMITED - 2011-10-11
    BDC I LIMITED - 2014-01-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,875 GBP2015-12-31
    Officer
    icon of calendar 2011-05-09 ~ 2022-03-10
    IIF 730 - Director → ME
    icon of calendar 2011-05-09 ~ 2022-01-18
    IIF 2294 - Director → ME
  • 86
    BDC 1 NOMINEES LIMITED - 2011-10-06
    BDC I NOMINEES LIMITED - 2014-01-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2022-01-18
    IIF 2285 - Director → ME
    icon of calendar 2011-05-09 ~ 2022-03-10
    IIF 692 - Director → ME
  • 87
    BDC III GP LIMITED - 2016-01-11
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 857 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2456 - Director → ME
  • 88
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2453 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 856 - Director → ME
  • 89
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2457 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 860 - Director → ME
  • 90
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-19
    IIF 858 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2454 - Director → ME
  • 91
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2022-01-18
    IIF 2455 - Director → ME
    icon of calendar 2016-01-11 ~ 2022-03-10
    IIF 859 - Director → ME
  • 92
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2425 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 821 - Director → ME
  • 93
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 774 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2430 - Director → ME
  • 94
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2415 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 788 - Director → ME
  • 95
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-08 ~ 2022-01-18
    IIF 2440 - Director → ME
    icon of calendar 2019-10-08 ~ 2022-03-10
    IIF 830 - Director → ME
  • 96
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-10
    IIF 823 - Director → ME
    icon of calendar 2019-09-30 ~ 2022-01-18
    IIF 2433 - Director → ME
  • 97
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-03
    IIF 134 - Director → ME
  • 98
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-03-10
    IIF 861 - Director → ME
    icon of calendar 2014-03-21 ~ 2022-01-18
    IIF 2459 - Director → ME
  • 99
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-03-10
    IIF 862 - Director → ME
    icon of calendar 2014-03-21 ~ 2022-01-18
    IIF 2458 - Director → ME
  • 100
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-03
    IIF 135 - Director → ME
  • 101
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2022-03-10
    IIF 763 - Director → ME
    icon of calendar 2021-02-10 ~ 2022-01-18
    IIF 2376 - Director → ME
  • 102
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 850 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2411 - Director → ME
  • 103
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2392 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 822 - Director → ME
  • 104
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 803 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2393 - Director → ME
  • 105
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 801 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2398 - Director → ME
  • 106
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-18
    IIF 2449 - Director → ME
    icon of calendar 2021-02-16 ~ 2022-03-10
    IIF 834 - Director → ME
  • 107
    BRIDGEPOINT EUROPE IV (GP) LIMITED - 2009-03-23
    ROMANYFIELD LIMITED - 2007-10-08
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 879 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2347 - Director → ME
  • 108
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2022-01-18
    IIF 2426 - Director → ME
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 782 - Director → ME
  • 109
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2022-03-10
    IIF 778 - Director → ME
    icon of calendar 2017-08-25 ~ 2022-01-18
    IIF 2446 - Director → ME
  • 110
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2022-01-12
    IIF 2385 - Director → ME
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 797 - Director → ME
  • 111
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ 2022-03-10
    IIF 816 - Director → ME
    icon of calendar 2017-09-26 ~ 2022-01-18
    IIF 2404 - Director → ME
  • 112
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-03-10
    IIF 841 - Director → ME
    icon of calendar 2017-09-21 ~ 2022-01-12
    IIF 2410 - Director → ME
  • 113
    BAYDAN LIMITED - 2002-07-23
    icon of address C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,532 GBP2023-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2004-09-20
    IIF 1042 - Director → ME
    icon of calendar 2002-05-30 ~ 2003-07-14
    IIF 649 - Secretary → ME
  • 114
    BEDE FINANCIAL SERVICES LIMITED - 2010-11-17
    icon of address 2 Redcar Road, Marske-by-the-sea, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    175,137 GBP2025-07-31
    Officer
    icon of calendar 2004-07-14 ~ 2007-09-05
    IIF 1144 - Secretary → ME
  • 115
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2019-09-13
    IIF 1552 - Director → ME
  • 116
    DE FACTO 348 LIMITED - 1994-07-04
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 1994-06-23 ~ 1996-03-31
    IIF 1245 - Director → ME
  • 117
    BEPS III (NOMINEES) LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2380 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 832 - Director → ME
  • 118
    BEPS III FP LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 789 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2400 - Director → ME
  • 119
    BEPS III FP SGP LIMITED - 2019-08-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2022-03-10
    IIF 848 - Director → ME
    icon of calendar 2019-07-26 ~ 2022-01-18
    IIF 577 - Director → ME
  • 120
    BEPS III GP 2 LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2399 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 796 - Director → ME
  • 121
    BEPS III MLP LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 847 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2418 - Director → ME
  • 122
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,943 GBP2021-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-08-06
    IIF 1008 - Secretary → ME
  • 123
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2024-03-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2024-03-01
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
  • 124
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ 2022-03-10
    IIF 837 - Director → ME
    icon of calendar 2018-01-22 ~ 2018-03-08
    IIF 2409 - Director → ME
  • 125
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 2419 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 812 - Director → ME
  • 126
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 819 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2421 - Director → ME
  • 127
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 2414 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 836 - Director → ME
  • 128
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2022-03-10
    IIF 846 - Director → ME
    icon of calendar 2014-09-10 ~ 2022-01-18
    IIF 2387 - Director → ME
  • 129
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,155 GBP2015-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2402 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 787 - Director → ME
  • 130
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2022-03-10
    IIF 831 - Director → ME
    icon of calendar 2016-07-21 ~ 2022-01-18
    IIF 2448 - Director → ME
  • 131
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2022-01-14
    IIF 2323 - Director → ME
    icon of calendar 2014-07-31 ~ 2022-03-10
    IIF 704 - Director → ME
  • 132
    BDC BIDCO 59 LIMITED - 2012-05-15
    icon of address 27 Union Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-18 ~ 2012-05-11
    IIF 2175 - Director → ME
    IIF 680 - Director → ME
  • 133
    BURGUNDY GP 1 LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-10
    IIF 733 - Director → ME
  • 134
    icon of address West Murton Blue House Fm, Wingate, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    4,770 GBP2024-10-31
    Officer
    icon of calendar 2008-03-01 ~ 2008-03-01
    IIF 1215 - Secretary → ME
    icon of calendar 2008-02-21 ~ 2013-03-19
    IIF 1145 - Secretary → ME
  • 135
    icon of address 11a The Green Stubbington Green, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,175 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-11-14
    IIF 1299 - Secretary → ME
  • 136
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 528 - Director → ME
  • 137
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-06-08
    IIF 1386 - Director → ME
  • 138
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -183,015 GBP2022-01-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-01-23
    IIF 470 - Director → ME
  • 139
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -56,103 GBP2022-01-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-01-23
    IIF 471 - Director → ME
  • 140
    icon of address 23 Woodland Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    322,782 GBP2024-04-30
    Officer
    icon of calendar 2016-04-16 ~ 2019-07-27
    IIF 1830 - Secretary → ME
  • 141
    icon of address 259a The Common, Holt, Trowbridge, Wiltshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,646 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 919 - Director → ME
    icon of calendar 2019-02-04 ~ 2019-06-30
    IIF 1303 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 582 - Ownership of shares – 75% or more OE
  • 142
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-07-01
    IIF 1231 - Director → ME
  • 143
    icon of address 110a High Street Bathford, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,897,118 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-04-04
    IIF 1311 - Secretary → ME
  • 144
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1362 - Secretary → ME
  • 145
    icon of address Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,469,905 GBP2024-12-31
    Officer
    icon of calendar 1994-02-18 ~ 1995-09-01
    IIF 1007 - Secretary → ME
  • 146
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2022-01-18
    IIF 2352 - Director → ME
    icon of calendar 2019-01-10 ~ 2022-03-10
    IIF 746 - Director → ME
  • 147
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-03-10
    IIF 784 - Director → ME
    icon of calendar 2019-01-14 ~ 2022-01-18
    IIF 2432 - Director → ME
  • 148
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2022-03-10
    IIF 748 - Director → ME
    icon of calendar 2019-01-10 ~ 2022-01-18
    IIF 2353 - Director → ME
  • 149
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2022-01-18
    IIF 2451 - Director → ME
    icon of calendar 2018-10-24 ~ 2022-03-10
    IIF 843 - Director → ME
  • 150
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-03-10
    IIF 799 - Director → ME
    icon of calendar 2019-10-29 ~ 2022-01-18
    IIF 2429 - Director → ME
  • 151
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-01-18
    IIF 2444 - Director → ME
    icon of calendar 2019-02-27 ~ 2022-03-10
    IIF 785 - Director → ME
  • 152
    BRIDGEPOINT ADVISERS LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 882 - Director → ME
    icon of calendar 2009-12-16 ~ 2022-01-18
    IIF 2332 - Director → ME
  • 153
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP LTD. - 2000-10-04
    REAMADD LIMITED - 1999-12-14
    BRIDGEPOINT CAPITAL GROUP LIMITED - 2011-12-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2015-10-05
    IIF 2344 - Director → ME
    icon of calendar 2013-10-08 ~ 2015-10-05
    IIF 1468 - Secretary → ME
  • 154
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY HOLDINGS LIMITED - 1986-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 181 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-10
    IIF 2293 - Director → ME
    icon of calendar 2017-04-12 ~ 2022-03-10
    IIF 712 - Director → ME
  • 155
    BRIDGEPOINT DEVELOPMENT CAPITAL LIMITED - 2011-01-04
    HERMES PRIVATE EQUITY DIRECTS LIMITED - 2009-05-18
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (11 parents, 33 offsprings)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-21
    IIF 715 - Director → ME
    icon of calendar 2009-05-18 ~ 2021-12-01
    IIF 2346 - Director → ME
  • 156
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 71 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-01
    IIF 2304 - Director → ME
    icon of calendar 2010-10-18 ~ 2022-03-21
    IIF 718 - Director → ME
  • 157
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2021-12-01
    IIF 2298 - Director → ME
    icon of calendar 2011-01-10 ~ 2022-03-21
    IIF 693 - Director → ME
  • 158
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2284 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 896 - Director → ME
  • 159
    NATWEST EQUITY PARTNERS (GP) LIMITED - 2000-05-08
    NATWEST VENTURES (GP) LIMITED - 1997-09-29
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2301 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 875 - Director → ME
  • 160
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2337 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 699 - Director → ME
  • 161
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2322 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 887 - Director → ME
  • 162
    BRIDGEPOINT EUROPE III 'C' (GP) LIMITED - 2005-12-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2022-01-18
    IIF 2291 - Director → ME
    icon of calendar 2006-03-08 ~ 2022-03-10
    IIF 664 - Director → ME
  • 163
    HIGHMANS LIMITED - 2003-09-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 877 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2286 - Director → ME
  • 164
    NATWEST EQUITY PARTNERS SCOTTISH GP II LIMITED - 2000-09-04
    LOTHIAN FIFTY (644) LIMITED - 2000-05-15
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2305 - Director → ME
    icon of calendar 2019-03-22 ~ 2022-03-10
    IIF 690 - Director → ME
  • 165
    NATWEST EQUITY PARTNERS SCOTTISH GP LIMITED - 2000-05-08
    LOTHIAN FIFTY (504) LIMITED - 1998-05-26
    NAT WEST EQUITY PARTNERS SCOTTISH GP LIMITED - 1998-06-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2022-03-10
    IIF 722 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2295 - Director → ME
  • 166
    NATWEST EQUITY PARTNERS TRUSTEE LIMITED - 2000-05-08
    GARTMORE ADMINISTRATION LIMITED - 1999-02-18
    ST. MARY AXE FUND MANAGERS LIMITED - 1990-01-25
    GARTMORE MANAGEMENT LIMITED - 1976-12-31
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2022-01-18
    IIF 2309 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 872 - Director → ME
  • 167
    BRIDGEPOINT INSPIRE - 2010-11-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-03-01
    IIF 668 - Director → ME
  • 168
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-18
    IIF 2362 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-03-09
    IIF 761 - Director → ME
  • 169
    EQT PARTNERS UK II LIMITED - 2019-11-19
    EQT PARTNERS LIMITED - 2019-11-28
    EQT CREDIT PARTNERS LIMITED - 2020-11-24
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-21
    IIF 675 - Director → ME
  • 170
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-09
    IIF 765 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-01-18
    IIF 2269 - Director → ME
  • 171
    RUDI BIDCO LIMITED - 2020-08-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-24
    IIF 864 - Director → ME
    icon of calendar 2020-06-10 ~ 2022-01-12
    IIF 2272 - Director → ME
  • 172
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-21
    IIF 844 - Director → ME
    icon of calendar 2016-12-08 ~ 2021-12-01
    IIF 2435 - Director → ME
  • 173
    EQT CREDIT UK LIMITED - 2020-10-28
    icon of address 5 Marble Arch, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2022-03-21
    IIF 674 - Director → ME
  • 174
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2022-01-18
    IIF 2427 - Director → ME
    icon of calendar 2018-08-09 ~ 2022-03-11
    IIF 805 - Director → ME
  • 175
    EQT CREDIT II (GP) LIMITED - 2020-10-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-03-21
    IIF 781 - Director → ME
    icon of calendar 2020-10-23 ~ 2022-01-18
    IIF 2450 - Director → ME
  • 176
    EQT CREDIT OPPORTUNITIES III (GP) LIMITED - 2020-10-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-03-21
    IIF 852 - Director → ME
