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

Mr Christopher Gordon Caton

    Related profiles found in government register
  • Mr Christopher Gordon Caton
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Burnham Close, Mill Hill, London, NW7 2SE, England

      IIF 1 IIF 2
  • Caton, Christopher Gordon
    British insolvency practitioner born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Burnham Close, Mill Hill, London, NW7 2SE, England

      IIF 3
  • Mr Christian Gotti
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Park Terrace, Glasgow, G3 6BY, Scotland

      IIF 4 IIF 5
    • icon of address 15, Keith Court, Partick, Glasgow, Greater Glasgow, G11 6QW, United Kingdom

      IIF 6
  • Mr Trevor Raymond Dyer
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Hardingstone, Northampton, Northamptonshire, NN4 6DA

      IIF 7
  • Mrs Susan Ann Marson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 5a Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU, England

      IIF 8
  • Mr John Kilgallon
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, County Road, Walton, Liverpool, L4 3QN, England

      IIF 9
  • Caton, Christopher Gordon
    born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, Holborn, London, WC1R 4HE

      IIF 10
  • Caton, Christopher Gordon
    British practice director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/28, Bedford Row, London, WC1R 4HE, United Kingdom

      IIF 11
  • Mr Karthick Subramaniam
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Condor Way, Basingstoke, Hampshire, RG24 9QX, England

      IIF 12 IIF 13 IIF 14
    • icon of address 90, Condor Way, Basingstoke, RG24 9QX, England

      IIF 15 IIF 16
    • icon of address 90, Condor Way, Basingstoke, RG24 9QX, United Kingdom

      IIF 17
    • icon of address 38, Engadine Close, Croydon, CR0 5UU, England

      IIF 18
    • icon of address 59, Demesne Road, Wallington, SM6 8ET, England

      IIF 19
  • Marson, Susan Ann
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 5a Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU, England

      IIF 20
    • icon of address Albany House, 5a Brownswood Road, Beaconsfield, Bucks, HP9 2NU, United Kingdom

      IIF 21
  • Miss Judith Cathryn Copeman
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Gray's Inn Road, London, WC1X 8JR, England

      IIF 22
    • icon of address 3, Cantley Lane, Norwich, NR4 6TA, England

      IIF 23
  • Miss Tina Louise Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Chase, Rothwell, Leeds, West Yorkshire, LS26 0XB

      IIF 24
  • Mr Alan Robert Lee
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 25 IIF 26
    • icon of address Fernbank House, Springwood Way, Macclesfield, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 27
    • icon of address Fernbank House, Tytherington Business Village, Springwood Way, Macclesfield, East Cheshire, SK10 2XA, United Kingdom

      IIF 28
    • icon of address 43, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 29 IIF 30
    • icon of address 59, Congleton Road, Talke, Stoke-on-trent, ST7 1ND, England

      IIF 31
  • Mr Dean Keith Scott
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penleigh Road, Wells, BA5 2FA, England

      IIF 32
  • Mr Gavin Wayne Richardson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF

      IIF 33
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF, England

      IIF 34 IIF 35
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF, United Kingdom

      IIF 36 IIF 37
  • Mr Inayat Yakub Omarji
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Bolton, BL1 8PZ, United Kingdom

      IIF 38
  • Mr William Thomas Newman
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW

      IIF 39
  • Mrs Nicola Chester Haworth
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 40
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 41
  • Ms Tina Louise Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Junction, Charles Street, Horbury, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 42
  • Shaw, Louise Karen
    British finance manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Woodland Gardens, London, N10 3UE, England

      IIF 43
  • Shaw, Louise Karen
    British practice director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Square, London, EC2M 4YF

      IIF 44
  • The Hon Charles Montagu
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 45 IIF 46
  • Copeman, Judith Cathryn
    British architect born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wyndcliff Road, Charlton, London, SE7 7LP, United Kingdom

      IIF 47
  • Copeman, Judith Cathryn
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cantley Lane, Norwich, NR4 6TA, England

      IIF 48
  • Copeman, Judith Cathryn
    British practice director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wyndcliff Road, Charlton, London, SE7 7LP, United Kingdom

      IIF 49 IIF 50
  • Dyer, Trevor Raymond
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 High Street, Hardingstone, Northampton, Northamptonshire, NN4 6DA

      IIF 51 IIF 52 IIF 53
  • Dyer, Trevor Raymond
    British finance director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brethertons Llp, Strathmore House, Waterperry Court, Middleton Road, Banbury, Oxfordshire, OX16 4QD, United Kingdom

      IIF 54
    • icon of address 46 High Street, Hardingstone, Northampton, Northamptonshire, NN4 6DA

      IIF 55
  • Dyer, Trevor Raymond
    British manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 High Street, Hardingstone, Northampton, Northamptonshire, NN4 6DA

      IIF 56
  • Dyer, Trevor Raymond
    British partner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, Rugby, Warwickshire, CV21 3PW, United Kingdom

      IIF 57
  • Dyer, Trevor Raymond
    British practice director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB, United Kingdom

      IIF 58 IIF 59
  • Franckeiss, Anton
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Berrys Court, 2 Berrys Avenue, Knaresborough, North Yorkshire, HG5 0EP, United Kingdom

      IIF 60
  • Mr Jake Benjamin Brougham
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lugley Street, Newport, Isle Of Wight, PO30 5HD, United Kingdom

      IIF 61
    • icon of address The Courtyard, 10 Lugley Street, Newport, Isle Of Wight, PO30 5HD, United Kingdom

      IIF 62
  • O'brien, Peter Joseph
    British business executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 63
  • O'brien, Peter Joseph
    British practice director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forrest Medical Centre, 6 Prior Deram Walk, Coventry, CV4 8FT, England

      IIF 64
  • Richardson, Gavin Wayne
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF, England

      IIF 65
  • Richardson, Gavin Wayne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, St. Andrews Court, Burley Streey, Leeds, West Yorkshire, LS3 1JY, United Kingdom

      IIF 66
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF, United Kingdom

      IIF 67
  • Richardson, Gavin Wayne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG, England

      IIF 68
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF, United Kingdom

      IIF 69
    • icon of address 3, Coxley Dell, Horbury, Wakefield, West Yorkshire, WF4 5LF, England

      IIF 70
  • Richardson, Gavin Wayne
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coxley Dell, Horbury, Wakefield, WF4 5LF, United Kingdom

      IIF 71
  • Richardson, Gavin Wayne
    British practice director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9EY

      IIF 72
  • Watt, Roland Walton
    British practice director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Chambers Suite 244, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 73
  • Argyle, Andrew Thomas
    British non-executive director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 74
  • Argyle, Andrew Thomas
    British practice director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven, Sykes Lane, Saxilby, Lincoln, LN1 2NX, England

      IIF 75
  • Argyle, Andrew Thomas
    British solicitor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven, Sykes Lane, Saxilby, Lincoln, Lincolnshire, LN1 2NX

      IIF 76 IIF 77
  • Brougham, Jake Benjamin
    British clinic director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lugley Street, Newport, Isle Of Wight, PO30 5HD, United Kingdom

      IIF 78
  • Brougham, Jake Benjamin
    British sports therapist born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 10 Lugley Street, Newport, Isle Of Wight, PO30 5HD, United Kingdom

      IIF 79
  • Mr Alan Alexander Jordan
    Danish born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 80
  • Scott, Dean Keith
    British practice director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penleigh Road, Wells, BA5 2FA, England

      IIF 81
  • Mckeating, Ffyona Louise
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ, United Kingdom

      IIF 82
  • Mrs Elizabeth Aderonke Olulana
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Linden Street, Romford, RM7 7DP, United Kingdom

      IIF 83
  • Omarji, Inayat Yakub
    British children and young people manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Bolton, Greater Manchester, BL1 8PZ, England

      IIF 84
  • Omarji, Inayat Yakub
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Bolton, Lancashire, BL1 8PZ, United Kingdom

      IIF 85
    • icon of address Old Black Lion, Black Lion Hill, Northampton, NN1 1SW, England

      IIF 86
  • Omarji, Inayat Yakub
    British employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Bolton, BL1 8PZ, United Kingdom

      IIF 87
  • Omarji, Inayat Yakub
    British operations manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Bolton, BL1 8PZ, United Kingdom

      IIF 88
  • Omarji, Inayat Yakub
    British practice director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bolton Hub, Bold Street, Bolton, BL1 1LS, England

      IIF 89
  • Wargen, Kate
    British practice director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 90
  • Wood, Ellen Elizabeth
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Green Road, Normanton, WF6 2LF, England

      IIF 91
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 92
  • Wood, Ellen Elizabeth
    British practice director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Illingworth Avenue, Normanton, WF6 2LL, England

      IIF 93
  • Haworth, Nicola Chester
    British practice director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 94
  • Haworth, Nicola Chester
    British project manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 95
  • Lee, Alan Robert
    British clinic director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 96
  • Lee, Alan Robert
    British clinical director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank House, Springwood Way, Macclesfield, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 97
    • icon of address 43, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 98
  • Lee, Alan Robert
    British marketing consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Congleton Road, Talke, Stoke-on-trent, ST7 1ND, England

      IIF 99
  • Lee, Alan Robert
    British osteopath born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 100
  • Lee, Alan Robert
    British stress management born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 101
  • Lee, Alan Robert
    British trainer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank House, Tytherington Business Village, Springwood Way, Macclesfield, East Cheshire, SK10 2XA, United Kingdom

      IIF 102
  • Mcdaid, Anthony James
    Irish ceo and director of clerking born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 292, 35 Bull Street, Birmingham, B4 6AF, England

      IIF 103
  • Newman, William Thomas
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimridge House, Toms Lane, Kings Langley, Hertfordshire, WD4 8NR, England

      IIF 104
  • Newman, William Thomas
    British practice director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Breakspear Place, Abbots Langley, Hertfordshire, WD5 0QF, England

