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

Hill, Michael

    Related profiles found in government register
  • Hill, Michael
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pineda Close, Middlesbrough, Cleveland, TS5 8ED, England

      IIF 1
    • icon of address 1 Pineda Close, Middlesbrough, TS5 8ED, United Kingdom

      IIF 2 IIF 3
    • icon of address 297-299 Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 4
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 5 IIF 6
    • icon of address Acklam Hall, Middlesbrough, TS5 7BJ, England

      IIF 7
    • icon of address 5, Kettlestring Lane, York, YO30 4XF, England

      IIF 8
  • Mr Michael Hill
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pineda Close, Middlesbrough, TS5 8ED, United Kingdom

      IIF 9 IIF 10
    • icon of address 297-299 Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 11
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 12
    • icon of address Acklam Hall, Middlesbrough, TS5 7BJ, England

      IIF 13
  • Hill, Michael
    British promotions company born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Roseberry Road, Middlesbrough, Cleveland, TS4 2LL, United Kingdom

      IIF 14
  • Ali, Shamin
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Skiddaw Drive, West Bromwich, West Midlands, B71 1DT

      IIF 15
    • icon of address 75, Darlington Street, Wolverhampton, WV1 4LY, England

      IIF 16
  • Ali, Shamin
    British recruitment born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, Wolverhampton, West Midlands, WV1 4LY, United Kingdom

      IIF 17
  • Ali, Shamin
    British recruitment agency born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, Wolverhampton, WV1 4LY, United Kingdom

      IIF 18
  • Iqbal, Assad
    British accommodation born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, Digbeth, Office 36, High Street, Birmingham, West Midlands, B12 0LD, England

      IIF 19
  • Iqbal, Assad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1128a, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 20
  • Sellens, Rachel
    British community worker born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 21
  • Armsby, Rebecca
    British teacher born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 22
  • Stone, Paul
    British business planning director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 23
  • Baker, Roger
    British auto mechanic born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110-112 Whitehorse Road, Whitehorse Road, Croydon, CR0 2JF, England

      IIF 24
    • icon of address Rear Of 18, Green Lane, Thornton Heath, CR7 8BB, England

      IIF 25
  • Mr Michael Hill
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pineda Close, Middlesbrough, TS5 8ED, England

      IIF 26
  • Brown, Lauren
    British teacher born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fl8, Palm Bay Court, Palm Bay Avenue, Margate, Kent, CT9 3DH, England

      IIF 27
  • Butler, Peter James
    British co director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 28
  • Butler, Peter James
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 29 IIF 30
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 31
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 32 IIF 33
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 34
  • Butler, Peter James
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 35
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 36
  • Butler, Peter James
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 37
  • Butler, Peter James
    British property manager born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 38
  • House, Robert
    British civil servant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 39
  • Jago, David
    British team leader born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, CO9 2AJ, United Kingdom

      IIF 40
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 41
  • Large, Michael David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 42
  • Mccoll, Nicholas James
    British commercial director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 43
  • Mccoll, Nicholas James
    British company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, CO9 2AJ, England

      IIF 44
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 45
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 46
    • icon of address 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 47
    • icon of address Unit 27, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 48 IIF 49
  • Mr Assad Iqbal
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, Digbeth, Office 36, High Street, Birmingham, West Midlands, B12 0LD, England

      IIF 50
  • Ms Mary Lauder
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Upper Street, London, N1 1QN

      IIF 51
  • Phillips, Christopher
    British child care services/ supported living born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Pines, Liverpool, L12 0QU, England

      IIF 52
  • Riasat, Mohammad
    British retired born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 53
    • icon of address 7, Bromfield Close, Carlton, Nottingham, England

      IIF 54
  • Turrell, Anne
    British chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Hall, Wimpole Road, Colchester, Essex, CO1 2DE

      IIF 55
  • Turrell, Anne
    British county councillor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelvedon Park, London Road, Rivenhall, Witham, Essex, CM8 3HB

      IIF 56
  • Turrell, Anne
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Mile End Road, Colchester, Essex, CO4 5DY

      IIF 57
  • Turrell, Anne
    British trustee born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jobserve Community Stadium, United Way, Mile End, Colchester, Essex, CO4 5UP, England

      IIF 58
    • icon of address Jobserve Community Stadium, United Way, Mile End, Colchester, Essex, CO4 5UP, United Kingdom

      IIF 59
  • Abwoyo, Catherine
    British social worker born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Hillside, London, NW10 8LJ, England

      IIF 60
  • Edwards, Tarze
    British project cordinator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Renewal Trust, 27- 31 Carlton Road, Nottingham, NG3 2DG, England

      IIF 61
  • Hudson, Richard Owen
    British hgv driver born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sherroside Close, Allestree, Derby, Derbyshire, DE22 2HN, England

      IIF 62
  • Mr Paul Stone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Mansfield Road, Clipstone Village, Mansfield, NG21 9AW, England

      IIF 63
  • Mrs Shamin Ali
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Skiddaw Drive, West Bromwich, West Midlands, B71 1DT

      IIF 64
    • icon of address 75, Darlington Street, Wolverhampton, B71 1DT, United Kingdom

      IIF 65
  • Batra, Inder Lal
    British retired born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 66
  • Hoad, Alistaire Michael
    British driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Whitworth Crescent, Bittern Park Triangel, Southampton, England, SO18 1GA, England

      IIF 67
  • Hoad, Alistaire Michael
    British train driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 76 Littlecroft, Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5GQ

      IIF 68
  • Jackson, Clive
    British electrician born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 59 Westgate Bay Avenue, Westgate On Sea, Margate, Kent, CT8 8SW

      IIF 69
    • icon of address Flat 7 Palm Bay Avenue, Palm Bay Avenue, Margate, CT9 3DH, England

      IIF 70
  • Mcgurk, Kevin
    British designer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Westow Hill, London, SE19 1RX, United Kingdom

      IIF 71
  • Mcgurk, Kevin
    British designer (retired) born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall Street, London, England, EC2V 5DE, United Kingdom

      IIF 72
  • Mr Kevin Mcgurk
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Westow Hill, London, SE19 1RX, United Kingdom

      IIF 73
  • Mr Nicholas Mccoll
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO92AJ, England

      IIF 74
  • Pettit, Tony
    British property developer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 75
  • Carter, Rachel Emily
    British project manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fashoda Road, Selly Park, Birmingham, West Midlands, B29 7QB, England

      IIF 76
  • Giddens, Sally Carol
    British sales support born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Clayburn Circle, Basildon, Essex, SS14 1PY, England

      IIF 77
  • Lauder, Mary Louise
    British arts administrator born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's Head Theatre, 115 Upper Street, London, N1 1QN, United Kingdom

      IIF 78
  • Lauder, Mary Louise
    British charity administrator born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belvedere Gardens, Chiswell Green, St. Albans, Herts, AL2 3EN, England

      IIF 79
  • Lauder, Mary Louise
    British general manager theatre born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick's Place, London, EC2R 8AB, England

      IIF 80
  • Lauder, Mary Louise
    British theatre manager & producer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Upper Street, London, N1 1QN, England

      IIF 81
  • Loake, Nicholas James
    British applications developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 82
  • Shah, Jayoti Bharat
    British credit controller born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1, Colonial Way, North Watford, Herts, WD24 4YR, United Kingdom

      IIF 83
  • Shah, Jayoti Bharat
    British director at sigma pharmaceuticals plc. born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Ducks Hill Road, Northwood, Middlesex, HA6 2SD, United Kingdom

      IIF 84
  • Anadi, Isaac Amobi
    British businessman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 85
  • Anadi, Isaac Amobi
    British it consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 86
    • icon of address 31, Lichfield Road, Dagenham, RM8 2AU, England

      IIF 87
    • icon of address Suite G6 City Gate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 88
  • Anenga, Sally Ayong
    British social worker born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bolton Close, Bletchley, Milton Keynes, MK3 6LJ, England

      IIF 89
  • Comben, Derek Alan
    British cabinet maker born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reeves Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5XF, England

      IIF 90
    • icon of address 41 The Spinnaker, South Woodham Ferrers, Chelmsford, CM3 5GL

      IIF 91 IIF 92
  • Comben, Derek Alan
    British restoration furniture born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 The Spinnaker, South Woodham Ferrers, Chelmsford, CM3 5GL

      IIF 93
  • Durrant, Nancy Ellen
    British mental health nurse born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 94
  • Jackson, Toni Elizabeth
    British senior exam invigilator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 95
  • Mr Peter James Butler
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, C09 2AJ, England

      IIF 96
  • Mrs Tarze Edwards
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Renewal Trust, 27- 31 Carlton Road, Nottingham, NG3 2DG, England

      IIF 97
  • Noble, Philip Godfrey
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rightax, Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 98
  • Robson, Peter Keith
    British charity director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 99
  • Robson, Peter Keith
    British chief operating officer born in December 1964

    Resident in England

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

      IIF 100
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 101 IIF 102
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 103 IIF 104
    • icon of address Arlington Manor, Snelsomre Common, Newbury, Berkshire, RG14 3BQ, England

      IIF 105
  • Robson, Peter Keith
    British executive director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 106
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 107
  • Robson, Peter Keith
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 108
  • Robson, Peter Keith
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bourne, Nigel Patrick
    British internet publishing born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Bury St Edmunds, Souffolk, IP33 3AU, England

      IIF 111
  • Craig, Fiona N/a
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 6, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

      IIF 112
  • Craig, Fiona N/a
    British lecturer born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Buckieburn, Carron Bridge, Denny, Stirlingshire, FK6 5JJ, Scotland

      IIF 113
  • Duffield, Karen Nicola
    British primary school teacher born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 114
  • Hatherley, David Arthur
    British manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 115
  • Heron, Suzanne Angela
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heriot Way, Great Totham, Maldon, Essex, CM9 8BW, England

      IIF 116
  • Maggs, Sarah Louise
    British occupational psychologist born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 117
  • Monica Manyara Zhanje
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sheridan Court, 12 Sheridan Court, 6 Milton Road, Hanwell, London, W7 1LF, United Kingdom

      IIF 118
  • Mr Isaac Amobi Anadi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 119
    • icon of address Robert Lewis House, Mallards Road, Barking, IG11 0UR, England

      IIF 120
  • Nugara, Hilary Anne
    British secretary born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 121
  • Root, Maxine Elizabeth
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Heriot Way, Great Totham, Maldon, Essex, CM9 8BW, England

      IIF 122
  • Wang, Shubin
    Chinese childcare born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Selwyn Street, Liverpool, L4 3TW, England

      IIF 123
  • Jumbo, Barry Sunday
    British property consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 228, Building 50, Argyll Road Royal Arsenal, Woolwich, United Kingdom, SE18 6PP, England

      IIF 124
  • Mr Peter Keith Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 125
  • Mrs Natalie Widdowfield
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 126
  • Omorodion, Joseph Aigbe
    British chartered (management) accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Providence Square, London, SE1 2EW

      IIF 127
  • Omorodion, Joseph Aigbe
    British chartered management accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Woolwich Road, London, SE2 0PU, England

      IIF 128
  • Turrell, Anne
    British school teacher born in February 1952

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF, England

      IIF 129
  • Walker, James William
    British architect born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockley Cottage Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE

      IIF 130 IIF 131
  • Walker, James William
    British architect & planning superviso born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockley Cottage Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE

      IIF 132
  • Walker, James William
    British retired architect born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockley Cottage, Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE

      IIF 133
    • icon of address Flat 10, Corston Hollow, 13 Woodlands Road, Redhill, Surrey, RH1 6BU, United Kingdom

      IIF 134
  • Bellairs, Jonathan Martin
    British building/developement born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hallowes Close, Guildford, GU2 9LN, England

      IIF 135
  • Bellairs, Jonathan Martin
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Connaught Road, Brookwood, Woking, Surrey, GU24 0AE, United Kingdom

      IIF 136
  • Dyce, John William
    British college principle born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 6, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

      IIF 137
  • Dyce, John William
    British minister of religion born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Denholm Gardens, Greenock, Renfrewshire, PA16 8RF

      IIF 138
  • Large, David Michael
    Australian company director executive search born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Gate, Ballencrieff Road, Sunningdale, Ascot, Berkshire, SL5 9RA, United Kingdom

      IIF 139
  • Large, David Michael
    Australian consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlegate, Ballencrieff Road, Ascot, Berkshire, SL5 9RA, England

      IIF 140
  • Large, David Michael
    Australian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House Office, 3-5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, England

      IIF 141
  • Mr Christoper Phillips
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Princess Terrace, Prenton, CH43 5RB, England

