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

Jones, Michael Anthony

    Related profiles found in government register
  • Jones, Michael Anthony
    British agent born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Onley Street, Norwich, NR2 2EA, England

      IIF 1
  • Jones, Michael Anthony
    British chief executive officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 2
  • Jones, Michael Anthony
    British film producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wardour Street, London, London, W1D 6QB, England

      IIF 3
  • Jones, Michael
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coomassie Street, Heywood, Lancashire, OL10 3AQ, England

      IIF 4
  • Jones, Michael David
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 5
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 6
  • Jones, Michael
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Egerton Street, Heywood, Lancashire, OL10 3AW, England

      IIF 7
  • Jones, Michael
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 8
  • Jones, Michael George
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 9
    • icon of address Unit 22, The Nursery, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 10
  • Jones, Michael James
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overleigh Road, Overleigh Road, Chester, CH4 7HL, England

      IIF 11
    • icon of address 2, Alyn Road, Mickle Trafford, Chester, CH2 4DY, England

      IIF 12
  • Jones, Michael James
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 13
    • icon of address 2, Alyn Road, Chester, Cheshire, CH2 4DY, United Kingdom

      IIF 14
  • Jones, Michael Conrad
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 15
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 16
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 17
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 18
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, RH4 1QY, United Kingdom

      IIF 19 IIF 20
  • Jones, Michael David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael David
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 24
  • Jones, Michael James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 25
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 26 IIF 27
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 28
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

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

      IIF 29
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 30
  • Jones, Michael
    British builder born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 31
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 32
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 33
  • Jones, Michael
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Birdhurst Rise, South Croydon, CR2 7EG, England

      IIF 34
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 35
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 87 Yarmouth Road, Norwich, NR7 0HF, England

      IIF 36
  • Jones, Michael Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 37
  • Jones, Michael Charles
    British retail consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St Andrews Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0RG, United Kingdom

      IIF 38
  • Jones, Michael David
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 39
  • Jones, Michael David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 40 IIF 41
    • icon of address C/o Tc Group, Level1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 42
  • Jones, Michael David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 43
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 44 IIF 45
    • icon of address Sweeting & Smedley Limited, 2 Church Street, Burnham, SL1 7HZ, England

      IIF 46
  • Jones, Michael David
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poplars End, Park Road, Toddington, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 47
  • Jones, Michael David
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA

      IIF 48
  • Jones, Michael William
    British commercial diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3EY

      IIF 49
    • icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 50
    • icon of address Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG

      IIF 51
    • icon of address Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS

      IIF 55 IIF 56
    • icon of address Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS, United Kingdom

      IIF 57
    • icon of address Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 5JQ, United Kingdom

      IIF 58
  • Jones, Michael William
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 59
  • Jones, Michael William
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 60
  • Jones, Michael William
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 61
    • icon of address Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 62
  • Jones, Michael William
    British diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 63
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 64
    • icon of address Shore Farm, Ash Street, Wrabness, Manningtree, CO11 2TG, United Kingdom

      IIF 65
  • Jones, Michael William
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 66 IIF 67
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 68
  • Jones, Michael William
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Weeley Heath, Clacton-on-sea, Essex, CO16 9BZ, England

      IIF 69
  • Jones, Michael
    British explorationist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mortlake Road, Richmond, Surrey, TW9 4AA

      IIF 70
  • Jones, Michael
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 71 IIF 72
  • Jones, Michael
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 73
  • Jones, Michael
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clayford Avenue, Ferndown, Dorset, BH22 9PQ

      IIF 74
  • Jones, Michael
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 75
  • Jones, Michael
    British managing director born in February 1992

    Resident in England

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

      IIF 76
  • Mr Michael Anthony Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Onley Street, Norwich, NR2 2EA, England

      IIF 77
    • icon of address 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 78
  • Mr Michael Jones
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 79
  • Mr Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 80
  • Jones, Michael
    English accountant born in January 1973