      IIF 105
  • Robinson, Alison
    British practice director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, South Street, Chichester, West Sussex, PO19 1EL

      IIF 106
  • Shaw, Karen Louise
    British chartered town planner born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Farm Road, Beeston, Nottingham, NG9 5BZ, England

      IIF 107
  • Shaw, Karen Louise
    British town planner born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 108
  • Singleton, Nicola Michelle
    British practice director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coldbath Square, London, EC1R 5HL

      IIF 109
  • Smith, Tina Louise
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Chase, Rothwell, Leeds, West Yorkshire, LS26 0XB, England

      IIF 110
  • Smith, Tina Louise
    British certified accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Junction, Charles Street, Horbury, Wakefield, West Yorkshire, WF4 5FH, England

      IIF 111
  • Subramaniam, Karthick
    British business and management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Condor Way, Basingstoke, Hampshire, RG24 9QX, England

      IIF 112 IIF 113
    • icon of address 90, Condor Way, Basingstoke, RG24 9QX, United Kingdom

      IIF 114
  • Subramaniam, Karthick
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Aviary Court, Wade Road, Basingstoke, RG24 8PE, England

      IIF 115
  • Subramaniam, Karthick
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Condor Way, Basingstoke, Hampshire, RG24 9QX, England

      IIF 116
    • icon of address 90, Condor Way, Basingstoke, RG24 9QX, England

      IIF 117 IIF 118
    • icon of address 59, Demesne Road, Wallington, SM6 8ET, England

      IIF 119
  • Thomas, Kate
    British practice director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 120
  • Viswanath, Arjun Bogadi
    British clinic director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Viswanath, Arjun Bogadi
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Thomas Fyre Drive, London, E3 2ZJ, England

      IIF 122
  • Viswanath, Arjun Bogadi
    British doctor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Damask Crescent, London, E16 4PQ, England

      IIF 123
  • Whitcroft, Sovra Isabella Jan
    British clinic director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstead Lodge, Milford Road, Elstead, Surrey, GU8 6HF, England

      IIF 124
  • Whitcroft, Sovra Isabella Jan
    British doctor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstead Lodge, Milford Road, Godalming, Surrey, GU8 6HF

      IIF 125 IIF 126
    • icon of address Stirling House, Stirling Road, Guildford, Surrey, GU2 7RF, England

      IIF 127
  • Whitcroft, Sovra Isabella Jan
    British medical consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstead Lodge, Milford Road, Godalming, Surrey, GU8 6HF

      IIF 128 IIF 129
  • Gotti, Christian
    British administrator born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Park Terrace, Glasgow, G3 6BY, Scotland

      IIF 130
  • Gotti, Christian
    British chief executive officer born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132 Manchester Road, Rochdale, Manchester, OL11 4JQ, United Kingdom

      IIF 131
  • Gotti, Christian
    British clinic director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 21, Hope Street, Glasgow, Lanarkshire, G2 6AB, Scotland

      IIF 132
  • Gotti, Christian
    British company director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 133
  • Gotti, Christian
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a Park Terrace, Glasgow, G3 6BY, Scotland

      IIF 134
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 135
    • icon of address Flat 2/1, 21 Hope Street, Glasgow, G2 6AB, Scotland

      IIF 136
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 137
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 138 IIF 139 IIF 140
  • Mclean, Morven
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 142
  • Miss Sovra Isabella Jan Whitcroft
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstead Lodge, Milford Road, Elstead, Surrey, GU8 6HF, England

      IIF 143
  • Morven Mclean
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF

      IIF 144
  • Mr Karthick Subramaniam
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512 Watson Court, Stadium Way, Watford, WD18 0GL, United Kingdom

      IIF 145
  • Robinson, Rebecca Kate
    English business development consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 146
  • Robinson, Rebecca Kate
    English practice director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 147
  • Swaythling, Charles, Rt Hon Lord
    British therapist born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camperdown, 3 Beechcroft Road, London, E18 1LA

      IIF 148
  • Taylor, Ian Jonathan, Dr
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 149
  • Taylor, Ian Jonathan, Dr
    British practice director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boiler House, Electric Wharf, Sandy Lane, Coventry, West Midlands, CV1 4JU, England

      IIF 150
  • Jenkins, Timothy Peter Edward
    British practice director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hammet Street, Taunton, Somerset, TA1 1RZ

      IIF 151
  • Ms Ffyona Louise Mckeating
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ

      IIF 152
    • icon of address 5, Ribblesdale Place, Preston, PR1 8BZ, England

      IIF 153
  • Thomas, Francoise
    French clinic director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 154
  • Thomas, Francoise
    French practice director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Kew Road, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 155
  • Bellis, Robert John
    British bursar born in February 1954

    Registered addresses and corresponding companies
    • icon of address 7 Oswald Court, Edinburgh, EH9 2HY

      IIF 156
  • Bellis, Robert John
    British practice director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 7 Oswald Court, Edinburgh, EH9 2HY

      IIF 157
  • Christian Gotti
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, West Regent Street, Glasgow, G2 2AW, Scotland

      IIF 158
  • Doctor Alan Alexander Jordan
    Danish born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 823 Salisbury House, 19 Finsbury Circus, London, EC2M 5QQ, England

      IIF 159
  • Ffyona Mckeating
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ, United Kingdom

      IIF 160
  • Krentowska, Monika Edyta
    Polish manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Heatherfields Crescent, New Rossington, Doncaster, South Yorkshire, DN11 0TZ, United Kingdom

      IIF 161
  • Krentowska, Monika Edyta
    Polish practice director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Swan Court, Askern, Doncaster, South Yorkshire, DN6 0QT, England

      IIF 162
  • Marson, Susan Ann
    British practice director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 1 King Street, London, SW1Y 6QG

      IIF 163
  • Mckeating, Ffyona Louise
    English clinic director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ

      IIF 164
  • Montagu, Charles, The Hon
    British clinic director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 32 Hendrick Avenue, London, SW12 8TL

      IIF 165
  • Montagu, Charles, The Hon
    British hypnotherapist born in February 1954

    Registered addresses and corresponding companies
    • icon of address 105a, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 166 IIF 167
  • Miss Monika Edyta Krentowska
    Polish born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Heatherfields Crescent, New Rossington, Doncaster, South Yorkshire, DN11 0TZ, United Kingdom

      IIF 168
  • Mrs Abiola Lpade
    Nigerian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coleman Way, Maidstone, ME17 3GT, England

      IIF 169
  • Olulana, Elizabeth Aderonke
    British clinic director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord House, 23-27 Kemp Road, Dagenham, Essex, RM8 1ST

      IIF 170
  • Schlindwein-robinson, Stuart
    British practice director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 32 Indigo Mews, Carysford Road, London, London, N16 9AE, England

      IIF 171
  • Copeman, Judith Cathryn
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wyndcliff Road, Charlton, London, SE7 7LP, England Uk

      IIF 172
  • Dyer, Trevor Raymond
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, Rugby, Warwickshire, CV21 3PW

      IIF 173
  • Jordan, Alan Alexander
    Danish none born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 174
  • Macfadyen, Andrew
    British management consultant born in May 1954

    Registered addresses and corresponding companies
    • icon of address 96 Church Street, Brighton, East Sussex, BN1 1UJ

      IIF 175
  • Mclean, Morven
    British theatre director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 262 Gorgie Road, Edinburgh, Lothian, EH11 2PP

      IIF 176
  • Argyle, Andrew Thomas
    British solicitor born in February 1959

    Registered addresses and corresponding companies
  • Dr Alexander Steven Newton
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 181
  • Mcloughlin, Nicholas Peter
    British national director born in June 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Nicholas Mcloughlin, 12 Crediton Hill Freehold Ltd, C/o Jaffe Properties Limited, 173 West End Lane, London, NW6 2LY, United Kingdom

      IIF 182
  • Mrs Nicola Michelle Singleton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 183
  • Scott, Dean Keith
    British customer accounts manager born in January 1982

    Registered addresses and corresponding companies
    • icon of address Flat 2 Ahsdown House, Station Road, Tidworth, Wiltshire, SN9 7NZ

      IIF 184
  • Dyer, Trevor Raymond
    British company director

    Registered addresses and corresponding companies
  • Dyer, Trevor Raymond
    British manager

    Registered addresses and corresponding companies
    • icon of address 46 High Street, Hardingstone, Northampton, Northamptonshire, NN4 6DA

      IIF 188
  • Dr Alison Winifred Savory
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Taw Vale, Barnstaple, Devon, EX32 8NJ, United Kingdom

      IIF 189
    • icon of address 4, Taw Vale, Barnstaple, EX32 8NJ, England

      IIF 190
    • icon of address 4, Taw Vale, Barnstaple, EX32 8NJ, United Kingdom

      IIF 191
  • Kilgallon, John
    British practice director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 1204 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD

      IIF 192
  • Kilgallon, John
    British editor born in January 1968

    Registered addresses and corresponding companies
    • icon of address 10 Woodview Terrace, Bradford, West Yorkshire, BD8 7AH

      IIF 193
  • Krentowska, Monika Edyta
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Swan Court, Askern, Doncaster, South Yorkshire, DN6 0QT, England

      IIF 194
  • Lapade, Abiola
    Nigerian business and management consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Galileo Close, Duston, Northampton, NN5 6GR, England

      IIF 195
  • Lapade, Abiola
    Nigerian company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 196
  • Mclean, Morven
    British practice director

    Registered addresses and corresponding companies
    • icon of address 12 Deanpark Street, Edinburgh, EH3 9AR

      IIF 197
  • Mr Desmond Lawrence Alan Armstrong
    British born in October 1975

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 8 Monument Green, Weybridge, Surrey, KT13 8QS

      IIF 198
  • Mr Jean-laurent Marcel Carmine Dupont
    French,british born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 199
  • Mrs Annie Rosemary Chapman
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Farm House, Ramsdean, Petersfield, Hampshire, GU32 1RW, England