      IIF 142
  • Mr Nicholas James Mccoll
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 143
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 144
    • icon of address 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 145
    • icon of address Unit 27, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 146 IIF 147 IIF 148
  • Shah, Hatul Bharat Kumar
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1, Colonial Way, North Watford, Herts, United Kingdom

      IIF 149
  • Shah, Hatul Bharat Kumar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 150
  • Shah, Hatul Bharat Kumar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 151 IIF 152
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 153 IIF 154
    • icon of address 112-114, High Street, Northwood, Middlesex, HA6 1BJ, United Kingdom

      IIF 155
    • icon of address H D House, Imperial Way, Watford, WD24 4BB, England

      IIF 156
  • Shah, Hatul Bharat Kumar
    British pharmacist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shamin
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, City Centre, Wolverhampton, West Midlands, WV1 4LY, England

      IIF 180
  • Ali, Shamin
    British account manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Baston Road, Hayes, Kent, Kent, E1 6QT, United Kingdom

      IIF 181
  • Ali, Shamin
    British business development manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Flower & Dean Walk, London, E1 6QT, United Kingdom

      IIF 182
  • Iqbal, Assad
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38, Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, B12 0LD, England

      IIF 183
  • Iqbal, Assad
    British solicitor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Springfield Road, Moseley, Birmingham, B13 9ND, United Kingdom

      IIF 184
  • Kago, Monicah Wachuka
    Kenyan chef' born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coniston House, Linnaeus Street, Hull, East Riding Of Yorkshire, HU3 2PF, England

      IIF 185
  • Mr Barry Sunday Jumbo
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sorrel Close, London, SE28 8ER, United Kingdom

      IIF 186
  • Mr James William Walker
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle House, High Street, Henfield, West Sussex, BN5 9DA

      IIF 187
  • Mr Philip Godfrey Noble
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rightax, Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 188
  • Mrs Jayoti Bharat Shah
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1 Colonial Way, Watford, WD24 4YR, United Kingdom

      IIF 189
  • O'neill, James
    British operations manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clincton View, Widnes, Cheshire, WA8 8JW

      IIF 190
  • O'neill, James
    British recruitment manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clincton View, Widnes, Cheshire, WA8 8JW, United Kingdom

      IIF 191
  • Osborne, Jane Elizabeth
    British catering born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Road, Paddock Wood, Tonbridge, Kent, TN12 6HB, England

      IIF 192
  • Siew, Elaine Ee Leng
    British

    Registered addresses and corresponding companies
  • Siew, Elaine Ee Leng
    British accountant

    Registered addresses and corresponding companies
  • Butler, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 197 IIF 198
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 199
  • Butler, Peter James
    British co director

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 200
  • Butler, Peter James
    British company director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British property manager

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 213
  • Grant, Neil Lyne
    British company director

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 214
  • Grant, Neil Lyne
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 215
  • Harris, Max
    British childcare born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Watling Street, Grendon, Atherstone, Warwickshire, CV9 2PY, England

      IIF 216
  • Mr Phillip Godfrey Noble
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 217
  • Patel, Aysha
    British director / shareholder born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Upton Lane, Forest Gate, London, E7 9PJ, United Kingdom

      IIF 218
  • Pyke, Rufus
    British chair person born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Monteagle Way, Clapton, London, E5 8FJ, United Kingdom

      IIF 219
  • Pyke, Rufus
    British cleaner born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Monteagle Way, London, E5 8JF, United Kingdom

      IIF 220
  • Shah, Jayoti Bharat
    British

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1, Colonial Way, North Watford, Herts, WD24 4YR, United Kingdom

      IIF 221
  • Todd, Claire Jessica
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Gardners Lane, Neath, West Glamorgan, SA11 2AH, Wales

      IIF 222
  • Todd, Claire Jessica
    British estate agent born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Neath Road, Upper Bank Chambers, Briton Ferry, West Glamorgan, SA11 2DX, Wales

      IIF 223
  • Todd, Claire Jessica
    British m.d born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Upper Bank Chambers, 43 Neath Road, Briton Ferry, West Glamorgan, SA11 2DX, United Kingdom

      IIF 224
  • Todd, Claire Jessica
    British sales born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Alpha Place, Baglan, Port Talbot, West Glamorgan, SA12 8DL, Wales

      IIF 225
  • Acton, Michael Colin
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Hill Rise, Richmond, Surrey, TW10 6UB, United Kingdom

      IIF 226
  • Lauder, Mary Louisa
    British theater administrator born in October 1954

    Registered addresses and corresponding companies
    • icon of address 44 Chiltern Avenue, Bushey, Watford, Hertfordshire, WD2 3QB

      IIF 227
  • Lauder, Mary Louise
    British

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 228
  • Lauder, Mary Louise
    British general manager

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 229
  • Mr David Michael Large
    Australian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlegate, Ballencrieff Road, Ascot, Berkshire, SL5 9RA, England

      IIF 230
    • icon of address Forest House Office, 3-5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, United Kingdom

      IIF 231
  • Mr Hatul Bharat Kumar Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H D House, Imperial Way, Watford, WD24 4BB, England

      IIF 232
  • Mr Jonathan Martin Bellairs
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 233
    • icon of address 263, Connaught Road, Brookwood, Woking, GU24 0AE, England

      IIF 234
    • icon of address 263,connaught,road, Connaught Road, Brookwood, Woking, GU24 0AE, England

      IIF 235
  • Mr Joseph Aigbe Omorodion
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Woolwich Road, London, SE2 0PU

      IIF 236
  • Ogunde, Olusola Adetokunbo
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Express Drive, Goodmayes, Essex, IG3 9RD

      IIF 237
  • Ogunde, Olusola Adetokunbo
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 238
  • Pook, Sarah Jane
    British mortgage litigation officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Pembroke Street, Devonport, Plymouth, PL1 4JT

      IIF 239
  • Paul Stone
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 240
  • Robson, Peter Keith
    British

    Registered addresses and corresponding companies
  • Robson, Peter Keith
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 245
  • Robson, Peter Keith
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Ebor Gardens, Quemerford, Wiltshire, SN11 0AJ

      IIF 246
  • Robson, Peter Keith
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 247
  • Tanner, Susan
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Moor Green, Neston, Corsham, SN13 9SG, United Kingdom

      IIF 248
  • Tanner, Susan
    British head of commissioning & joint planning born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 249
  • Anadi, Isaac
    British business executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G 6, City Gate House 246-250, Romford Road, London, E7 9HZ, England

      IIF 250
  • Anadi, Isaac
    British it consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Robert Lewis House, Mallards Road, Barking, IG11 0UR, United Kingdom

      IIF 251
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 252
    • icon of address 246-250, Bomford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 253
  • Anadi, Isaac
    British network analyst born in August 1965

    Resident in United Kingdom

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

      IIF 254
  • Bellairs, Julie
    British builder/developer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hallowes Close, Guildford, GU2 9LN, England

      IIF 255
  • Edwards, Taze
    British n/a born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 256
  • Hylton, Archibald
    Jamaican And British para - legal consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Russell Road, 8 Russell Road, Walthamstow, London, E17 6QY, England

      IIF 257
  • Large, Michael David
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Large, Michael David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Real World, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL, England

      IIF 262
    • icon of address Level 7, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, Lancashire, M3 3BZ, England

      IIF 263
  • Large, Michael David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Mill, Mill Lane, Box, Wiltshire, SN13 8PL, England

      IIF 264 IIF 265
    • icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, SN14 7EY, England

      IIF 266
    • icon of address Millside, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL, United Kingdom

      IIF 267
    • icon of address Peter Gabriel Ltd, Real World Studios, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL, United Kingdom

      IIF 268
    • icon of address Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 269
    • icon of address 185, Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL, England

      IIF 270
    • icon of address The Malting Barn 185 Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL

      IIF 271
    • icon of address The Malting Barn, 185 Top Lane, Whitley, Wiltshire, Melksham, SN12 8QL

      IIF 272
    • icon of address The Malting Barn, 185 Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL, United Kingdom

      IIF 273
  • Large, Michael David
    British director of operations born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Large, Michael David
    British engineer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malting Barn 185 Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL

      IIF 278
  • Large, Michael David
    British general manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Large, Michael David
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macfarlane, Iain Buchanan
    British none born in March 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greathill House, Greathill House, Stirling, FK7 9QS, Scotland

      IIF 306
  • Mackie, Louise
    British architectural designer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 307
  • Mccoll, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 308
    • icon of address 27, The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 309
  • Mr Assad Iqbal
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Springfield Road, Moseley, Birmingham, B13 9ND, United Kingdom

      IIF 310
    • icon of address Unit 38, Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, B12 0LD, England

      IIF 311
  • Mr Rufus Pyke
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Monteagle Way, London, E5 8JF, United Kingdom

      IIF 312
  • Pecur, Ecaterina

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 313
  • Robson, Peter Keith
    British finance director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 2 Ebor Gardens, Quemerford, Wiltshire, SN11 0AJ

      IIF 314
  • Siew, Elaine Ee Leng
    Malaysian ceo born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 315
  • Siew, Elaine Ee Leng
    Malaysian director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assura Lift Holdings Limited, 75 Colmore Row, Birmingham, B3 2AP

      IIF 316
  • Adan, Mohamed
    Danish director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, England

      IIF 317
  • Anadi, Isaac(jr) Izuchukwu
    British it practitioner born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 318
  • Bourne, Nigel Patrick
    British company director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 119 Wades Hill, Winchmore Hill, London, N21 1EQ

      IIF 319
  • Bourne, Nigel Patrick
    British dealing director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 119 Wades Hill, Winchmore Hill, London, N21 1EQ

      IIF 320
  • Kad, Tushar
    Indian estate agent born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Waye Avenue, Hounslow, Middlesex, TW5 9SH, United Kingdom

      IIF 321
  • Maggs, Sarah Louise
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 25 Milton Avenue, Bear Flat, Bath, BA2 4QZ

      IIF 322
  • Mr Nigel Patrick Bourne
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Bury St. Edmunds, Suffolk, IP33 3AU, England

      IIF 323
  • Mrs Aysha Patel
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Upton Lane, Forest Gate, London, E7 9PJ, United Kingdom

      IIF 324
  • Mrs Shamin Ali
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, City Centre, Wolverhampton, West Midlands, WV14LY, England

      IIF 325
  • Mrs Susan Tanner
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Moor Green, Neston, Corsham, SN13 9SG, United Kingdom

      IIF 326
  • O'donnell, Owen
    British brewing/winemaking born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Halland Road, Brighton, East Sussex, BN2 4PG, United Kingdom

      IIF 327
  • Parsons, Charles Richard Ivan
    British it strategy manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 328
  • Perez, Sheila

    Registered addresses and corresponding companies
    • icon of address 33, Watermead, Feltham, Middlesex, TW14 8BA, United Kingdom

      IIF 329
  • Riasat, Mohammad

    Registered addresses and corresponding companies
    • icon of address 7 Bromfield Close, Carlton, Nottingham, NG3 7HH

      IIF 330
  • Shah, Hatul Bharat Kumar

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 331
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 332
    • icon of address Lalihans 66 Ducks Hill Road, Northwood, Middlesex, HA6 2SD

      IIF 333
  • Shah, Hatul Bharat Kumar
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 198b, Dunstable Road, Luton, Beds, LU4 8JJ, United Kingdom

      IIF 334 IIF 335
    • icon of address Hd House, Imperial Way, North Watford, Hertfordshire, WD24 4BB, United Kingdom

      IIF 336
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 337 IIF 338 IIF 339
    • icon of address Eastbury Lodge, 18 Bishops Avenue, Northwood, Middlesex, HA6 3DG

      IIF 340
    • icon of address Flat 7 The Manor House, 23 Eastbury Avenue, Northwood, Middlesex, HA6 3LJ

      IIF 341
  • Siew, Elaine

    Registered addresses and corresponding companies
    • icon of address 15th Floor, Cobalt Square, Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 342
  • Amponsah, Eric Jesse
    British general born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Flat B, Grosvenor Terrace, London, SE5 0NP, United Kingdom

      IIF 343
  • Anderson, Craig Duncan
    British businessman born in February 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL

      IIF 344
  • Anderson, Craig Duncan
    British none born in February 1960

    Resident in Monalo

    Registered addresses and corresponding companies
  • Anderson, Craig Duncan
    British private investor born in February 1960

    Resident in Monalo

    Registered addresses and corresponding companies
    • icon of address 65, Chandos Place, London, WC2N 4HQ, England

      IIF 347
  • Bellairs, Jonathan Martin

    Registered addresses and corresponding companies
    • icon of address 12, Hallowes Close, Guildford, Surrey, GU2 9LN, United Kingdom

      IIF 348
  • Chivers, Graham Stuart

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 349
  • Edwards- Small, Tarze Elizabeth
    British project support officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Radford Road, Hyson Green, Nottingham, Nottinghamshire, NG7 5FS, England

