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

Brown, Stephen

    Related profiles found in government register
  • Brown, Stephen
    British builder born in September 1959

    Registered addresses and corresponding companies
    • icon of address 501 High Road, Plaistow, London, E13

      IIF 1
    • icon of address 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 2
    • icon of address 141 Hacton Lane, Upminster, Essex, RM14 2NL

      IIF 3
  • Brown, Stephen
    British police officer born in August 1957

    Registered addresses and corresponding companies
    • icon of address 2 The Capels, The Broadway, Laleham, Staines, Middlesex, TW18 1SB

      IIF 4
  • Brown, Stephen
    British accountant born in April 1968

    Registered addresses and corresponding companies
  • Brown, Stephen
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 15
  • Brown, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 16
  • Brown, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 17
  • Brown, Stephen
    British police officer

    Registered addresses and corresponding companies
    • icon of address 2 The Capels, The Broadway, Laleham, Staines, Middlesex, TW18 1SB

      IIF 18
  • Brown, Stephen
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 19
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 20
  • Brown, Stephen
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 21
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 22
  • Brown, Stephen Jeffrey
    British director

    Registered addresses and corresponding companies
    • icon of address 105 Potton Road, Biggleswade, Bedfordshire, SG18 0EB

      IIF 23
  • Brown, Stephen
    British company director born in November 1956

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 89, Flat 8,89 Roehampton Lane, London, Greater London, SW15 5FN, United Kingdom

      IIF 24
    • icon of address 89, Roehampton Lane, Unit 8, London, SW15 5FN, England

      IIF 25
  • Brown, Stephen
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 26
  • Brown, Stephen
    British fire engineering born in September 1976

    Resident in England

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

      IIF 27
  • Brown, Stephen
    British plasterer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 28
  • Brown, Stephen
    British business executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 29
  • Brown, Stephen
    British ceo born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 30
    • icon of address 141, 405 Kings Road, London, SW10 0BB, United Kingdom

      IIF 31
  • Brown, Stephen
    British producer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stephen
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, SP1 2TJ, United Kingdom

      IIF 38
  • Brown, Stephen
    British carpenter born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, SP1 2TJ, United Kingdom

      IIF 39
    • icon of address Danebury Works Kentsboro, Middle Wallop, Stockbridge, Hampshire, SO20 8HQ, United Kingdom

      IIF 40
  • Brown, Stephen
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 41
    • icon of address Danebury Works, Kentsboro, Middle Wallop, Stockbridge, Hampshire, SO20 8EA, England

      IIF 42
  • Brown, Stephen
    British joinery manufacturer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton Park School, The Hollows, Wilton, Salisbury, Wilts, SP2 0JE

      IIF 43
  • Brown, Stephen
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danebury Works, Kentsboro, Middle Wallop, Stockbridge, Hampshire, SO20 8EA, England

      IIF 44
  • Brown, Stephen
    British partner of joinery business born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 45
  • Brown, Stephen
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 46 IIF 47
  • Brown, Stephen
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 48 IIF 49
  • Brown, Stephen
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Fairfield Road, Borough Green, Sevenoaks, TN15 8DN, England

      IIF 50
  • Brown, Stephen
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vanburgh Court, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PG, England

      IIF 51
  • Brown, Stephen
    British engineer born in June 1958

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Wendan Road, Thorne, South Yorkshire, DN8 5QX, England

      IIF 52
  • Brown, Stephen

    Registered addresses and corresponding companies
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, England

      IIF 53 IIF 54
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, United Kingdom

      IIF 55 IIF 56
    • icon of address 40, Meadow Crescent, Purdis Farm, Ipswich, Suffolk, IP3 8GD, England

      IIF 57
    • icon of address 16 Renwick Road, Liverpool, L9 2DD, England

      IIF 58
    • icon of address 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 59
    • icon of address 405, Kings Road, London, SW10 0BB, United Kingdom

      IIF 60
    • icon of address 476, Kings Road, London, SW10 0LF, United Kingdom

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 63
    • icon of address Unit 3, Old Rowney Farm, Old Rowney, Bedfordshire, SG17 5QH

      IIF 64
    • icon of address 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 65
    • icon of address 23b, Frith Close, Sheffield, South Yorkshire, S12 2ET, United Kingdom

      IIF 66
    • icon of address 8 Deacons Close, Heath Farm Croft, Warrington, Cheshire, WA3 7EN