    icon of calendar 2020-10-23 ~ 2022-01-18
    IIF 2389 - Director → ME
  • 177
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-10
    IIF 825 - Director → ME
    icon of calendar 2016-12-08 ~ 2022-01-18
    IIF 2447 - Director → ME
  • 178
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2022-03-11
    IIF 795 - Director → ME
    icon of calendar 2019-04-10 ~ 2022-01-18
    IIF 2438 - Director → ME
  • 179
    VICTORIA SUBCO LIMITED - 2013-10-23
    DE FACTO 2013 LIMITED - 2013-05-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2022-03-10
    IIF 662 - Director → ME
    icon of calendar 2013-05-14 ~ 2022-01-18
    IIF 2339 - Director → ME
  • 180
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 728 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2335 - Director → ME
  • 181
    DE FACTO 2012 LIMITED - 2013-05-14
    VICTORIA HOLDCO LIMITED - 2013-10-23
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2022-03-10
    IIF 897 - Director → ME
    icon of calendar 2013-05-14 ~ 2022-01-18
    IIF 2333 - Director → ME
  • 182
    BRIDGEPOINT CAPITAL GROUP SERVICES LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 881 - Director → ME
    icon of calendar 2010-01-18 ~ 2022-01-18
    IIF 2303 - Director → ME
  • 183
    BRIDGEPOINT EUROPE IV (SGP) LIMITED - 2014-09-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-13
    IIF 2348 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 880 - Director → ME
  • 184
    BRIDGEPOINT EUROPE III 'A' (GP) LIMITED - 2005-03-15
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 891 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2351 - Director → ME
  • 185
    FASTPLATE LIMITED - 2005-02-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -14,312 GBP2015-12-31
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2343 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 893 - Director → ME
  • 186
    DE FACTO 1694 LIMITED - 2009-07-22
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2022-01-18
    IIF 2349 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 878 - Director → ME
  • 187
    DUDLEYPOINT LIMITED - 2008-02-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 874 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2313 - Director → ME
  • 188
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -11,848 GBP2015-12-31
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2342 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 895 - Director → ME
  • 189
    BEV GP 1 LIMITED - 2014-12-03
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 854 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 2405 - Director → ME
  • 190
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-01-18
    IIF 2369 - Director → ME
    icon of calendar 2021-06-14 ~ 2022-03-10
    IIF 766 - Director → ME
  • 191
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-16 ~ 2022-03-09
    IIF 790 - Director → ME
  • 192
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2022-03-10
    IIF 771 - Director → ME
    icon of calendar 2021-06-09 ~ 2021-12-10
    IIF 2372 - Director → ME
  • 193
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2021-12-10
    IIF 2367 - Director → ME
    icon of calendar 2021-06-14 ~ 2022-03-10
    IIF 762 - Director → ME
  • 194
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ 2022-03-10
    IIF 727 - Director → ME
  • 195
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2326 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 707 - Director → ME
  • 196
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2022-03-10
    IIF 695 - Director → ME
    icon of calendar 2011-09-26 ~ 2022-01-18
    IIF 2312 - Director → ME
  • 197
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2022-01-18
    IIF 2345 - Director → ME
    icon of calendar 2006-11-08 ~ 2022-03-10
    IIF 665 - Director → ME
  • 198
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2022-01-18
    IIF 2292 - Director → ME
    icon of calendar 2013-10-30 ~ 2022-03-10
    IIF 702 - Director → ME
  • 199
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-18
    IIF 2364 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-03-10
    IIF 750 - Director → ME
  • 200
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2022-01-15
    IIF 2401 - Director → ME
    icon of calendar 2016-01-27 ~ 2022-03-10
    IIF 829 - Director → ME
  • 201
    DE FACTO 2148 LIMITED - 2015-04-02
    BRIDGEPOINT GROUP LIMITED - 2021-06-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-27 ~ 2022-03-10
    IIF 739 - Director → ME
    icon of calendar 2015-05-07 ~ 2015-10-05
    IIF 749 - Director → ME
    icon of calendar 2015-04-01 ~ 2022-01-12
    IIF 2377 - Director → ME
  • 202
    ATLANTIC INVESTMENTS HOLDINGS LIMITED - 2021-06-30
    ATLANTIC INVESTMENT HOLDINGS LIMITED - 2018-09-18
    BRIDGEPOINT GROUP LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2021-06-25
    IIF 2417 - Director → ME
    icon of calendar 2018-11-28 ~ 2021-06-25
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-10-11
    IIF 2092 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2092 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-15
    IIF 755 - Director → ME
    IIF 2373 - Director → ME
  • 204
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2022-01-18
    IIF 2391 - Director → ME
    icon of calendar 2016-12-08 ~ 2022-03-10
    IIF 809 - Director → ME
  • 205
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2022-03-10
    IIF 776 - Director → ME
    icon of calendar 2016-11-24 ~ 2022-01-18
    IIF 2434 - Director → ME
  • 206
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-03-10
    IIF 760 - Director → ME
    icon of calendar 2019-11-19 ~ 2022-01-18
    IIF 2355 - Director → ME
  • 207
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2370 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 758 - Director → ME
  • 208
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2356 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 759 - Director → ME
  • 209
    BRIDGEPOINT GROUP HOLDINGS LIMITED - 2021-06-25
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 753 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2361 - Director → ME
  • 210
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 713 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2328 - Director → ME
  • 211
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 735 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2316 - Director → ME
  • 212
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2368 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 767 - Director → ME
  • 213
    ACTIVATE BIDCO LIMITED - 2021-01-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2022-01-18
    IIF 2359 - Director → ME
    icon of calendar 2020-01-20 ~ 2022-03-10
    IIF 751 - Director → ME
  • 214
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2022-01-18
    IIF 2360 - Director → ME
    icon of calendar 2020-12-09 ~ 2022-03-10
    IIF 772 - Director → ME
  • 215
    BRIDGEPOINT GROUP LIMITED - 2015-04-02
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 756 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2366 - Director → ME
  • 216
    GARTMORE PRIVATE EQUITY GROWTH FUND LIMITED - 2000-05-24
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    232,500 GBP2015-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2022-03-10
    IIF 701 - Director → ME
  • 217
    BPE SHELF LIMITED - 2014-08-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2022-03-10
    IIF 838 - Director → ME
    icon of calendar 2014-08-13 ~ 2022-01-18
    IIF 2441 - Director → ME
  • 218
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2341 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 734 - Director → ME
  • 219
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 708 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2318 - Director → ME
  • 220
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2314 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 744 - Director → ME
  • 221
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 732 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2290 - Director → ME
  • 222
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2022-03-10
    IIF 705 - Director → ME
    icon of calendar 2013-10-14 ~ 2022-01-18
    IIF 2265 - Director → ME
  • 223
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2022-01-18
    IIF 2382 - Director → ME
    icon of calendar 2018-11-05 ~ 2022-03-10
    IIF 840 - Director → ME
  • 224
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2022-03-10
    IIF 798 - Director → ME
    icon of calendar 2019-03-15 ~ 2022-01-18
    IIF 2388 - Director → ME
  • 225
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 696 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2300 - Director → ME
  • 226
    BRIDGEPOINT US HOLDCO LIMITED - 2023-08-17
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2022-03-10
    IIF 826 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-01-18
    IIF 2436 - Director → ME
  • 227
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-01-18
    IIF 2422 - Director → ME
    icon of calendar 2016-05-18 ~ 2022-03-10
    IIF 833 - Director → ME
  • 228
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2007-12-06 ~ 2010-12-09
    IIF 1717 - Director → ME
  • 229
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,763 GBP2023-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2021-05-28
    IIF 1201 - Secretary → ME
  • 230
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,805 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ 2021-02-03
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2021-07-30
    IIF 1622 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1622 - Ownership of shares – More than 25% but not more than 50% OE
  • 231
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 720 - Director → ME
  • 232
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 703 - Director → ME
  • 233
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 691 - Director → ME
  • 234
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 697 - Director → ME
  • 235
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 700 - Director → ME
  • 236
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 719 - Director → ME
  • 237
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 743 - Director → ME
  • 238
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-03-09
    IIF 709 - Director → ME
  • 239
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-09
    IIF 694 - Director → ME
    icon of calendar 2021-06-15 ~ 2022-01-18
    IIF 2297 - Director → ME
  • 240
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-07-04 ~ 2014-10-31
    IIF 432 - Director → ME
  • 241
    BURY LAKE YOUNG MARINERS LIMITED - 2005-07-05
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2015-09-16
    IIF 67 - Director → ME
  • 242
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2021-11-30
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-11-30
    IIF 456 - Ownership of shares – 75% or more OE
  • 243
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2025-03-30
    Officer
    icon of calendar 2008-11-11 ~ 2019-11-01
    IIF 1188 - Secretary → ME
  • 244
    icon of address 12 Wilton Court, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2010-03-29
    IIF 1156 - Secretary → ME
  • 245
    icon of address 69 Sorrel Gardens, Broadstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    -487 GBP2024-06-30
    Officer
    icon of calendar 2001-03-01 ~ 2021-12-31
    IIF 636 - Secretary → ME
  • 246
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-01-01
    IIF 657 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-03
    IIF 343 - Director → ME
    icon of calendar 2011-11-12 ~ 2012-06-01
    IIF 656 - Director → ME
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 348 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-24
    IIF 349 - Director → ME
    icon of calendar 2010-11-11 ~ 2010-11-29
    IIF 356 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-06-30
    IIF 1136 - Secretary → ME
    icon of calendar 2010-11-11 ~ 2010-11-29
    IIF 1173 - Secretary → ME
  • 247
    WELLSUDDEN LIMITED - 1990-05-11
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-05 ~ 1990-10-01
    IIF 538 - Director → ME
  • 248
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-01 ~ 1991-12-28
    IIF 467 - Director → ME
    icon of calendar ~ 1993-11-09
    IIF 539 - Director → ME
  • 249
    CALA HOMES (SCOTLAND) LIMITED - 2001-09-12
    CALA HOMES (ABERDEEN) LIMITED - 1990-11-29
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (13 parents)
    Equity (Company account)
    5,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1990-11-07
    IIF 566 - Director → ME
  • 250
    ANNS HOMES LIMITED - 1983-07-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    550,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-27
    IIF 529 - Director → ME
  • 251
    CALA HOMES (SOUTH) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-27
    IIF 540 - Director → ME
  • 252
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-28
    IIF 568 - Director → ME
  • 253
    CITY OF ABERDEEN LAND ASSOCIATION PUBLIC LIMITED COMPANY (THE) - 1986-11-17
    icon of address Adam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1991-09-18
    IIF 564 - Director → ME
  • 254
    icon of address Adam House, 5 Mid New Cultins, Edinburgh
    Active Corporate (14 parents, 38 offsprings)
    Officer
    icon of calendar ~ 1993-11-09
    IIF 561 - Director → ME
  • 255
    icon of address 1 Chepstow Road, Caldicot, Monmouthshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,062 GBP2024-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2012-06-25
    IIF 521 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-12-04
    IIF 2197 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-03-04
    IIF 935 - Director → ME
    icon of calendar 2010-06-07 ~ 2011-12-01
    IIF 444 - Director → ME
  • 256
    BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED - 2013-12-10
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2013-11-28
    IIF 688 - Director → ME
    IIF 2181 - Director → ME
  • 257
    icon of address 14 Southdown Way, West Moors, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    161 GBP2015-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2015-05-05
    IIF 632 - Secretary → ME
  • 258
    LESSONREASON LIMITED - 1993-03-22
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,346,911 GBP2024-04-30
    Officer
    icon of calendar 1993-02-16 ~ 1997-09-12
    IIF 1251 - Secretary → ME
  • 259
    AGENTGALA LIMITED - 1994-07-28
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,750 GBP2024-04-30
    Officer
    icon of calendar 1994-06-10 ~ 1997-09-15
    IIF 1252 - Secretary → ME
  • 260
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-11-01
    IIF 1521 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-04-02
    IIF 50 - Director → ME
  • 261
    PGFL PROJECTS LIMITED - 2018-02-08
    PGF PROJECTS LIMITED - 2017-03-28
    icon of address Albion Dockside Building, Hanover Place, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277 GBP2017-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2018-06-05
    IIF 1001 - Secretary → ME
  • 262
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    WARWICK BIDCO LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-11
    IIF 2179 - Director → ME
  • 263
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,376 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    IIF 1742 - Ownership of voting rights - 75% or more OE
    IIF 1742 - Ownership of shares – 75% or more OE
  • 264
    CENKOS SECURITIES LIMITED - 2006-10-20
    CENKOS SECURITIES PLC - 2023-09-08
    DE FACTO 1149 LIMITED - 2005-02-10
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2012-06-08 ~ 2019-09-18
    IIF 1593 - Director → ME
    icon of calendar 2012-06-08 ~ 2016-11-22
    IIF 2076 - Director → ME
    icon of calendar 2012-06-08 ~ 2019-09-18
    IIF 1064 - Director → ME
  • 265
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    201 GBP2024-07-31
    Officer
    icon of calendar ~ 1996-05-31
    IIF 1040 - Director → ME
  • 266
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,061 GBP2016-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-02-01
    IIF 1459 - Director → ME
  • 267
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,977 GBP2021-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-10-07
    IIF 422 - Director → ME
    icon of calendar 2010-11-26 ~ 2011-06-01
    IIF 353 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-11-25