      IIF 350
  • Grant, Neil Lyne
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 351 IIF 352
    • icon of address 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG

      IIF 353
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 354 IIF 355 IIF 356
  • Jarvis, Patrick
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kynaston Road, Kent, BR1 5AN, United Kingdom

      IIF 357
  • Keeper, David
    British retired born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, 15-17, High Street, Rayleigh, Essex, SS6 7EW, United Kingdom

      IIF 358
  • Luscombe, Mary Jane
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Pembroke Street, Devonport, Plymouth, PL1 4JT

      IIF 359
  • Mugira, Florence Kiende
    Kenyan chef' born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coniston House, Linnaeus Street, Hull, East Riding Of Yorkshire, HU3 2PF, England

      IIF 360
  • Mr Isaac Anadi
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lichfield Road, Dagenham, RM8 2AU, United Kingdom

      IIF 361
  • Shah, Hatul

    Registered addresses and corresponding companies
    • icon of address First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 362
  • Smith, Carolyn Ann
    English secretary born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Orleton Lane, Wellington, Telford, Shropshire, TF1 2AA

      IIF 363
  • Todd, Claire Jessica

    Registered addresses and corresponding companies
    • icon of address 20, Alpha Place, Port Talbot, West Glamorgan, SA12 8DL, United Kingdom

      IIF 364
  • Anadi, Isaac Junior Izuchukwu
    British director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Woodshire Road, Dagenham, RM10 7DB, England

      IIF 365
  • Anadi, Isaac Junior Izuchukwu
    British it professional born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Forest Lane, London, E7 9BB, United Kingdom

      IIF 366
  • Anenga, Sally Ayong

    Registered addresses and corresponding companies
    • icon of address 35, Germander Place, Conniburrow, Milton Keynes, Buckinghamshire, MK14 7DW

      IIF 367
  • Bellairs, Julie

    Registered addresses and corresponding companies
    • icon of address 12, Hallowes Close, Guildford, GU2 9LN, England

      IIF 368
  • Denness, Christopher
    British retail born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 369
  • Edlund, Bjorn Elof
    Swedish director born in February 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 370
  • Edlund, Bjorn Elof
    Swedish none born in February 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19c, Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 371
  • Grant, Neil

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG

      IIF 372
  • Grant, Neil Lyne

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 373
  • Jordan, Michael Terence
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Upper Oldfield Park, Bath, BA2 3JX, United Kingdom

      IIF 374
  • Lauder, Mary Louise

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 375
  • Lauder, Mary Louise
    British general manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 376
  • Lauder, Mary Louise
    British theatre administrator born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 377
  • Lauder, Mary Louise
    British theatre manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, East Common, Redbourn, St. Albans, Hertfordshire, AL3 7ND, United Kingdom

      IIF 378
  • Mr Iain Buchanan Macfarlane
    British born in March 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greathill House, Greathill House, Stirling, FK7 9QS, Scotland

      IIF 379
  • Partington, Di
    British events executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oaktrees, Ash, Aldershot, Hampshire, GU12 6QS, United Kingdom

      IIF 380
  • Ramirez, Natalia

    Registered addresses and corresponding companies
    • icon of address Tc Bsg Valentine Limited, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 381
  • Robson, Peter Keith

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 382
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 383 IIF 384 IIF 385
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 386 IIF 387
  • Thomas, Peter John
    British local crew provision born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Maltings, Leighton Buzzard, Bedfordshire, LU7 4BS, England

      IIF 388
  • Todd, Claire

    Registered addresses and corresponding companies
    • icon of address 43, Upper Bank Chambers, Neath Road, Briton Ferry, West Glamorgan, SA11 2DX, Wales

      IIF 389
    • icon of address Upper Bank Chambers, 43 Neath Road, Briton Ferry, West Glamorgan, SA11 2DX, United Kingdom

      IIF 390
  • Ward, Edward Patrick
    Irish manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address 30 Bannonstown Road, Castlewellan, Co Down, BT31 9BQ

      IIF 391
  • Ward, Edward Patrick
    Irish managing director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 12 Mourne Park, Castlewellan, Co Down, BT31 9BZ

      IIF 392
  • Warsame Ahmednuur, Abdirahman

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, West Midlands, B10 9QX, United Kingdom

      IIF 393
  • Widdowfield, Natalie Amanda

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 394
  • Young, Raymond

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, 15-17, High Street, Rayleigh, Essex, SS6 7EW, United Kingdom

      IIF 395
  • Zhanje, Monica Manyara
    British registered nurse born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sheridan Court, 12 Sheridan Court, 6 Milton Road, Hanwell, London, W7 1LF, United Kingdom

      IIF 396
  • Amponsah, Eric Jesse

    Registered addresses and corresponding companies
    • icon of address 17, Barnes Cray Road, Crayford, Dartford, DA1 4NR, England

      IIF 397
  • Anadi, Isaac

    Registered addresses and corresponding companies
    • icon of address 130, Manor Square, Dagenham, RM8 3RX, England

      IIF 398
  • Butler, Peter James

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Chelmsford, Essex, CM3 4LW, England

      IIF 399
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 400 IIF 401
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 402
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 403 IIF 404 IIF 405
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 408
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 409 IIF 410
    • icon of address The Ol;d Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, Great Britain

      IIF 411
  • Edlund, Bjoern Elof
    Swedish director born in February 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 412
  • Edlund, Björn Elof
    Swedish consultant born in February 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 413
  • Farnaby, Adelicia Janette, Mrs.

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

      IIF 414
    • icon of address 27, The Heritage Property Foundation, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 415
  • Mr Isaac Junior Izuchukwu Anadi
    British born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Robert Lewis House, Mallards Road, Barking, IG11 0UR, United Kingdom

      IIF 416
    • icon of address 45, Woodshire Road, Dagenham, RM10 7DB, England

      IIF 417
    • icon of address 169, Forest Lane, London, E7 9BB, United Kingdom

      IIF 418
  • Noble, Philip Godfrey
    British contractor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 419
  • Partington, Diane

    Registered addresses and corresponding companies
    • icon of address 25, Oaktrees, Ash, Aldershot, Hampshire, GU12 6QS, United Kingdom

      IIF 420
  • Phillips, Christopher Samuel
    British care worker born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Lowerhouse Lane, Liverpool, Merseyside, L11 2SQ, United Kingdom

      IIF 421
  • Phillips, Christopher Samuel
    British child care services/supported living born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Princess Terrace, Prenton, CH43 5RB, United Kingdom

      IIF 422
  • Pujara, Neil Ashok

    Registered addresses and corresponding companies
    • icon of address 44, Lime Terrace, Tranquil Lane Rayners Lane, Harrow, Middlesex, HA2 0ET, United Kingdom

      IIF 423
  • Siew, Elaine Ee Leng
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN

      IIF 424
  • Siew, Elaine Ee Leng
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siew, Elaine Ee Leng
    British chair person born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 454
  • Siew, Elaine Ee Leng
    British chartered accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 455
    • icon of address 71 Wheeleys Road, Edgbaston, Birmingham, B15 2LN

      IIF 456 IIF 457 IIF 458
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 460
  • Siew, Elaine Ee Leng
    British chief executive born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 461
    • icon of address Cobalt Square, 9th Floor, 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 462
  • Siew, Elaine Ee Leng
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 463
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, England

      IIF 464
    • icon of address 71, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LN, United Kingdom

      IIF 465
    • icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 466
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 467 IIF 468 IIF 469
  • Siew, Elaine Ee Leng
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siew, Elaine Ee Leng
    British director and manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Colmore Row, Birmingham, West Midlands, B3 2AP, United Kingdom

      IIF 515
  • Siew, Elaine Ee Leng
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, United Kingdom

      IIF 516
    • icon of address 71 Wheeleys Road, Edgbaston, Birmingham, B15 2LN

      IIF 517
    • icon of address 9th Floor Cobalt Square 83-85, Hagley Road, Birmingham, B16 8QG

      IIF 518
    • icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 519
  • Todd, Claire Jessica
    British administrator born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Alpha Place, Port Talbot, West Glamorgan, SA12 8DL, United Kingdom

      IIF 520
  • Toogood, Martin N/a
    British plumber born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Salcombe Lodge, 1 Lissenden Gardens, London, NW5 1LZ, England

      IIF 521
  • Ward, Edward Patrick
    British designer born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Castlewellan, County Down, BT31 9DQ, Northern Ireland

      IIF 522
  • Ward, Edward Patrick
    British manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79 Main Street, Castlewellan, BT31 9DQ

      IIF 523
  • Whitehouse, Lisa Marie

    Registered addresses and corresponding companies
    • icon of address 12, Westcott Close, Kingswinford, West Midlands, DY6 8NJ, United Kingdom

      IIF 524
  • Adegoke, Lanre N/a

    Registered addresses and corresponding companies
    • icon of address 462, Newcross Road, London, SE14 6TJ, United Kingdom

      IIF 525
  • Betancourt, Jorge Ignacio

    Registered addresses and corresponding companies
    • icon of address Garden Flat 56, Holland Road, London, W14 8BB, England

      IIF 526
  • Bourne, Penelope Anne-louise

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Bury St Edmunds, Suffolk, IP33 3AU, England

      IIF 527
  • Durrant, Alan Peter
    British mental health nurse born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 528
  • Ekelund, Peter Erik Daniel
    Swedish company director born in October 1954

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Olastorpsvägen 97, Båstad, 269 95, Sweden

      IIF 529
  • Kad, Parmod Kumar
    British estate agents born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Waye Avenue, Hounslow, Middlesex, TW5 9SH, United Kingdom

      IIF 530
  • Maggs, Sarah Louise
    British talent manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 531
  • Mcewing, John William, Rev
    British director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 6 Denholm Gardens, Greenock, Renfrewshire, PA16 8RF

      IIF 532
  • Mr Edward Patrick Ward
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Castlewellan, County Down, BT31 9DQ

      IIF 533
  • Mr Neil Lyne Grant
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, England

      IIF 534
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 535
  • Ms Elaine Ee Leng Siew
    Malaysian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, England

      IIF 536
  • Plange, Emmanuel Nyan
    Ghanaian ceo born in January 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Rusia 15, 5b, Madrid, 28022, Madrid, Spain

      IIF 537
  • Ramirez Barreiro, Natalia

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 538
  • Robson, Peter

    Registered addresses and corresponding companies
  • Wang, Shubin
    Chinese director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen's Park Road, Handbridge, Chester, Cheshire, CH4 7AD, United Kingdom

      IIF 542 IIF 543
    • icon of address 108, Selwyn Street, Liverpool, L4 3TW, United Kingdom

      IIF 544
  • Whitehouse, Lisa Marie
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westcott Close, Kingswinford, West Midlands, DY6 8NJ, United Kingdom

      IIF 545
  • Whitehouse, Lisa Marie
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Surrey Drive, Kingswinford, West Midlands, DY6 8HR, United Kingdom

      IIF 546
  • Adegoke, Lanre N/a
    Brithist shipper born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462, Newcross Road, London, SE14 6TJ, United Kingdom

      IIF 547
  • Ekelund, Peter Erik Daniel
    Swedish managing director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 587 Olastorp, Se-b69 95, Bastad, Sweden

      IIF 548
  • Fernand, Stephen Christopher
    British regional development manager born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Gayfield Square, Edinburgh, EH1 3NX, Scotland

      IIF 549
  • Jumbo, Barry Sunday
    British property developer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34,mascall Court, Victoria Way, London, United Kingdom, SE7 7TX, United Kingdom

      IIF 550
  • James Yinka Balinga
    Irish born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 551
  • Mr Michael David Large
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL

      IIF 552
    • icon of address Box Mill, Box, Wiltshire, SN13 8PL

      IIF 553
    • icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL

      IIF 554
  • Ms Shubin Wang
    Chinese born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen's Park Road, Handbridge, Chester, Cheshire, CH4 7AD, United Kingdom

      IIF 555 IIF 556
    • icon of address 108 Selwyn Street, Liverpool, L4 3TW, England

      IIF 557
    • icon of address 108, Selwyn Street, Liverpool, L4 3TW, United Kingdom

      IIF 558
  • Pecur, Ecaterina
    Romanian company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 559
  • Pujara, Neil Ashok
    Kenyan investment associate born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lime Terrace, Tranquil Lane Rayners Lane, Harrow, Middlesex, HA2 0ET, United Kingdom

      IIF 560
  • Weru, Charles Ndungu
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sandbrook Park, Sandbrook Park, Belfast, BT4 1NL, United Kingdom