    Resident in England

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

      IIF 81
  • Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 82
  • Jones, James Albert
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 83 IIF 84
  • Jones, Michael Wayne
    Welsh auctioneers born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 85
  • Jones, Michael Wayne
    Welsh biomedical scientist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 86
  • Mr Michael Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 87
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 88
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 89
  • Mr Michael Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Drive, Bradford, BD2 2BS, England

      IIF 90
  • Jones, Dean Michael
    British administration director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 Ben Lane, Wadsley, Sheffield, South Yorkshire, S6 4SE, England

      IIF 91
  • Jones, James Michael
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 92
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 94 IIF 95 IIF 96
  • Jones, James Michael
    British programme manager born in July 1978

    Resident in England

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

      IIF 97
  • Jones, Michael James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 98
  • Jones, Michael James
    British estate agent born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Clos Leland, Llantrisant, Rhondda Cynon Taff, CF72 8QN, Wales

      IIF 99
    • icon of address 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 100
  • Jones, Michael James
    British estate agent/real estate born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Clos Leland, Llantrisant, Pontyclun, CF72 8QN, Wales

      IIF 101
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 102
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 103
  • Jones, Michael Thomas Howard
    British company director - property de born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Victory Park, Fulcrum 2, Solent Way, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 104
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 105
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 106
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 107
  • Jones, Michael Thomas Howard
    British director property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 108
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 116
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 117
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 118
  • Jones, Michael Thomas Howard
    British solicitor & property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 119
  • Jones, Michael Thomas Howard
    British solicitor/property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 120
  • Mr Michael Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 121
  • Mr Michael Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 122
  • Mr Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 123
  • Jones, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 124
  • Michael David Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 125
  • Michael Jones
    British born in May 1954

    Resident in England

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

      IIF 126
    • icon of address 14a Haven Road, Poole, BH13 7LP, England

      IIF 127 IIF 128
  • Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 129
  • Mr Dean Michael Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.22 Soar Entreprise Centre, Knutton Road, Sheffield, South Yorkshire, S5 9NU, England

      IIF 130
  • Mr Michael James Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 131
    • icon of address 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 132
    • icon of address 2, Alyn Road, Mickle Trafford, Chester, CH2 4DY, England

      IIF 133
    • icon of address 29, Fullbrooks Avenue, Worcester Park, Greater London, KT4 7PE, United Kingdom

      IIF 134
  • Jones, James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG, United Kingdom

      IIF 135
  • Jones, Michael
    British administration director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Woodside, Tankerness, Orkney, Isle Of Orkney, KW17 2QS

      IIF 136
  • Jones, Michael
    British businessman born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 137
  • Jones, Michael
    British director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6c Elm House, Plas Acton Road, Pandy, Wrexham, Wrexham, LL11 2UD, Wales

      IIF 138
  • Jones, Michael Charles
    British director born in April 1955

    Registered addresses and corresponding companies
  • Jones, Michael William
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 141 IIF 142
  • Mr James Michael Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 143
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 145 IIF 146 IIF 147
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 148
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 149
  • Mr Michael David Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 154 IIF 155
  • Mr Michael Jones
    English born in January 1973

    Resident in England

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

      IIF 156
  • James, John
    British adiminstration born in August 1962

    Resident in England

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

      IIF 157
  • James, John
    British land agent & finance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 158
  • James, John
    British lettings manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 159
  • Jones, Michael
    British retired born in March 1944

    Registered addresses and corresponding companies
    • icon of address 27 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN

      IIF 160
  • Jones, Michael
    born in May 1954

    Resident in England

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

      IIF 161
  • Jones, Michael
    British payments director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 27 Hillside, Hardwick Road, Whitchurch On Thames, Berkshire, RG8 7HL

      IIF 162
  • Jones, Michael
    British film production born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 163
  • Mr Michael David Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 164
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 165
  • Jones, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 166
    • icon of address 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 167
  • Jones, Michael
    British managing director born in November 1983

    Resident in United Kingdom

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

      IIF 168
  • Jones, Michael George
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 169
  • Jones, Michael George
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nightjar Close, Melksham, Wiltshire, SN12 7GQ, England

      IIF 170
  • Jones, Michael George
    British promotions director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 171
  • Jones, Michael James
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 172
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 173
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 174
  • Jones, Michael Thomas Howard
    British