    IIF 338 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-10-31
    IIF 415 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 344 - Director → ME
    icon of calendar 2010-11-25 ~ 2010-11-26
    IIF 419 - Director → ME
    icon of calendar 2008-09-15 ~ 2016-01-19
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 961 - Ownership of shares – 75% or more OE
  • 268
    DMWS 256 LIMITED - 1995-07-04
    icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2014-01-01
    IIF 951 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-12-13
    IIF 1796 - Secretary → ME
  • 269
    icon of address Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Officer
    icon of calendar 2010-01-04 ~ 2012-04-30
    IIF 1519 - Director → ME
  • 270
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2011-10-27
    IIF 2168 - Director → ME
    IIF 682 - Director → ME
  • 271
    CHILDRENS HOSPICE ASSOCIATION SCOTLAND - 2007-11-21
    CHILDREN'S HOSPICE ASSOCIATION SCOTLAND - 2020-10-26
    icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-12-13
    IIF 1797 - Secretary → ME
  • 272
    icon of address Richards Associates, Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2013-04-22
    IIF 1584 - Director → ME
  • 273
    ALLOA TOWER BUILDING PRESERVATION TRUST - 1997-04-04
    icon of address Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    275,958 GBP2020-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2023-01-20
    IIF 337 - Director → ME
    icon of calendar 2012-10-22 ~ 2023-04-21
    IIF 956 - Director → ME
  • 274
    icon of address 78 Burton Court, Franklins Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,784 GBP2024-06-30
    Officer
    icon of calendar 2018-08-07 ~ 2025-02-26
    IIF 2091 - Director → ME
  • 275
    icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2013-12-27
    IIF 1005 - Secretary → ME
  • 276
    DOCKSIDE MANAGEMENT LIMITED - 2019-07-05
    SPEED 7411 LIMITED - 1998-12-24
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    435 GBP2021-12-31
    Officer
    icon of calendar 2004-10-08 ~ 2013-07-17
    IIF 305 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1497 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1812 - Secretary → ME
    IIF 1816 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2013-07-17
    IIF 2219 - Secretary → ME
  • 277
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-11-09 ~ 2008-01-11
    IIF 1037 - Secretary → ME
    icon of calendar 2008-03-24 ~ 2008-04-14
    IIF 1036 - Secretary → ME
  • 278
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-12-29
    IIF 1565 - Secretary → ME
  • 279
    icon of address Charles House, Albert Street, Eccles, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-05
    IIF 587 - Director → ME
    icon of calendar ~ 2004-08-05
    IIF 651 - Secretary → ME
  • 280
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-09-16
    IIF 1038 - Director → ME
  • 281
    COUNCIL FOR VOLUNTARY SERVICE FOR BROXBOURNE AND EAST HERTS - 2014-04-14
    COMMUNITY VOLUNTARY SERVICES BROXBOURNE AND EAST HERTS - 2022-06-21
    icon of address Nigel Copping Community Building 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2021-10-11
    IIF 1432 - Director → ME
  • 282
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 526 - Director → ME
  • 283
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 543 - Director → ME
  • 284
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    950 GBP2024-07-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-10-27
    IIF 1929 - Secretary → ME
  • 285
    icon of address Flat C, 140 Evering Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2024-08-05
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 1804 - Ownership of shares – More than 25% but not more than 50% OE
  • 286
    icon of address Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,106,018 GBP2017-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2003-07-01
    IIF 625 - Secretary → ME
  • 287
    icon of address 3 Hitchmans Mews, West Street, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,043 GBP2019-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2006-03-22
    IIF 944 - Secretary → ME
  • 288
    ENVIRON COASTAL HOMES (CORNWALL) LIMITED - 2016-12-17
    icon of address The Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,159 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2019-04-16
    IIF 1327 - Director → ME
  • 289
    MMA INSURANCE PLC - 2012-10-01
    NORMAN INSURANCE COMPANY LIMITED - 2000-04-27
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2019-06-30
    IIF 313 - Director → ME
  • 290
    STERLING INSURANCE GROUP LIMITED - 2016-01-04
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2019-06-30
    IIF 315 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-02-24
    IIF 148 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1495 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 2220 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1813 - Secretary → ME
  • 291
    STERLING LIFE LIMITED - 2015-12-31
    HILLGATE LIFE ASSURANCE COMPANY LIMITED - 1982-04-16
    COVEA LIFE LIMITED - 2015-12-31
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2019-06-30
    IIF 314 - Director → ME
    icon of calendar 2010-02-16 ~ 2015-02-24
    IIF 174 - Director → ME
    icon of calendar 2008-02-19 ~ 2018-03-30
    IIF 327 - Director → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 2222 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1494 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1815 - Secretary → ME
  • 292
    CALA HOMES (LOTHIAN) LIMITED - 2009-06-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-08-23
    IIF 567 - Director → ME
  • 293
    icon of address 73 Duke Street, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -990 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-29
    IIF 2070 - Secretary → ME
  • 294
    CXK
    - now
    CXK LIMITED - 2023-07-26
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED - 2011-09-30
    icon of address The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-06 ~ 2013-04-24
    IIF 360 - Director → ME
  • 295
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    617,519 GBP2025-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2007-04-25
    IIF 976 - Secretary → ME
  • 296
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2018-04-06
    IIF 14 - Director → ME
    icon of calendar 2009-04-01 ~ 2018-02-15
    IIF 928 - Secretary → ME
  • 297
    icon of address Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-01-05
    IIF 1772 - Director → ME
    icon of calendar 2012-09-07 ~ 2014-10-01
    IIF 1695 - Director → ME
    icon of calendar 2015-09-11 ~ 2017-04-07
    IIF 1492 - Director → ME
  • 298
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar ~ 1992-01-23
    IIF 586 - Director → ME
  • 299
    icon of address 14 Trafalgar Terrace, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,748 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2014-01-31
    IIF 1154 - Secretary → ME
  • 300
    icon of address 5 Henson Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,530 GBP2023-12-30
    Officer
    icon of calendar 2014-04-01 ~ 2018-09-25
    IIF 1905 - Secretary → ME
  • 301
    icon of address 9 Stirling Grove, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    4,749 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-01-01
    IIF 2007 - Secretary → ME
  • 302
    L H E FINANCE LIMITED - 2003-03-07
    DRAGON HOLDINGS LIMITED - 1997-11-10
    LHE FINANCE LIMITED - 2018-03-19
    RAPIDMILD LIMITED - 1997-05-08
    icon of address C/o Dawsongroup Plc, Delaware, Drive, Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-16 ~ 1997-08-24
    IIF 629 - Secretary → ME
  • 303
    D B BROADCAST ENGINEERING LIMITED - 1999-07-14
    icon of address Db Broadcast Ltd Aurora House, 208 Lancaster Way Business Park, Ely, Cambs, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2020-04-30
    IIF 1567 - Director → ME
  • 304
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2020-04-30
    IIF 1566 - Director → ME
  • 305
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    617 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2023-03-01
    IIF 2009 - Secretary → ME
  • 306
    CARDCROSS LIMITED - 1989-10-02
    icon of address Military House 24 Castle Street, Chester, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    18,534 GBP2025-01-31
    Officer
    icon of calendar 1998-03-27 ~ 2001-11-12
    IIF 516 - Director → ME
  • 307
    icon of address 6 Colquhoun Square, Helensburgh, Argyll & Bute
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2022-08-18
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-08-18
    IIF 1280 - Ownership of voting rights - 75% or more OE
    IIF 1280 - Ownership of shares – 75% or more OE
  • 308
    icon of address 33 Juniper Grove, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,795 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2016-01-01
    IIF 1129 - Secretary → ME
  • 309
    icon of address 22 Grange Road, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -273 GBP2024-03-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-02-23
    IIF 1164 - Secretary → ME
  • 310
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,144 GBP2024-07-31
    Officer
    icon of calendar 2011-07-18 ~ 2019-09-16
    IIF 1211 - Secretary → ME
  • 311
    icon of address 76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-01-05
    IIF 1400 - Director → ME
  • 312
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1810 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1499 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2228 - Secretary → ME
  • 313
    icon of address Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-12-03
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-12-18
    IIF 1440 - Right to appoint or remove directors OE
    IIF 1440 - Ownership of voting rights - 75% or more OE
    IIF 1440 - Ownership of shares – 75% or more OE
  • 314
    icon of address 25 Bramstead Avenue, Compton, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175,767 GBP2021-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2015-02-12
    IIF 131 - Director → ME
  • 315
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,408 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ 2019-11-21
    IIF 2000 - Secretary → ME
  • 316
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,221 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2023-08-07
    IIF 2023 - Secretary → ME
  • 317
    icon of address Benriches, 45-51 High Street, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,465 GBP2024-12-31
    Officer
    icon of calendar 2012-09-13 ~ 2014-05-31
    IIF 75 - Director → ME
  • 318
    icon of address 25 Hope Street, Lanark, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,873 GBP2023-12-31
    Officer
    icon of calendar 1991-10-28 ~ 1998-04-08
    IIF 130 - Director → ME
  • 319
    NORTH DOWNHAM TRAINING PROJECT - 2013-04-12
    icon of address Slade Green Community Centre And Library, Chrome Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,463 GBP2024-09-30
    Officer
    icon of calendar 2010-11-19 ~ 2016-01-04
    IIF 331 - Director → ME
  • 320
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 321
    icon of address 11 Brierley Drive, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,800 GBP2024-08-29
    Officer
    icon of calendar 2011-06-17 ~ 2022-01-31
    IIF 1088 - Secretary → ME
  • 322
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,572 GBP2022-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2021-01-25
    IIF 1936 - Secretary → ME
  • 323
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-10-01
    IIF 1942 - Secretary → ME
  • 324
    STATE BIDCO LIMITED - 2022-02-18
    BDC BIDCO 68 LIMITED - 2015-07-28
    icon of address Birkby Grange 85 Birkby Hall Road, Birkby, Huddersfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-28
    IIF 853 - Director → ME
    IIF 2187 - Director → ME
  • 325
    icon of address 34 Elmwood Court St. Nicholas Street, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,456 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 2093 - Secretary → ME
  • 326
    BDC BIDCO 64 LIMITED - 2014-07-07
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2014-07-04
    IIF 2191 - Director → ME
    IIF 811 - Director → ME
  • 327
    PEACO NO. 3 LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-01-30
    IIF 555 - Director → ME
  • 328
    BEV BIDCO 3 LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-26
    IIF 2192 - Director → ME
    IIF 815 - Director → ME
  • 329
    ENVIRON FRESHFORD MILL LIMITED - 2014-09-26
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2016-09-06
    IIF 1324 - Director → ME
  • 330
    ENVIRON COMMUNITY LIMITED - 2008-01-30
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -86,439 GBP2020-06-30
    Officer
    icon of calendar 2007-10-24 ~ 2016-09-12
    IIF 1325 - Director → ME
    icon of calendar 2007-10-24 ~ 2016-09-12
    IIF 1016 - Secretary → ME
  • 331
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,393,378 GBP2018-10-31
    Officer
    icon of calendar 2008-09-15 ~ 2017-01-05
    IIF 2469 - Director → ME
  • 332
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2012-07-18 ~ 2016-09-12
    IIF 1326 - Director → ME
  • 333
    icon of address 37 St Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-09-12
    IIF 2470 - Director → ME
  • 334
    SPEED PRINT TECHNOLOGY LIMITED - 2021-02-23
    icon of address 30 Factory Road, Upton Industrial Estate, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-09
    IIF 634 - Secretary → ME
  • 335
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2006-05-04
    IIF 1462 - Director → ME
  • 336
    icon of address Ebs House, 25 Hope Street, Lanark, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-08
    IIF 127 - Director → ME
    icon of calendar 1989-07-24 ~ 1989-05-19
    IIF 128 - Director → ME
  • 337
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-25
    IIF 125 - Director → ME
  • 338
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2012-03-09
    IIF 187 - Director → ME
  • 339
    EXTERIUS FACILITES MANAGEMENT LTD - 2017-02-09
    icon of address Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,011 GBP2024-07-31
    Officer
    icon of calendar 2010-02-19 ~ 2011-01-18
    IIF 608 - Director → ME
  • 340
    icon of address 42 Wynnstay Gardens, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    354,926 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 1607 - Director → ME
    icon of calendar 2011-11-22 ~ 2019-11-06
    IIF 2210 - Secretary → ME
  • 341
    icon of address Flat 4 / 23 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 1608 - Director → ME
    icon of calendar 2011-11-22 ~ 2019-11-06
    IIF 2212 - Secretary → ME
  • 342
    icon of address 80 Addison Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,453 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 1609 - Director → ME
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 2213 - Secretary → ME
  • 343
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,455 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 1606 - Director → ME
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 2214 - Secretary → ME
  • 344
    icon of address 8 The Farm, 10 Princes Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-12-31
    Officer
    icon of calendar 2002-09-29 ~ 2022-01-14
    IIF 403 - Director → ME
  • 345
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-06-03
    IIF 2098 - Director → ME
  • 346
    icon of address Unit 5 Neath Abbey Business Park, Neath, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,892 GBP2024-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2024-03-05
    IIF 2148 - Director → ME
    icon of calendar 2015-07-21 ~ 2024-03-05
    IIF 2072 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 2112 - Ownership of shares – 75% or more OE
  • 347
    WESTERN NATIONAL LIMITED - 1999-02-05
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    GAMBADON LIMITED - 1982-12-22
    icon of address Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 2000-07-31
    IIF 617 - Director → ME
  • 348
    icon of address White House Farm, Lynn Road Southery, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-02-21
    IIF 1260 - Director → ME
  • 349
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,252 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2023-11-03
    IIF 1196 - Secretary → ME
  • 350
    FRONTLINE SHEET METAL LIMITED - 2015-05-16
    STORETYPE LIMITED - 1998-12-02