      IIF 561
  • Agrawal, Sailesh Kumar N/a
    Indian producer / executive producer born in October 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 191, Chaplin Road, Wembley, Middlesex, HA0 4UP, United Kingdom

      IIF 562
  • Hingston, Michael Edward, Mr.
    British dentist born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salford City College, Eccles Centre Chatsworth Road, Eccles, Manchester, M30 9FJ

      IIF 563
  • Odiakosa, Olufemi, Mr.
    British lawyer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 9, River Park Gardens, Bromley, Kent, BR2 0BG, United Kingdom

      IIF 564
  • Shah, Hatul Bharat Kumar
    British pharmacist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 565
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 566
  • Balinga, James Yinka
    Irish director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pincott Place, London, SE4 2ES, United Kingdom

      IIF 567
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 568
  • Balinga, James Yinka
    Irish general merchant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wimburn, Highview Road, Sidcup, Kent, DA14 4EY, United Kingdom

      IIF 569
  • Crawford, Anthony, Dr.
    British business analyst & journalist born in August 1952

    Resident in United Kingdom

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

      IIF 570
  • Crawford, Anthony, Dr.
    British business analyst, director & journalist born in August 1952

    Resident in United Kingdom

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

      IIF 571
  • Edwards, Tarze Elizabeth
    British accounts admin born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oxclose Lane, Arnold, Nottingham, Nottinghamshire, NG5 6GA

      IIF 572
  • Edwards, Tarze Elizabeth
    British n/a born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 573
  • Girardin, Cecile Aurelie Julie
    French consultant born in August 1977

    Registered addresses and corresponding companies
    • icon of address 42 Formosa Street, London, Greater London, W9 2JP

      IIF 574
  • Littlewood, Paul Clayton
    British head of training born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat 56, Holland Road, London, W14 8BB, England

      IIF 575
  • Littlewood, Paul Clayton
    British telecoms born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Holland Road, Kensington, London, W14 8BB

      IIF 576
  • Mooney, Jane Suzanne, Dr.
    British medical doctor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salford City College, Eccles Centre Chatsworth Road, Eccles, Manchester, M30 9FJ

      IIF 577
  • Ramirez Barreiro, Natalia
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 578
  • Robson, Peter Keith
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 579
  • Ronbeck, Sigbjorn, Dr
    Norwegian doctor (retired) born in February 1950

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall Street, London, England, EC2V 5DE, United Kingdom

      IIF 580
  • Widdowfield, Natalie Amanda
    British architectural design born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 581
  • Wolstenholme, Denley, Mr.
    Anerican architect born in January 1951

    Resident in Usa

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

      IIF 582
  • Miss Lisa Marie Whitehouse
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westcott Close, Kingswinford, DY6 8NJ, England

      IIF 583
  • Mrs. Sarah Louise Maggs
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 584
  • Ms Elaine Ee Leng Siew
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Wheeleys Road, Birmingham, West Midlands, B15 2LN, United Kingdom

      IIF 585
  • Shah, Jayoti Bharat Kumar
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Hertfordshire, WD24 4BB, United Kingdom

      IIF 586
  • Farah, Abdilrashlid Mohamud
    British director born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Rd, Birmingham, B8 1HD, United Kingdom

      IIF 587
  • Farah, Abdilrashlid Mohamud
    British genaral director born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, United Kingdom

      IIF 588
    • icon of address 125, Edmund Road, Birmingham, B8 1HD

      IIF 589
  • Farah, Abdilrashlid Mohamud
    British genaral diretor born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 590
  • Farah, Abdilrashlid Mohamud
    British general director born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, United Kingdom

      IIF 591
    • icon of address 1, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 592
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 593 IIF 594
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 595
  • Farah, Abdilrashlid Mohamud
    British general manager born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Farah, Abdilrashlid Mohamud
    British manager born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 160, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 605
  • Farah, Abdilrashlid Mohamud
    British vice chairman born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, West Midlands, B10 9QX, United Kingdom

      IIF 606
  • Gram, Inger Torhild, Dr
    Norwegian doctor born in August 1952

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall Street, London, England, EC2V 5DE, United Kingdom

      IIF 607
  • Leng Siew, Elaine
    Malaysian director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 608 IIF 609
  • Mr Hatul Bharat Kumar Shah
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 610
  • Ajanaku, Opeoluwa Babajide
    British student born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Wimbourne,16 Highview Road., Highview Road, 16 Highview Road., Sidcup, Kent, DA14 4EY, United Kingdom

      IIF 611
  • Dr Cecile Aurelie-julie Girardin
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Polstead Road, Oxford, OX2 6TN, England

      IIF 612
  • Girardin, Cecile Aurelie-julie, Dr
    French director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kingston Road, Oxford, OX2 6RH, United Kingdom

      IIF 613
  • Pedley, Derek N/a, Dr
    English associate director for business development, esktn born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Leonards Court, Northampton, NN4 8BL, United Kingdom

      IIF 614
  • Siew, Elaine Ee Leng
    Malaysian director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 615
  • Sivarajasingam, Pararajasingam
    British none born in April 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Zion Place, Gravesend, Kent, DA12 1BH, Uk

      IIF 616
  • Senenssie, Augustine Matthew
    Sierra Leonean accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 70 Mistral House, Sceaux Gardens Estate Sedgmoor Place, London, SE5 7DS

      IIF 617
  • Mr Christopher Samuel Phillips
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Tapton Way, Tapton Way, Whitfield Accounting & Integrated Services Ltd, Liverpool, L13 1DA, England

      IIF 618
    • icon of address 64, Lowerhouse Lane, Liverpool, Merseyside, L11 2SQ, United Kingdom

      IIF 619
  • Dr. Cécile Aurélie Julie Girardin
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belsyre Court, 57 Woodstock Road, Oxford, OX2 6HJ, England

      IIF 620
    • icon of address Camilla Cottage, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 621
  • Girardin, Cécile Aurélie Julie, Dr.
    French consultant, researcher born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camilla Cottage, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 622
  • Girardin, Cécile Aurélie Julie, Dr.
    French ecosystem scientist born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belsyre Court, 57 Woodstock Road, Oxford, OX2 6HJ, England

      IIF 623
  • Marsden, Christopher Lyversage
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19c, Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 624
  • Marsden, Christopher Lyversage
    British professor born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 625
    • icon of address 45 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD

      IIF 626
  • Marsden, Christopher Lyversage
    British retired voluntary worker born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD

      IIF 627
  • Mrs Jayoti Bharat Kumar Shah
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 628
  • Ahmednuur, Abdirahman Warsame
    Swedish director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alum Rock, Birmingham, B8 1HD, England

      IIF 629
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 630
  • Ahmednuur, Abdirahman Warsame
    Swedish vice general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, United Kingdom

      IIF 631
  • Ahmednuur, Abdirahman Warsame
    Swedish vice manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 632
  • Mr Olusola Adetokunbo Ogunde
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177 Express Drive, Goodmayes, Essex, IG3 9RD

      IIF 633
  • Warsame, Mohamed Abdirahman
    Swedish director born in February 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 634
  • Jackson-miles, Ermine Patricia N/a
    British textile designer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Peterbrook Road, Majors Green, Shirley Solihull, West Midlands, B90 1ED, England

      IIF 635
  • Ms Elaine Ee Leng Siew
    Malaysian born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, United Kingdom

      IIF 636
    • icon of address 71 Wheeleys Road, Birmingham, West Midlands, B15 2LN, United Kingdom

      IIF 637 IIF 638
    • icon of address Cobalt Square, 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 639
  • Pararajasingam, Sivarajasingam, Mr.
    Srilankans export and import born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Vicage Road, Watfort, St Albans, Waqtfort, WD18 0HA, England

      IIF 640
  • Warsame, Suleyman Abdirahman
    Swedish director born in November 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 641
  • Girardin, Cecile Aurelie-julie, Dr
    French ecosystems scientist born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 642
  • Senenssie, Augustine Matthew
    Sierra Leonean director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt House, Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4BQ, England

      IIF 643
  • Warburton, Synclair Forrester Clemens, Mr.
    American realtor born in September 1967

    Resident in Usa

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

      IIF 644
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish director born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish eng born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 651
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 652 IIF 653
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish ing born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 654
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish it born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Rd, Birmingham, B8 1HD, United Kingdom

      IIF 655
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish vice manager born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 160, Grange Road, Small Heath, Birmingham, B10 9QY, Great Britain