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 175 IIF 176
  • Jones, Michael Thomas Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 177
  • Jones, Michael Thomas Howard
    British director property deveolpment

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 178
  • Jones, Michael Thomas Howard
    British property development

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 186
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 187
  • Jones, Michael Thomas Howard
    British solicitor & property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 188
  • Jones, Michael Thomas Howard
    British solicitor/property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 189
  • Jones, Michael William
    British commercial diver

    Registered addresses and corresponding companies
    • icon of address The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 190
  • Jones, Michaela Rose
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 191
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 192
  • James Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 193
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Worcester House, Cyncoed Gardens, Cyncoed, Cardiff, CF23 5SL, United Kingdom

      IIF 194
    • icon of address Apt 6 Worcester House, Cyncoed Gardens, Cardiff, South Glamorgan, CF23 5SL

      IIF 195 IIF 196 IIF 197
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 199
  • Jones, Michael
    British director born in November 1963

    Resident in United Kingdom

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

      IIF 200
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 201
  • Mr James Jones
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 202
  • Mr Michael Charles Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 203
  • Mr Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 204
  • Jones, Michael
    British solicitor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Park Place, Cardiff, CF10 3BB

      IIF 205
  • Jones, Michael
    British procurement consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Cottage, Cottage Lane, Westfield, Hastings, TN35 4RP, United Kingdom

      IIF 206
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 207
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 211
  • Jones, Michael
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 212
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 213
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 214
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Close, Norwich, Norfolk, NR4 7PE, United Kingdom

      IIF 215
  • Jones, Michael George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 216
  • Jones, Michael Thomas Howard

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 217
  • Jones, Michael William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 218 IIF 219
  • Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 220
    • icon of address Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 221 IIF 222
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 223 IIF 224
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 225
    • icon of address Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 226 IIF 227
  • Mr Michael Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA

      IIF 228
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 229
  • Jones, Michael
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Building 1, Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 230
  • Jones, Michael
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Church Lane East Norton, Leicester, LE7 9XA, England

      IIF 231
  • Jones, Michael
    British author born in April 1955

    Resident in United Kingdom

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

      IIF 232
  • Jones, Michael
    British procurement consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bremhill, Calne, Wiltshire, SN11 9LN, United Kingdom

      IIF 233
  • Jones, Michael
    born in December 1964

    Resident in France

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

      IIF 234
  • Jones, Michael
    British decorator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Lowestoft Road, Portsmouth, PO6 3RN, England

      IIF 235
  • Jones, Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 236
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 237
  • Jones, Michael
    British content creator born in February 1968

    Resident in United Kingdom

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

      IIF 238
  • Jones, Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 239
  • Jones, Michael
    British director born in July 1978

    Resident in United States

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

      IIF 240
  • Jones, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 241
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 242
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 243
  • Jones, Michael Thomas Howard
    British director property deveolpment born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 244
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 245
  • Jones, Michael Thomas Howard
    British solicitor/director property company born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 246
  • Mr James Albert Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 247
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, England

      IIF 248 IIF 249
  • Mr John James
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 250
  • Mr Michael Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 251
  • Mr Michael Wayne Jones
    Welsh born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 252
  • Jones, Michael
    English company director born in April 1955

    Resident in United Kingdom

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

      IIF 253
    • icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 254
  • Jones, Michael
    English director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 255
  • Mr Michael James Jones
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 256
  • Mr Michael Jones
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 257
  • Jones, Michael David

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 258
  • Mr Michael Jones
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 259
  • Mr Michael Jones
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Park Place, Cardiff, CF10 3BB

      IIF 260
  • Mr Michael Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Cottage, Cottage Lane, Hastings, TN35 4RP, United Kingdom

      IIF 261
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 262
  • Mr Michael Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 263
  • Mr Michael Jones
    British born in April 1989

    Resident in United Kingdom

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

      IIF 264
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 265
  • Jones, Charles Michael
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Little Witchingham, Norwich, Norfolk, NR9 5PA, United Kingdom

      IIF 266
    • icon of address Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 267
  • Jones, David Michael
    Welsh construction manager born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 268
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, England