    icon of address 34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    986,278 GBP2025-01-31
    Officer
    icon of calendar 1998-11-16 ~ 1999-02-05
    IIF 1340 - Secretary → ME
  • 351
    ZOOMGOLD LIMITED - 2001-10-29
    icon of address 324 West Way, Broadstone, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -171 GBP2015-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2015-01-01
    IIF 630 - Secretary → ME
  • 352
    icon of address Marden House Barrows Road, The Pinnacles, Harlow, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,788 GBP2024-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2004-04-06
    IIF 974 - Secretary → ME
  • 353
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,075 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2022-02-14
    IIF 2048 - Secretary → ME
  • 354
    icon of address 1 Northfields 44 Wimborne Road West, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,606 GBP2024-03-31
    Officer
    icon of calendar 2011-05-10 ~ 2017-09-16
    IIF 1344 - Secretary → ME
  • 355
    COUNTY & SUBURBAN PROPERTIES LIMITED - 1983-03-15
    LONDON INDUSTRIAL PARK LIMITED(THE) - 1994-05-25
    SUREGRADE DEVELOPMENTS LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 549 - Director → ME
  • 356
    INGLEBY (664) LIMITED - 1993-04-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 550 - Director → ME
  • 357
    GALLIFORD DEVELOPMENTSLIMITED - 1984-02-01
    GALLIFORD SEARS HOMES LIMITED - 1994-03-01
    GALLIFORD HOMES LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 559 - Director → ME
  • 358
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2014-04-23
    IIF 2261 - Director → ME
    icon of calendar 2011-02-24 ~ 2014-05-15
    IIF 2235 - Secretary → ME
  • 359
    icon of address 6th Floor 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2016-05-20
    IIF 265 - Director → ME
  • 360
    CLAYCALL LIMITED - 2004-01-27
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2022-03-10
    IIF 689 - Director → ME
    icon of calendar 2017-02-24 ~ 2022-01-18
    IIF 2321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 2260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2260 - Ownership of shares – More than 25% but not more than 50% OE
  • 361
    JUNIPER PLACE LLP - 2017-09-11
    MOMENTIUM PARTNERS LLP - 2013-12-09
    icon of address Metal Box Factory, 30 Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -302,109 GBP2021-03-31
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 1471 - LLP Designated Member → ME
    icon of calendar 2017-10-04 ~ 2020-06-30
    IIF 1470 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-06-30
    IIF 2216 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2216 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 362
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-08-26
    IIF 1985 - Secretary → ME
  • 363
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,389 GBP2025-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2021-04-03
    IIF 1337 - Secretary → ME
  • 364
    PROMETHEUS SECURITY LIMITED - 2009-08-24
    CONNOLLY-HOLMES LIMITED - 2008-04-09
    icon of address 23 Home Close, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2009-06-15
    IIF 900 - Director → ME
  • 365
    GLASGOW CLAN LIMITED - 2021-06-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -383,863 GBP2022-06-30
    Officer
    icon of calendar 2021-07-26 ~ 2023-06-13
    IIF 2087 - Director → ME
  • 366
    SETANTA TRANSMISSIONS (UK) LTD - 2023-05-26
    icon of address Laurel House, 146-148 Garnet Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,818,476 GBP2024-06-30
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-26
    IIF 2090 - Director → ME
  • 367
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2016-08-23
    IIF 2185 - Director → ME
    IIF 792 - Director → ME
  • 368
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 1523 - Director → ME
    IIF 1378 - Director → ME
  • 369
    icon of address 1 Manor Farm Court, Bishopton, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2016-01-01
    IIF 1131 - Secretary → ME
  • 370
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,253 GBP2017-09-30
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-09
    IIF 1367 - Director → ME
  • 371
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2015-04-30
    IIF 909 - Director → ME
    icon of calendar 2013-08-09 ~ 2019-11-13
    IIF 1648 - Secretary → ME
  • 372
    HAYFORD BEAZLEY GROUP STORAGE LIMITED - 1983-04-20
    icon of address Marden House Barrows Road, The Pinnacles, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    5,510,519 GBP2024-12-31
    Officer
    icon of calendar 2001-05-29 ~ 2004-04-06
    IIF 977 - Secretary → ME
  • 373
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2023-08-07
    IIF 1203 - Secretary → ME
  • 374
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,420,626 GBP2025-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2022-09-01
    IIF 1189 - Secretary → ME
  • 375
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,906 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-06-25
    IIF 2025 - Secretary → ME
  • 376
    icon of address 18 Woodlands Park, Bexley, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,477 GBP2024-09-30
    Officer
    icon of calendar 1996-11-14 ~ 1997-07-16
    IIF 1261 - Director → ME
  • 377
    HOSANNA HOUSE TRUST LIMITED - 1980-12-31
    HANDICAPPED CHILDREN'S PILGRIMAGE TRUST AND HOSANNAHOUSE TRUST - 1998-08-04
    HANDICAPPED CHILDREN'S PILGRIMAGE TRUST AND HOSANNAHOUSE TRUST - 1996-01-23
    HCPT - THE PILGRIMAGE TRUST - 2015-05-27
    icon of address Oakfield Park, 32 Bilton Road, Rugby, Warwickshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-21 ~ 2006-05-20
    IIF 954 - Director → ME
  • 378
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-01
    IIF 235 - Director → ME
  • 379
    icon of address Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2015-04-16
    IIF 496 - Director → ME
  • 380
    icon of address 4 The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Total liabilities (Company account)
    76,338 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-11-20
    IIF 1256 - Director → ME
  • 381
    icon of address 4 King Street, Spennymoor, Co.durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,580 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-05
    IIF 2031 - Secretary → ME
  • 382
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,337 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2019-10-30
    IIF 1938 - Secretary → ME
  • 383
    HERIOTS RUGBY CLUB LIMITED - 2015-09-04
    icon of address Goldenacre, Bangholm Terrace, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Equity (Company account)
    353,215 GBP2025-04-30
    Officer
    icon of calendar 2016-07-28 ~ 2023-08-31
    IIF 370 - Director → ME
  • 384
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,049 GBP2016-05-31
    Officer
    icon of calendar 2008-08-07 ~ 2012-05-20
    IIF 978 - Secretary → ME
  • 385
    icon of address 31a High Street, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2008-08-11 ~ 2012-05-20
    IIF 979 - Secretary → ME
  • 386
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 1948 - Secretary → ME
  • 387
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 1947 - Secretary → ME
  • 388
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-07 ~ 2010-04-29
    IIF 2172 - Director → ME
  • 389
    HOLISTIC CREATIVE LIMITED - 2021-01-29
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,007 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2014-06-09
    IIF 404 - Director → ME
  • 390
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-06-06 ~ 2014-06-06
    IIF 405 - Director → ME
  • 391
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,176 GBP2024-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2022-06-01
    IIF 1092 - Secretary → ME
  • 392
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2008-09-09
    IIF 1081 - Director → ME
  • 393
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,825 GBP2024-07-28
    Officer
    icon of calendar 2013-06-25 ~ 2019-02-01
    IIF 2035 - Secretary → ME
  • 394
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 894 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2329 - Director → ME
  • 395
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2288 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 898 - Director → ME
  • 396
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    822 GBP2015-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2022-01-18
    IIF 2340 - Director → ME
    icon of calendar 2013-06-11 ~ 2022-03-10
    IIF 706 - Director → ME
  • 397
    UNIT 18 MOTOR ENGINEERS LIMITED - 2022-05-31
    icon of address Unit 18 Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,462 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2024-09-11
    IIF 1318 - Secretary → ME
  • 398
    INDUSTRIAL & COMMERCIAL WINDOW COMPANY LIMITED - 1999-06-04
    icon of address Unit B, Tadman Street, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    420,268 GBP2025-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2001-10-22
    IIF 1341 - Secretary → ME
  • 399
    icon of address 464 Uxbridge Road, 1st Floor, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,746 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-01
    IIF 1598 - Director → ME
  • 400
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2015-08-25
    IIF 910 - Director → ME
  • 401
    WESTBURY PROPERTY MANAGEMENT LTD - 2016-10-17
    icon of address 3 Marden Walk, Trowbridge, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ 2016-11-03
    IIF 2149 - Secretary → ME
  • 402
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,685 GBP2025-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2023-08-08
    IIF 2027 - Secretary → ME
  • 403
    icon of address 2 Drayton Gardens, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-12-03
    IIF 2004 - Secretary → ME
  • 404
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,627 GBP2024-07-31
    Officer
    icon of calendar 2011-06-20 ~ 2019-09-16
    IIF 1090 - Secretary → ME
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 1916 - Secretary → ME
  • 405
    INKERMAN (GROUP) LIMITED - 2002-04-08
    INKERMAN (UK) LIMITED - 2010-01-19
    icon of address The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,327 GBP2024-04-30
    Officer
    icon of calendar 2001-06-26 ~ 2002-03-31
    IIF 1322 - Director → ME
  • 406
    INTELLECTUAL CAPITAL SERVICES LIMITED - 1998-12-11
    INTELLECTUAL CAPITAL SUPPORT LIMITED - 1999-11-03
    CRESTIC LIMITED - 1997-11-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    68,455 GBP2024-12-31
    Officer
    icon of calendar 1997-10-14 ~ 2000-03-01
    IIF 1248 - Secretary → ME
  • 407
    RUSH THE GAP LIMITED - 2025-02-27
    icon of address 1 Thorn Road, Blaydon-on-tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,024 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ 2022-12-05
    IIF 1872 - Secretary → ME
  • 408
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    icon of calendar 2018-05-20 ~ 2018-06-20
    IIF 430 - Director → ME
    icon of calendar 2016-02-26 ~ 2017-03-01
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-21
    IIF 966 - Ownership of shares – 75% or more OE
  • 409
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-02-28
    IIF 355 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 425 - Director → ME
  • 410
    BDC BIDCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-28
    IIF 679 - Director → ME
    IIF 2273 - Director → ME
  • 411
    icon of address 64 Consett Business Park, Villa Real, Consett, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,755 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ 2010-09-01
    IIF 1516 - Director → ME
    icon of calendar 2011-03-01 ~ 2025-03-17
    IIF 169 - Director → ME
    icon of calendar 2009-09-17 ~ 2015-10-31
    IIF 1094 - Secretary → ME
  • 412
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,112 GBP2024-07-31
    Officer
    icon of calendar 2015-08-06 ~ 2023-03-23
    IIF 2018 - Secretary → ME
  • 413
    icon of address 1 Cherry Tree Drive, Sedgefield, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-04-01
    IIF 1158 - Secretary → ME
  • 414
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-10-31
    IIF 418 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-10-31
    IIF 1493 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 342 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-10-07
    IIF 424 - Director → ME
    icon of calendar 2009-12-11 ~ 2010-11-25
    IIF 1019 - Director → ME
    icon of calendar 2009-12-11 ~ 2016-01-19
    IIF 1097 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-03
    IIF 962 - Ownership of shares – 75% or more OE
  • 415
    GODO DESIGN LIMITED - 2018-02-19
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,229 GBP2022-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2021-12-31
    IIF 164 - Director → ME
    icon of calendar 2014-05-13 ~ 2021-12-31
    IIF 2196 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    IIF 905 - Ownership of shares – More than 25% but not more than 50% OE
  • 416
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,613 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2025-05-07
    IIF 1767 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2025-05-07
    IIF 2253 - Has significant influence or control OE
  • 417
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-24
    IIF 1013 - Director → ME
  • 418
    JJ LANGTON PLUMING & HEATING LIMITED - 2007-03-05
    icon of address 7 Avon Rd, West Moors, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2010-08-15
    IIF 628 - Secretary → ME
  • 419
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,846 GBP2024-10-29
    Officer
    icon of calendar 2018-09-21 ~ 2023-01-11
    IIF 1935 - Secretary → ME
  • 420
    HACKREMCO (NO.1095) LIMITED - 1996-02-28
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1782 - Secretary → ME
  • 421
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,014 GBP2022-05-31
    Officer
    icon of calendar 2018-01-31 ~ 2021-12-31
    IIF 1511 - Director → ME
  • 422
    icon of address C/o Verulam Advisory, First Floor, The Annex New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2014-02-01
    IIF 1585 - Director → ME
    icon of calendar 2011-08-11 ~ 2012-02-03
    IIF 1053 - Director → ME
  • 423
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2015-03-10
    IIF 1512 - Director → ME
  • 424
    icon of address Unit 12 Chantry Park Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2014-02-17
    IIF 1346 - Secretary → ME
  • 425
    icon of address 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,022 GBP2024-05-31
    Officer
    icon of calendar 2001-05-03 ~ 2016-08-08
    IIF 989 - Secretary → ME
  • 426
    SMARTPANEL PROJECTS LIMITED - 1995-07-07
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,034 GBP2024-06-30
    Officer
    icon of calendar 1993-04-26 ~ 2015-03-01
    IIF 1452 - Director → ME
    icon of calendar 1996-06-30 ~ 2001-03-22
    IIF 1928 - Secretary → ME
  • 427
    icon of address 105 Sinclair Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,948 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 1014 - Director → ME
  • 428
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2012-12-06
    IIF 1177 - Secretary → ME
  • 429
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2008-11-28
    IIF 1451 - Director → ME
  • 430
    icon of address Jasmine House, Mainsforth Road, Ferryhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2014-01-03
    IIF 1186 - Secretary → ME
  • 431
    icon of address Unit 6 Thurston Road, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,654 GBP2024-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2020-06-10
    IIF 1223 - Secretary → ME
  • 432
    icon of address Room 5, 1 Blackwell Lane, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,329 GBP2016-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2012-03-15
    IIF 1168 - Secretary → ME
  • 433
    BDC BIDCO 74 LIMITED - 2018-05-25
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-24
    IIF 2189 - Director → ME
    IIF 775 - Director → ME
  • 434
    KIRKLEES CITIZENS ADVICE - 2014-03-07
    SOUTH KIRKLEES CITIZENS ADVICE BUREAU - 2012-02-07
    icon of address Units 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    903,204 GBP2023-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2014-03-04
    IIF 364 - Director → ME
    icon of calendar 2010-10-07 ~ 2013-12-03