      IIF 656
child relation
Offspring entities and appointments
Active 276
  • 1
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 9 Bonhill Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 139 - Director → ME
  • 3
    icon of address 49 Orleton Lane, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 363 - Director → ME
  • 4
    icon of address 4 Skiddaw Drive, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Maulak Chambers The Centre, High Street, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-11-21 ~ now
    IIF 402 - Secretary → ME
  • 6
    icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (2 parents, 31 offsprings)
    Equity (Company account)
    1,151 GBP2023-12-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 47 - Director → ME
    icon of calendar 2019-06-24 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 145 - Has significant influence or controlOE
  • 8
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-08-11 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 9
    icon of address Unit 27 Colchester Road, Heybridge, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2017-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 399 - Secretary → ME
  • 11
    icon of address 18 Coniston House, Linnaeus Street, Hull, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 185 - Director → ME
    IIF 360 - Director → ME
  • 12
    icon of address 75 Darlington Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 4 Skiddaw Drive, Sandwell, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 325 - Has significant influence or controlOE
    IIF 325 - Right to appoint or remove directorsOE
  • 14
    icon of address 75 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 75 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 75 Darlington Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 121 Robert Lewis House Mallards Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,589 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite G6 City Gate House, 246-250 Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-10-06 ~ dissolved
    IIF 398 - Secretary → ME
  • 19
    icon of address 169 Forest Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 20
    icon of address Maulak Chambers, The Centre, High Street, Halstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address Upper Bank Chambers, 43 Neath Road, Briton Ferry, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 390 - Secretary → ME
  • 22
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 513 - Director → ME
  • 23
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of address The Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 515 - Director → ME
  • 24
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,330 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 152 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 610 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 26
    icon of address 20 Midtown 20 Procter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271,590 GBP2018-03-31
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 27
    MIDSHIRES BUSINESS CENTRE LTD - 2010-01-30
    MIDSHIRES NUMBER ONE LIMITED - 2004-07-26
    VALUEBRANCH LIMITED - 2002-01-10
    icon of address C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 345 - Director → ME
  • 28
    icon of address 162-164 Digbeth, Office 36, High Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Hallowes Close, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Glebe House Big Common Lane, Bletchingley, Redhill, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2002-06-03 ~ now
    IIF 131 - Director → ME
  • 31
    LONGLANDS LETTINGS LTD - 2019-03-01
    icon of address 5 Kettlestring Lane, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,808 GBP2018-05-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 14 Radford Road, Hyson Green, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-17 ~ dissolved
    IIF 350 - Director → ME
  • 33
    icon of address Kingsleigh House 15-17, High Street, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 395 - Secretary → ME
  • 34
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -84,913 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 169 - Director → ME
  • 35
    icon of address 263, Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-24
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 235 - Has significant influence or control as a member of a firmOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 36
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS LIMITED - 2018-08-08
    BURY TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED - 2021-03-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 426 - Director → ME
  • 37
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (1) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 443 - Director → ME
  • 38
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (2) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 435 - Director → ME
  • 39
    CAMDEN & ISLINGTON COMMUNITY SOLUTIONS LIMITED - 2018-06-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 442 - Director → ME
  • 40
    CAMDEN & ISLINGTON COMMUNITY SOLUTIONS 1 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 427 - Director → ME
  • 41
    icon of address 112-114 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    11,788 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 155 - Director → ME
  • 42
    icon of address Carter Chemist, 112-114 High Street, Northwood, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    74,286 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 175 - Director → ME
    icon of calendar 2005-02-22 ~ now
    IIF 338 - Secretary → ME
  • 43
    MALTPALM LIMITED - 1984-12-07
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    67,564 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 172 - Director → ME
  • 44
    icon of address 169 Forest Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,086 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,165,947 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 177 - Director → ME
  • 46
    icon of address Box Mill, C/o Real World, Holdings, Mill Lane, Box, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 290 - Director → ME
  • 47
    COLCHESTER UNITED FC FOOTBALL IN THE COMMUNITY - 2023-01-09
    icon of address Co5 0lx, Jobserve Community Stadium United Way, Mile End, Colchester, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 59 - Director → ME
  • 48
    COLCHESTER UNITED FC FITC TRADING LIMITED - 2023-08-04
    icon of address Jobserve Community Stadium United Way, Mile End, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,469 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 58 - Director → ME
  • 49
    icon of address 207 Providence Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 127 - Director → ME
  • 50
    icon of address 84 Hill Rise, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 226 - Director → ME
  • 51
    icon of address 125 Edmund Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 655 - Director → ME
    IIF 587 - Director → ME
  • 52
    SPIDAWEB CONSULTANCY SERVICES LTD - 2012-03-26
    icon of address 8 Russell Road, 8 Russell Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 257 - Director → ME
  • 53
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,560 GBP2024-05-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 356 - Director → ME
    icon of calendar 2008-10-15 ~ now
    IIF 373 - Secretary → ME
  • 54
    E TRACK MUSIC LIMITED - 2012-01-17
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 265 - Director → ME
  • 55
    icon of address 33 The Maltings, Leighton Buzzard, Bedfordshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 388 - Director → ME
  • 56
    icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    409 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 57
    icon of address Garden Flat 56 Holland Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,380 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 575 - Director → ME
  • 58
    icon of address Acklam Hall, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 108 Selwyn Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,272 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 558 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 71 Wheeleys Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 71 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -12,519 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 465 - Director → ME
  • 62
    icon of address 71 Wheeleys Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 424 - LLP Designated Member → ME
  • 63
    icon of address 71 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 27 The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 94 - Director → ME
    IIF 528 - Director → ME
    icon of calendar 2017-05-12 ~ dissolved
    IIF 309 - Secretary → ME
  • 65
    HITQUOTE LIMITED - 1988-04-05
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ dissolved
    IIF 300 - Director → ME
  • 66
    icon of address 45 Whalebone Lane South, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 498 - Director → ME
  • 68
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 491 - Director → ME
  • 69
    RED LION 87 LIMITED - 2013-09-26
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 281 - Director → ME
  • 70
    icon of address 79 Main Street, Castlewellan, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    -18,542 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 246-250 Bomford Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 253 - Director → ME
  • 72
    icon of address 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -684,204 GBP2021-03-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 518 - Director → ME
  • 73
    STOURPORT LTD - 2019-12-16
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,847 GBP2021-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 519 - Director → ME
  • 74
    icon of address Cobalt Square 9th Floor, 85 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 462 - Director → ME
  • 75
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 500 - Director → ME
  • 76
    ASSURA LIFT HOLDINGS LIMITED - 2011-12-01
    BHE HOLDINGS LIMITED - 2006-11-02
    REMIWOOD LIMITED - 2001-11-12
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 507 - Director → ME
  • 77
    PINCO 2196 LIMITED - 2004-10-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 504 - Director → ME
  • 78
    FACILIT8 INTEGRATED SUPPORT SERVICES LIMITED - 2020-11-10
    icon of address 9th Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 509 - Director → ME
  • 79
    GBPDEVELOP LIMITED - 2022-01-14
    icon of address Cobalt Square, 9th Floor, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 461 - Director → ME
  • 80
    icon of address Cobalt Square 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 454 - Director → ME
  • 81
    icon of address 9th Floor, Cobalt Square, 83 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 608 - Director → ME
  • 82
    GBP CONSULT HOLDINGS LIMITED - 2024-07-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 453 - Director → ME
  • 83
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,255 GBP2020-03-31
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 508 - Director → ME
  • 84
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,685 GBP2020-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 495 - Director → ME
  • 85
    icon of address Level 7 Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 270 - Director → ME
  • 86
    icon of address 45 Woodshire Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 191 Chaplin Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 562 - Director → ME
  • 88
    icon of address Michael Hill, 75 Roseberry Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 89
    icon of address 8 Zion Place, Gravesend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 616 - Director → ME
  • 90
    icon of address Connexions, 159 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 269 - Director → ME
  • 91
    icon of address Upper Bank Chambers 43 Neath Road, Briton Ferry, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 222 - Director → ME
  • 92
    icon of address 43 Upper Bank Chambers, Neath Road, Briton Ferry, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2013-02-26 ~ dissolved
    IIF 389 - Secretary → ME
  • 93
    HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 505 - Director → ME
  • 94
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 499 - Director → ME
  • 95
    icon of address 6 Baston Road, Hayes, Kent, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 181 - Director → ME
  • 96
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    162,569 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 167 - Director → ME
  • 97
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,847 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 150 - Director → ME
  • 98
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 503 - Director → ME
  • 99
    icon of address Salford City College Eccles Centre Chatsworth Road, Eccles, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 577 - Director → ME
    IIF 563 - Director → ME
  • 100
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -412,256 GBP2021-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 615 - Director → ME
  • 101
    icon of address 2 Plumer Terrace, Desborough Avenue, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 357 - Director → ME
    IIF 219 - Director → ME
  • 102
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 431 - Director → ME
  • 103
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 440 - Director → ME
  • 104
    BIDEAWHILE 664 LIMITED - 2011-03-25
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-01-17 ~ dissolved
    IIF 406 - Secretary → ME
  • 105
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    33,214 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 353 - Director → ME
    icon of calendar 2018-09-18 ~ now
    IIF 372 - Secretary → ME
  • 106
    icon of address 22a Westow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 37 Warren Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 159 - Director → ME
  • 108
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 260 - LLP Member → ME
  • 109
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 259 - LLP Member → ME
  • 110
    icon of address N/a, N/a, 30 Spring Lane, Bury St Edmunds, Souffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2016-05-18 ~ dissolved
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 323 - Has significant influence or control as a member of a firmOE
    IIF 323 - Has significant influence or control over the trustees of a trustOE
    IIF 323 - Has significant influence or controlOE
  • 111
    icon of address Myrtle House, High Street, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    148,392 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Grantham, 37 Park Lane, Bewdley, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    894,048 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 351 - Director → ME
  • 113
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,035 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 41 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 569 - Director → ME
  • 115
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 116
    icon of address 122 Pincott Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 567 - Director → ME
  • 117
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -51,479 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 66 Ducks Hill Road, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 11 Sandbrook Park Sandbrook Park, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 561 - Director → ME
  • 120
    icon of address 24 Flat B Grosvenor Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 343 - Director → ME
  • 121
    icon of address Jo Associates - Chartered Management Accountants, 298 Woolwich Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Apartment 228 Building 50, Argyll Road Royal Arsenal, Woolwich, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 124 - Director → ME
  • 123
    CLAIM LAW LIMITED - 2017-04-12
    CLAIM LEGAL LIMITED - 2014-04-29
    icon of address Justice Wise Solicitors 1128a Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-06-30
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 20 - Director → ME
  • 124
    icon of address 161 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 321 - Director → ME
    IIF 530 - Director → ME
  • 125
    icon of address 117 Hillside, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,040 GBP2017-04-30
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 60 - Director → ME
  • 126
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 238 - Director → ME
  • 127
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -55,213 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2004-01-13 ~ now
    IIF 168 - Director → ME
    icon of calendar 2004-01-13 ~ now
    IIF 339 - Secretary → ME
  • 128
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 154 - Director → ME
  • 129
    ENSCO 1104 LIMITED - 2014-12-18
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 511 - Director → ME
  • 130
    STREAMSTEAD LIMITED - 1982-06-02
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 75 - Director → ME
    IIF 115 - Director → ME
  • 131
    icon of address Forest House Office, 3-5 Horndean Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,209 GBP2024-12-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 140 - Director → ME
  • 132
    ODLC HOLDINGS LIMITED - 2025-07-16
    icon of address Forest House Office, 3-5 Horndean Road, Bracknell, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,478 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 134
    icon of address 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address Ermine Jackson-miles, 52a Peterbrook Road, Majors Green, Shirley Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 635 - Director → ME
  • 136
    SARAH MAGGS CONSULTING LIMITED - 2015-02-02
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2024-10-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 79 Main Street, Castlewellan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 523 - Director → ME