      IIF 200
  • Subramaniam, Karthick
    Indian consulting born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512 Watson Court, Stadium Way, Watford, WD18 0GL, United Kingdom

      IIF 201
  • Subramaniam, Karthick
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Beaumont Avenue, Wembley, Middlesex, HA0 3BZ, England

      IIF 202
  • Macfadyen, Andrew Jolyon
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeland House, 165 Dyke Road, Brighton, BN3 1TL

      IIF 203
  • Macfadyen, Andrew Jolyon
    British practice director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Church Street, Brighton, BN1 1UJ, United Kingdom

      IIF 204
  • Macfadyen, Andrew Jolyon
    British retired born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-57, Sea Lane, Rustington, BN16 2RQ

      IIF 205
  • Mcloughlin, Nicholas Peter
    British practice director

    Registered addresses and corresponding companies
    • icon of address Nicholas Mcloughlin, 12 Crediton Hill Freehold Ltd, C/o Jaffe Properties Limited, 173 West End Lane, London, NW6 2LY, United Kingdom

      IIF 206
  • Mr Alan Robert Lee
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Arjun Bogadi Viswanath
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 209
  • Mr Gavin Wayne Richardson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9EY

      IIF 210
  • Upton, Tina Louise
    British legal executive born in December 1976

    Registered addresses and corresponding companies
    • icon of address 59 Greenside Avenue, Waterloo, Huddersfield, West Yorkshire, HD5 8QQ

      IIF 211
  • Argyle, Andrew Thomas
    British partner - langleys solicitors

    Registered addresses and corresponding companies
    • icon of address The Haven, Sykes Lane, Saxilby, Lincoln, Lincolnshire, LN1 2NX

      IIF 212
  • Armstrong, Desmond Lawrence Alan
    British travel agent

    Registered addresses and corresponding companies
    • icon of address 8 Monument Green, Weybridge, Surrey, KT13 8QS

      IIF 213
  • Annie Chapman
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter, Ridge Common Lane, Stroud, Petersfield, Hampshire, GU32 1AS, United Kingdom

      IIF 214
  • Bacon, Dannielle Alexandra
    British pa born in June 1972

    Registered addresses and corresponding companies
    • icon of address 6 Pikes Cottages, Barnet Road, Barnet, Hertfordshire, EN5 3ES

      IIF 215
    • icon of address 17 Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH

      IIF 216 IIF 217 IIF 218
  • Bacon, Dannielle Alexandra
    British personal assistant born in June 1972

    Registered addresses and corresponding companies
    • icon of address 17 Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH

      IIF 219 IIF 220
    • icon of address Flat 8 Firtree Lodge, 97 Barrowell Green, London, N21 3AU

      IIF 221
  • Chapman, Anne Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address Winters, Ridge Common Lane, Petersfield, Hampshire, GU32 1AS

      IIF 222
  • Chapman, Anne Rosemary
    British garden designer

    Registered addresses and corresponding companies
    • icon of address Winters, Ridge Common Lane, Petersfield, Hampshire, GU32 1AS

      IIF 223
  • Dupont, Jean-laurent Marcel Carmine
    French,british chief operating officer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Kew Road, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 224
  • Dupont, Jean-laurent Marcel Carmine
    French,british consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 225
  • Doctor Anton Franckeiss
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wensley Road, Harrogate, North Yorkshire, HG2 8AQ, United Kingdom

      IIF 226
  • Gotti, Christian
    British company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 227
  • Gotti, Christian
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, West Regent Street, Glasgow, Lanarkshire, G2 2AW, Scotland

      IIF 228
  • Mcdaid, Anthony James
    British practice director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Colmore Row, Birmingham, West Midlands, B3 3AG, England

      IIF 229 IIF 230
  • Mcdaid, Anthony James
    British practice manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Colmore Row, Birmingham, West Midlands, B3 3AG, England

      IIF 231
  • Mr Wayne Bryant Pollock
    New Zealander born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-38, Hythe Bridge Street, Oxford, OX1 2EP, England

      IIF 232
    • icon of address 263, Banbury Road, Oxford, OX2 7DY

      IIF 233
    • icon of address C/o Kre Corporate Recvoery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 234
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 235
  • Argyle, Andrew Thomas
    British group general counsel born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Sykes Lane, Saxilby, Lincoln, LN1 2NX

      IIF 236
  • Armstrong, Desmond Lawrence Alan
    British practice director born in October 1975

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 8 Monument Green, Weybridge, Surrey, KT13 8QS

      IIF 237
  • Bacon, Dannielle Alexandra
    British

    Registered addresses and corresponding companies
    • icon of address 17 Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH

      IIF 238
  • Bacon, Dannielle Alexandra
    British p.a

    Registered addresses and corresponding companies
    • icon of address 6 Pikes Cottages, Barnet Road, Barnet, Hertfordshire, EN5 3ES

      IIF 239
  • Bacon, Dannielle Alexandra
    British pa

    Registered addresses and corresponding companies
    • icon of address 17 Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH

      IIF 240 IIF 241
  • Chapman, Anne Rosemary
    British garden designer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winters, Ridge Common Lane, Petersfield, Hampshire, GU32 1AS

      IIF 242 IIF 243
  • Franckeiss, Anton, Doctor
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Baltic Quay, Mill Road, Gateshead, NE8 3QW

      IIF 244
    • icon of address 11, Wensley Road, Harrogate, West Yorkshire, HG2 8AQ, England

      IIF 245
  • Franckeiss, Anton, Doctor
    British consultant born in April 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 246
  • Franckeiss, Anton, Doctor
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Baltic Quay, Mill Road, Gateshead, Tyne & Wear, NE8 3QW

      IIF 247
  • Franckeiss, Anton, Doctor
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Baltic Quay, Mill Road, Gateshead, Tyne & Wear, NE8 3QW

      IIF 248
  • Franckeiss, Anton, Doctor
    British practice director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 249
  • Kilgallon, John
    British editor

    Registered addresses and corresponding companies
    • icon of address 10 Woodview Terrace, Bradford, West Yorkshire, BD8 7AH

      IIF 250
  • Kilgallon, John
    British engineer

    Registered addresses and corresponding companies
    • icon of address 120 St Helens Road, Rainford, St Helens, Merseyside, WA11 7QN

      IIF 251
  • Mr Alan Alexander Jordan
    Danish born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gibson Close, London, E1 4JT, England

      IIF 252
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 253
    • icon of address Flat 12, 81 Chandos Way, London, NW11 7JH, United Kingdom

      IIF 254
  • Upton, Tina Louise
    British

    Registered addresses and corresponding companies
    • icon of address 64, Holmsley Lane, Woodlesford, Leeds, West Yorkshire, LS26 8RY, United Kingdom

      IIF 255
  • Wood, Ellen Elizabeth
    British project manager

    Registered addresses and corresponding companies
    • icon of address 4, Goosedale Court, Bradford, West Yorkshire, BD4 0TT

      IIF 256
  • Chapman, Annie Rosemary
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 4 Exton Street, London, SE1 8UE, United Kingdom

      IIF 257
  • Chapman, Annie Rosemary
    British practice director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brewery House, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS, England

      IIF 258
  • Codling, Dannielle Alexandra
    British

    Registered addresses and corresponding companies
    • icon of address 17 Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH

      IIF 259 IIF 260
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 261
  • Codling, Dannielle Alexandra
    British office manager

    Registered addresses and corresponding companies
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 262
  • Codling, Dannielle Alexandra
    British personal assistant

    Registered addresses and corresponding companies
  • Codling, Dannielle Alexandra
    British practice manager

    Registered addresses and corresponding companies
    • icon of address 17 Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH

      IIF 266
    • icon of address 48, The Avenue, London, NW6 7NP, England

      IIF 267
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 268
  • Douglas, Nicola Jane
    British practice director born in October 1976

    Resident in Bedfordshire

    Registered addresses and corresponding companies
    • icon of address 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS

      IIF 269
  • Jordan, Alan Alexander
    Danish chiropractor born in February 1952

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 7, Denne Hill Business Centre, Womenswold, Canterbury, Kent, CT4 6HD, United Kingdom

      IIF 270
  • Kilgallon, John Andrew
    British barristers chambers practice director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 5, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 271
  • Kilgallon, John Andrew
    British barristers clerk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 7 Harrington Street, Liverpool, Merseyside, L2 9YH

      IIF 272
  • Kilgallon, John Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hill Rise View, Aughton, Ormskirk, Lancashire, L39 3RG, United Kingdom

      IIF 273
  • Kilgallon, John Andrew
    British director & practice director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Harrington Street, Liverpool, Merseyside, L2 9YM

      IIF 274
  • Mckeating, Ffyona Louise
    British clinic director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ

      IIF 275
  • Mckeating, Ffyona Louise
    British lawyer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, PR1 8BZ, England

      IIF 276
  • Mckeating, Ffyona Louise
    British solicitor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leigh Meadows, Walton-le-dale, Preston, Lancashire, PR5 4DG, England

      IIF 277
  • Mrs Dannielle Alexandra Codling
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, William Thomas
    British practice director

    Registered addresses and corresponding companies
    • icon of address 9, Breakspear Place, Abbots Langley, Hertfordshire, WD5 0QF, England

      IIF 281
  • Olulana, Elizabeth Aderonke
    British nursing born in August 1965

    Registered addresses and corresponding companies
    • icon of address 62 Brian Road, Chadwell Heath, Romford, Essex, RM6 5BX

      IIF 282
  • Pollock, Wayne Bryant
    New Zealander company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 283
  • Pollock, Wayne Bryant
    New Zealander director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Notley Business Units, Notley Farm, Chearsley Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9ER, England

      IIF 284
    • icon of address 23-38, Hythe Bridge Street, Oxford, OX1 2EP, England

      IIF 285
    • icon of address Beaver House, 23 - 38 Hythe Bridge Street, Oxford, OX1 2EP, England

      IIF 286
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 287
  • Pollock, Wayne Bryant
    New Zealander manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Brindley Close, Oxford, Oxfordshire, OX2 6XN