      IIF 67
  • Brown, Stephen
    English it consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 68
  • Brown, Stephen
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 69
  • Brown, Stephen
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 70
    • icon of address 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 71
  • Brown, Stephen
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Bentley Road, Bentley, Doncaster, DN5 9QP, United Kingdom

      IIF 72
    • icon of address 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 73
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
  • Brown, Stephen
    Irish property developer born in October 1974

    Resident in Ireland

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

      IIF 75
  • Brown, Stephen
    Scottish tyre consultant born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 76
  • Brown, Stephen
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, England

      IIF 80 IIF 81
  • Brown, Stephen
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Deacons Close, Heath Farm Croft, Warrington, Cheshire, WA3 7EN

      IIF 82
  • Brown, Stephen
    Uk business man born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 83
  • Brown, Stephen
    Uk ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Kings Road, London, SW10 0BB, United Kingdom

      IIF 84
  • Brown, Stephen
    Uk executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Kings Road, Chelsea, London, SW10 0BB, United Kingdom

      IIF 85
    • icon of address 476, Kings Road, London, SW10 0LF, United Kingdom

      IIF 86
  • Brown, Stephen
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 87
  • Brown, Stephen
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 88
  • Brown, Stephen
    British ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, England

      IIF 89
  • Brown, Stephen
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 90
  • Brown, Stephen
    British entrepreneur/executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, United Kingdom

      IIF 91
  • Brown, Stephen
    British executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Stephen
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Business Centre, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 97
  • Brown, Stephen
    British chief information officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 98
  • Brown, Stephen
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hayrick Close, Langdon Hills, Basildon, SS16 6SY, United Kingdom

      IIF 99 IIF 100
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 101
  • Brown, Stephen
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 102
  • Brown, Stephen
    British general manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hayrick Close, Langdon Hills, Basildon, Essex, SS16 6SY

      IIF 103
  • Brown, Stephen
    British it consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hayrick Close, Langdon Hills, Basildon, Essex, SS16 6SY, United Kingdom

      IIF 104
  • Brown, Stephen
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 105
  • Brown, Stephen
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont, Shore Road, Kilcreggan, Helensburgh, G84 0HN, United Kingdom

      IIF 106
  • Brown, Stephen
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, SP1 2TJ, England

      IIF 107
  • Brown, Stephen
    British accountant born in April 1968

    Resident in United Kingdom

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

      IIF 108
  • Brown, Stephen
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 109
  • Brown, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 110
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 111 IIF 112
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 113
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 114
  • Brown, Stephen
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 115
  • Brown, Stephen
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gipsy Lane, Kettering, NN16 8UB, England

      IIF 116
  • Brown, Stephen
    British company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, United Kingdom

      IIF 117
  • Brown, Stephen
    British mechanical engineer born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, England

      IIF 118
  • Brown, Stephen
    British traffic management born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Haydon Drive, Wallsend, NE28 0BG, England

      IIF 119
  • Brown, Stephen Joshua
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Hillside Avenue, Bristol, Somerset, BS15 8BW, England

      IIF 120
  • Brown, Stephen Joshua
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Hillside Avenue, Kingswood, Bristol, BS15 8BW, United Kingdom

      IIF 121
  • Brown, Stephen
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 122
    • icon of address 8, Allerdale Road, Clayhanger, Walsall, WS8 7SA, United Kingdom

      IIF 123
    • icon of address Workshop & Premises, Unit 3, College Farm, Bosty Lane, Walsall, WS9 0LF, England

      IIF 124
  • Brown, Stephen
    British electrician born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Park, Hexham, NE46 3RZ

      IIF 125
    • icon of address Hexham Golf Club, Spital Park, Hexham, NE46 3RZ

      IIF 126
    • icon of address Spital Park, Hexham, NE46 3RZ

      IIF 127
  • Brown, Stephen
    British engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Renwick Road, Liverpool, L9 2DD, England

      IIF 128
    • icon of address 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 129
  • Brown, Stephen
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Falmouth Drive, Jarrow, NE32 3TD, United Kingdom

      IIF 130
  • Brown, Stephen
    British pipe fitter born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Frith Close, Sheffield, South Yorkshire, S12 2ET, United Kingdom

      IIF 131
  • Brown, Stephen Jeffrey
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Shortmead Street, Biggleswade, Bedfordshire, SG18 0BB, England

      IIF 132
  • Brown, Stephen Jeffrey
    British auto electrician born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 133
  • Brown, Stephen Richard
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Farm, Unit 3a, Bosty Lane, Walsall, WS9 0LF, England