  • 138
    MARY HARE
    - now
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2020-07-10
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 385 - Secretary → ME
  • 139
    MARY HARE SCHOOL ENTERPRISES LIMITED - 2000-09-01
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,279 GBP2019-07-11 ~ 2020-07-10
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 101 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 384 - Secretary → ME
  • 140
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (3 parents)
    Equity (Company account)
    -45,448 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 104 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 387 - Secretary → ME
  • 141
    DERBY LIFT (SUBCO) LIMITED - 2008-06-19
    DWSCO 2469 LIMITED - 2003-12-10
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 444 - Director → ME
  • 142
    MAST LIFT COMPANY LIMITED - 2018-08-09
    DWSCO 2379 LIMITED - 2003-07-01
    LIFTCO TOPCO (MAST) LIMITED - 2005-11-21
    icon of address 9th Floor Coblat Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 441 - Director → ME
  • 143
    DWSCO 2381 LIMITED - 2003-07-01
    MAST LIFT PROJECT COMPANY (NO 1) LIMITED - 2018-09-25
    LIFTCO SUBCO (MAST) LIMITED - 2005-11-21
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 437 - Director → ME
  • 144
    HALLCO 1332 LIMITED - 2006-07-31
    MAST LIFT PROJECT COMPANY (NO 2) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 434 - Director → ME
  • 145
    DWSCO 2478 LIMITED - 2004-02-03
    LIFTCO MIDCO (MAST) LIMITED - 2005-11-21
    MAST LIFT (MIDCO) COMPANY LIMITED - 2018-08-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 432 - Director → ME
  • 146
    MAST LIFT (MIDCO NO 2) COMPANY LIMITED - 2018-08-09
    HALLCO 1329 LIMITED - 2006-07-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 429 - Director → ME
  • 147
    icon of address Greenacres Watling Street, Grendon, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,994 GBP2018-08-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 216 - Director → ME
  • 148
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 149
    SIGMA MOBILITY LIMITED - 2019-05-01
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 566 - Director → ME
    icon of calendar 2005-05-26 ~ dissolved
    IIF 337 - Secretary → ME
  • 150
    SSL DV LIMITED - 2018-08-01
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 284 - Director → ME
  • 151
    icon of address Cobalt House Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 643 - Director → ME
  • 152
    AGHOCO 1032 LIMITED - 2010-09-14
    icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 463 - Director → ME
  • 153
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 191 - Director → ME
  • 154
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 102 - Director → ME
    icon of calendar 2021-01-27 ~ now
    IIF 383 - Secretary → ME
  • 155
    icon of address N/a, N/a, 12 Sheridan Court 12 Sheridan Court, 6 Milton Road, Hanwell, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,769 GBP2025-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 161 - Director → ME
  • 157
    icon of address 400 Columbus Avenue, Valhalla, New York, 10595, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 548 - Director → ME
  • 158
    icon of address 27 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 100 - Director → ME
  • 159
    NATURE-BASED INSETTING LTD - 2023-09-21
    icon of address Belsyre Court, 57 Woodstock Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,671 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 355 - Director → ME
    icon of calendar 2004-07-05 ~ now
    IIF 214 - Secretary → ME
  • 161
    icon of address 68 Mansfield Road, Clipstone Village, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,665 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 162
    icon of address C/o Rightax Irving House, 47 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,156 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 163
    NOBLEPRIMAVERASERVICES LIMITED - 2014-05-08
    icon of address Rightax Tax Accountants, Irving House, 47 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,707 GBP2017-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Right to appoint or remove directors as a member of a firmOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 89a Kingsland High Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,325,080 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 262 - Director → ME
  • 166
    icon of address Camilla Cottage, Upper Ham Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,698,239 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 174 - Director → ME
  • 168
    icon of address 78 Monteagle Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
  • 169
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 565 - Director → ME
  • 170
    RED LION 84 LIMITED - 2007-06-13
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 279 - Director → ME
  • 171
    OXFORD BIOCHAR LTD - 2021-03-29
    icon of address 2 Polstead Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Grantham, 37 Park Lane, Bewdley, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    66,201 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 301 - Director → ME
  • 174
    icon of address Mill Lane, Box, Wiltshire, Corsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 272 - Director → ME
  • 175
    PRIDESTONE RESOURCES LIMITED - 2011-04-13
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 552 - Has significant influence or controlOE
  • 176
    GROWBIZ LIMITED - 2013-02-14
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -33,893 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 170 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 332 - Secretary → ME
  • 177
    icon of address Watermead, 33 Watermead, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 537 - Director → ME
    icon of calendar 2012-10-02 ~ dissolved
    IIF 329 - Secretary → ME
  • 178
    icon of address 3 Fox House, 20 Douglas Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 560 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 423 - Secretary → ME
  • 179
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 254 - Director → ME
  • 180
    icon of address 177 Express Drive, Goodmayes, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,080 GBP2024-09-30
    Officer
    icon of calendar 1997-06-11 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 181
    SOUTH EAST ESSEX LIFT LIMITED - 2012-11-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 502 - Director → ME
  • 182
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 303 - Director → ME
  • 183
    icon of address Rear Of 18 Green Lane, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,289 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 25 - Director → ME
  • 184
    icon of address 110-112 Whitehorse Road Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 185
    icon of address 17 Fashoda Road, Selly Park, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 76 - Director → ME
  • 186
    CLOSESOURCE LIMITED - 1988-11-29
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 294 - Director → ME
  • 187
    RAPID 5355 LIMITED - 1988-05-18
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 292 - Director → ME
  • 188
    SPEED 3375 LIMITED - 1993-04-08
    REAL WORLD ARTISTS LIMITED - 1993-08-18
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -156,797 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 297 - Director → ME
  • 189
    SWIFTVOLT LIMITED - 1991-12-12
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-05 ~ now
    IIF 299 - Director → ME
  • 190
    EUROCROFT CONSULTING LTD - 2011-06-03
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 554 - Has significant influence or controlOE
  • 191
    REAL WORLD (PRODUCTIONS) LIMITED - 1988-10-13
    EARPIECES LIMITED - 1982-02-25
    X T V LIMITED - 1985-03-18
    icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 302 - Director → ME
  • 192
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    11,797 GBP2024-09-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 266 - Director → ME
  • 193
    REAL WOMAD LIMITED - 1989-04-17
    MOREFORGE LIMITED - 1988-06-30
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-11 ~ now
    IIF 293 - Director → ME
  • 194
    REAL WORLD (STUDIOS) LIMITED - 1988-10-13
    GORSECHOICE LIMITED - 1986-02-21
    icon of address Box Mill, Box, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 553 - Has significant influence or controlOE
  • 195
    MAROWIN LIMITED - 1993-02-11
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 288 - Director → ME
  • 196
    REAL WORLD RESEARCH LIMITED - 1989-04-25
    CHIEFTOKEN LIMITED - 1988-03-07
    icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 291 - Director → ME
  • 197
    KALSAY LIMITED - 1998-04-07
    icon of address Mill Lane Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 275 - Director → ME
  • 198
    icon of address Box Mill, Mill Lane, Box, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 283 - Director → ME
  • 199
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 286 - Director → ME
  • 200
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 436 - Director → ME
  • 201
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 438 - Director → ME
  • 202
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 428 - Director → ME
  • 203
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 451 - Director → ME
  • 204
    icon of address 26 Sherroside Close, Allestree, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 62 - Director → ME
  • 205
    CLUB RX LIMITED - 2003-02-20
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,018,921 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 164 - Director → ME
  • 206
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -503,720 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2018-11-08 ~ dissolved
    IIF 362 - Secretary → ME
  • 207
    DWSCO 2382 LIMITED - 2003-07-01
    SANDWELL LIFT COMPANY LIMITED - 2018-08-08
    LIFTCO TOPCO (SANDWELL) LIMITED - 2003-08-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 446 - Director → ME
  • 208
    LIFTCO SUBCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2384 LIMITED - 2003-07-01
    SANDWELL LIFT PROJECT COMPANY (NO.1) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 449 - Director → ME
  • 209
    SANDWELL LIFT PROJECT COMPANY (NO. 2) LIMITED - 2018-09-25
    DWSCO 2768 LIMITED - 2009-01-06
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 425 - Director → ME
  • 210
    SANDWELL LIFT PROJECT COMPANY (NO 3) LIMITED - 2018-09-25
    LEICESTER LIFT (SUBCO) LIMITED - 2012-01-20
    DWSCO 2465 LIMITED - 2003-12-10
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 448 - Director → ME
  • 211
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 445 - Director → ME
  • 212
    DWSCO 2769 LIMITED - 2009-01-06
    SANDWELL LIFT (MIDCO) (NO. 2) LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 433 - Director → ME
  • 213
    SANDWELL LIFT (MIDCO) (NO 3) LIMITED - 2018-08-08
    LEICESTER LIFT (TOPCO) LIMITED - 2012-01-20
    DWSCO 2466 LIMITED - 2003-12-10
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 315 - Director → ME
  • 214
    GB PARTNERSHIPS INVESTMENTS LIMITED - 2011-12-01
    icon of address 75-77 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 489 - Director → ME
  • 215
    GB PARTNERSHIPS LIMITED - 2011-12-01
    icon of address 75-77 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 488 - Director → ME
  • 216
    icon of address 40 Alpha Place, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 520 - Director → ME
    icon of calendar 2010-11-24 ~ dissolved
    IIF 364 - Secretary → ME
  • 217
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    240,300 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 171 - Director → ME
  • 218
    icon of address The Heritage Property Foundation, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 571 - Director → ME
    icon of calendar 2013-12-06 ~ dissolved
    IIF 414 - Secretary → ME
  • 219
    JUNESPIRIT LIMITED - 2009-03-05
    icon of address Hd House Imperial Way, North Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    371,887 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 157 - Director → ME
    icon of calendar 2009-04-07 ~ now
    IIF 336 - Secretary → ME
  • 220
    WORTHBROOK LIMITED - 1999-06-01
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    68,371 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ now
    IIF 221 - Secretary → ME
  • 221
    ROXBURGHE EXPORTS LIMITED - 1986-11-19
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 162 - Director → ME
  • 222
    icon of address Claire Todd, 20 Alpha Place, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 225 - Director → ME
  • 223
    ALMUS PHARMACEUTICALS LIMITED - 2004-02-06
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-08-31
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 149 - Director → ME
  • 224
    SOLENT COMMUNITY SOLUTIONS LIMITED - 2018-06-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 447 - Director → ME
  • 225
    SOLENT COMMUNITY SOLUTIONS 1 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 450 - Director → ME
  • 226
    SOLENT COMMUNITY SOLUTIONS 2 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 452 - Director → ME
  • 227
    SOLENT COMMUNITY SOLUTIONS 3 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 439 - Director → ME
  • 228
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 497 - Director → ME
  • 229
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 496 - Director → ME
  • 230
    SOUTH WEST HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 501 - Director → ME
  • 231
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 492 - Director → ME
  • 232
    SIGMA HEALTHCARE LIMITED - 2010-04-23
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    177,978 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 163 - Director → ME
  • 233
    icon of address Owen O'donnell, 93 Halland Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 327 - Director → ME
  • 234
    icon of address 16 Surrey Drive, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 546 - Director → ME
  • 235
    icon of address 12 Westcott Close, Kingswinford, Dudley
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 545 - Director → ME
    icon of calendar 2011-03-28 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 583 - Has significant influence or control as a member of a firmOE
    IIF 583 - Right to appoint or remove directors as a member of a firmOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 583 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 11a Moor Green, Neston, Corsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,542 GBP2022-09-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    63,563 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 354 - Director → ME
    icon of calendar 2001-06-15 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 535 - Ownership of shares – More than 50% but less than 75%OE
    IIF 535 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 535 - Right to appoint or remove directorsOE
  • 238
    icon of address 35 Germander Place Germander Place, Conniburrow, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,164 GBP2024-01-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 367 - Secretary → ME
  • 239
    icon of address 18 St Leonards Court, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 614 - Director → ME
  • 240
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -670 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 494 - Director → ME
  • 241
    icon of address Cobalt Square, 9th Floor, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 512 - Director → ME
  • 242
    icon of address City Tower, 40 Basinghall Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 72 - Director → ME
    IIF 607 - Director → ME
    IIF 580 - Director → ME
  • 243
    icon of address 32 Church Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,463 GBP2025-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 192 - Director → ME
  • 244
    THE FOOT SOLDIERS DESIGN CONSULTANCY LIMITED - 2024-09-26
    icon of address C/o B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,027,708 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 559 - Director → ME
    IIF 578 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 313 - Secretary → ME
    icon of calendar 2014-11-14 ~ now
    IIF 538 - Secretary → ME
  • 245
    FLEETNESS 303 LIMITED - 2001-05-24
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (7 parents)
    Equity (Company account)
    48,889 GBP2020-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 386 - Secretary → ME
  • 246
    icon of address 27 The Heritage Property Foundation, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 570 - Director → ME
    IIF 582 - Director → ME
    IIF 644 - Director → ME
    icon of calendar 2013-12-05 ~ dissolved
    IIF 415 - Secretary → ME
  • 247
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 249
    RED LION 93 LIMITED - 2008-03-27
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 282 - Director → ME
  • 250
    icon of address Unit 27 Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address Unit 27 Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 252
    icon of address Flat 16, Salcombe Lodge, 1 Lissenden Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,268 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 521 - Director → ME
  • 253
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 44 - Director → ME
  • 254
    icon of address Tc Bsg Valentine Limited Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    94,663 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 381 - Secretary → ME
  • 255
    icon of address 410-412 Green Lanes, Palmers Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    698,388 GBP2024-01-31
    Officer
    icon of calendar 2006-01-21 ~ now
    IIF 160 - Director → ME
  • 256
    icon of address King's Head Theatre, 115 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 78 - Director → ME
  • 257
    icon of address 19 Upper Oldfield Park, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 374 - Director → ME