      IIF 288
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 289
  • Pollock, Wayne Bryant
    New Zealander practice director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Market Place, Wallingford, OX10 0AE, England

      IIF 290
  • Taylor, Jo-anne Marie
    British director / subscriber born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 291
  • Wood, Ellen Elizabeth
    British project manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goosedale Court, Bradford, West Yorkshire, BD4 0TT

      IIF 292
  • De La Porte, Madeleine Andre
    British practice director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, York Place, Scarborough, North Yorkshire, YO11 2NP, United Kingdom

      IIF 293
  • Lee, Alan Robert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hunters Avenue, Ayr, KA8 9HS, Scotland

      IIF 294
  • Lee, Alan Robert
    British medical director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hunters Avenue, Ayr, KA8 9HS, Scotland

      IIF 295
  • Lee, Alan Robert
    British osteopath born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hunters Avenue, Prestwick, Ayr, KA8 9HS

      IIF 296
  • Singleton, Nicola Michelle
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 297
  • Upton, Tina Louise
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Holmsley Lane, Woodlesford, Leeds, West Yorkshire, LS26 8RY, United Kingdom

      IIF 298
  • Upton, Tina Louise
    British lawyer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Holmsley Lane, Woodlesford, Leeds, LS26 8RY, United Kingdom

      IIF 299
  • Upton, Tina Louise
    British legal executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Holmsley Lane, Woodlesford, Leeds, LS26 8RY, United Kingdom

      IIF 300
  • Upton, Tina Louise
    British manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Holmsley Lane, Woodlesford, Leeds, West Yorkshire, LS26 8RY, England

      IIF 301
  • Upton, Tina Louise
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Appleton Court, Calder Park, Wakefield, West Yorkshire, WF2 7AR

      IIF 302
  • Upton, Tina Louise
    British practice director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New City Chambers, 36 Wood Street, Wakefield, West Yorkshire, WF1 2HB, Uk

      IIF 303
  • Viswanath, Arjun Bogadi
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 304
  • Codling, Dannielle Alexandra

    Registered addresses and corresponding companies
  • Wightman, Zoe Michelle
    British practice director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Lamp Office Court, London, WC1N 3NF, United Kingdom

      IIF 433
  • Andre De La Porte, Madeleine
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lowfields, Staxton, Scarborough, North Yorkshire, YO12 4SR, United Kingdom

      IIF 434
  • Andre De La Porte, Madeleine
    British practice director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Health Centre, 3-4 York Place, Scarborough, North Yorkshire, YO11 2NP, England

      IIF 435
  • Argyle, Andrew Thomas

    Registered addresses and corresponding companies
    • icon of address 49 Broadlands Rise, Lichfield, Staffordshire, WS14 9SF

      IIF 436
    • icon of address The Haven, Sykes Lane, Saxilby, Lincoln, LN1 2NX

      IIF 437
    • icon of address The Haven, Sykes Lane, Saxilby, Lincoln, LN1 2NX, England

      IIF 438 IIF 439
  • Chapman, Annie Rosemary

    Registered addresses and corresponding companies
    • icon of address Flint Farm House, Ramsdean, Petersfield, Hampshire, GU32 1RW, England

      IIF 440
  • Jordan, Alan Alexander, Dr
    Danish chiropractor

    Registered addresses and corresponding companies
    • icon of address 5 Carlton Close, Hampstead, London, NW3 7UA

      IIF 441
    • icon of address 65, London Wall, London, EC5M 5TU

      IIF 442
  • Jordan, Alan Alexander, Dr
    Danish director

    Registered addresses and corresponding companies
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 443
  • Ms Ffyona Louise Mckeating
    English born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ

      IIF 444
    • icon of address 5, Ribblesdale Place, Preston, PR1 8BZ, United Kingdom

      IIF 445
  • Newton, Alexander Steven, Dr
    British practice director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 446
  • Pollock, Wayne Bryant
    New Zealander

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 447
  • Savory, Alison Winifred, Dr
    British clinic director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Taw Vale, Barnstaple, EX32 8NJ, England

      IIF 448
  • Savory, Alison Winifred, Dr
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Taw Vale, Barnstaple, Devon, EX32 8NJ, United Kingdom

      IIF 449
  • Savory, Alison Winifred, Dr
    British doctor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Taw Vale, Barnstaple, Devon, EX32 8NJ, United Kingdom

      IIF 450
  • Codling, Dannielle Alexandra
    British pa born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Codling, Dannielle Alexandra
    British partner portfolio manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 453
  • Codling, Dannielle Alexandra
    British personal assistant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Codling, Dannielle Alexandra
    British portfolio manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH, England

      IIF 457
    • icon of address 17, Porlock Road, Bush Hill Park, Enfield, Middlesex, EN1 2NH, United Kingdom

      IIF 458
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 459
  • Codling, Dannielle Alexandra
    British practice director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Paul Street, London, EC2A 4UQ, United Kingdom

      IIF 460 IIF 461 IIF 462
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN, England

      IIF 463
  • Codling, Dannielle Alexandra
    British practice manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Douglas, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 472
  • Mckeating, Ffyona Louise
    English lawyer and director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Argyle Road, Southport, PR9 9LH, United Kingdom

      IIF 473
  • Mckeating, Ffyona Louise
    English managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ, United Kingdom

      IIF 474
  • Olulana, Elizabeth Aderonke
    British nursing born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Linden Street, Romford, RM7 7DP, United Kingdom

      IIF 475
  • Subramaniam, Karthick

    Registered addresses and corresponding companies
    • icon of address Flat 2 Holmfield, 4, Crawford Avenue, Wembley, Middlesex, HA0 2HT, England

      IIF 476
  • Jordan, Alan Alexander
    Danish director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 81 Chandos Way, London, NW11 7JH, United Kingdom

      IIF 477
  • Jordan, Alan Alexander
    Danish doctor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, London, EC2M 5TU, United Kingdom

      IIF 478
  • Subramaniam, Karthick
    Indian business born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 479
  • Jordan, Alan Alexander, Dr
    Danish chiropractor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Carlton Close, Hampstead, London, NW3 7UA

      IIF 480 IIF 481
    • icon of address 65, London Wall, London, EC2M 5TU, United Kingdom

      IIF 482 IIF 483
    • icon of address 65, London Wall, London, EC5M 5TU

      IIF 484
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 485
  • Jordan, Alan Alexander, Dr
    Danish clinic director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carlton Close, London, NW3 7UA, Uk

      IIF 486
  • Jordan, Alan Alexander, Dr
    Danish director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 487
  • Mr Jean-laurent Marcel Carmine Dupont
    French born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 488
  • Dupont, Jean-laurent Marcel Carmine
    French business and management consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Wandsworth Bridge Road, London, SW6 2TT, England