      IIF 269
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 270
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 271
  • Mr Michael Jones
    British born in February 1968

    Resident in United Kingdom

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

      IIF 272
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 273
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 274
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 275 IIF 276 IIF 277
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP

      IIF 279
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 280
  • Jones, David Michael
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 281
  • Jones, David Michael
    British transport manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 282
  • Jones, James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 286
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 7, & 8, Clytdesmuir Road Industrial Estate, Cardiff, CF24 2QS, United Kingdom

      IIF 287
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 288
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 290 IIF 291
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 292
    • icon of address 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 293
  • Michael Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bremhill Calne, Wiltshire, SN11 9LN, England

      IIF 294
  • Michael Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 295
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 296
  • Michael Jones
    British born in July 1978

    Resident in United States

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

      IIF 297
  • Mr David Michael Jones
    Welsh born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 298
    • icon of address Bron Felyn, Llandinam, Llandinam, Powys, SY17 5BY

      IIF 299
  • Mrs Michaela Rose Jones
    British born in October 1991

    Resident in United Kingdom

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

      IIF 300
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 301
  • James, John
    British company director born in June 1991

    Resident in United Kingdom

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

      IIF 302
  • James, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 303
  • Jones, Anthony Michael Graham
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 304
    • icon of address 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 305
  • Jones, David Michael
    born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Llandinam, Powys, SY17 5BY, Wales

      IIF 306
  • Mr David Michael Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 307
    • icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 308
  • Mr Michael George Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 309
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 310 IIF 311
    • icon of address 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 312
  • James, John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 313
  • James, John
    British salesman born in August 1962

    Resident in United Kingdom

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

      IIF 314
  • Jones, James
    English cleaner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 315
  • Jones, James
    English it consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 316
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 317
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 318
  • Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 319
  • John, James
    Indian business born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 320
  • Michael David Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 321
  • Mr Charles Michael Jones
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 322
  • Mr James John
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 323
  • Mr Michael George Jones
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 324
  • Mr Michael Jones
    English born in April 1955

    Resident in United Kingdom

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

      IIF 325
  • James Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wood Street, Tipton, DY4 9BQ, United Kingdom

      IIF 326 IIF 327
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 328
  • James Jones
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 329
  • Michael Jones
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 330
  • Jones, James

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 331
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 332 IIF 333 IIF 334
  • Mr John James
    British born in June 1991

    Resident in United Kingdom

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

      IIF 335
    • icon of address Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 336
  • Mr Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 337
  • Mr John James
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG

      IIF 338
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 339
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 340
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 341
  • James Jones
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 342
  • John, James

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 343
  • Mr James Jones
    English born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 344
  • Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, BH13 7LP, United Kingdom