  • 258
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,354 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 165 - Director → ME
  • 259
    TRICYCLE TRIBUNAL PLAYS LTD - 2021-01-12
    icon of address Flat 3, 6 Castellain Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 79 - Director → ME
  • 260
    icon of address 5 Carvel Court, St Leonards, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 307 - Director → ME
    IIF 581 - Director → ME
    icon of calendar 2011-08-05 ~ dissolved
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 261
    WEST SUSSEX COMMUNITY SOLUTIONS LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 430 - Director → ME
  • 262
    CHEM1ST LIMITED - 2002-10-16
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -678,049 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 173 - Director → ME
  • 263
    FESTIVAL ARTIST PRODUCTION LIMITED - 2011-07-14
    icon of address Millside, Mill Lane, Box,corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 273 - Director → ME
  • 264
    icon of address Box Mill, Mill Lane, Box, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 264 - Director → ME
  • 265
    WORLD IN THE PARK LIMITED - 2000-02-15
    icon of address Millside, Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-27 ~ now
    IIF 274 - Director → ME
  • 266
    icon of address Box Mill, Mill Lane, Box, Nr Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ now
    IIF 295 - Director → ME
  • 267
    icon of address Flat 121 Robert Lewis House, 36 Mallards Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 86 - Director → ME
  • 268
    WOMAD LIMITED - 2000-02-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-08-27 ~ now
    IIF 277 - Director → ME
  • 269
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 271 - Director → ME
  • 270
    icon of address 6 Sorrel Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,622 GBP2022-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 271
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,848 GBP2024-01-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 17 Barnes Cray Road, Crayford, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 397 - Secretary → ME
  • 273
    RED LION 6 LIMITED - 2001-06-26
    icon of address C/o Real World Holdings Ltd, Mill Lane Box, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 276 - Director → ME
  • 274
    Company number 05620533
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 510 - Director → ME
  • 275
    Company number 06704623
    Non-active corporate
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 517 - Director → ME
  • 276
    Company number 09510707
    Non-active corporate
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 486 - Director → ME
Ceased 171
  • 1
    icon of address 51 Swaffield Road, Wandsworth, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2006-10-27 ~ 2009-03-31
    IIF 69 - Director → ME
  • 2
    TARGETRANGE LIMITED - 1994-12-23
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2010-02-28
    IIF 213 - Secretary → ME
  • 3
    icon of address 20 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2011-05-09
    IIF 28 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-04-27
    IIF 409 - Secretary → ME
  • 4
    icon of address 14a Forest Gate Pewsham, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,391 GBP2024-11-30
    Officer
    icon of calendar 2004-11-22 ~ 2005-04-05
    IIF 574 - Director → ME
    icon of calendar 2010-08-26 ~ 2013-01-09
    IIF 642 - Director → ME
  • 5
    icon of address 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (2 parents, 31 offsprings)
    Equity (Company account)
    1,151 GBP2023-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2017-07-07
    IIF 29 - Director → ME
    icon of calendar 2005-12-21 ~ 2019-06-24
    IIF 201 - Secretary → ME
  • 6
    icon of address Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2015-04-13
    IIF 411 - Secretary → ME
  • 7
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 579 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 382 - Secretary → ME
  • 8
    MOLE PUNCH LIMITED - 2004-04-06
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 316 - Director → ME
  • 9
    icon of address 15 Whitmore Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2012-09-01
    IIF 629 - Director → ME
  • 10
    icon of address 121 Robert Lewis House Mallards Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,589 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2022-11-10
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2023-01-03
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2025-07-07
    IIF 609 - Director → ME
  • 12
    PINCO 2081 LIMITED - 2004-02-16
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ 2025-07-07
    IIF 493 - Director → ME
    icon of calendar 2007-01-12 ~ 2007-12-20
    IIF 458 - Director → ME
  • 13
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2018-09-17
    IIF 202 - Secretary → ME
  • 14
    icon of address Maulak Chambers, The Centre, High Street, Halstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2018-09-17
    IIF 211 - Secretary → ME
  • 15
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2018-08-29
    IIF 210 - Secretary → ME
  • 16
    FLEETNESS 237 LIMITED - 1997-04-15
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    97,503 GBP2015-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-04-21
    IIF 105 - Director → ME
  • 17
    ACCORD OFFICE SUPPLIES LIMITED - 2016-05-13
    ACORN OFFICE SUPPLIES SWINDON LIMITED - 1991-09-10
    FORUM SHELF CO.31 LIMITED - 1989-10-19
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2005-02-07
    IIF 314 - Director → ME
    icon of calendar 2003-05-19 ~ 2005-02-07
    IIF 246 - Secretary → ME
  • 18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ 2014-11-24
    IIF 479 - Director → ME
  • 19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2014-11-24
    IIF 474 - Director → ME
  • 20
    BARKING & HAVERING LIFT (HOLDINGS) LIMITED - 2009-06-17
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ 2014-11-24
    IIF 473 - Director → ME
  • 21
    icon of address Widcombe Institute, Widcombe Hill, Bath
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    867,896 GBP2024-03-31
    Officer
    icon of calendar ~ 2008-12-03
    IIF 289 - Director → ME
  • 22
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2007-03-02
    IIF 108 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-03-02
    IIF 247 - Secretary → ME
  • 23
    icon of address 12 Hallowes Close, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2022-03-03
    IIF 255 - Director → ME
    icon of calendar 2011-11-24 ~ 2022-03-03
    IIF 368 - Secretary → ME
  • 24
    icon of address Kingsleigh House 15-17, High Street, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2012-03-09
    IIF 358 - Director → ME
  • 25
    WE7 LIMITED - 2013-05-29
    MEDIA GRAFT LIMITED - 2007-05-02
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-12 ~ 2012-06-14
    IIF 298 - Director → ME
  • 26
    icon of address Unit 38 Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ 2025-09-04
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-21
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Flat 3 Branwell House, Camden Grove, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-11-25
    IIF 36 - Director → ME
  • 28
    MIDSHIRES NUMBER TWO LIMITED - 2009-11-18
    COOKPAGE LIMITED - 2001-06-20
    icon of address C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2011-10-27
    IIF 346 - Director → ME
  • 29
    icon of address Amersham Hospital Trust Offices (level 2), Whielden Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    678,102 GBP2025-03-31
    Officer
    icon of calendar 2024-06-03 ~ 2025-01-31
    IIF 471 - Director → ME
  • 30
    icon of address The Foundry, 17 Oval Way, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2015-11-02
    IIF 627 - Director → ME
  • 31
    TYNEDARA LIMITED - 2000-01-01
    icon of address 30a Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1985-03-26 ~ 2001-04-02
    IIF 391 - Director → ME
  • 32
    icon of address 30a Bannanstown Road, Castlewellan, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2001-04-02
    IIF 392 - Director → ME
  • 33
    PINCO 2082 LIMITED - 2004-10-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-10 ~ 2025-07-07
    IIF 506 - Director → ME
    icon of calendar 2007-01-12 ~ 2007-12-20
    IIF 459 - Director → ME
  • 34
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2025-07-07
    IIF 490 - Director → ME
  • 35
    icon of address 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2018-12-13
    IIF 413 - Director → ME
  • 36
    SAFE BASED CARE LTD - 2018-04-20
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,211 GBP2020-11-30
    Officer
    icon of calendar 2018-02-20 ~ 2019-12-19
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-12-19
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-04-23
    IIF 38 - Director → ME
  • 38
    icon of address 31 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,950 GBP2022-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-04-13
    IIF 87 - Director → ME
  • 39
    icon of address 169 Forest Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,086 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-08-25
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 40
    CCSL NEWCO LIMITED - 2009-04-30
    icon of address Po Box 885 Town Hall, High Street, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    25,140 GBP2021-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2015-06-03
    IIF 57 - Director → ME
  • 41
    icon of address 125 Edmund Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 641 - Director → ME
    icon of calendar 2010-12-24 ~ 2011-03-15
    IIF 656 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 634 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-05-11
    IIF 654 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-07
    IIF 593 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-05-11
    IIF 603 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-12-15
    IIF 631 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-03-01
    IIF 597 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-10-28
    IIF 606 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-05
    IIF 590 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-08-05
    IIF 594 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-03-01
    IIF 645 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-08-24
    IIF 651 - Director → ME
    icon of calendar 2010-11-16 ~ 2010-11-17
    IIF 605 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-05-11
    IIF 595 - Director → ME
    IIF 604 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-05-10
    IIF 630 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-12-15
    IIF 600 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-01-05
    IIF 599 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-05
    IIF 602 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-07
    IIF 649 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-08-24
    IIF 592 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-05-11
    IIF 653 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 648 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-05-11
    IIF 652 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-06
    IIF 591 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-07
    IIF 589 - Director → ME
    icon of calendar 2010-11-16 ~ 2010-12-13
    IIF 596 - Director → ME
    icon of calendar 2011-09-07 ~ 2011-09-07
    IIF 317 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-10-05
    IIF 647 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-05
    IIF 650 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 601 - Director → ME
    icon of calendar 2010-11-16 ~ 2010-12-13
    IIF 632 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-06
    IIF 646 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-01-05
    IIF 598 - Director → ME
    icon of calendar 2010-10-28 ~ 2011-10-05
    IIF 588 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-10-28
    IIF 393 - Secretary → ME
  • 42
    icon of address 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-10-27
    IIF 344 - Director → ME
  • 43
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    155 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2017-07-01
    IIF 134 - Director → ME
  • 44
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2017-07-01
    IIF 133 - Director → ME
  • 45
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2025-07-07
    IIF 480 - Director → ME
  • 46
    ARDEN ESTATE PARTNERSHIPS LIMITED - 2013-01-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-20 ~ 2025-07-07
    IIF 466 - Director → ME
  • 47
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2014-11-24
    IIF 478 - Director → ME
  • 48
    icon of address Bannerman Johnstone Maclay, Tara House, 46 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2004-03-17
    IIF 532 - Director → ME
  • 49
    icon of address Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 243 - Secretary → ME
  • 50
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 468 - Director → ME
  • 51
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 469 - Director → ME
  • 52
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 467 - Director → ME
  • 53
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 470 - Director → ME
  • 54
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ 2011-11-09
    IIF 460 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-05-01
    IIF 457 - Director → ME
  • 55
    icon of address Garden Flat 56 Holland Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,380 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2015-07-06
    IIF 526 - Secretary → ME
  • 56
    icon of address Dyenamix Enterprises Ltd, Suite 3a Oriental Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2014-02-01
    IIF 369 - Director → ME
  • 57
    icon of address Acklam Hall, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2024-05-03
    IIF 7 - Director → ME
  • 58
    PFI NET LIMITED - 2004-02-11
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2002-04-18
    ROCK CONSULTING LTD - 2001-10-11
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,343 GBP2017-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2009-09-30
    IIF 244 - Secretary → ME
  • 59
    icon of address Tong Hall, Tong Lane, Tomg, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2017-09-13
    IIF 56 - Director → ME
  • 60
    icon of address 6 Bolton Close, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,612 GBP2024-04-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-11-19
    IIF 89 - Director → ME
  • 61
    icon of address 71 Wheeleys Road, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    255,650 GBP2024-03-31
    Officer
    icon of calendar 2012-05-28 ~ 2024-01-01
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    IIF 637 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address 56 Holland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,199 GBP2024-10-31
    Officer
    icon of calendar 2007-12-17 ~ 2017-02-20
    IIF 576 - Director → ME
  • 63
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2014-11-24
    IIF 477 - Director → ME
  • 64
    PINCO 2067 LIMITED - 2004-03-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 481 - Director → ME
  • 65
    icon of address 71 Wheeleys Road, Birmingham
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    372,298 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2024-01-01
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-06
    IIF 585 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 638 - Has significant influence or control OE
  • 66
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2025-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-03-12
    IIF 408 - Secretary → ME
  • 67
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2018-12-05
    IIF 476 - Director → ME
  • 68
    icon of address Cobalt Square 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-12
    IIF 639 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 639 - Right to appoint or remove directors OE
  • 69
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,685 GBP2020-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-08-02
    IIF 193 - Secretary → ME
  • 70
    INHOCO 3517 LIMITED - 2009-06-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2014-11-24
    IIF 455 - Director → ME
  • 71
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    20,987 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2009-09-01 ~ 2011-05-26
    IIF 179 - Director → ME
  • 72
    HALLCO 1634 LIMITED - 2008-11-03
    GFGP LIMITED - 2009-01-28
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,770 GBP2023-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 263 - Director → ME
  • 73
    icon of address 8 Zion Place, Gravesend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2011-08-03
    IIF 640 - Director → ME
  • 74
    HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-22
    IIF 487 - Director → ME
  • 75
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    162,569 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-05-29 ~ 2005-03-16
    IIF 333 - Secretary → ME
  • 76
    icon of address 26 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,938,595 GBP2024-09-30
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-15
    IIF 456 - Director → ME
  • 77
    HEARING AND SPEECH TRUST - 1988-06-09
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-03-08
    IIF 107 - Director → ME
  • 78
    icon of address N/a, N/a, Flat 9, Wimbourne,16 Highview Road. Highview Road, 16 Highview Road., Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-29
    IIF 611 - Director → ME
  • 79
    icon of address 1/7 Park Road, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,297 GBP2025-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2008-09-01
    IIF 132 - Director → ME
  • 80
    icon of address 20 London Road, Grays, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,235 GBP2024-06-30
    Officer
    icon of calendar 2009-04-22 ~ 2013-12-10
    IIF 400 - Secretary → ME
  • 81
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2016-01-12