      IIF 489
  • Dupont, Jean-laurent Marcel Carmine
    French business consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 490
  • Dupont, Jean-laurent Marcel Carmine
    French consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 491
child relation
Offspring entities and appointments
Active 150
  • 1
    icon of address Nicholas Mcloughlin, 12 Crediton Hill Freehold Ltd, C/o Jaffe Properties Limited, 173 West End Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 182 - Director → ME
    icon of calendar 2005-04-19 ~ now
    IIF 206 - Secretary → ME
  • 2
    icon of address 1 Appleton Court, Calder Park, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 302 - Director → ME
  • 3
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 209 - Right to appoint or remove directors as a member of a firmOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SAPAR LTD - 2025-07-23
    icon of address 4 Taw Vale, Barnstaple, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 96 Church Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 204 - Director → ME
  • 6
    icon of address 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,300 GBP2019-12-31
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 491 - Director → ME
  • 8
    HERTS PHYSIOFIRST CENTRE LIMITED - 2003-04-10
    icon of address Unit 9b Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2002-11-15 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Annex The Old Rectory, Crundale, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 477 - Director → ME
  • 10
    POTTER CLARKSON RENEWALS LIMITED - 2025-02-14
    icon of address Chapel Quarter, Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 236 - Director → ME
    icon of calendar 2022-06-10 ~ now
    IIF 437 - Secretary → ME
  • 11
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,410,049 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 433 - Director → ME
  • 12
    icon of address Flat 1 Berrys Court, 2 Berrys Avenue, Knaresborough, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 60 - Director → ME
  • 13
    icon of address Office 292, 35 Bull Street, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,659 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 103 - Director → ME
  • 14
    icon of address 64 Hunters Avenue, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 84 - Director → ME
  • 16
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 342 - Secretary → ME
  • 17
    ELAN CONSTRUCTION MANAGEMENT LTD - 2015-04-09
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -239,152 GBP2019-12-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 351 - Secretary → ME
  • 18
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 322 - Secretary → ME
  • 19
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 335 - Secretary → ME
  • 20
    icon of address Ground Floor, 8-9 Bulstrode Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 394 - Secretary → ME
  • 21
    icon of address Ground Floor, 8-9 Bulstrode Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 405 - Secretary → ME
  • 22
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 307 - Secretary → ME
  • 23
    icon of address Ground Floor, 8-9 Bulstrode Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 415 - Secretary → ME
  • 24
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 381 - Secretary → ME
  • 25
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 378 - Secretary → ME
  • 26
    BROADGATE SPINE CENTRE LTD - 2019-03-26
    BROADGATE CHIROPRACTIC CLINIC LIMITED - 2004-07-13
    icon of address 823 Salisbury House 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,341 GBP2021-06-30
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address 65 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 480 - Director → ME
    icon of calendar 2005-10-20 ~ dissolved
    IIF 441 - Secretary → ME
  • 28
    INTELLI MINDS PVT LIMITED - 2016-01-28
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    22,322 GBP2020-05-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 196 - Director → ME
  • 29
    icon of address 84 High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,074 GBP2017-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address C/o Kre Corporate Recvoery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,954 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 31
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 464 - Director → ME
  • 32
    icon of address Signature Clinic Ltd, 79, West Regent Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 33
    CHAPMAN WORKHOUSE LIMITED - 2014-06-09
    CHAPMAN ASSOCIATES ARCHITECTS LIMITED - 2009-07-21
    CHAPMANWATERWORTH LIMITED - 2018-01-12
    icon of address The Old School House, 4 Exton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,376 GBP2024-09-30
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Has significant influence or controlOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Old Black Lion, Black Lion Hill, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 86 - Director → ME
  • 35
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    RAPHA CONDOR LIMITED - 2014-09-30
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 317 - Secretary → ME
  • 37
    MCK AESTHETICS LIMITED - 2019-10-02
    icon of address 5 Ribblesdale Place, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,880 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 164 - Director → ME
  • 38
    FFY HOLDINGS LIMITED - 2019-10-02
    icon of address 5 Ribblesdale Place, Preston, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Ribblesdale Place, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,088 GBP2022-09-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 82 - Director → ME
  • 40
    CPP REALISATIONS LIMITED - 2005-11-23
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 467 - Director → ME
  • 41
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 346 - Secretary → ME
  • 42
    DAVISON & CO (DONCASTER) LIMITED - 2012-12-07
    icon of address Manor View Chambers 294-296 Askern Road, Toll Bar, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 71 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 162 - Director → ME
  • 43
    POLISH N VALET LLP - 2014-11-21
    DAVISON & LEE LLP - 2021-10-12
    icon of address 296 Askern Road, Toll Bar, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,563 GBP2025-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 194 - LLP Member → ME
  • 44
    icon of address 103 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 229 - Director → ME
  • 45
    DOLPHIN CAPITAL GROUP UK LTD - 2023-05-18
    icon of address 90 Condor Way, Basingstoke, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,344 GBP2024-06-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    DOLPHIN CONSULTANCY LIMITED - 2020-09-17
    icon of address 90 Condor Way, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 90 Condor Way, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 90 Condor Way, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    S I J WHITCROFT CONSULTANCY LTD - 2015-02-27
    icon of address 2 St Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,331 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3-4 York Place, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 293 - Director → ME
  • 51
    icon of address 3-4 York Place, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 434 - Director → ME
  • 52
    icon of address First Floor, 53 Thicketford Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 87 - Director → ME
  • 53
    icon of address 109 Scatterdells Lane, Chipperfield, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,756 GBP2019-12-31
    Officer
    icon of calendar 2017-03-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 459 - Director → ME
  • 55
    icon of address 30 Busk Crescent, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 45 Damask Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 123 - Director → ME
  • 57
    icon of address 33 West Street, Chickerell, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 291 - Director → ME
  • 58
    DRAKEFLEET CONSULTING LTD - 2006-04-21
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 1 Windmill Chase, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    451 GBP2018-10-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 60
    icon of address 1, The Junction Charles Street, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 61
    icon of address 6 Coldbath Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 109 - Director → ME
  • 62
    HCC CONCORD HOUSE - 2015-02-10
    icon of address Concord House, 23-27 Kemp Road, Dagenham, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 170 - Director → ME
  • 63
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 453 - Director → ME
    icon of calendar 2009-06-06 ~ dissolved
    IIF 261 - Secretary → ME
  • 64
    RAFFLES (HOLDINGS) LIMITED - 2002-07-22
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 266 - Secretary → ME
  • 65
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 268 - Secretary → ME
  • 66
    icon of address 6 Nelson Street, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    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
  • 67
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 3 Coxley Dell, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 38 Market Square, Toddington, Dunstable, Bedfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 269 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 472 - Secretary → ME
  • 70
    icon of address 169 Wandsworth Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 489 - Director → ME
  • 71
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 466 - Director → ME
  • 72
    icon of address 2nd Floor 7 Harrington Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 274 - Director → ME
  • 73
    icon of address 241 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 74
    DIGITAL WORKSHOP LTD - 2019-10-23
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 327 - Secretary → ME
  • 76
    icon of address 10a Park Terrace, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 65 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 482 - Director → ME
  • 78
    icon of address 65 London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 483 - Director → ME
  • 79
    GRAHAM REEDS LIMITED - 1992-02-10
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 465 - Director → ME
  • 80
    icon of address 5 Ribblesdale Place, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 277 - Director → ME
  • 82
    icon of address 11 Penleigh Road, Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Fernbank House Tytherington Business Village, Springwood Way, Macclesfield, East Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 3 Coxley Dell, Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3 Coxley Dell, Horbury, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 181 - Has significant influence or controlOE
  • 87
    icon of address 512 Watson Court Stadium Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 13 Grosvenor Gardens, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 47 - Director → ME
  • 89
    MCK COSMECEUTICAL SUPPLIES LTD - 2016-11-01
    icon of address 5 Ribblesdale Place, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 275 - Director → ME
  • 90
    icon of address 5 Ribblesdale Place, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 58 - Director → ME
  • 92
    icon of address 92 Heatherfields Crescent, New Rossington, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 168 - Has significant influence or controlOE
  • 93
    icon of address Surrey Technology Centre Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    637 GBP2025-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 68 - Director → ME
  • 94
    BRAIN MAXX TRAINING LTD - 2016-10-05
    FOCUS BRAIN BIO CENTRE LTD - 2014-11-28
    THE STRESS ACADEMY LIMITED - 2014-08-11
    icon of address 11 Portland Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,730 GBP2018-12-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 59 Congleton Road, Talke, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 43 Woodhouse Lane, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Fernbank House, Springwood Way, Macclesfield Springwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 43 Woodhouse Lane, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 99
    BODY MIND MEDICAL LTD. - 2021-05-11
    BODY MIND ENERGETICS LTD. - 2014-07-21
    icon of address 11 Portland Road, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,263,150 GBP2018-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 306 - Secretary → ME
  • 101
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -2,300,773 GBP2018-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 305 - Secretary → ME
  • 102
    icon of address 103 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 231 - Director → ME
  • 103
    icon of address 103 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 230 - Director → ME
  • 104
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -145,524 GBP2019-12-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    WEDDING ANSWERS LIMITED - 2011-12-01
    icon of address Suite 1 Liberty House, South Liberty Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,713 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 90 Fenchurch Street, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 74 - Director → ME
  • 108
    icon of address 7 Denne Hill Business Centre, Womenswold, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,496,655 GBP2024-06-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 270 - Director → ME