      IIF 345
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, BH13 7LP, England

      IIF 346
child relation
Offspring entities and appointments
Active 140
  • 1
    icon of address 2 Durler Avenue, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 49 Clayford Avenue, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 74 - Director → ME
  • 4
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 27 Stone Close, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SCENELONG LIMITED - 1998-04-02
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address 29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Overleigh Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 10
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 95 Egerton Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 3 46 Lowther Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 312 - Has significant influence or controlOE
  • 15
    BELLE VUE (TENBY) LIMITED - 1994-08-23
    icon of address 23 Cwm Lane, High Cross, Newport, South Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2022-03-26 ~ now
    IIF 101 - Director → ME
  • 16
    HOWPER 531 LIMITED - 2006-12-21
    icon of address Cedar House, 105 Carrow Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 139 - Director → ME
  • 17
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2018-09-30
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 318 - Has significant influence or controlOE
  • 18
    icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-07-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 19
    BENNETTS (RETAIL) LIMITED - 2011-03-24
    MISLEX (18) LIMITED - 1991-11-27
    icon of address Cedar House, 105 Carrow Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 140 - Director → ME
  • 20
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2022-11-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Genesis House 1 & 2 The Grange, High Street, Westerham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,317 GBP2016-12-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 252 - Has significant influence or control as a member of a firmOE
    IIF 252 - Has significant influence or controlOE
    IIF 252 - Right to appoint or remove directors as a member of a firmOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 252 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Has significant influence or control as a member of a firmOE
    IIF 247 - Has significant influence or control over the trustees of a trustOE
    IIF 247 - Has significant influence or controlOE
  • 25
    icon of address 59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Has significant influence or control as a member of a firmOE
    IIF 248 - Has significant influence or control over the trustees of a trustOE
    IIF 248 - Has significant influence or controlOE
  • 26
    icon of address Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,434 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 285 Ben Lane Wadsley, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,195 GBP2023-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 31
    icon of address 14a Haven Road Canford Cliffs, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 32
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    icon of address C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,387 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Chapel House, Church Lane East Norton, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 231 - Director → ME
  • 36
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 72 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 291 - Secretary → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,016 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    LAKEY HILL GOLF CLUB LIMITED - 1990-05-29
    EAST DORSET GOLF CLUB LIMITED - 1990-01-29
    TREVELSTAR LIMITED - 1989-07-31
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63,353 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 107 - Director → ME
    icon of calendar ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 275 - Has significant influence or controlOE
  • 39
    icon of address 14a Haven Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 2 Durler Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,197,774 GBP2024-09-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 68 - Director → ME
  • 42
    icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 22 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    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
  • 45
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or controlOE
  • 46
    icon of address 79 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 3 - Director → ME
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 29 Kentmere Drive, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 29 Kentmere Drive, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 240 - Director → ME
    icon of calendar 2025-06-20 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 89 Onley Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite 10 79 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,089 GBP2017-01-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 7 Westgate Court, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Coopers Cross House, Coopers Green, Uckfield, East Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 70 - Director → ME
  • 55
    icon of address Church Farm, Little Witchingham, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,549,899 GBP2024-03-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 266 - Director → ME
  • 56
    icon of address Shore Farm, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 55 - Director → ME
  • 57
    RED7MARINE GROUP LIMITED - 2010-03-19
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 51 - Director → ME
  • 58
    SENTROL SUPPLIES LIMITED - 2017-01-31
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-12-10 ~ dissolved
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    742,688 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 230 - Director → ME
  • 61
    icon of address 2 Durler Avenue, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 19 Helford Close, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 339 - Has significant influence or controlOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,735 GBP2016-05-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 271 - Director → ME
  • 64
    icon of address 8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 65
    icon of address The Old Coach House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 215 - Director → ME
  • 66
    KRAKEN AQUATICS LTD - 2022-05-18
    icon of address 249 Leasowe Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2022-02-02 ~ dissolved
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 69
    MEIRION LEWIS LIMITED - 1988-12-30
    ANNFRE DEVELOPMENTS LIMITED - 1985-03-20