    IIF 2466 - Director → ME
    icon of calendar 2001-10-01 ~ 2009-01-21
    IIF 2464 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-04-01
    IIF 1605 - Secretary → ME
  • 435
    icon of address Unit 11-12, Empire House, Wakefield Old Road, Dewsbury
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-11-14
    IIF 588 - Director → ME
  • 436
    icon of address The Greenhouse The Greenhouse, Greencroft Industrial Park, Stanley, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    285,982 GBP2025-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2023-03-31
    IIF 1210 - Secretary → ME
  • 437
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of voting rights - 75% or more OE
    IIF 581 - Ownership of shares – 75% or more OE
  • 438
    icon of address Braeburn Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-11-23
    IIF 1238 - Director → ME
    icon of calendar 2011-11-23 ~ 2012-07-31
    IIF 942 - Director → ME
  • 439
    icon of address Unit 7 Enterprise House, Cheney Manor Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,909 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2014-04-23
    IIF 1308 - Secretary → ME
    icon of calendar 2014-09-01 ~ 2022-10-14
    IIF 1307 - Secretary → ME
  • 440
    icon of address 2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2001-11-02
    IIF 1232 - Director → ME
    icon of calendar 2001-11-02 ~ 2004-08-02
    IIF 1230 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 420 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 341 - Director → ME
    icon of calendar 2001-11-02 ~ 2015-02-28
    IIF 1216 - Secretary → ME
  • 441
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
  • 442
    icon of address 4 Great Western Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-21 ~ 2013-12-20
    IIF 1237 - Director → ME
  • 443
    LANGTON BASELEY PROPERTY SERVICES LIMITED - 2008-05-07
    icon of address 50 Wimborne Road West, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,862 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2010-08-15
    IIF 1342 - Secretary → ME
  • 444
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2012-01-25
    IIF 236 - Director → ME
  • 445
    PLYMOUTH (FK) DEVELOPMENTS LIMITED - 2015-08-04
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-05-20
    IIF 263 - Director → ME
  • 446
    L F HOLDINGS LIMITED - 2019-07-12
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-01
    IIF 154 - Director → ME
    icon of calendar 2015-07-02 ~ 2016-05-20
    IIF 264 - Director → ME
  • 447
    icon of address Broom Dykes Lodge Houghton Bank, Heighington, Darlington, County Durham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-07-26
    IIF 1909 - Secretary → ME
  • 448
    icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    72 GBP2020-04-30
    Officer
    icon of calendar 2016-05-04 ~ 2016-12-18
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-20
    IIF 969 - Ownership of shares – 75% or more OE
  • 449
    icon of address Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-02-28
    IIF 1125 - Secretary → ME
  • 450
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -144,227 GBP2018-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-28
    IIF 1126 - Secretary → ME
  • 451
    TEDDINGTON 1 LIMITED - 2010-06-23
    BEECHMARSH LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 2160 - Director → ME
  • 452
    TEDDINGTON 3 LIMITED - 2011-07-28
    BIRCHSTREAM LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 2159 - Director → ME
  • 453
    TEDDINGTON BIDCO LIMITED - 2010-04-30
    BRIDGEPOINT EUROPE IV BIDCO 2 LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-03-08
    IIF 2169 - Director → ME
  • 454
    BDC BIDCO 72 LIMITED - 2016-11-01
    icon of address 3200 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2016-10-27
    IIF 818 - Director → ME
    IIF 2186 - Director → ME
  • 455
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,725 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 1235 - Director → ME
  • 456
    BDC BIDCO 67 LIMITED - 2014-12-17
    icon of address 1st & 2nd Floors, Wenlock Works, 1a Shepherdess Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2014-12-17
    IIF 764 - Director → ME
    IIF 2184 - Director → ME
  • 457
    icon of address The Hangar, Hadley Park East, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-19
    IIF 1637 - Right to appoint or remove directors OE
    IIF 1637 - Ownership of voting rights - 75% or more OE
    IIF 1637 - Ownership of shares – 75% or more OE
  • 458
    PRICE B...1 LIMITED - 2001-01-03
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2010-02-18
    IIF 1701 - Director → ME
  • 459
    NOBLEFAIR LIMITED - 1998-08-03
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2022-03-10
    IIF 726 - Director → ME
  • 460
    BRIDGEPOINT EUROPE III 'D' (GP) LIMITED - 2006-09-06
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-10
    IIF 725 - Director → ME
  • 461
    NUTMEGWAY LIMITED - 2007-09-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-10
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 2259 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2259 - Ownership of shares – More than 25% but not more than 50% OE
  • 462
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2022-03-10
    IIF 804 - Director → ME
    icon of calendar 2014-11-11 ~ 2022-01-18
    IIF 2424 - Director → ME
  • 463
    SAMSIRK 5991 LIMITED - 1996-02-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2022-03-10
    IIF 716 - Director → ME
  • 464
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2022-03-10
    IIF 747 - Director → ME
    icon of calendar 2019-02-19 ~ 2022-01-18
    IIF 2354 - Director → ME
  • 465
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2022-03-10
    IIF 738 - Director → ME
    icon of calendar 2013-10-24 ~ 2022-01-18
    IIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1635 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1635 - Ownership of shares – More than 25% but not more than 50% OE
  • 466
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-03-11
    IIF 806 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-01-18
    IIF 2379 - Director → ME
  • 467
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-26 ~ 2022-03-11
    IIF 800 - Director → ME
    icon of calendar 2021-05-26 ~ 2022-01-18
    IIF 2423 - Director → ME
  • 468
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-21 ~ 2022-01-18
    IIF 2407 - Director → ME
    icon of calendar 2017-02-21 ~ 2022-03-10
    IIF 678 - Director → ME
  • 469
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-10
    IIF 820 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-01-18
    IIF 2431 - Director → ME
  • 470
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2022-01-18
    IIF 2412 - Director → ME
    icon of calendar 2015-04-24 ~ 2022-03-10
    IIF 677 - Director → ME
  • 471
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-18
    IIF 2413 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-03-10
    IIF 777 - Director → ME
  • 472
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-01-18
    IIF 2445 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-03-10
    IIF 783 - Director → ME
  • 473
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-18
    IIF 2390 - Director → ME
    icon of calendar 2019-09-12 ~ 2022-03-10
    IIF 791 - Director → ME
  • 474
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-13 ~ 2022-03-10
    IIF 786 - Director → ME
    icon of calendar 2018-02-13 ~ 2022-01-18
    IIF 2378 - Director → ME
  • 475
    BCO IV FP LIMITED - 2024-07-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-01-18
    IIF 2442 - Director → ME
    icon of calendar 2021-05-27 ~ 2022-03-21
    IIF 814 - Director → ME
  • 476
    BDL III FP LIMITED - 2024-02-02
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-21
    IIF 779 - Director → ME
    icon of calendar 2021-05-27 ~ 2022-01-18
    IIF 2428 - Director → ME
  • 477
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2022-03-10
    IIF 676 - Director → ME
    icon of calendar 2015-10-15 ~ 2022-01-18
    IIF 2437 - Director → ME
  • 478
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2022-03-10
    IIF 828 - Director → ME
    icon of calendar 2017-11-08 ~ 2022-01-18
    IIF 2188 - Director → ME
  • 479
    ADVANCED LEADERSHIP MENTORING ACADEMY LTD - 2016-01-12
    icon of address No. 2, Bottom Farm Cottage, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2016-01-15
    IIF 1560 - Director → ME
    IIF 47 - Director → ME
    IIF 517 - Director → ME
  • 480
    LUNG HA'S THEATRE COMPANY LIMITED - 2021-10-27
    icon of address 30b Grindlay Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2005-12-02
    IIF 85 - Director → ME
  • 481
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-20
    IIF 1610 - Director → ME
  • 482
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,521 GBP2023-12-31
    Officer
    icon of calendar 1995-01-31 ~ 1999-01-28
    IIF 1338 - Secretary → ME
  • 483
    WAVERMEAR DEVELOPMENTS LIMITED - 1988-10-05
    MAGNUS ESTATES LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 536 - Director → ME
  • 484
    JANGOR LIMITED - 1993-01-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    709,312 GBP2020-03-31
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 535 - Director → ME
  • 485
    PRIMEFALL LIMITED - 1988-08-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 533 - Director → ME
  • 486
    MAGNUS MIDLAND LTD. - 2024-06-22
    LINCHAEL LIMITED - 1991-04-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    599,678 GBP2020-03-31
    Officer
    icon of calendar 1997-02-14 ~ 2001-08-28
    IIF 530 - Director → ME
  • 487
    icon of address The Old Telephone Exchange Brassknocker Street, Magor, Caldicot, Monmouthshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-07-20
    IIF 522 - Director → ME
  • 488
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 426 - Director → ME
    icon of calendar 2011-04-08 ~ 2011-11-21
    IIF 352 - Director → ME
    icon of calendar 2011-11-21 ~ 2012-06-22
    IIF 1769 - Director → ME
    icon of calendar 2012-06-22 ~ 2013-02-28
    IIF 346 - Director → ME
  • 489
    LAUREL HEIGHTS LLP - 2017-02-22
    MAN GLG PARTNERS LLP - 2025-01-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-31
    IIF 936 - LLP Designated Member → ME
  • 490
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-04-30
    IIF 534 - Director → ME
  • 491
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2011-11-28
    IIF 685 - Director → ME
    IIF 2180 - Director → ME
  • 492
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2010-01-03
    IIF 1074 - Director → ME
  • 493
    MARSTON THOMPSON & EVERSHED P L C - 1999-05-06
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 1999-02-05
    IIF 1780 - Secretary → ME
  • 494
    OCCUPASSION LTD - 2013-08-09
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-12-01
    IIF 1314 - Secretary → ME
  • 495
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    77,917 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-09-20
    IIF 408 - Director → ME
    icon of calendar 2011-06-03 ~ 2021-05-06
    IIF 158 - Director → ME
  • 496
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 542 - Director → ME
  • 497
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    SANDERSON HOMES LIMITED - 1976-12-31
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 541 - Director → ME
  • 498
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,544 GBP2024-03-31
    Officer
    icon of calendar 2008-05-16 ~ 2023-08-09
    IIF 1199 - Secretary → ME
  • 499
    icon of address Andil House, Court Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -696,331 GBP2015-09-30
    Officer
    icon of calendar 2016-12-10 ~ 2017-09-06
    IIF 1292 - Secretary → ME
  • 500
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 2002-01-30
    IIF 551 - Director → ME
  • 501
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-11-30
    Officer
    icon of calendar 2002-11-22 ~ 2021-04-03
    IIF 638 - Secretary → ME
  • 502
    icon of address 192 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-08 ~ 2004-12-14
    IIF 1041 - Director → ME
    icon of calendar 2002-07-01 ~ 2004-12-16
    IIF 648 - Secretary → ME
  • 503
    icon of address 43 Coniscliffe Road, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,069 GBP2019-08-27
    Officer
    icon of calendar 2012-08-30 ~ 2020-11-30
    IIF 1946 - Secretary → ME
  • 504
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2013-11-04
    IIF 921 - Director → ME
    icon of calendar 2003-07-22 ~ 2013-10-30
    IIF 1011 - Secretary → ME
  • 505
    MICHAEL'S HANDYMAN SERVICES LIMITED - 2021-10-11
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,452 GBP2024-04-29
    Officer
    icon of calendar 2016-04-19 ~ 2022-01-21
    IIF 2060 - Secretary → ME
  • 506
    icon of address Ransom Hall Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,886,028 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-12-17
    IIF 105 - Director → ME
  • 507
    icon of address 43 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-06-30
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-12
    IIF 1166 - Secretary → ME
    icon of calendar 2012-08-01 ~ 2012-10-18
    IIF 1924 - Secretary → ME
  • 508
    DESIGNKNOLL PROPERTY MANAGEMENT LIMITED - 2001-02-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    134,530 GBP2024-03-24
    Officer
    icon of calendar 2012-09-11 ~ 2019-02-07
    IIF 940 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 613 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 171 - Director → ME
    IIF 615 - Director → ME
    icon of calendar 2012-08-13 ~ 2012-09-11
    IIF 1527 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 399 - Director → ME
    IIF 335 - Director → ME
  • 509
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2012-08-13 ~ 2012-09-11
    IIF 1528 - Director → ME
    icon of calendar 2012-09-11 ~ 2019-02-07
    IIF 941 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 334 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 616 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 614 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 172 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 400 - Director → ME
  • 510
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,341 GBP2025-03-31
    Officer
    icon of calendar 2005-09-21 ~ 2019-03-08
    IIF 635 - Secretary → ME
  • 511
    icon of address Leonard Curtis, One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2013-06-19
    IIF 1030 - Director → ME
  • 512
    icon of address Office 47 Pinnacle House, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2017-08-20
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-08-20
    IIF 450 - Has significant influence or control OE
  • 513
    CHONEFIELD PROPERTY MANAGEMENT LIMITED - 1999-09-22
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2004-01-21
    IIF 1044 - Director → ME
  • 514
    MORLEY COLLEGE (1993) LIMITED - 1998-11-26
    icon of address 61 Westminster Bridge Road, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2001-11-20
    IIF 572 - Director → ME
  • 515
    icon of address Ground Floor Office Rear 2 At, 464 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,970 GBP2017-07-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 1603 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 2203 - Secretary → ME
  • 516
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2009-05-19
    IIF 1087 - Director → ME
  • 517
    FORAY 1041 LIMITED - 1997-10-27
    icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2005-10-27
    IIF 1370 - Secretary → ME
  • 518
    MUSIC HALL ENTERTAINMENT LIMITED - 2016-02-19
    MUSIC HALL TAVERNS UK LIMITED - 2016-02-18
    icon of address 28-30 Grange Road West, Birkenhead, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2019-05-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-11-08
    IIF 2013 - Secretary → ME
  • 519
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2021-11-20
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-11-20
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Ownership of shares – 75% or more OE
  • 520
    BDC BIDCO 61 LIMITED - 2013-10-22
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2013-10-03
    IIF 2157 - Director → ME
    IIF 684 - Director → ME
  • 521
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 570 - Director → ME
  • 522
    icon of address 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-06-01
    IIF 354 - Director → ME
  • 523
    NMT GROUP PLC - 2009-09-11