      IIF 134
  • Mr Stephen Brown
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 135
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 136
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 137
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 138
  • Bromilow, John Stephen
    British chief information officer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 139 IIF 140
    • icon of address Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 141
  • Brown, Stephen
    English director born in April 1967

    Resident in United Kingdom

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

      IIF 142 IIF 143
  • Mr Stephen Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 144
  • Mr Stephen Brown
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 145 IIF 146 IIF 147
    • icon of address Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 151
    • icon of address 141, 405 Kings Road, London, SW10 0BB, United Kingdom

      IIF 152
  • Mr Stephen Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Woodside, Thornwood, Epping, Essex, CM166LJ

      IIF 158
  • Mr Stephen Brown
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 159
  • Mr Stephen Brown
    British born in June 1958

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Wendan Road, Thorne, South Yorkshire, DN8 5QX, England

      IIF 160
  • Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 161
  • Brown, Jeffrey Stephen
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curlew House, The Gables, Roberts Road, Fambridge, Essex, CM3 6LT

      IIF 162
  • Brown, Jeffrey Stephen
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, England

      IIF 163
    • icon of address The Gables, Roberts Rd, North Fambridge, Essex, CM3 6LT, United Kingdom

      IIF 164
  • Brown, Stephen Anthony
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 165
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 166 IIF 167 IIF 168
  • Brown, Stephen Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ash Walk, Henstridge, Templecombe, Somerset, BA8 0QD, England

      IIF 169
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 170 IIF 171
  • Brown, Stephen Anthony
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 172 IIF 173
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 174 IIF 175
    • icon of address 80, Nightingale Lane, 80, Wanstead, E11 2EZ, United Kingdom

      IIF 176 IIF 177 IIF 178
  • Brown, Stephen Jeffrey
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Potton Road, Biggleswade, Bedfordshire, SG18 0EB

      IIF 179
  • Brown, Stephen Jeffrey
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Shortmead Street, Biggleswade, Bedfordshire, SG18 0BB, England

      IIF 180
    • icon of address Unit 3, Old Rowney Farm, Old Rowney, Bedfordshire, SG17 5QH

      IIF 181
  • Mr Stephen Brown
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 182
  • Mr Stephen Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 183
    • icon of address 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 184
  • Mr Stephen Brown
    Scottish born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 185
  • Stephen Brown
    Irish born in October 1974

    Resident in Ireland

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

      IIF 186
  • Mr Stephen Brown
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Worcestershire, B60 3DX, United Kingdom

      IIF 187
  • Mr Stephen Brown
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sanders Drive, Colchester, Essex, CO3 3SG, England

      IIF 188
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 189
  • Mr Stephen Brown
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hayrick Close, Langdon Hills, Basildon, SS16 6SY, United Kingdom

      IIF 190
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 191
  • Mr Stephen Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 192 IIF 193
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 194
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 195
  • Mr Stephen Brown
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, United Kingdom

      IIF 196
  • Mr Stephen Brown
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Haydon Drive, Wallsend, NE28 0BG, England

      IIF 197
    • icon of address 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, England

      IIF 198
    • icon of address 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, United Kingdom

      IIF 199
  • Mr Stephen Joshua Brown
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Hillside Avenue, Bristol, Somerset, BS15 8BW, England

      IIF 200
  • Mr Stephen Brown
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 201
    • icon of address Unit 18, Unit 18 Century Building, Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 202
    • icon of address Workshop & Premises, Unit 3, College Farm, Bosty Lane, Walsall, WS9 0LF, England

      IIF 203
  • Mr Stephen Jeffrey Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Shortmead Street, Biggleswade, Bedfordshire, SG18 0BB

      IIF 204 IIF 205
  • Mr Stephen Jeffrey Brown
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Albans Road, Darwen, Lancashire, BB3 0HS, England

      IIF 206
  • Mr Stephen Reginald Brown
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Meadowpark Avenue, Bathgate, EH48 2SU, United Kingdom

      IIF 207
  • Stephen Brown
    British born in August 1972

    Resident in United Kingdom

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

      IIF 208
  • Stephen Brown
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gipsy Lane, Kettering, NN16 8UB, England

      IIF 209
  • Mr Stephen Richard Brown
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Farm, Unit 3a, Bosty Lane, Walsall, WS9 0LF, England

      IIF 210
  • Stephen Brown
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pershore Road, Liverpool, L32 3XA, United Kingdom