    icon of address 1 St. Annes Court, Talygarn, Pontyclun, Rhondda Cynon Taff
    Active Corporate (8 parents)
    Equity (Company account)
    771,273 GBP2025-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 99 - Director → ME
  • 70
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 241 - Director → ME
  • 71
    icon of address 86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 292 - Secretary → ME
  • 72
    icon of address Sweeting & Smedley Limited, 2 Church Street, Burnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 46 - Director → ME
  • 73
    icon of address 2 Alyn Road, Mickle Trafford, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Bron Felyn, Llandinam, Llandinam, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 306 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 299 - Right to surplus assets - More than 50% but less than 75%OE
  • 76
    icon of address Hall Farm, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 220 - Has significant influence or controlOE
  • 77
    M.J. CONSULTANCY SERVICES LIMITED - 1993-11-01
    M & G PROPERTY SERVICES LIMITED - 1998-09-11
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    43,071 GBP2024-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 116 - Director → ME
    icon of calendar 1993-09-28 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    2,294,099 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,795 GBP2024-11-30
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 122 - Has significant influence or controlOE
  • 80
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,923 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 102 - Director → ME
  • 81
    icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,636 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Unit 4 Ewyas Harold, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,911 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,735 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 85
    icon of address The Old Coach House, 87 Yarmouth Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 86
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,885 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 14a Haven Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    105,005 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 279 - Has significant influence or control as a member of a firmOE
  • 88
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,818 GBP2017-12-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,570 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 69 Highlands Road, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 92
    icon of address 5 Nightjar Close, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,644 GBP2015-10-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 170 - Director → ME
  • 93
    icon of address 38 Talbot Road, Talbot Green, Pontyclun, Rct, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Riverbridge Building, 89 Oak Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,790 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 95
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    icon of calendar 2022-02-26 ~ now
    IIF 254 - Director → ME
  • 96
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 214 - Director → ME
  • 97
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    586,814 GBP2024-03-31
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 276 - Has significant influence or controlOE
  • 98
    icon of address 1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Plough Meadow Cottage Hall Road, Alderford, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,297 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 100
    icon of address 14a Haven Road 14a Haven Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 103
    RADIO CHELMSFORD LIMITED - 2021-08-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,786 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 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
  • 104
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,096 GBP2016-03-31
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
  • 106
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
  • 107
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,969 GBP2021-07-31
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 108
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 65 - Director → ME
  • 109
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 54 - Director → ME
  • 110
    HAVEN SEAWAY LIMITED - 2010-03-19
    icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 50 - Director → ME
  • 111
    icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 57 - Director → ME
  • 112
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 49 - Director → ME
  • 113
    RED7MARINE PLANT LIMITED - 2012-04-26
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 52 - Director → ME
  • 114
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 284 - Director → ME
    icon of calendar 2019-11-26 ~ now
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 19 Little Dominie Court, Great Leighs, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 116
    icon of address 2 Furness Court, Runcorn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 285 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 53 - Director → ME
  • 119
    icon of address Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 120
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 56 - Director → ME
  • 121
    icon of address Old Hall Farm, Elsing, Dereham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    559,328 GBP2024-09-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 142 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 227 - Has significant influence or controlOE
  • 123
    icon of address 35 Simpson Grove, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,347 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 125
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 168 - Director → ME
  • 126
    icon of address 11 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,354 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address Exchange Tower 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 161 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    icon of address 22 Butcher Row, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,925 GBP2025-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 232 - Director → ME
  • 131
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233,393 GBP2025-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 263 - Ownership of shares – More than 50% but less than 75%OE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 50% but less than 75%OE
  • 134
    icon of address 2 Alyn Road, Mickle Trafford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2024-04-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