  • 109
    icon of address Park House, 37 Clarence Street, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 108 - Director → ME
  • 110
    icon of address Devonshire House, Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 115 - Director → ME
  • 111
    POSE NEW LIMITED - 2008-10-07
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 107 - Director → ME
  • 112
    FINERING LIMITED - 1984-07-24
    ERIC POTTER CLARKSON (IP SERVICES) LIMITED - 2008-01-04
    ERIC POTTER CLARKSON LTD - 2005-12-01
    ERIC POTTER & CLARKSON (SERVICES) LIMITED - 1992-11-13
    icon of address Chapel Quarter, Mount Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 75 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 438 - Secretary → ME
  • 113
    NEATWATCH LIMITED - 1989-07-14
    POTTER CLARKSON LIMITED - 2008-01-04
    icon of address Chapel Quarter, Mount Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 439 - Secretary → ME
  • 114
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 468 - Director → ME
  • 115
    icon of address 11 Orchard Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,684 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4 Taw Vale, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4 Taw Vale, Barnstaple, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 3 Coxley Dell, Horbury, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 469 - Director → ME
  • 120
    icon of address 10 Lugley Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 30 Linden Street, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -426 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 263 Banbury Road, Oxford
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 287 - Director → ME
    icon of calendar 2007-08-17 ~ now
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 90 Condor Way, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 124
    SINCLAIRS (REALISATIONS) LIMITED - 2009-11-07
    icon of address 35 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 456 - Director → ME
    icon of calendar 2009-09-22 ~ dissolved
    IIF 259 - Secretary → ME
  • 125
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,254 GBP2020-10-31
    Officer
    icon of calendar 1994-04-11 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 823 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address The Courtyard, 10 Lugley Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 128
    SPORTS BOOK STUDIOS LIMITED - 2005-12-05
    KWIZ TV LIMITED - 2005-10-26
    icon of address 35 Paul Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 454 - Director → ME
  • 129
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 368 - Secretary → ME
  • 130
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 348 - Secretary → ME
  • 132
    CORE LEVEL DYNAMICS LIMITED - 2009-01-22
    icon of address 64 Hunters Avenue, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 296 - Director → ME
  • 133
    icon of address The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 289 - Director → ME
  • 134
    icon of address 8 Monument Green, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,039 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,408 GBP2020-10-31
    Officer
    icon of calendar 1994-05-09 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 136
    THE HEALTH AND HORMONE CLINIC LIMITED - 2005-02-09
    icon of address Stirling House, Stirling Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 129 - Director → ME
  • 137
    icon of address Unit 2 Stirling House, Stirling, Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 127 - Director → ME
  • 138
    icon of address 64 Holmsley Lane, Woodlesford, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 298 - Director → ME
  • 139
    GLIDETOUR LIMITED - 2010-02-01
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 316 - Secretary → ME
  • 140
    SYSTEMS AND MAINTENANCE LIMITED - 2012-02-10
    icon of address 46 High Street, Hardingstone, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2003-05-13 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 364 - Secretary → ME
  • 142
    icon of address Ground Floor, 8-9 Bulstrode Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 365 - Secretary → ME
  • 143
    icon of address 9 High Street, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 92 - Director → ME
  • 144
    icon of address 15 Coleman Way, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,875 GBP2023-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 145
    UPTON CONSULTANTS LTD - 2006-09-12
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2005-10-20 ~ dissolved
    IIF 255 - Secretary → ME
  • 146
    DG3 ARCHITECTS LTD - 2021-06-04
    icon of address 3 Cantley Lane, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    VELOCITY DIGITAL MARKETING LTD - 2021-12-10
    icon of address 59 Congleton Road, Talke, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Calyx House, South Road, Taunton, Somerset, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 147 - Director → ME
  • 149
    icon of address Calyx House, South Road, Taunton, Somerset, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,444 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 146 - Director → ME
  • 150
    icon of address 3 Coxley Dell, Horbury, Wakefield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,182 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 220
  • 1
    icon of address 6 Windsor Crescent, Radyr, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-29
    IIF 218 - Director → ME
  • 2
    icon of address 33a Woodland Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2020-02-26
    IIF 43 - Director → ME
  • 3
    A NUSE PRODUCTIONS LIMITED - 2003-04-11
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-12-14
    IIF 219 - Director → ME
  • 4
    icon of address 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 252 - Has significant influence or control OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 5
    REALISATIONS ACL LIMITED - 2005-11-23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2020-05-24
    IIF 471 - Director → ME
  • 6
    ALL SOULS CROMPTON COMMUNITY CENTRE - 2014-12-16
    ALL SOULS * CROMPTON COMMUNITY CENTRE - 2009-05-08
    icon of address Astley Street, Halliwell, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2015-12-07
    IIF 85 - Director → ME
  • 7
    DERBY STREET INVESTMENTS LIMITED - 2007-01-11
    icon of address 4th Floor 10 Lower Thames Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,297,002 GBP2024-03-31
    Officer
    icon of calendar 2002-05-21 ~ 2003-05-29
    IIF 221 - Director → ME
    icon of calendar 2014-03-17 ~ 2014-06-30
    IIF 463 - Director → ME
    icon of calendar 2003-05-29 ~ 2023-12-15
    IIF 262 - Secretary → ME
  • 8
    icon of address 107 Sea Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,279 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ 2025-05-02
    IIF 205 - Director → ME
  • 9
    icon of address The Annex The Old Rectory, Crundale, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-09-21
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 254 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 19 Brindley Close, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2024-11-19
    IIF 288 - Director → ME
  • 11
    icon of address 2 Ashdown House, Station Road, Tidworth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2007-08-06
    IIF 184 - Director → ME
  • 12
    ASK EUROPE PLC - 2020-12-18
    icon of address Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,610 GBP2024-03-31
    Officer
    icon of calendar 2010-10-28 ~ 2012-09-10
    IIF 249 - Director → ME
  • 13
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2023-12-30
    IIF 458 - Director → ME
  • 14
    EVESHAM FINANCIAL SERVICES LIMITED - 2010-06-01
    icon of address 1 Bank Street, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,894 GBP2021-12-31
    Officer
    icon of calendar 2008-08-26 ~ 2010-06-24
    IIF 55 - Director → ME
  • 15
    EDURENT LIMITED - 2005-02-07
    GDG DEVELOPMENTS LIMITED - 2008-02-04
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,726 GBP2023-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2007-10-31
    IIF 52 - Director → ME
    icon of calendar 2002-11-01 ~ 2007-10-31
    IIF 185 - Secretary → ME
  • 16
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ 2023-12-30
    IIF 426 - Secretary → ME
  • 17
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ 2023-12-30
    IIF 403 - Secretary → ME
  • 18
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-12-30
    IIF 413 - Secretary → ME
  • 19
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-08 ~ 2023-12-30
    IIF 390 - Secretary → ME
  • 20
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ 2023-12-30
    IIF 391 - Secretary → ME
  • 21
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ 2023-12-30
    IIF 410 - Secretary → ME
  • 22
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ 2023-12-30
    IIF 400 - Secretary → ME
  • 23
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-14 ~ 2023-12-30
    IIF 427 - Secretary → ME
  • 24
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-12 ~ 2023-12-30
    IIF 420 - Secretary → ME
  • 25
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2023-12-30
    IIF 377 - Secretary → ME
  • 26
    icon of address The Bolton Hub, Bold Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-31
    IIF 89 - Director → ME
  • 27
    icon of address Uhy Hacker Young Turnaround And Recovery, St James Building 79 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2008-06-12
    IIF 211 - Director → ME
  • 28
    icon of address Montague House, 2 Clifton Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2015-12-18
    IIF 173 - LLP Designated Member → ME
  • 29
    icon of address Montague House, 2 Clifton Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2015-12-18
    IIF 54 - Director → ME
  • 30
    BRICKS BIRMINGHAM FEUHOLD LIMITED - 2016-05-04
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,083 GBP2023-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2023-12-30
    IIF 369 - Secretary → ME
  • 31
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2023-12-30
    IIF 332 - Secretary → ME
  • 32
    icon of address 24/25 The Shard London Bridge Street, London, Greater London, United Kingdom
    Receiver Action Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2023-12-30
    IIF 411 - Secretary → ME
  • 33
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,842 GBP2023-12-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-12-30
    IIF 399 - Secretary → ME
  • 34
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2023-12-30
    IIF 402 - Secretary → ME
  • 35
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2023-12-30
    IIF 396 - Secretary → ME
  • 36
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,776 GBP2023-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2023-12-30
    IIF 418 - Secretary → ME
  • 37
    icon of address C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2020-09-08
    IIF 312 - Secretary → ME
  • 38
    icon of address C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2020-09-08
    IIF 310 - Secretary → ME
  • 39
    icon of address C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-15 ~ 2020-09-08
    IIF 309 - Secretary → ME
  • 40
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,410,201 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ 2023-12-30
    IIF 395 - Secretary → ME
  • 41
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2023-12-30
    IIF 407 - Secretary → ME
  • 42
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,820 GBP2023-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2023-12-30
    IIF 388 - Secretary → ME
  • 43
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2023-12-30
    IIF 389 - Secretary → ME
  • 44
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2023-12-30
    IIF 406 - Secretary → ME
  • 45
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,465 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2023-12-30
    IIF 431 - Secretary → ME
  • 46
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,973,349 GBP2019-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-02-26
    IIF 460 - Director → ME
    icon of calendar 2017-08-15 ~ 2023-12-30
    IIF 366 - Secretary → ME
  • 47
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -230,721 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-28
    IIF 462 - Director → ME
    icon of calendar 2017-12-05 ~ 2023-12-30
    IIF 329 - Secretary → ME
  • 48
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 359 - Secretary → ME
  • 49
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2023-12-30
    IIF 382 - Secretary → ME
  • 50
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ 2023-12-30
    IIF 428 - Secretary → ME
  • 51
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2023-12-30
    IIF 357 - Secretary → ME
  • 52
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2023-12-30
    IIF 409 - Secretary → ME
  • 53
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-09 ~ 2023-12-30
    IIF 370 - Secretary → ME
  • 54
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ 2023-12-30
    IIF 429 - Secretary → ME
  • 55
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2023-12-30
    IIF 362 - Secretary → ME
  • 56
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2023-12-30
    IIF 393 - Secretary → ME
  • 57
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2023-12-30
    IIF 430 - Secretary → ME
  • 58
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-06 ~ 2023-12-30
    IIF 320 - Secretary → ME
  • 59