    IIF 54 - Director → ME
    icon of calendar 2002-12-12 ~ 2012-02-05
    IIF 330 - Secretary → ME
  • 82
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -4,802 GBP2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2020-03-17
    IIF 371 - Director → ME
    icon of calendar 2011-03-14 ~ 2017-12-11
    IIF 624 - Director → ME
  • 83
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,417 GBP2022-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-07-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-07-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-06
    IIF 258 - LLP Member → ME
  • 85
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 261 - LLP Member → ME
  • 86
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2020-03-17
    IIF 412 - Director → ME
    icon of calendar 2009-04-21 ~ 2017-12-11
    IIF 626 - Director → ME
  • 87
    icon of address 116p Upper Street, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2023-03-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-28
    IIF 51 - Has significant influence or control OE
  • 88
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2014-11-24
    IIF 475 - Director → ME
  • 89
    TRICYCLE LONDON PRODUCTIONS LIMITED - 2019-05-30
    icon of address 269 Kilburn High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,367 GBP2024-03-31
    Officer
    icon of calendar 2003-08-27 ~ 2012-10-18
    IIF 375 - Secretary → ME
  • 90
    TRICYCLE THEATRE COMPANY LIMITED - 2018-04-13
    KILN THEATRE LIMITED - 2019-07-02
    WAKEFIELD TRICYCLE THEATRE COMPANY LIMITED - 1985-01-29
    icon of address 269 Kilburn High Road, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2012-10-19
    IIF 228 - Secretary → ME
  • 91
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2011-03-16 ~ 2018-09-17
    IIF 405 - Secretary → ME
  • 92
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2018-09-17
    IIF 200 - Secretary → ME
  • 93
    KINFAUNS ROAD MANAGEMENT LIMITED - 2009-07-09
    KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED - 2008-03-28
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2018-09-17
    IIF 209 - Secretary → ME
  • 94
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2008-06-01 ~ 2016-07-01
    IIF 30 - Director → ME
    icon of calendar 2008-06-01 ~ 2018-09-17
    IIF 204 - Secretary → ME
  • 95
    icon of address Suites 11-16 Prudential Buildings 61 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    681,086 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-05-03
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    ENSCO 1104 LIMITED - 2014-12-18
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-06-24
    IIF 342 - Secretary → ME
  • 97
    STREAMSTEAD LIMITED - 1982-06-02
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2018-09-17
    IIF 203 - Secretary → ME
  • 98
    icon of address Forest House Office, 3-5 Horndean Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,209 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2022-11-09
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address Robertson House, 152 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,115 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2014-03-31
    IIF 112 - Director → ME
    icon of calendar 2010-10-29 ~ 2011-10-27
    IIF 137 - Director → ME
    icon of calendar 2010-10-29 ~ 2015-03-31
    IIF 549 - Director → ME
  • 100
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-01 ~ 2007-09-26
    IIF 617 - Director → ME
  • 101
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-03-27 ~ 2011-10-13
    IIF 67 - Director → ME
    icon of calendar 2011-03-28 ~ 2011-10-13
    IIF 90 - Director → ME
    icon of calendar 2009-09-23 ~ 2011-07-15
    IIF 401 - Secretary → ME
  • 102
    icon of address Abbeystone The Old Cutting Rooms, Church Walk, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ 2012-05-10
    IIF 91 - Director → ME
    icon of calendar 1994-03-23 ~ 2012-05-10
    IIF 68 - Director → ME
    icon of calendar 2008-03-26 ~ 2012-05-10
    IIF 206 - Secretary → ME
  • 103
    NINE TIMES LIMITED - 2004-03-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 482 - Director → ME
  • 104
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2015-07-06
    IIF 77 - Director → ME
    icon of calendar 2013-04-08 ~ 2015-11-20
    IIF 34 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-09-17
    IIF 207 - Secretary → ME
  • 105
    icon of address Magdalen Hall, Wimpole Road, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    337,351 GBP2024-01-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-17
    IIF 55 - Director → ME
  • 106
    icon of address 15 Tilman Drive, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-04
    IIF 252 - Director → ME
  • 107
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-01-21
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 108
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-12-21 ~ 2020-06-19
    IIF 335 - Secretary → ME
  • 109
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,688 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2018-09-20
    IIF 403 - Secretary → ME
  • 110
    icon of address Railview Lofts 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2021-03-23
    IIF 370 - Director → ME
    icon of calendar 2013-10-15 ~ 2017-12-11
    IIF 625 - Director → ME
  • 111
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    icon of address New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ 2012-03-12
    IIF 378 - Director → ME
  • 112
    ELEVATE PARTNERSHIPS LIMITED - 2012-09-27
    PINCO 2076 LIMITED - 2004-02-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 483 - Director → ME
  • 113
    icon of address The Renewal Trust, 27- 31 Carlton Road, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2022-01-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-08-09
    IIF 97 - Right to appoint or remove directors OE
  • 114
    icon of address Patra Inc Acda Lenton Business Center, Lenton Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2018-02-28
    IIF 53 - Director → ME
    icon of calendar 2010-11-19 ~ 2018-02-28
    IIF 573 - Director → ME
    icon of calendar 2010-11-19 ~ 2013-03-01
    IIF 256 - Director → ME
    icon of calendar 2010-08-06 ~ 2018-02-28
    IIF 66 - Director → ME
  • 115
    UPCLOSE PRODUCTIONS LONDON - 2021-08-04
    icon of address Mast Mayflower Studios, Above Bar Street, Southampton, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -20,813 GBP2020-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-12-10
    IIF 80 - Director → ME
  • 116
    icon of address Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,721 GBP2024-11-30
    Officer
    icon of calendar 2012-11-09 ~ 2017-11-26
    IIF 70 - Director → ME
    icon of calendar 2012-11-09 ~ 2014-07-31
    IIF 27 - Director → ME
  • 117
    icon of address 102 Pembroke Street, Devonport, Plymouth
    Active Corporate (13 parents)
    Total liabilities (Company account)
    307,567 GBP2024-04-05
    Officer
    icon of calendar 2010-12-16 ~ 2017-06-27
    IIF 359 - Director → ME
    icon of calendar 2010-12-16 ~ 2013-12-18
    IIF 239 - Director → ME
  • 118
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-11 ~ 2009-09-30
    IIF 178 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-09-30
    IIF 340 - Secretary → ME
  • 119
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-01-28
    IIF 529 - Director → ME
  • 120
    SOUTH EAST ESSEX LIFT LIMITED - 2012-11-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2007-08-02
    IIF 196 - Secretary → ME
  • 121
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,232 GBP2016-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 242 - Secretary → ME
  • 122
    R.N.I.D.CARDS LIMITED - 1992-02-20
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 110 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 540 - Secretary → ME
  • 123
    SWIFTVOLT LIMITED - 1991-12-12
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 278 - Director → ME
  • 124
    icon of address 4 Pancras Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-16 ~ 2023-12-20
    IIF 268 - Director → ME
  • 125
    EQUITY ASSET MANAGEMENT HOLDINGS LIMITED - 2003-10-02
    ERINACEOUS PROPERTY LIMITED - 2010-12-01
    MOUNT STREET HOLDINGS LIMITED - 2003-11-04
    MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY - 2006-07-20
    MANAGE ADMINISTER AND SUPERVISE LIMITED - 2003-02-03
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2004-05-11
    IIF 37 - Director → ME
  • 126
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-12-05
    IIF 322 - Director → ME
  • 127
    ROCK CONSULTING LIMITED - 2007-06-19
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2001-10-11
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2007-03-02
    IIF 245 - Secretary → ME
  • 128
    CLUB RX LIMITED - 2003-02-20
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,018,921 GBP2023-08-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-11-16
    IIF 151 - Director → ME
  • 129
    icon of address 1 Seafield Road, Wirral, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190,961 GBP2024-06-30
    Officer
    icon of calendar 2012-06-21 ~ 2016-08-22
    IIF 52 - Director → ME
    icon of calendar 2017-09-07 ~ 2018-06-14
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-07
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-07 ~ 2018-06-14
    IIF 618 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 618 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    RENE ANTIQUES LIMITED - 1998-09-17
    icon of address 3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-27
    IIF 93 - Director → ME
  • 131
    JUNESPIRIT LIMITED - 2009-03-05
    icon of address Hd House Imperial Way, North Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    371,887 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2022-02-17 ~ 2025-09-11
    IIF 586 - Director → ME
  • 132
    ROXBURGHE EXPORTS LIMITED - 1986-11-19
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1995-03-01 ~ 2020-04-21
    IIF 83 - Director → ME
  • 133
    EVERETT FINANCIAL LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 1995-09-04 ~ 1997-12-03
    IIF 319 - Director → ME
  • 134
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    icon of address Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1995-10-05 ~ 1997-12-03
    IIF 320 - Director → ME
  • 135
    icon of address 25 Spring Hill Road, Begbroke Kidlington, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-30 ~ 2018-01-02
    IIF 287 - Director → ME
  • 136
    RED LION 48 LIMITED - 2005-07-05
    icon of address 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2018-01-02
    IIF 285 - Director → ME
  • 137
    RED LION 49 LIMITED - 2019-04-30
    icon of address 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2018-01-02
    IIF 280 - Director → ME
  • 138
    PLUSOFFER PUBLIC LIMITED COMPANY - 1989-12-06
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 109 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 539 - Secretary → ME
  • 139
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-08-02
    IIF 195 - Secretary → ME
  • 140
    icon of address 462 Newcross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2011-07-12
    IIF 547 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-07-14
    IIF 525 - Secretary → ME
  • 141
    SIGMA HEALTHCARE LIMITED - 2010-04-23
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    177,978 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2016-02-10 ~ 2022-02-17
    IIF 166 - Director → ME
  • 142
    icon of address 61-63 Stanley Road, Bootle, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-28 ~ 2009-09-14
    IIF 190 - Director → ME
  • 143
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2018-09-17
    IIF 404 - Secretary → ME
  • 144
    NEW-WAVE DIGITAL ENTERPRISE LIMITED - 2014-03-19
    icon of address 3 St. George Wharf, Vauxhall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2015-04-10
    IIF 182 - Director → ME
  • 145
    icon of address Fairfield Halls, Park Lane, Croydon, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2005-01-07
    IIF 377 - Director → ME
  • 146
    icon of address 4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2018-09-17
    IIF 205 - Secretary → ME
    icon of calendar 2009-06-06 ~ 2009-06-11
    IIF 212 - Secretary → ME
  • 147
    THAMES HAMLET BLOCK "J" MANAGEMENT COMPANY LIMITED - 1990-08-09
    icon of address Attwood Property Services Ltd, 20 London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    28,520 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2015-01-23
    IIF 199 - Secretary → ME
  • 148
    icon of address Harriet's House, Leinthall Earls, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,758 GBP2024-01-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 241 - Secretary → ME
  • 149
    THE CORSHAM SCHOOL - 2012-11-21
    icon of address The Corsham School, The Tynings, Corsham, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2017-01-03
    IIF 114 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-07-15
    IIF 121 - Director → ME
    icon of calendar 2012-07-10 ~ 2020-09-16
    IIF 23 - Director → ME
    icon of calendar 2012-07-10 ~ 2016-08-31
    IIF 117 - Director → ME
    icon of calendar 2012-07-10 ~ 2014-02-11
    IIF 328 - Director → ME
    icon of calendar 2012-07-10 ~ 2016-08-31
    IIF 106 - Director → ME
    icon of calendar 2012-07-10 ~ 2017-11-21
    IIF 129 - Director → ME
    icon of calendar 2019-06-06 ~ 2021-06-15
    IIF 95 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-04-17
    IIF 22 - Director → ME
    icon of calendar 2012-07-10 ~ 2013-09-11
    IIF 39 - Director → ME
    icon of calendar 2012-07-10 ~ 2017-12-03
    IIF 21 - Director → ME
    icon of calendar 2012-07-10 ~ 2020-01-06
    IIF 42 - Director → ME
    icon of calendar 2013-09-15 ~ 2019-01-24
    IIF 249 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-12-04
    IIF 99 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-03-24
    IIF 82 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-08-28
    IIF 349 - Secretary → ME
  • 150
    icon of address 43 White Horse Road, Stepney, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1994-10-31
    IIF 227 - Director → ME
  • 151
    icon of address 5 Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2022-02-28
    Officer
    icon of calendar 2016-04-05 ~ 2018-08-09
    IIF 1 - Director → ME
  • 152
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,603 GBP2024-08-31
    Officer
    icon of calendar 2015-11-16 ~ 2019-05-24
    IIF 407 - Secretary → ME
  • 153
    icon of address 39-41 Gregory Boulevard, Hyson Green, Nottingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2005-09-01
    IIF 572 - Director → ME
  • 154
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2012-08-20 ~ 2018-03-08
    IIF 541 - Secretary → ME
  • 155
    CONGREGATIONAL UNION OF SCOTLAND NOMINEES LIMITED - 2000-04-14
    icon of address 3/2 Atlantic Chambers, 45 Hope Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2017-04-25
    IIF 138 - Director → ME
  • 156
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2019-01-31
    IIF 122 - Director → ME
    icon of calendar 2011-05-27 ~ 2022-01-19
    IIF 116 - Director → ME
    icon of calendar 2011-05-27 ~ 2014-05-01
    IIF 410 - Secretary → ME
  • 157
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-11-24
    IIF 472 - Director → ME
  • 158
    icon of address 269 Kilburn High Road Kilburn High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,082 GBP2021-03-31
    Officer
    icon of calendar 1995-07-10 ~ 2012-10-01
    IIF 376 - Director → ME
    icon of calendar 1995-07-10 ~ 2012-10-19
    IIF 229 - Secretary → ME
  • 159
    icon of address 410-412 Green Lanes, Palmers Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    698,388 GBP2024-01-31
    Officer
    icon of calendar 2006-01-21 ~ 2007-03-01
    IIF 341 - Secretary → ME
  • 160
    icon of address G6 City Gate House, 246-250 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2015-11-10
    IIF 250 - Director → ME
  • 161
    icon of address 61 Larbert Road, Bonnybridge, Stirlingshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2012-07-17
    IIF 113 - Director → ME
    icon of calendar 2009-11-17 ~ 2023-11-07
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-07
    IIF 379 - Has significant influence or control OE
  • 162
    icon of address N/a, N/a, No 9 River Park Gardens, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240 GBP2017-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2015-08-08
    IIF 564 - Director → ME
  • 163
    HEALTH AND WELLBEING NEIGHBOURHOODS LIMITED - 2016-01-27
    icon of address South House, 73 South Meade, Maghull, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2017-12-20
    IIF 514 - Director → ME
  • 164
    CHEM1ST LIMITED - 2002-10-16
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -678,049 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-07-17 ~ 2020-06-19
    IIF 334 - Secretary → ME
  • 165
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2010-05-28 ~ 2014-07-01
    IIF 198 - Secretary → ME
  • 166
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2020-04-02
    IIF 92 - Director → ME
    icon of calendar 2006-03-29 ~ 2018-09-17
    IIF 208 - Secretary → ME
  • 167
    icon of address 29 Oaktrees, Ash, Aldershot, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    40,931 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2013-04-26
    IIF 380 - Director → ME
    icon of calendar 2011-06-23 ~ 2013-04-26
    IIF 420 - Secretary → ME
  • 168
    WOMAD WORLD LTD - 2024-11-04
    icon of address Millside Mill Lane, Box, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ 2025-07-14
    IIF 267 - Director → ME
  • 169
    icon of address 262 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,382 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-10
    IIF 158 - Director → ME
  • 170
    ZENDA BUSINESS CENTRES LIMITED - 2011-12-12
    SEGOVIA INVESTMENT COMPANY LIMITED - 2011-01-24
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2011-12-09
    IIF 347 - Director → ME
  • 171
    Company number 05620533
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ 2007-09-14
    IIF 194 - Secretary → 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 16 october 2025 and licensed under the Open Government Licence v3.0.