  • 135
    icon of address 19 Spencer Gardens, Bicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 17 Taplow Grove, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17 GBP2016-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 86 - Director → ME
  • 139
    icon of address 18 Chapel Road, Hadnall, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 344 - Right to appoint or remove directors as a member of a firmOE
    IIF 344 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 344 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -154 GBP2020-02-01 ~ 2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
Ceased 71
  • 1
    MAZEDEW MANAGEMENT COMPANY LIMITED - 1992-06-24
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-08
    IIF 246 - Director → ME
  • 2
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2023-04-04
    IIF 48 - Director → ME
  • 3
    SCENELONG LIMITED - 1998-04-02
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2008-02-22
    IIF 190 - Secretary → ME
  • 4
    icon of address 29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Officer
    icon of calendar 2020-03-27 ~ 2022-03-31
    IIF 14 - Director → ME
  • 5
    icon of address 95 Egerton Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-05-22
    IIF 4 - Director → ME
  • 6
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2020-01-15
    IIF 171 - Director → ME
  • 7
    C4I LIMITED - 2011-06-09
    NEONAURA LIMITED - 2009-06-03
    icon of address C/o Bcb International Ltd, Clydesmuir Road Industrial Estate, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2011-06-01
    IIF 197 - Secretary → ME
  • 8
    BCB TRAINING LIMITED - 2011-06-09
    icon of address Lamby Industrial Park, Wentloog Avenue, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-04
    IIF 287 - Secretary → ME
  • 9
    icon of address 4 Beachcombers, West Bay, Bridport, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428 GBP2024-01-31
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 114 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 183 - Secretary → ME
  • 10
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 210 - Director → ME
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 199 - Secretary → ME
  • 11
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 209 - Director → ME
  • 12
    BBM DEVELOPMENTS LTD - 2023-07-19
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,412 GBP2023-09-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-09-13
    IIF 34 - Director → ME
    icon of calendar 2018-09-03 ~ 2020-06-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-06-02
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BBM HOLDINGS LTD - 2022-09-02
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -914 GBP2023-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-09-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-09-13
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BBM PROPERTY GROUP LTD - 2022-08-26
    HBP LTD - 2020-03-04
    HBP NEW HOMES LTD - 2020-07-19
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    216,897 GBP2022-09-30
    Officer
    icon of calendar 2017-08-04 ~ 2021-09-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-06-15
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-06-30
    Officer
    icon of calendar 1996-06-17 ~ 1997-12-08
    IIF 242 - Director → ME
  • 16
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-12-08
    IIF 196 - Secretary → ME
  • 17
    icon of address 5 Blenheim Mews, Surrey Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,700 GBP2024-10-31
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 111 - Director → ME
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 184 - Secretary → ME
  • 18
    icon of address 5 New Street Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,076 GBP2024-01-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-04-01
    IIF 47 - Director → ME
  • 19
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-12-08
    Officer
    icon of calendar 2010-06-09 ~ 2011-10-14
    IIF 109 - Director → ME
  • 20
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2019-05-02
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 8,hillview Cottages, Cheselbourne, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 244 - Director → ME
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 178 - Secretary → ME
  • 22
    icon of address St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 103 - Director → ME
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 177 - Secretary → ME
  • 23
    HC INTERIOR COLLECTIONS LIMITED - 2011-09-20
    THEMIC LIMITED - 2011-10-11
    icon of address Suite 9 Diamond House, Vulcan Road North, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,573 GBP2024-08-31
    Officer
    icon of calendar 2011-09-16 ~ 2015-02-02
    IIF 38 - Director → ME
  • 24
    TLC (ENGLAND) LIMITED - 2015-07-09
    icon of address 48 Windermere Drive, Higham Ferrers, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2017-10-08
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ 2017-10-08
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CDM ENTERPRISES (EAST ANGLIA) LIMITED - 2001-02-15
    icon of address Hemsby Hall, Hall Road, Hemsby, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -90,405 GBP2024-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2004-09-15
    IIF 218 - Director → ME
  • 26
    icon of address 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2022-01-25
    IIF 41 - Director → ME
  • 27
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-13
    IIF 201 - Director → ME
  • 28
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ 2023-09-04
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 29
    SPIRECO LIMITED - 1989-07-25
    LAKEY HILL GOLF CLUB LIMITED - 1990-01-29
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,429,078 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-30
    IIF 243 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 217 - Secretary → ME
  • 30
    icon of address Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,798,656 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-10-14
    IIF 104 - Director → ME
  • 31
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    45 GBP2025-03-24
    Officer
    icon of calendar 2000-03-08 ~ 2002-07-26
    IIF 120 - Director → ME
    icon of calendar 2000-03-08 ~ 2003-05-02
    IIF 189 - Secretary → ME
  • 32
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-30
    IIF 29 - Director → ME
  • 33
    icon of address 3 Forest Edge, 31 Blackwater Grove, Alderholt, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 71 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 34
    icon of address Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    328,138 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-03-31
    IIF 160 - Director → ME
  • 35
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 19 - Director → ME