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2023-12-30
    IIF 338 - Secretary → ME
  • 60
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,582 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-12-30
    IIF 333 - Secretary → ME
  • 61
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ 2023-12-30
    IIF 360 - Secretary → ME
  • 62
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2023-12-30
    IIF 355 - Secretary → ME
  • 63
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2023-12-30
    IIF 372 - Secretary → ME
  • 64
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2023-12-30
    IIF 337 - Secretary → ME
  • 65
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-12 ~ 2023-12-30
    IIF 334 - Secretary → ME
  • 66
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-29 ~ 2023-12-30
    IIF 422 - Secretary → ME
  • 67
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2023-12-30
    IIF 375 - Secretary → ME
  • 68
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2023-12-30
    IIF 404 - Secretary → ME
  • 69
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-05 ~ 2023-12-30
    IIF 358 - Secretary → ME
  • 70
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2023-12-30
    IIF 376 - Secretary → ME
  • 71
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-27 ~ 2023-12-30
    IIF 401 - Secretary → ME
  • 72
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-05 ~ 2023-12-30
    IIF 432 - Secretary → ME
  • 73
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-13 ~ 2023-12-30
    IIF 421 - Secretary → ME
  • 74
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2023-12-30
    IIF 383 - Secretary → ME
  • 75
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2023-12-30
    IIF 379 - Secretary → ME
  • 76
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-05 ~ 2023-12-30
    IIF 344 - Secretary → ME
  • 77
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2023-12-30
    IIF 352 - Secretary → ME
  • 78
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,204,259 GBP2019-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2023-12-30
    IIF 354 - Secretary → ME
  • 79
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2023-12-30
    IIF 397 - Secretary → ME
  • 80
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2023-12-30
    IIF 380 - Secretary → ME
  • 81
    icon of address C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2020-09-08
    IIF 311 - Secretary → ME
  • 82
    icon of address C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2020-09-08
    IIF 313 - Secretary → ME
  • 83
    icon of address C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-09 ~ 2020-09-08
    IIF 308 - Secretary → ME
  • 84
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2023-12-30
    IIF 419 - Secretary → ME
  • 85
    icon of address First Floor Spracklen House, Dukes Place, Marlow, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-11
    IIF 128 - Director → ME
  • 86
    icon of address 65 London Wall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2015-07-30
    IIF 481 - Director → ME
  • 87
    icon of address The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2014-07-31
    IIF 487 - Director → ME
    icon of calendar 2009-03-24 ~ 2014-07-31
    IIF 443 - Secretary → ME
  • 88
    icon of address Trinity House, 5b, Brownswood Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2021-01-12
    IIF 21 - Director → ME
  • 89
    BUCHANAN ASSOCIATES ARCHITECTS LIMITED - 2013-02-14
    icon of address 248 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-06 ~ 2024-06-03
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2024-06-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    BUCHANAN ENVIRONMENT LIMITED - 2013-05-31
    icon of address 248 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2024-06-03
    IIF 49 - Director → ME
  • 91
    icon of address C/o Kre Corporate Recvoery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,954 GBP2021-03-31
    Officer
    icon of calendar 2009-06-15 ~ 2022-08-08
    IIF 284 - Director → ME
  • 92
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -568,269 GBP2023-03-31
    Officer
    icon of calendar 1999-08-20 ~ 1999-08-24
    IIF 215 - Director → ME
  • 93
    icon of address 10 Carlton Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2013-07-11
    IIF 486 - Director → ME
  • 94
    CHAPMAN WORKHOUSE LIMITED - 2014-06-09
    CHAPMAN ASSOCIATES ARCHITECTS LIMITED - 2009-07-21
    CHAPMANWATERWORTH LIMITED - 2018-01-12
    icon of address The Old School House, 4 Exton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,376 GBP2024-09-30
    Officer
    icon of calendar 2005-08-30 ~ 2007-01-17
    IIF 222 - Secretary → ME
  • 95
    icon of address Clifton Hall, Newbridge, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-03-16
    IIF 157 - Director → ME
  • 96
    icon of address 48 The Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2023-12-30
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-30
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 97
    MCK AESTHETICS LIMITED - 2019-10-02
    icon of address 5 Ribblesdale Place, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,880 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 98
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2023-12-30
    IIF 373 - Secretary → ME
  • 99
    COVENTRY GP ALLIANCE LIMITED - 2015-05-22
    icon of address The Boiler House Electric Wharf, Sandy Lane, Coventry, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    907,884 GBP2025-04-05
    Officer
    icon of calendar 2019-02-01 ~ 2023-08-31
    IIF 64 - Director → ME
    icon of calendar 2019-11-01 ~ 2023-10-31
    IIF 150 - Director → ME
  • 100
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,909 GBP2024-03-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-05-26
    IIF 63 - Director → ME
    icon of calendar 2022-05-26 ~ 2023-10-31
    IIF 149 - Director → ME
  • 101
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2023-12-30
    IIF 384 - Secretary → ME
  • 102
    icon of address 4th Floor 399-401 Strand, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,203 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-02
    IIF 171 - Director → ME
  • 103
    DAVID RUBIN LIMITED - 2014-04-25
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,716,899 GBP2019-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2017-04-30
    IIF 11 - Director → ME
  • 104
    DAVID RUBIN & PARTNERS LLP - 2014-04-25
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2017-01-31
    IIF 10 - LLP Designated Member → ME
  • 105
    icon of address Dean Wilson Llp, Ridgeland House, 165 Dyke Road, Brighton
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2023-03-31
    IIF 203 - LLP Designated Member → ME
  • 106
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2017-04-05
    IIF 172 - LLP Designated Member → ME
  • 107
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,196 GBP2023-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-12-30
    IIF 417 - Secretary → ME
  • 108
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,734 GBP2023-12-31
    Officer
    icon of calendar 2021-06-22 ~ 2023-12-30
    IIF 398 - Secretary → ME
  • 109
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2023-12-30
    IIF 423 - Secretary → ME
  • 110
    icon of address 801 Merlin Park, Ringtail Road Burscough Industrial Estate, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2010-03-12
    IIF 273 - Director → ME
  • 111
    EAST COAST HEALTH OPTIONS (ECHO) LTD - 2015-06-24
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ 2014-03-19
    IIF 435 - Director → ME
  • 112
    ALITO DIGITAL COMMUNICATIONS LTD. - 2011-05-10
    icon of address 648 Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2011-04-01
    IIF 314 - Secretary → ME
  • 113
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2013-12-18
    IIF 126 - Director → ME
  • 114
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ 2023-12-30
    IIF 387 - Secretary → ME
  • 115
    icon of address 42 Trinity Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2000-09-01
    IIF 163 - Director → ME
  • 116
    FOCUS 12
    - now
    FOCUS COUNSELLING SERVICES - 2005-07-12
    icon of address 83-87 Risbygate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2002-03-31
    IIF 165 - Director → ME
  • 117
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,630 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2022-04-04
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2022-04-04
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 118
    HARMONY MINISTRIES A.K.A HARMONY CHRISTIAN MINISTRIES - 1999-03-01
    icon of address Concord House 23-27 Kemp Road, Dagenham, Dagenham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    705,675 GBP2021-03-31
    Officer
    icon of calendar 1999-01-21 ~ 2002-04-01
    IIF 282 - Director → ME
  • 119
    HARRINGTON PROCURECO LTD - 2014-03-11
    icon of address 86 County Road, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2011-02-17 ~ 2016-08-12
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    icon of address 6 Hammet Street, Taunton, Somerset
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,495,208 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2025-07-25
    IIF 151 - Director → ME
  • 121
    icon of address Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,202 GBP2025-04-30
    Officer
    icon of calendar 1999-09-29 ~ 2001-05-24
    IIF 179 - Director → ME
    icon of calendar 1999-09-29 ~ 1999-09-30
    IIF 436 - Secretary → ME
  • 122
    THE DRAMA PRACTICE LIMITED - 2001-08-10
    THE COLOUR CLINIC LIMITED - 1999-06-30
    icon of address Hearts And Minds Lower Ground, 4 Castle Terrace, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-11-09
    IIF 176 - Director → ME
    icon of calendar 2001-04-01 ~ 2002-07-26
    IIF 197 - Secretary → ME
  • 123
    icon of address 16 Market Place, Wallingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2021-10-31
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-10-31
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    icon of address 16 Market Place, Wallingford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2024-06-07
    IIF 290 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-10-31
    IIF 286 - Director → ME
  • 125
    PEER HOLDINGS LIMITED - 1997-10-29
    icon of address 48 The Avenue, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2023-12-30
    IIF 265 - Secretary → ME
  • 126
    IMAGELINE LIMITED - 1997-10-28
    icon of address 48 The Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2023-12-30
    IIF 264 - Secretary → ME
  • 127
    icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771,471 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2017-10-31
    IIF 104 - Director → ME
  • 128
    icon of address 8 Chiltern Close, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ 2025-02-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    icon of address Camperdown, 3 Beechcroft Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2017-06-27
    IIF 148 - Director → ME
  • 130
    icon of address 59 Demesne Road, Wallington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2022-02-09
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-02-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Unit 4 Coldnose Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    860,597 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-01-07
    IIF 120 - Director → ME
    icon of calendar 2019-01-31 ~ 2019-04-30
    IIF 90 - Director → ME
  • 132
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-05 ~ 2014-03-03
    IIF 461 - Director → ME
    icon of calendar 2017-07-13 ~ 2023-12-30
    IIF 371 - Secretary → ME
  • 133
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 319 - Secretary → ME
  • 134
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 328 - Secretary → ME
  • 135
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 353 - Secretary → ME
  • 136
    THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST - 1997-02-05
    THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-04-04
    icon of address Lincs & Notts Air Ambulance Headquarters Hems Way, Off Sleaford Road, Lincoln, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ 2010-03-16
    IIF 77 - Director → ME
  • 137
    icon of address Shepherd's Cottage 11 High Street, Carlton-le-moorland, Lincoln, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2014-09-30
    IIF 76 - Director → ME
    icon of calendar 2006-06-26 ~ 2014-09-30
    IIF 212 - Secretary → ME
  • 138
    LITIGATION ASSISTANT SERVICES LIMITED - 2006-06-06
    icon of address 173 College Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-04-10
    IIF 271 - Director → ME
    icon of calendar 2006-05-24 ~ 2007-08-22
    IIF 192 - Director → ME
  • 139
    THE LIVING CAPITAL PARTNERS LIMITED - 2020-02-25
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,211 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-12-30
    IIF 412 - Secretary → ME
  • 140
    CAVENDISH MEDISPA LIMITED - 2016-02-23
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ 2022-07-28
    IIF 224 - Director → ME
    icon of calendar 2016-12-10 ~ 2019-09-16
    IIF 155 - Director → ME
  • 141
    icon of address 17 Thomas Fyre Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,685 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2023-05-15
    IIF 122 - Director → ME
  • 142
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2023-12-30
    IIF 347 - Secretary → ME
  • 143
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,323,332 GBP2023-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2023-12-30
    IIF 386 - Secretary → ME
  • 144