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-17 ~ 2002-01-31
    IIF 126 - Director → ME
  • 524
    icon of address 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2013-12-03
    IIF 2465 - Director → ME
    icon of calendar 2010-12-07 ~ 2014-03-04
    IIF 363 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-04-01
    IIF 1604 - Secretary → ME
  • 525
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,929 GBP2024-08-29
    Officer
    icon of calendar 2004-08-16 ~ 2021-08-31
    IIF 1206 - Secretary → ME
  • 526
    icon of address Unit 1 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,517 GBP2024-12-31
    Officer
    icon of calendar 2011-01-14 ~ 2023-10-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50% OE
  • 527
    ENTERPRISE RADIO HOLDINGS - 1998-01-26
    GRANTCLEVER SERVICES LIMITED - 1993-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1993-04-27
    IIF 1047 - Director → ME
  • 528
    icon of address 21 Kiln Close, Corfe Mullen, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2015-01-22
    IIF 1348 - Secretary → ME
  • 529
    icon of address 29 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,604 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-11-15
    IIF 1766 - Director → ME
    icon of calendar 2011-05-16 ~ 2015-06-01
    IIF 1240 - Director → ME
  • 530
    icon of address 58 Beechfield, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,544 GBP2019-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-06-24
    IIF 1964 - Secretary → ME
  • 531
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-12-14
    IIF 1561 - Director → ME
  • 532
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-10
    IIF 76 - Director → ME
  • 533
    icon of address 48b Derwentwater Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2025-05-28
    IIF 48 - Director → ME
    IIF 1558 - Director → ME
    icon of calendar 2017-04-27 ~ 2025-05-28
    IIF 1461 - Secretary → ME
  • 534
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49 GBP2021-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2019-03-12
    IIF 1949 - Secretary → ME
  • 535
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 427 - Director → ME
    icon of calendar 2011-07-13 ~ 2013-02-28
    IIF 1694 - Director → ME
  • 536
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2013-02-28
    IIF 1693 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 423 - Director → ME
  • 537
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2013-02-28
    IIF 1696 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 428 - Director → ME
  • 538
    icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,126 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2021-04-03
    IIF 643 - Secretary → ME
  • 539
    icon of address 17 Donnelly Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2021-04-03
    IIF 1353 - Secretary → ME
  • 540
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1500 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2223 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1817 - Secretary → ME
  • 541
    JAFCO PROPERTIES LIMITED - 1995-09-06
    icon of address 5-11 Mortimer Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,001,551 GBP2024-10-31
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-02
    IIF 920 - Director → ME
  • 542
    BLUE SKY BELIEF SPORT & NEWS LIMITED - 2011-11-07
    YOUTUBE UK LTD - 2011-10-18
    icon of address 3 Greenacres Drive, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-23
    IIF 1526 - Director → ME
    IIF 1562 - Director → ME
  • 543
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-01-01
    IIF 1961 - Secretary → ME
  • 544
    PEAKCENTRE LIMITED - 2001-01-19
    icon of address 168-170 Stanley Green Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    110,079 GBP2025-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2002-10-01
    IIF 1343 - Secretary → ME
  • 545
    P Z ENGINEERS (BIRSTALL) LIMITED - 2015-04-21
    icon of address Unit 10 Carr Mills Business Centre, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2014-12-04
    IIF 1595 - Director → ME
  • 546
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2019-07-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-01-30
    IIF 319 - Director → ME
    icon of calendar 2020-11-15 ~ 2020-12-29
    IIF 320 - Director → ME
  • 547
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -637,916 GBP2022-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2023-01-23
    IIF 477 - Director → ME
  • 548
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,731,064 GBP2020-03-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-01-19
    IIF 480 - Director → ME
  • 549
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-19
    IIF 475 - Director → ME
  • 550
    icon of address 1 London Road, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-01-19
    IIF 472 - Director → ME
  • 551
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2023-01-23
    IIF 474 - Director → ME
  • 552
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-17
    IIF 478 - Director → ME
  • 553
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-01-19
    IIF 476 - Director → ME
  • 554
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-01-30
    IIF 545 - Director → ME
  • 555
    PEGLER & LOUDEN LIMITED - 2003-10-22
    icon of address C/o Pinsent Masons, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-10-17
    IIF 107 - Director → ME
  • 556
    icon of address 43 C/o Leopold Farmer, Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2013-07-30
    IIF 149 - Director → ME
    icon of calendar 2009-03-05 ~ 2013-07-30
    IIF 1253 - Secretary → ME
  • 557
    TRADESIMPLE PROJECTS LIMITED - 1994-07-06
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,745,713 GBP2024-04-30
    Officer
    icon of calendar 1993-05-17 ~ 1997-09-11
    IIF 2097 - Secretary → ME
  • 558
    icon of address Unit 6-6a Washington Street Washington Street Industrial Estate, Washington Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    94,046 GBP2025-02-28
    Officer
    icon of calendar 2011-09-19 ~ 2015-03-01
    IIF 1295 - Secretary → ME
  • 559
    icon of address 26 Priory Gardens, Willington, Co Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,950 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-27
    IIF 1926 - Secretary → ME
  • 560
    icon of address 22 Railway Street, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,146 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-27
    IIF 1923 - Secretary → ME
  • 561
    icon of address Office F2 And F3 Langton Business Centre, Durham Way South, Newton Ayclffe, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,591 GBP2024-10-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-24
    IIF 1915 - Secretary → ME
  • 562
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,458 GBP2025-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2023-03-31
    IIF 1930 - Secretary → ME
  • 563
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,209 GBP2021-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2020-04-15
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-04-15
    IIF 460 - Ownership of shares – 75% or more OE
  • 564
    PEN TO PAPER MARKETING SERVICES LIMITED - 2008-01-28
    icon of address Coombe Barton, Coombe Lane, Teignmouth, Devon, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -917 GBP2024-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-10-31
    IIF 1805 - Director → ME
  • 565
    icon of address 9 Mimosa Avenue, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,208 GBP2024-01-31
    Officer
    icon of calendar 2003-09-01 ~ 2015-11-03
    IIF 639 - Secretary → ME
  • 566
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,912 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-01-01
    IIF 1970 - Secretary → ME
  • 567
    I D G DEVELOPMENTS LIMITED - 2014-02-11
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,277 GBP2024-07-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-09-16
    IIF 2006 - Secretary → ME
  • 568
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1999-02-08
    IIF 1784 - Secretary → ME
  • 569
    icon of address 164 Rossmore Road, Parkstone, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2012-03-27
    IIF 626 - Secretary → ME
  • 570
    HBJ 287 LIMITED - 1999-05-18
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    511,370 GBP2024-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2014-03-26
    IIF 74 - Director → ME
  • 571
    icon of address 47 Twemlow Avenue, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-08-28
    Officer
    icon of calendar 2009-02-24 ~ 2010-11-30
    IIF 1339 - Secretary → ME
  • 572
    icon of address Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -68,680 GBP2019-08-27
    Officer
    icon of calendar 2012-08-31 ~ 2019-01-08
    IIF 1868 - Secretary → ME
  • 573
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,832,235 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2024-12-31
    IIF 646 - Director → ME
    icon of calendar 1997-07-14 ~ 2020-01-02
    IIF 621 - Secretary → ME
  • 574
    GENOPT LIMITED - 1989-08-02
    PORCELANOSA (CONTRACTS) LIMITED - 1991-11-28
    TOBY D. LIMITED - 1991-03-01
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1779 - Secretary → ME
  • 575
    PORCELANOSA (LANCASHIRE) LIMITED - 1996-01-01
    ALPFRAME LIMITED - 1990-09-25
    icon of address Units 1- 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1783 - Secretary → ME
  • 576
    PORCELANOSA SCOTLAND LIMITED - 1997-09-10
    PORCELANOSA (WEST SCOTLAND) LIMITED - 2001-07-09
    PORCELANOSA (SCOTLAND) LIMITED - 1998-01-01
    BEAMBURLY LIMITED - 1988-03-15
    icon of address Porcelanosa Scotland 2 Rocep Drive, Braehead, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1992-07-03
    IIF 1778 - Secretary → ME
  • 577
    PORCELANOSA (SOUTHERN) LIMITED - 1991-11-28
    PORCELANOSA (SOUTH WEST) LIMITED - 2002-01-02
    YEARNDERIVE LIMITED - 1991-08-15
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-07 ~ 1992-07-03
    IIF 1777 - Secretary → ME
  • 578
    PORCELANOSA INVESTMENTS LIMITED - 2003-07-02
    LUXPOST LIMITED - 1989-03-10
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1781 - Secretary → ME
  • 579
    icon of address Vickery Holman Walsingham House, Newham Quay, Truro, Cornwall, England, England
    Active Corporate (10 parents)
    Equity (Company account)
    391,303 GBP2024-12-31
    Officer
    icon of calendar 1997-07-11 ~ 1998-04-30
    IIF 556 - Director → ME
  • 580
    icon of address Unit 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-06-10
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-06-10
    IIF 2128 - Right to appoint or remove directors OE
    IIF 2128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2128 - Ownership of shares – More than 25% but not more than 50% OE
  • 581
    icon of address 2 Luttryngton Court, Newton Aycliffe, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2016-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2018-09-30
    IIF 1117 - Secretary → ME
  • 582
    icon of address 19 Norridge View, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,175 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2009-10-01
    IIF 1291 - Secretary → ME
  • 583
    icon of address Suite G5 The Old Exchange, Barnard Street, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,133 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-11
    IIF 1857 - Secretary → ME
  • 584
    icon of address Suite G5 The Old Exchange, Barnard Street, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-11
    IIF 1853 - Secretary → ME
  • 585
    ANGLESEY PLANNING AND PROPERTY CONSULTANCY LIMITED - 2018-07-11
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,974 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 996 - Director → ME
  • 586
    ANGLESEY REAL ESTATE LIMITED - 2018-03-21
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223,000 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 997 - Director → ME
  • 587
    icon of address 11 Eastfields Road, School Aycliffe, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    25,998 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2011-10-01
    IIF 1921 - Secretary → ME
  • 588
    TREND HOMES LIMITED - 1990-12-19
    CASPIAN HOMES LIMITED - 1998-09-14
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2002-01-30
    IIF 562 - Director → ME
  • 589
    PROWTING ESTATES LIMITED - 1992-04-06
    PROWTING HOMES LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 558 - Director → ME
  • 590
    PROWTING SOUTHERN LIMITED - 1997-07-07
    BULSTRODE TRUST LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2002-01-30
    IIF 548 - Director → ME
  • 591
    RIDDINGS ROAD (NO 3) LIMITED - 2001-03-19
    TRADING SUB 8 LIMITED - 2000-06-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2002-01-30
    IIF 527 - Director → ME
  • 592
    MAGNUS HOMES MIDLANDS LIMITED - 1997-07-07
    MIGHTYLIGHT LIMITED - 1988-08-05
    MAGNUS HOMES LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 531 - Director → ME
  • 593
    GALLIFORD CONSTRUCTION LIMITED - 1986-10-01
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-21
    GALLIFORD CONSTRUCTION LIMITED - 1998-10-09
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-14
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 560 - Director → ME
  • 594
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    CASTILLANE COMPANY LIMITED - 1978-12-31
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 532 - Director → ME
  • 595
    PROWTING WESTERN LIMITED - 2000-06-06
    WHIPPENDELL DEVELOPMENTS LIMITED - 1983-08-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-01-30
    IIF 565 - Director → ME
  • 596
    WOLDS MAGNUS LIMITED - 1990-06-28
    WOLDS BUILDING COMPANY LIMITED(THE) - 1984-04-10
    MAGNUS WOLDS LIMITED - 1994-05-06
    MAGNUS HOMES WOLDS LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 537 - Director → ME
  • 597
    SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
    PROWTING PLC - 2002-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 547 - Director → ME
  • 598
    PROWTING MANAGEMENT LIMITED - 1985-05-21
    PROWTING WESTERN LIMITED - 1983-07-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 554 - Director → ME
  • 599
    PROWTING INVESTMENTS LIMITED - 1987-10-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-24 ~ 2002-01-30
    IIF 557 - Director → ME
  • 600
    LUMISON BIDCO LIMITED - 2012-03-08
    BDC BIDCO 1 LIMITED - 2010-10-27
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-10-26
    IIF 2171 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-10-26
    IIF 866 - Director → ME
  • 601
    CLIPCOURSE LIMITED - 1998-06-18
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1999-02-08
    IIF 622 - Secretary → ME
  • 602
    icon of address May Tree Farm, Bishopton, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,154 GBP2024-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2016-01-01
    IIF 1132 - Secretary → ME
  • 603
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2011-06-02
    IIF 659 - Director → ME
    icon of calendar 2009-12-11 ~ 2010-10-04
    IIF 1018 - Director → ME
  • 604
    icon of address 109 Helmsley Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-12
    IIF 1148 - Secretary → ME
  • 605
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,168 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-04
    IIF 1743 - Has significant influence or control OE
  • 606
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,943 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-11-30
    IIF 1998 - Secretary → ME
  • 607
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,307 GBP2021-10-31
    Officer
    icon of calendar 2011-12-24 ~ 2018-12-01
    IIF 1570 - Director → ME
  • 608
    JURAI MARKETING LIMITED - 2015-01-27
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2023-03-08
    IIF 1197 - Secretary → ME
  • 609
    icon of address 54 Colchester Road, Bures, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    28,282 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ 2011-12-21
    IIF 1352 - Secretary → ME
  • 610
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,020 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2025-02-27
    IIF 267 - Director → ME
  • 611
    icon of address Units 8&9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,220 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-02-23
    IIF 1981 - Secretary → ME
  • 612
    icon of address 64 Hambledon Road, Boscombe East, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    573,769 GBP2024-10-31