  • 36
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 119 - Director → ME
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 188 - Secretary → ME
  • 37
    icon of address Oak House, Beech Close, Winterslow, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 112 - Director → ME
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 180 - Secretary → ME
  • 38
    icon of address 14 Market Square, Bromyard, Herefordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2024-01-19
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2024-01-19
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,521,471 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2024-12-07
    IIF 61 - Director → ME
  • 40
    T.J. MARKETS LIMITED - 2013-01-31
    TJM PARTNERS (LONDON) LTD - 2020-07-01
    icon of address Suite B2 Ground Floor Copthorne Way, St Hilary Court, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    98,611 GBP2024-06-30
    Officer
    icon of calendar 2007-02-13 ~ 2016-11-01
    IIF 198 - Secretary → ME
  • 41
    LANDMARK - 1991-07-25
    LEGIBUS 610 LIMITED - 1985-09-13
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2010-03-16
    IIF 18 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 20 - Director → ME
  • 42
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-10
    IIF 30 - Director → ME
  • 43
    icon of address Hall Farm, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    icon of calendar 2015-08-14 ~ 2015-09-09
    IIF 67 - Director → ME
  • 44
    icon of address Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,795 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-12 ~ 2021-01-01
    IIF 204 - Ownership of shares – 75% or more OE
  • 45
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,923 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address 6 Badger Lane, Melcombe Bingham, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1997-04-21 ~ 1999-09-06
    IIF 175 - Secretary → ME
  • 47
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,820 GBP2024-06-30
    Officer
    icon of calendar 2009-03-09 ~ 2010-02-04
    IIF 219 - Director → ME
  • 48
    icon of address 36a Park Place, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    287,518 GBP2024-04-30
    Officer
    icon of calendar 2013-01-17 ~ 2023-04-28
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    252,458 GBP2021-08-31
    Officer
    icon of calendar 2020-11-18 ~ 2023-07-26
    IIF 234 - LLP Member → ME
  • 50
    icon of address Cider Cottage, New Street Marnhull, Sturminster Newton, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 110 - Director → ME
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 181 - Secretary → ME
  • 51
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -158,860 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2023-12-21
    IIF 100 - Director → ME
    icon of calendar 2005-01-04 ~ 2023-12-22
    IIF 172 - Secretary → ME
  • 52
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    icon of calendar 2020-02-13 ~ 2022-02-26
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-08-01
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 53
    icon of address Abbey House, Premier Way, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 115 - Director → ME
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 182 - Secretary → ME
  • 54
    CREDIS SERVICES LTD - 2022-11-17
    icon of address 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,137,959 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2022-01-25
    IIF 40 - Director → ME
  • 55
    CREDIS ACC LTD - 2022-11-17
    icon of address 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,943 GBP2023-09-30
    Officer
    icon of calendar 2021-03-26 ~ 2022-01-25
    IIF 42 - Director → ME
  • 56
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-01 ~ 1992-08-13
    IIF 136 - Director → ME
  • 57
    icon of address Unit 22 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    6,042 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-06-20
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    CITADEL COMMERCE UK LIMITED - 2024-09-18
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-29
    IIF 162 - Director → ME
  • 59
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 208 - Director → ME
  • 60
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-12-11
    IIF 224 - Has significant influence or control OE
  • 61
    RE:VIRAL LIMITED - 2015-12-08
    RE-VIRAL LIMITED - 2011-01-24
    icon of address Reviral Limited, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2015-09-03
    IIF 194 - Secretary → ME
  • 62
    CYBERGLADE LIMITED - 1998-09-08
    icon of address Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,952,392 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-31
    IIF 35 - Director → ME
  • 63
    icon of address 7a North Square, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    726 GBP2024-09-30
    Officer
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 118 - Director → ME
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 187 - Secretary → ME
  • 64
    ENERGYJET LIMITED - 2006-10-13
    icon of address Mctaggarts Solicitors, 36a Park Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2006-10-17
    IIF 195 - Secretary → ME
  • 65
    icon of address Taska Marine Ltd, Cliff Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,068 GBP2024-01-31
    Officer
    icon of calendar 2010-03-10 ~ 2015-09-21
    IIF 69 - Director → ME
  • 66
    icon of address New London House, 6 London St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-04-15
    IIF 39 - Director → ME
  • 67
    icon of address Bramley Cottage, Dorchester Road Frampton, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-28
    Officer
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 113 - Director → ME
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 185 - Secretary → ME
  • 68
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,727 GBP2024-08-31
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-07
    IIF 62 - Director → ME
  • 69
    icon of address White House Farm Hall Lane, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -480 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-09-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-09-24
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 70
    icon of address Rear Of Ma Bakers Cafe Heath Road, Prees Heath, Whictchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ 2022-03-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-01-03
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address 4 Orchard Lane, Winterborne Kingston, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,314 GBP2025-07-31
    Officer
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 245 - Director → ME
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 179 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.