      IIF 211
  • Stephen Brown
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Frith Close, Sheffield, South Yorkshire, S12 2ET, United Kingdom

      IIF 212
  • Mr Stephen Brown
    English born in April 1967

    Resident in United Kingdom

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

      IIF 213 IIF 214
  • Mr Stephen Anthony Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 129 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 2
    SB JOINERY (SOUTH WEST) LIMITED - 2013-08-02
    icon of address 8 Newbury Street, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Insol House, Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2002-01-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    310,275 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 157 - Has significant influence or controlOE
  • 5
    icon of address Mulberry House Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 6
    icon of address 85 Shortmead Street, Biggleswade, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 167 - Director → ME
  • 9
    BUSHWOOD ACCOUNTANTS LIMITED - 2010-01-09
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 166 - Director → ME
  • 10
    icon of address 12 The Strait, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,021 GBP2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 75 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 12
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 172 - Director → ME
  • 13
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 14
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 27 The Brambles, New Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 51 - Director → ME
  • 16
    ISIS LONDON IMAGING LIMITED - 2014-10-11
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -927 GBP2016-07-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 18
    icon of address Kallo Building Coopers Place, Combe Lane, Wormley, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 19
    icon of address 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 6 Hayrick Close, Langdon Hills, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 99 - Director → ME
  • 21
    icon of address Exchange Place, Poseidon Way, Warwick
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 12 The Brambles, New Hartley, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 23
    icon of address 80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    icon of address Suite 3 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-02 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 26
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 27
    icon of address Spital Park, Hexham
    Active Corporate (13 parents)
    Equity (Company account)
    702 GBP2023-09-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 127 - Director → ME
  • 28
    icon of address Spital Park, Hexham
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    373,167 GBP2024-09-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 125 - Director → ME
  • 29
    icon of address Hexham Golf Club, Spital Park, Hexham
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,069 GBP2015-09-30
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 126 - Director → ME
  • 30
    icon of address 80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 31
    EROS RECRUITMENT LIMITED - 2021-07-15
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 95 - Director → ME
  • 33
    INDEPENDENT FINANCING PARTNERS LTD - 2013-12-19
    INDEPENDENT FILM FUND LIMITED - 2013-12-16
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 34
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,859 GBP2018-04-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Watson & Company, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,460 GBP2023-11-30
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    JIM CONSTRUCTION LIMITED - 2021-11-23
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,375 GBP2024-03-31
    Officer
    icon of calendar 2021-08-14 ~ now
    IIF 63 - Secretary → ME
  • 38
    icon of address 17 Sylvan Avenue, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 39
    DERRIES LIMITED - 1997-10-21
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,538 GBP2015-12-31
    Officer
    icon of calendar 1997-10-02 ~ dissolved
    IIF 162 - Director → ME
  • 40
    icon of address Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 164 - Director → ME
  • 41
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,474 GBP2021-11-30
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 110 - Director → ME
  • 42
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,606 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 43
    icon of address 18a Hillside Avenue, Kingswood, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,484 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 44
    icon of address C/o Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 130 - Director → ME
  • 45
    icon of address Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ now
    IIF 2 - Director → ME
  • 46
    icon of address 6 Hayrick Close, Langdon Hills, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 47
    icon of address 80 Nightingale Lane, Wanstead, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 48
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 102 - Director → ME
  • 50
    icon of address 467 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 51
    PRESTIGE RENDERING AND BUILDING SERVICES LIMITED - 2022-06-23
    NOLAN PLUMBING & HEATING SERVICES LIMITED - 2020-09-23
    icon of address 467 Rainham Road South, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2024-01-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 54
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 79 - Director → ME
  • 55
    icon of address College Farm Unit 3a, Bosty Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 56
    icon of address Workshop & Premises Unit 3, College Farm, Bosty Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    794 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 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
  • 57