    Officer
    icon of calendar 2002-10-16 ~ 2021-04-03
    IIF 623 - Secretary → ME
  • 613
    icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3, Tunsgate, Guildford, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2008-04-19
    IIF 1789 - Secretary → ME
  • 614
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    82 GBP2024-12-24
    Officer
    icon of calendar 2012-04-17 ~ 2020-11-30
    IIF 1792 - Director → ME
  • 615
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-02-27
    IIF 1043 - Director → ME
  • 616
    BEV BIDCO 5 LIMITED - 2017-09-15
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2017-10-31
    IIF 810 - Director → ME
    IIF 2190 - Director → ME
  • 617
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2017-10-31
    IIF 745 - Director → ME
    IIF 2183 - Director → ME
  • 618
    icon of address 47 Clifton Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,799 GBP2023-12-31
    Officer
    icon of calendar 2007-11-16 ~ 2021-04-03
    IIF 627 - Secretary → ME
  • 619
    icon of address 42 Horseshoe Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-10-01
    IIF 189 - Director → ME
  • 620
    BOLEYNBROOK LIMITED - 2008-02-18
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 892 - Director → ME
    icon of calendar 2010-06-15 ~ 2022-01-18
    IIF 2287 - Director → ME
  • 621
    SOUTHGATE OLD PEOPLE'S WELFARE COMMITTEE - 2007-02-02
    icon of address 190 Green Lanes, Palmers Green, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-25
    IIF 1586 - Director → ME
    icon of calendar 2010-08-25 ~ 2013-10-17
    IIF 1587 - Director → ME
  • 622
    icon of address 78 Victoria Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,929 GBP2014-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2016-03-01
    IIF 1130 - Secretary → ME
  • 623
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1360 - Secretary → ME
  • 624
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 347 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 429 - Director → ME
    icon of calendar 2004-04-28 ~ 2015-02-10
    IIF 1943 - Secretary → ME
  • 625
    icon of address 109 Helmsley Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2010-11-13
    IIF 1141 - Secretary → ME
  • 626
    SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED - 2021-04-13
    icon of address 253 Worsley Bridge Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,672 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-01-04
    IIF 36 - Director → ME
  • 627
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,671 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2019-05-01
    IIF 1202 - Secretary → ME
  • 628
    THE SCOTTISH PARTNERSHIP AGENCY FOR PALLIATIVE AND CANCER CARE - 2002-01-04
    icon of address Cbc House, 24 Canning Street, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2015-04-21
    IIF 501 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-03-10
    IIF 955 - Director → ME
    icon of calendar 2003-03-14 ~ 2004-02-23
    IIF 947 - Director → ME
  • 629
    TACTICAL AIR & GROUND SUPPORT SERVICES LIMITED - 2017-02-22
    icon of address 3 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-20 ~ 2017-05-02
    IIF 916 - Director → ME
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 914 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-11-03
    IIF 435 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-08-26
    IIF 1305 - Secretary → ME
    icon of calendar 2016-11-22 ~ 2018-06-28
    IIF 1304 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 584 - Ownership of shares – More than 25% but not more than 50% OE
  • 630
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-09-26
    IIF 436 - Director → ME
    icon of calendar 2016-09-26 ~ 2019-09-10
    IIF 1317 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2016-08-26
    IIF 1301 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 585 - Ownership of shares – More than 25% but not more than 50% OE
  • 631
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 552 - Director → ME
  • 632
    TREATPOISE LIMITED - 1988-07-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 544 - Director → ME
  • 633
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2001-11-01
    IIF 911 - Director → ME
    icon of calendar 2002-02-01 ~ 2005-03-31
    IIF 1233 - Director → ME
  • 634
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2015-02-24
    IIF 445 - Director → ME
    icon of calendar 2015-02-24 ~ 2019-06-30
    IIF 303 - Director → ME
    icon of calendar 2010-05-14 ~ 2015-02-24
    IIF 175 - Director → ME
    icon of calendar 2023-01-11 ~ 2023-09-30
    IIF 1798 - Director → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1818 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2224 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1501 - Secretary → ME
  • 635
    SLOANE GARDEN APARTMENTS LIMITED - 1992-09-10
    MADEKIND LIMITED - 1992-08-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1997-09-11
    IIF 1249 - Secretary → ME
  • 636
    icon of address 18 Sovereign Close, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,170 GBP2025-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2020-11-09
    IIF 1 - Director → ME
    icon of calendar 2001-12-03 ~ 2007-01-31
    IIF 2 - Director → ME
  • 637
    icon of address 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-24 ~ 2007-05-31
    IIF 1246 - Director → ME
  • 638
    icon of address 17 Donnelly Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    601,816 GBP2025-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2021-04-03
    IIF 1349 - Secretary → ME
  • 639
    icon of address The Estate Office, Park Road, Petworth, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2008-01-28
    IIF 571 - Director → ME
  • 640
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2021-07-31
    IIF 26 - Director → ME
  • 641
    SPACE2 MANAGEMENT LTD - 2010-02-08
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 54 - Director → ME
    icon of calendar 2011-09-27 ~ 2019-11-30
    IIF 2264 - Director → ME
    icon of calendar 2011-09-27 ~ 2021-05-02
    IIF 365 - Director → ME
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 1705 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-02-06
    IIF 1028 - Director → ME
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 332 - Director → ME
  • 642
    icon of address Gaglani & Co Ltd, 26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ 2015-03-25
    IIF 1368 - Director → ME
  • 643
    APPRAISAL SYSTEMS LIMITED - 1998-12-01
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-02-18
    IIF 1700 - Director → ME
  • 644
    C CHARLIE LIMITED - 2002-07-30
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-02-18
    IIF 361 - Director → ME
  • 645
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-11-01
    IIF 10 - Director → ME
  • 646
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-01-26
    IIF 1310 - Secretary → ME
  • 647
    SAPPHIRE BIDCO LIMITED - 2011-08-03
    BRIDGEPOINT EUROPE IV BIDCO 7 LIMITED - 2011-06-08
    icon of address Ringland Way, Newport, Gwent
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2011-06-17
    IIF 2274 - Director → ME
    IIF 671 - Director → ME
  • 648
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2003-07-01
    IIF 324 - Director → ME
  • 649
    PAGRAN PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1999-06-23
    IIF 323 - Director → ME
  • 650
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2010-11-20
    IIF 1076 - Director → ME
  • 651
    STABLEHEATH LIMITED - 2017-04-04
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,615 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 1984 - Secretary → ME
  • 652
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-30 ~ 1996-01-31
    IIF 563 - Director → ME
  • 653
    STARLINE TAXI'S (WARMINSTER) LIMITED - 2010-09-09
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2021-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2008-08-06
    IIF 1009 - Secretary → ME
  • 654
    RANDOTTE WLS LIMITED - 2017-06-15
    icon of address Carus House, Dumbarton Road, Clydebank, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-03-14
    IIF 41 - Director → ME
  • 655
    icon of address 12 Low Avenue, Chilton, Ferryhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,193 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2023-02-01
    IIF 2030 - Secretary → ME
  • 656
    POOLMONEY LIMITED - 2001-11-23
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1498 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2221 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1811 - Secretary → ME
  • 657
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2019-06-30
    IIF 311 - Director → ME
    icon of calendar 2014-04-29 ~ 2018-03-30
    IIF 1821 - Director → ME
    icon of calendar 2014-04-29 ~ 2016-05-01
    IIF 2229 - Secretary → ME
  • 658
    ALBION INSURANCE COMPANY LIMITED - 2001-06-29
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2016-04-30
    IIF 326 - Director → ME
    icon of calendar 2010-02-16 ~ 2015-02-24
    IIF 176 - Director → ME
    icon of calendar 1998-09-08 ~ 2019-06-30
    IIF 302 - Director → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 2226 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1814 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1496 - Secretary → ME
  • 659
    DEVINFORM LIMITED - 1996-07-26
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2015-07-22
    IIF 317 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-12-31
    IIF 1690 - Secretary → ME
  • 660
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2016-05-01
    IIF 2225 - Secretary → ME
  • 661
    icon of address 2 Butchers Court, 76, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2011-09-01
    IIF 1002 - Secretary → ME
  • 662
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-29
    IIF 2174 - Director → ME
  • 663
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-29
    IIF 2177 - Director → ME
  • 664
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-04-29
    IIF 2170 - Director → ME
  • 665
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-05
    IIF 824 - Director → ME
    IIF 2381 - Director → ME
  • 666
    icon of address 265 Tottenham Court Road 265 Tottenham Court Road, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-05
    IIF 1467 - Director → ME
    IIF 842 - Director → ME
  • 667
    icon of address 265 Tottenham Court Road 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-05
    IIF 2443 - Director → ME
    IIF 839 - Director → ME
  • 668
    C AND M MINISTRIES LTD - 2009-07-28
    icon of address 32, The Strand, Dawlish, The Strand, Dawlish, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    30,365 GBP2016-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2015-04-13
    IIF 1506 - Director → ME
  • 669
    OGIL LIMITED - 2013-12-17
    icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198 GBP2016-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-17
    IIF 79 - Director → ME
  • 670
    CLEVELAND CAR COMPANY LIMITED(THE) - 1999-03-10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,007 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-11-27
    IIF 93 - Director → ME
  • 671
    STUART WHITE CAR SALES LIMITED - 2016-06-11
    RICTEC LIMITED - 2003-12-08
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,407 GBP2016-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-09-01
    IIF 1312 - Secretary → ME
  • 672
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    343 GBP2024-09-30
    Officer
    icon of calendar 2009-05-20 ~ 2021-04-03
    IIF 642 - Secretary → ME
  • 673
    icon of address 927 Romford Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2014-09-19
    IIF 932 - Director → ME
  • 674
    THINKHOOD LIMITED - 2006-10-25
    BACH HOMES (SUNLEY) LIMITED - 2021-11-25
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,157 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2008-09-09
    IIF 1075 - Director → ME
  • 675
    icon of address 15 Staindrop Road, Staindrop Road West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2015-07-01
    IIF 1091 - Secretary → ME
  • 676
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,468 GBP2018-02-28
    Officer
    icon of calendar 2012-10-10 ~ 2017-06-06
    IIF 1083 - Director → ME
  • 677
    WIDGIT SOFTWARE LIMITED - 2022-08-25
    ANGLOHEIGHTS LIMITED - 1984-03-02
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-18
    IIF 1702 - Director → ME
  • 678
    icon of address Yewbarrow, Hampsfell Road, Grange Over Sands, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    26,905 GBP2024-12-31
    Officer
    icon of calendar 1999-04-06 ~ 2003-03-31
    IIF 250 - Director → ME
    icon of calendar 2010-08-10 ~ 2015-08-07
    IIF 899 - Director → ME
  • 679
    icon of address Kites Style Farm, New Road, Melksham, Wiltshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,210 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-01
    IIF 923 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF 1297 - Secretary → ME
    icon of calendar 2018-10-25 ~ 2024-02-08
    IIF 1289 - Secretary → ME
  • 680
    TAN SHACK EXPRESS LTD - 2018-08-03
    THE ORIGINAL TAN SHACK LTD - 2017-12-21
    icon of address 296 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2021-01-11
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2021-01-11
    IIF 1740 - Ownership of shares – More than 25% but not more than 50% OE
  • 681
    icon of address 296 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-01-11
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-01-11
    IIF 1738 - Ownership of shares – More than 25% but not more than 50% OE
  • 682
    TAMSYN G LIMITED - 2012-07-06
    SERENDIPITY OF WARMINSTER LIMITED - 2007-10-26
    icon of address Pine House, High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2012-03-31
    IIF 1006 - Secretary → ME
  • 683
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2023-08-02
    IIF 1481 - Director → ME
  • 684
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    12,572 GBP2018-04-29
    Officer
    icon of calendar 2010-08-27 ~ 2014-03-31
    IIF 1443 - LLP Designated Member → ME
  • 685
    icon of address P242 Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,985 GBP2022-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2023-03-01
    IIF 1358 - Secretary → ME
  • 686
    ASHTRAIL LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 2161 - Director → ME
  • 687
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 339 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 421 - Director → ME
  • 688
    icon of address 87 York Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -14,101 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ 2022-04-01
    IIF 1063 - Director → ME
  • 689
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-05-17 ~ 2010-09-01
    IIF 1082 - Director → ME
  • 690
    LLOYDS TSB FOUNDATION FOR SCOTLAND - 2017-08-23
    TSB FOUNDATION FOR SCOTLAND - 1997-01-01
    icon of address Office Suite 30, Pure Offices, 4 Lochside Way, Edinburgh, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2014-02-06
    IIF 952 - Director → ME
  • 691
    icon of address Oxfields, Flecknoe, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-11-05
    IIF 2108 - Director → ME
  • 692
    SIXTY SIX SOUND LIMITED - 2020-08-21
    STEVIE CRIPPS LTD - 2022-03-14
    icon of address 54 Lynwood Drive, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    332 GBP2023-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2014-10-01
    IIF 1355 - Secretary → ME
  • 693
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,139 GBP2024-03-31
    Officer
    icon of calendar 2010-12-21 ~ 2011-12-01
    IIF 2246 - Secretary → ME
    icon of calendar 2011-12-01 ~ 2023-03-23
    IIF 1195 - Secretary → ME
  • 694
    BDC BIDCO 2 LIMITED - 2010-11-17
    BAS BIDCO LIMITED - 2011-04-05
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-11-17
    IIF 2178 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-11-17
    IIF 865 - Director → ME
  • 695
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,322 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2021-02-19
    IIF 1333 - Director → ME
    IIF 1551 - Director → ME
  • 696
    HERTS BOWLING CLUB - 2014-01-15
    HERTS BOWLING CLUB LIMITED(THE) - 2014-01-14
    THE HERTS BOWLING CLUB LIMITED - 2014-01-15
    icon of address The Sun Sports Ground, Bellmount Wood Avenue, Watford, Herts
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,118,319 GBP2024-09-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-10-23