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,665 GBP2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2023-12-30
    IIF 341 - Secretary → ME
  • 145
    LAND SYNERGY (KELVINHAUGH) MANAGEMENT LIMITED - 2015-07-15
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,752 GBP2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ 2023-12-30
    IIF 343 - Secretary → ME
  • 146
    LAND SYNERGY ( KELVINHAUGH ) LIMITED - 2015-07-14
    icon of address 27 Mosshall Drive Mosshall Drive, Bishopton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,980,730 GBP2023-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 321 - Secretary → ME
  • 147
    LSK FEUHOLD LIMITED - 2016-02-18
    BRICKS (KELVINHAUGH) CAPITAL LIMITED - 2015-07-15
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,377,947 GBP2023-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 325 - Secretary → ME
  • 148
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-11-22
    IIF 455 - Director → ME
    icon of calendar 2009-05-29 ~ 2010-11-22
    IIF 263 - Secretary → ME
  • 149
    icon of address 98 High Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ 2017-07-17
    IIF 202 - Director → ME
  • 150
    MCK COSMECEUTICAL SUPPLIES LTD - 2016-11-01
    icon of address 5 Ribblesdale Place, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2000-08-24
    IIF 239 - Secretary → ME
  • 152
    NEWPORT GORE LIMITED - 2017-01-05
    icon of address 5 High Green Road, Normanton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,579 GBP2024-03-31
    Officer
    icon of calendar 2020-09-26 ~ 2022-08-19
    IIF 91 - Director → ME
  • 153
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2021-04-10
    IIF 260 - Secretary → ME
  • 154
    icon of address C/o Saffery St John's Court, Easton Street, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,815 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ 2024-03-31
    IIF 59 - Director → ME
  • 155
    icon of address 48 The Avenue Brondesbury Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2023-12-30
    IIF 267 - Secretary → ME
  • 156
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ 2008-07-22
    IIF 217 - Director → ME
    icon of calendar 2004-07-19 ~ 2004-10-01
    IIF 220 - Director → ME
    icon of calendar 2007-06-20 ~ 2007-08-22
    IIF 240 - Secretary → ME
    icon of calendar 2005-01-17 ~ 2006-06-30
    IIF 241 - Secretary → ME
  • 157
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2023-12-30
    IIF 324 - Secretary → ME
  • 158
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2023-12-30
    IIF 367 - Secretary → ME
  • 159
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2023-12-30
    IIF 349 - Secretary → ME
  • 160
    icon of address 22 Court Meadow, Wrotham, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,003 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2020-01-29
    IIF 318 - Secretary → ME
  • 161
    BRICKS CAPITAL HOLDINGS LIMITED - 2024-08-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    -1,149,624 GBP2019-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2023-12-30
    IIF 339 - Secretary → ME
  • 162
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,036,326 GBP2023-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2023-12-30
    IIF 363 - Secretary → ME
  • 163
    icon of address 110 Nottage Crescent, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,743 GBP2024-06-30
    Officer
    icon of calendar 2009-08-01 ~ 2017-08-14
    IIF 243 - Director → ME
    icon of calendar 2007-11-28 ~ 2009-08-01
    IIF 242 - Director → ME
    icon of calendar 2018-01-24 ~ 2022-08-22
    IIF 258 - Director → ME
    icon of calendar 2007-11-28 ~ 2009-08-01
    IIF 223 - Secretary → ME
    icon of calendar 2017-08-01 ~ 2018-01-24
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2022-08-22
    IIF 200 - Has significant influence or control OE
  • 164
    icon of address 98 High Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2017-01-08
    IIF 479 - Director → ME
    icon of calendar 2014-01-08 ~ 2016-01-09
    IIF 476 - Secretary → ME
  • 165
    BRICKS SALFORD 3 PROPCO LIMITED - 2025-05-01
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2023-12-30
    IIF 425 - Secretary → ME
  • 166
    icon of address Temple Chambers Suite 244 3-7 Temple Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,478 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-05-14
    IIF 73 - Director → ME
  • 167
    SECURA BLINDS LIMITED - 2014-05-30
    icon of address Cavendish House St. Andrews Court, Burley Streey, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2017-11-28
    IIF 66 - Director → ME
  • 168
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2002-09-30
    IIF 177 - Director → ME
  • 169
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-13
    IIF 140 - Director → ME
  • 170
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-13
    IIF 139 - Director → ME
  • 171
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-13
    IIF 135 - Director → ME
  • 172
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-08-07 ~ 2024-08-13
    IIF 227 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-09-03
    IIF 132 - Director → ME
  • 173
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-13
    IIF 138 - Director → ME
  • 174
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-13
    IIF 141 - Director → ME
  • 175
    icon of address 132 Manchester Road, Rochdale, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,203,014 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-13
    IIF 131 - Director → ME
  • 176
    LINDA SEIFERT MANAGEMENT LIMITED - 2009-01-27
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2009-01-29
    IIF 216 - Director → ME
    icon of calendar 2008-11-11 ~ 2009-01-29
    IIF 238 - Secretary → ME
  • 177
    NEWFIELD POWERED STORAGE LIMITED - 1988-01-22
    icon of address Montague House, 2 Clifton Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2015-12-18
    IIF 57 - Director → ME
  • 178
    icon of address St Catherines Argyle Church, 61 Grange Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1997-07-20
    IIF 156 - Director → ME
  • 179
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2023-12-30
    IIF 331 - Secretary → ME
  • 180
    SIGNATURE GLOBAL HOLDINGS LIMITED - 2024-02-27
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,752 GBP2024-12-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-28
    IIF 133 - Director → ME
    icon of calendar 2021-09-09 ~ 2021-09-10
    IIF 137 - Director → ME
  • 181
    SAIPT LIMITED - 2014-03-05
    icon of address 8 Beech Drive, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,341 GBP2023-03-31
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-04
    IIF 44 - Director → ME
  • 182
    TRAINING DYNAMIX LIMITED - 2005-02-11
    TALENT TRAINING UK LIMITED - 2007-05-01
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-09
    IIF 248 - Director → ME
  • 183
    SOLUTIONS AND MAINTENANCE LIMITED - 2006-04-20
    WESTWON LEASEMASTER LIMITED - 2021-12-16
    SOFTWARE LEASING LIMITED - 2013-07-09
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,140 GBP2024-12-31
    Officer
    icon of calendar 2004-04-29 ~ 2005-01-25
    IIF 56 - Director → ME
    icon of calendar 2003-05-13 ~ 2003-05-30
    IIF 53 - Director → ME
    icon of calendar 2004-04-29 ~ 2005-01-25
    IIF 188 - Secretary → ME
    icon of calendar 2003-05-13 ~ 2003-05-30
    IIF 187 - Secretary → ME
  • 184
    icon of address Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2001-05-24
    IIF 180 - Director → ME
  • 185
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,102 GBP2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2004-03-23
    IIF 178 - Director → ME
  • 186
    icon of address 65 London Wall, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-05 ~ 2015-06-30
    IIF 484 - Director → ME
    icon of calendar 2005-03-05 ~ 2015-06-30
    IIF 442 - Secretary → ME
  • 187
    icon of address Drury Lane, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2023-02-23
    IIF 93 - Director → ME
  • 188
    icon of address 8 Monument Green, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,039 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ 2024-07-05
    IIF 237 - Director → ME
    icon of calendar 2003-11-24 ~ 2024-07-05
    IIF 213 - Secretary → ME
  • 189
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-02-08 ~ 2022-03-08
    IIF 244 - LLP Member → ME
  • 190
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-02-10 ~ 2022-03-08
    IIF 245 - LLP Member → ME
  • 191
    THE OLD GRAMMER SCHOOL (CHIPPING CAMPDEN) LIMITED - 2007-04-03
    icon of address Flat 3 The Old Grammar School, High Street, Chipping Campden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2009-05-06
    IIF 175 - Director → ME
  • 192
    icon of address Chichester Business Park Unit 3 City Fields Way Park, Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2022-05-12
    IIF 106 - Director → ME
  • 193
    icon of address 48 The Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2023-12-30
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-30
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 194
    icon of address 113-115 Harley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,427 GBP2024-03-31
    Officer
    icon of calendar 2007-10-22 ~ 2014-12-16
    IIF 125 - Director → ME
  • 195
    PARTNERSHIP INVESTMENTS LIMITED - 2003-10-29
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    897,964 GBP2019-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2006-11-24
    IIF 247 - Director → ME
  • 196
    icon of address Sunrise Radio, Sunrise House, 55 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2007-09-03
    IIF 193 - Director → ME
    icon of calendar 1999-09-22 ~ 2002-10-01
    IIF 250 - Secretary → ME
  • 197
    THIER LTD
    - now
    NADZEYA HEALTH LTD - 2023-10-27
    icon of address 124 124 City Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-01
    IIF 121 - Director → ME
  • 198
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2023-12-30
    IIF 414 - Secretary → ME
  • 199
    GLIDETOUR LIMITED - 2010-02-01
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2017-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2014-12-31
    IIF 457 - Director → ME
  • 200
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ 2023-12-30
    IIF 408 - Secretary → ME
  • 201
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,657,748 GBP2018-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-12-30
    IIF 345 - Secretary → ME
  • 202
    icon of address New City Chambers, 36 Wood Street, Wakefield, West Yorkshire, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-27 ~ 2011-08-01
    IIF 303 - Director → ME
    icon of calendar 2009-05-27 ~ 2010-06-01
    IIF 300 - Director → ME
  • 203
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-06 ~ 2023-12-30
    IIF 424 - Secretary → ME
  • 204
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-24 ~ 2023-12-30
    IIF 392 - Secretary → ME
  • 205
    ACKCO LIMITED - 2004-07-19
    icon of address Unit 3 Ormside Close, Hindley Green, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,455,447 GBP2024-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2009-08-10
    IIF 251 - Secretary → ME
  • 206
    WEYBRIDGE RACING LIMITED - 2004-01-08
    RICHMOND DIET CLINIC LIMITED - 2008-10-22
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,082 GBP2020-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-09-16
    IIF 154 - Director → ME
  • 207
    BRICKS BIRMINGHAM CAPITAL LIMITED - 2021-09-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2021-09-13
    IIF 326 - Secretary → ME
  • 208
    BRICKS BIRMINGHAM OPCO LIMITED - 2021-09-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2021-09-13
    IIF 336 - Secretary → ME
  • 209
    BRICKS BIRMINGHAM PROPCO LIMITED - 2021-09-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2021-09-13
    IIF 356 - Secretary → ME
  • 210
    BRICKS GLASGOW CAPITAL LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 323 - Secretary → ME
  • 211
    BRICKS GLASGOW FEUHOLD LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,094,139 GBP2018-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 416 - Secretary → ME
  • 212
    BRICKS GLASGOW OPCO LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 350 - Secretary → ME
  • 213
    BRICKS GLASGOW PROPCO LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 361 - Secretary → ME
  • 214
    BRICKS SALFORD QUAY CAPITAL LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 340 - Secretary → ME
  • 215
    BRICKS SALFORD QUAY LAND LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -198,623 GBP2018-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 374 - Secretary → ME
  • 216
    BRICKS SALFORD QUAY OPCO LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2021-12-21
    IIF 385 - Secretary → ME
  • 217
    BRICKS SALFORD QUAY PROPCO LIMITED - 2022-09-13
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2021-12-21
    IIF 330 - Secretary → ME
  • 218
    icon of address Grove Farm Church Road, Honiley, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-07 ~ 2011-05-01
    IIF 292 - Director → ME
    icon of calendar 2009-06-07 ~ 2011-05-01
    IIF 256 - Secretary → ME
  • 219
    icon of address 48 The Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2023-12-31
    IIF 451 - Director → ME
    icon of calendar 2010-05-18 ~ 2023-12-31
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-30
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 220
    XYZN LTD.
    - now
    XYZ NOMINEES LTD. - 2012-11-07
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2013-12-01
    IIF 299 - 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.