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 74 - LLP Member → ME
  • 58
    INSPIRE RESTAURANTS LIMITED - 2014-01-17
    R3 CORPORATE, LTD - 2013-11-26
    icon of address 104 Leeds Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 59
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,035 GBP2020-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 61
    S B JOINERY LIMITED - 2014-04-08
    SBJ DANEBURY LIMITED - 2014-04-04
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,091,245 GBP2021-03-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 39 - Director → ME
  • 62
    icon of address 23b Frith Close, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2021-05-05 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 63
    icon of address 87 Haydon Drive, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,718 GBP2018-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 64
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,051 GBP2023-12-30
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 41 - Director → ME
  • 65
    icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 66
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, England
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2019-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 68
    S B JOINERY (UK) LLP - 2014-04-04
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -69,496 GBP2017-03-31
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Right to surplus assets - More than 25% but not more than 50%OE
  • 69
    icon of address 12 The Brambles, New Hartley, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 70
    icon of address 8 Allerdale Road, Clayhanger, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 123 - Director → ME
  • 71
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 98 - Director → ME
  • 72
    icon of address 46 Meadowpark Avenue, Bathgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 74
    icon of address 20 Pershore Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 18 Unit 18 Century Building, Tower Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -811 GBP2020-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 128 - Director → ME
    icon of calendar 2016-05-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 40 Meadow Crescent, Purdis Farm, Ipswich, Suffolk
    Active Corporate (3 parents)
    Total liabilities (Company account)
    37,276 GBP2024-06-30
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 57 - Secretary → ME
  • 77
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 168 - Director → ME
  • 78
    THUMB PRINT MUSIC LIMITED - 2014-01-16
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 94 - Director → ME
  • 79
    icon of address 17e East King Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 106 - Director → ME
  • 80
    icon of address 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 105 - Director → ME
  • 81
    icon of address 476 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2015-01-20 ~ dissolved
    IIF 61 - Secretary → ME
  • 82
    icon of address 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2016-02-02 ~ dissolved
    IIF 60 - Secretary → ME
  • 83
    icon of address 2 Wendan Road, Thorne, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Sb Joinery (uk) Limited, Danebury Works Kentsboro, Middle Wallop, Stockbridge, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    475,612 GBP2017-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 85
    icon of address Wilton Park School The Hollows, Wilton, Salisbury, Wilts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 43 - Director → ME
  • 86
    icon of address 80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Copia House Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 90 - Director → ME
  • 88
    icon of address 6 Hayrick Close, Langdon Hills, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 104 - Director → ME
Ceased 56
  • 1
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2010-11-30
    IIF 165 - Director → ME
  • 2
    MUM'S THE WORD (LONDON) LIMITED - 2013-11-25
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2013-11-25
    IIF 173 - Director → ME
  • 3
    MONARCH LETTINGS LIMITED - 2005-09-23
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2003-06-07
    IIF 12 - Director → ME
  • 4
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    165,319 GBP2017-12-30
    Officer
    icon of calendar 1992-05-08 ~ 2013-08-01
    IIF 81 - Director → ME
  • 5
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,937 GBP2017-12-30
    Officer
    icon of calendar 2010-08-24 ~ 2013-08-01
    IIF 80 - Director → ME
  • 6
    icon of address 2 Sarbir Ind Estate, Cambridge, Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2002-08-08
    IIF 13 - Director → ME
  • 7
    icon of address First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-20
    IIF 169 - Director → ME
  • 8
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    icon of address Rima House, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2021-01-06
    IIF 47 - Director → ME
  • 9
    icon of address 28 The Mall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-10-17
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-10-17
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-05 ~ 2017-05-19
    IIF 36 - Director → ME
  • 11
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-03-24
    IIF 72 - LLP Designated Member → ME
  • 12
    icon of address Unit V103 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -48,548 GBP2023-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2022-03-03
    IIF 141 - Director → ME
  • 13
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2006-07-12
    IIF 15 - Director → ME
    icon of calendar 2006-04-24 ~ 2006-07-12
    IIF 17 - Secretary → ME
  • 14
    BROWN SPORTS & ACCESSORIES LIMITED - 2006-12-14
    SJJ ENTERPRISES LIMITED - 2004-04-02
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,976 GBP2023-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2005-09-19
    IIF 10 - Director → ME
  • 15
    icon of address 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2017-08-18
    IIF 31 - Director → ME
  • 16
    INPLAY MUSIC LTD - 2016-08-16