    IIF 240 - Director → ME
  • 697
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    418,441 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2011-09-01
    IIF 406 - Director → ME
  • 698
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2013-10-24
    IIF 233 - Director → ME
  • 699
    THE HUT (BISHOP AUCKLAND) LIMITED - 2019-05-03
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-06-30
    Officer
    icon of calendar 2014-01-27 ~ 2022-06-01
    IIF 2050 - Secretary → ME
  • 700
    icon of address Harp Place, 2 Sandy Lane, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2012-08-10
    IIF 943 - Director → ME
    IIF 1241 - Director → ME
  • 701
    CALDERDALE MENCAP - 2005-05-16
    icon of address Mayfield House, West Royd Close, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,512,144 GBP2024-03-31
    Officer
    icon of calendar 1995-11-06 ~ 1996-01-01
    IIF 589 - Director → ME
  • 702
    icon of address Apartment 1 The Mount, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,716 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-11-30
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 703
    EXPANDRECALL LIMITED - 1992-07-06
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,138 GBP2024-04-30
    Officer
    icon of calendar 1992-06-05 ~ 1997-09-11
    IIF 1254 - Secretary → ME
  • 704
    icon of address 7-8 Market Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,361 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2016-11-20
    IIF 157 - Director → ME
  • 705
    icon of address D T S Accountants Limited 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,445 GBP2024-08-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-12-01
    IIF 1834 - Secretary → ME
  • 706
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,266 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2024-04-17
    IIF 1882 - Secretary → ME
  • 707
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2012-03-28
    IIF 953 - Director → ME
    icon of calendar 2009-11-05 ~ 2010-10-15
    IIF 950 - Director → ME
  • 708
    SHARPTRAVEL LIMITED - 2001-01-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2022-03-10
    IIF 724 - Director → ME
    icon of calendar 2010-03-31 ~ 2022-01-18
    IIF 2317 - Director → ME
  • 709
    icon of address 4385, 10410118: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-11-09
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-11-09
    IIF 1408 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1408 - Ownership of shares – More than 25% but not more than 50% OE
  • 710
    icon of address 1st Floor 23 King Street, Whitehaven, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,636 GBP2020-08-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-11-05
    IIF 1594 - Director → ME
  • 711
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2022-03-10
    IIF 807 - Director → ME
    icon of calendar 2019-02-13 ~ 2022-01-18
    IIF 2395 - Director → ME
  • 712
    icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,981 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-01-01
    IIF 915 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 1309 - Secretary → ME
  • 713
    ACT & CHILDREN'S HOSPICES UK - 2011-10-28
    icon of address Suite 1b Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2019-09-12
    IIF 948 - Director → ME
  • 714
    ALNERY NO. 2957 LIMITED - 2011-02-09
    ITWP ACQUISITIONS LIMITED - 2020-08-12
    icon of address 85 Uxbridge Road, London, Attn: Legal Dept, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2024-01-15
    IIF 1592 - Director → ME
  • 715
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,654 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2021-04-03
    IIF 1354 - Secretary → ME
  • 716
    ESTATEBOOK LIMITED - 1994-03-30
    icon of address 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-02-27
    IIF 618 - Secretary → ME
  • 717
    TOTAL EVENTS - GROUNDS MAINTENANCE LIMITED - 2006-12-07
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-06-15
    IIF 607 - Director → ME
  • 718
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2021-10-01
    IIF 2075 - Director → ME
  • 719
    icon of address 02 Electric Parade, Seven Kings Road, Ilford, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 2472 - Director → ME
    IIF 1759 - Director → ME
    IIF 2146 - Director → ME
    IIF 2242 - Director → ME
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 2230 - Secretary → ME
  • 720
    icon of address 36 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2012-08-10
    IIF 925 - Director → ME
  • 721
    icon of address 10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-26
    IIF 1581 - Director → ME
  • 722
    icon of address 10 Snow Hill, London
    Active Corporate (88 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-10-10
    IIF 2155 - LLP Member → ME
  • 723
    TT ELECTRICMECH LIMITED - 2011-08-05
    icon of address 24 Rossway, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    59,339 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-08
    IIF 1174 - Secretary → ME
  • 724
    MITCHELL BROTHERS, SONS & COMPANY, LIMITED - 1993-10-18
    icon of address 5 Inchcross Ind.est., Birniehill, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-01-31
    IIF 1359 - Secretary → ME
  • 725
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-05-26 ~ 2019-05-26
    IIF 446 - Has significant influence or control OE
  • 726
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ 2010-12-31
    IIF 1671 - Director → ME
  • 727
    icon of address 6 Turnpike Court, Turnpike Court, Warminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,864 GBP2024-09-30
    Officer
    icon of calendar 2012-10-29 ~ 2015-06-25
    IIF 2199 - Secretary → ME
  • 728
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1992-11-04
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 1992-08-20 ~ 1994-09-30
    IIF 1045 - Director → ME
    icon of calendar 1992-07-16 ~ 1994-09-30
    IIF 1250 - Secretary → ME
  • 729
    TAN SHACK POOLE LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,796 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-08-21
    IIF 1739 - Ownership of shares – More than 25% but not more than 50% OE
  • 730
    M&R EXPRESS LTD - 2017-12-21
    TAN SHACK TOTTON LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-11-28
    IIF 1509 - Director → ME
  • 731
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-03-01
    IIF 1146 - Secretary → ME
  • 732
    icon of address 11 Carisbrooke Crescent Carisbrooke Crescent, Etherley Dene, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,819 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-30
    IIF 1950 - Secretary → ME
  • 733
    icon of address 16 Thurlow Grove, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-30
    Officer
    icon of calendar 2015-10-06 ~ 2020-03-04
    IIF 2049 - Secretary → ME
  • 734
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2014-06-30
    IIF 1504 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2106 - Director → ME
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 18 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF 1775 - Secretary → ME
  • 735
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1991-01-16
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1982-03-08
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2017-12-31
    IIF 2099 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-04-30
    IIF 21 - Director → ME
    icon of calendar 1995-01-23 ~ 2017-04-28
    IIF 1262 - Director → ME
    icon of calendar ~ 2017-09-22
    IIF 1426 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-03-31
    IIF 2074 - Director → ME
    icon of calendar 2001-02-01 ~ 2017-02-01
    IIF 22 - Director → ME
    icon of calendar 2002-03-22 ~ 2017-02-01
    IIF 930 - Secretary → ME
  • 736
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    HEPWORTH LIMITED - 2005-09-07
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2102 - Director → ME
    icon of calendar 2011-09-06 ~ 2018-04-06
    IIF 12 - Director → ME
    icon of calendar 2007-04-27 ~ 2011-09-06
    IIF 1502 - Director → ME
    icon of calendar 2012-10-02 ~ 2018-02-15
    IIF 1689 - Secretary → ME
  • 737
    WIGSTON PLANT HIRE COMPANY LIMITED (THE) - 1976-12-31
    HEPWORTH HOME PRODUCTS LIMITED - 2005-08-19
    PHONE-DUCS LIMITED - 1989-01-23
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-02 ~ 1998-11-24
    IIF 1428 - Director → ME
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 15 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2105 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-06-30
    IIF 1364 - Secretary → ME
  • 738
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2017-09-22
    IIF 1427 - Director → ME
    icon of calendar 2011-11-16 ~ 2014-03-31
    IIF 1564 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-11-16
    IIF 1755 - Director → ME
    icon of calendar 2010-03-18 ~ 2012-05-10
    IIF 1589 - Director → ME
    icon of calendar 2001-02-01 ~ 2005-02-10
    IIF 23 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-06-13
    IIF 2144 - Director → ME
    icon of calendar 2002-03-22 ~ 2005-02-10
    IIF 929 - Secretary → ME
  • 739
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2017-04-28
    IIF 1263 - Director → ME
    icon of calendar 2012-07-02 ~ 2017-09-22
    IIF 1425 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-03-31
    IIF 2073 - Director → ME
    icon of calendar 2012-03-31 ~ 2018-04-06
    IIF 20 - Director → ME
  • 740
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2018-04-06
    IIF 17 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2107 - Director → ME
    icon of calendar 2012-10-02 ~ 2014-06-30
    IIF 1776 - Secretary → ME
  • 741
    INTERCEDE 114 LIMITED - 1983-06-14
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 19 - Director → ME
    icon of calendar 2009-02-25 ~ 2014-06-30
    IIF 1503 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2104 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF 1774 - Secretary → ME
  • 742
    TRUSHELFCO (NO. 1439) LIMITED - 1989-07-04
    HEPWORTH R. AND M. HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 16 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2101 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-06-30
    IIF 1363 - Secretary → ME
  • 743
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ 2005-09-01
    IIF 1229 - Director → ME
    icon of calendar 2002-06-05 ~ 2002-06-05
    IIF 1477 - Secretary → ME
  • 744
    icon of address October House, 17 Percy Road, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2012-12-01
    IIF 2233 - Director → ME
  • 745
    M.N.M. COMMERCIAL LIMITED - 2014-08-29
    icon of address Flat 1 The Maltings, 60 Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2012-09-30
    IIF 926 - Director → ME
    icon of calendar 2012-10-15 ~ 2012-12-31
    IIF 924 - Director → ME
    icon of calendar 2007-08-20 ~ 2015-05-19
    IIF 1010 - Secretary → ME
  • 746
    CURRY LEAF (JESMOND) LIMITED - 2011-10-18
    icon of address King Street, 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-06-03
    IIF 357 - Director → ME
    icon of calendar 2011-04-11 ~ 2012-06-30
    IIF 1182 - Secretary → ME
  • 747
    PGFL CONTRACTING LIMITED - 2018-02-09
    PGF CONTRACTING LIMITED - 2017-03-28
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-01-26 ~ 2018-04-21
    IIF 922 - Director → ME
    icon of calendar 2015-04-22 ~ 2018-04-21
    IIF 1294 - Secretary → ME
  • 748
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-03-10
    IIF 808 - Director → ME
    icon of calendar 2021-04-08 ~ 2022-02-16
    IIF 2396 - Director → ME
  • 749
    icon of address 17-19 Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1998-01-06
    IIF 1472 - Director → ME
  • 750
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-02-06
    IIF 1025 - Director → ME
  • 751
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2013-09-01
    IIF 1137 - Secretary → ME
  • 752
    WILLIAMS DE BROE PLC - 2006-10-02
    PLUSGILT PUBLIC LIMITED COMPANY - 1990-06-25
    icon of address 9th Floor 100 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-08 ~ 2002-01-10
    IIF 1066 - Director → ME
  • 753
    icon of address 21a Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,661 GBP2020-07-31
    Officer
    icon of calendar 2005-07-25 ~ 2015-07-01
    IIF 575 - Secretary → ME
  • 754
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,004 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2024-03-01
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-03-01
    IIF 965 - Right to appoint or remove directors OE
    IIF 965 - Ownership of shares – 75% or more OE
    IIF 965 - Ownership of voting rights - 75% or more OE
  • 755
    icon of address 24 Northumberland Street, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-10-01
    IIF 2059 - Secretary → ME
  • 756
    icon of address Northleach Property Management Ltd, Naval House 252 A High Street, High Street, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2003-08-04 ~ 2012-10-11
    IIF 401 - Director → ME
  • 757
    icon of address 53 Flint Crescent, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,607 GBP2024-06-29
    Officer
    icon of calendar 2012-02-29 ~ 2013-11-20
    IIF 468 - Director → ME
    icon of calendar 2012-02-29 ~ 2012-11-26
    IIF 80 - Director → ME
    IIF 328 - Director → ME
    icon of calendar 2010-04-13 ~ 2012-11-26
    IIF 1306 - Secretary → ME
    icon of calendar 2012-11-26 ~ 2015-08-11
    IIF 2198 - Secretary → ME
  • 758
    ABRU ALUMINIUM LIMITED - 1997-12-11
    ABRU LIMITED - 2015-09-10
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2010-04-16
    IIF 2100 - Director → ME
    icon of calendar 2003-09-17 ~ 2010-04-16
    IIF 1365 - Secretary → ME
  • 759
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2011-11-08
    IIF 204 - Director → ME
  • 760
    POLLSOURCE LIMITED - 1988-07-15
    icon of address 2 Babmaes Street, London
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,557 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1998-09-11
    IIF 1046 - Director → ME
  • 761
    icon of address Ashwood, Cross Lane, Flaxton,york, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-04-17 ~ 2011-07-08
    IIF 1228 - Director → ME
  • 762
    SYMBOLS WORLDWIDE LIMITED - 2022-08-25
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,756,661 GBP2024-08-31
    Officer
    icon of calendar 2011-09-13 ~ 2021-11-28
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    IIF 903 - Has significant influence or control OE
  • 763
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2011-03-07
    IIF 498 - Director → ME
  • 764
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 2002-01-10
    IIF 1065 - Director → ME
  • 765
    icon of address 67 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2013-05-21
    IIF 1179 - Secretary → ME
  • 766
    MAGPIE INVESTMENTS LIMITED - 2016-10-10
    INGLEBY (1893) LIMITED - 2012-09-05
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,797 GBP2019-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-04-30
    IIF 37 - Director → ME
  • 767
    OUR WORLD TODAY AND PEOPLE LTD - 2016-02-03
    BSKYB SPORT & NEWS LTD - 2011-10-25
    icon of address 3 Greenacres Drive, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-23
    IIF 1525 - Director → ME
    icon of calendar 2011-07-23 ~ 2011-10-20
    IIF 1563 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-07-14
    IIF 2151 - Director → ME
  • 768
    T-MAIL SYSTEMS LIMITED - 2003-08-22
    YELLOWTAG.COM LIMITED - 2000-11-08
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2016-05-01
    IIF 2227 - Secretary → ME
    icon of calendar 2010-01-29 ~ 2013-03-28
    IIF 2136 - Secretary → ME
  • 769
    BIDEAWHILE 467 LIMITED - 2005-10-06
    icon of address The Causeway, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,684,448 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2019-03-01
    IIF 68 - Director → ME
  • 770
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2011-10-24
    IIF 1596 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-10-24
    IIF 1790 - Secretary → ME
  • 771
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-01
    IIF 2256 - Director → ME
  • 772
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-20
    IIF 802 - Director → ME
    IIF 2416 - Director → ME
  • 773
    icon of address Unit 1 Reef House, Coral Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 1670 - 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.