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-11 ~ 2017-05-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-05-17
    IIF 147 - Ownership of shares – 75% or more OE
  • 17
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-05 ~ 2017-05-19
    IIF 34 - Director → ME
  • 18
    icon of address Suite 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-05-12
    IIF 145 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-07 ~ 2017-05-12
    IIF 146 - Ownership of shares – 75% or more OE
  • 19
    MY SONG TV LTD - 2016-08-16
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-11 ~ 2017-05-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-05-18
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-06 ~ 2017-05-18
    IIF 148 - Ownership of shares – 75% or more OE
  • 20
    EROS RECRUITMENT LIMITED - 2021-07-15
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-11-25 ~ 2021-07-01
    IIF 49 - Director → ME
  • 21
    IFCZ PLC
    - now
    TAMALEESHAH HOLDING COMPANY PLC - 2014-08-22
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 91 - Director → ME
  • 22
    JENNOR (PARTITIONS & CEILINGS) LIMITED - 2005-01-31
    icon of address Unit 3, Puma Court, Kings Business Park, Prescot, Knowsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,927,823 GBP2024-04-30
    Officer
    icon of calendar ~ 2018-10-31
    IIF 82 - Director → ME
  • 23
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    THE GALES BUSINESS SOLUTIONS LTD - 2020-01-30
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2019-12-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-12-10
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2002-10-08
    IIF 9 - Director → ME
  • 25
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    79,348 GBP2017-12-30
    Officer
    icon of calendar 2010-07-15 ~ 2013-08-01
    IIF 77 - Director → ME
  • 26
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    icon of calendar 2001-12-06 ~ 2005-08-03
    IIF 16 - Secretary → ME
  • 27
    SPECIALIST INTERIOR CONTRACTORS LTD - 2017-06-07
    LAMBRO INTERIORS LIMITED - 2017-02-10
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    679,814 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2016-12-07
    IIF 163 - Director → ME
  • 28
    icon of address 30 Fearnville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,732 GBP2017-03-31
    Officer
    icon of calendar 2013-04-27 ~ 2013-08-27
    IIF 97 - Director → ME
  • 29
    ADVANCED CHOICE LIMITED - 2001-02-15
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    836,501 GBP2024-05-31
    Officer
    icon of calendar 2000-03-22 ~ 2001-06-01
    IIF 67 - Secretary → ME
  • 30
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-01-01
    IIF 174 - Director → ME
  • 31
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,823 GBP2022-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2014-06-29
    IIF 170 - Director → ME
  • 32
    icon of address Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2001-09-21
    IIF 65 - Secretary → ME
  • 33
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,877 GBP2024-01-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-07-09
    IIF 5 - Director → ME
  • 34
    FLEX WATCHES EUROPE LIMITED - 2015-01-30
    icon of address 476 Kings Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-10 ~ 2015-01-26
    IIF 85 - Director → ME
  • 35
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-10-01
    IIF 171 - Director → ME
  • 36
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2002-06-21
    IIF 6 - Director → ME
  • 37
    icon of address 13b St. George Wharf, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-12-31
    IIF 140 - Director → ME
  • 38
    CHASEGRADE LIMITED - 1990-07-10
    icon of address 13b St. George Wharf, London, England
    Active Corporate (13 parents, 319 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 2023-12-31
    IIF 139 - Director → ME
  • 39
    SUSTAINABLE UTILITIES SERVICES LIMITED - 2023-05-25
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,778 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2023-07-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-07-20
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 40
    icon of address Provincial House, 3 Goldington Road, Bedford, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-01-14 ~ 2022-05-20
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-05-20
    IIF 205 - Has significant influence or control OE
  • 41
    icon of address Unit 3 Old Rowney Farm, Old Rowney, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2012-07-31
    IIF 181 - Director → ME
    icon of calendar 2010-09-10 ~ 2012-07-31
    IIF 64 - Secretary → ME
  • 42
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-02 ~ 2016-05-02
    IIF 73 - LLP Designated Member → ME
  • 43
    S B JOINERY LIMITED - 2014-04-08
    SBJ DANEBURY LIMITED - 2014-04-04
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,091,245 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-08
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SAFEHAVEN TAKAFUL LIMITED - 2022-06-14
    SAFECREST LTD - 2019-03-20
    icon of address 4385, 10835886 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-05-02 ~ 2023-05-31
    IIF 24 - Director → ME
    icon of calendar 2022-06-27 ~ 2022-09-19
    IIF 25 - Director → ME
  • 45
    CAVALCO ENTERPRISES LIMITED - 2002-12-18
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,222 GBP2024-03-31
    Officer
    icon of calendar 2002-09-18 ~ 2002-11-20
    IIF 7 - Director → ME
  • 46
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,835,296 GBP2023-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2002-06-11
    IIF 11 - Director → ME
  • 47
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2009-09-22
    IIF 3 - Director → ME
  • 48
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2009-12-02
    IIF 1 - Director → ME
  • 49
    icon of address Four Oaks Gatering Lane, Sutton In Craven, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2002-10-10
    IIF 103 - Director → ME
  • 50
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 175 - Director → ME
  • 51
    STREAMLINE INSTALLATIONS LIMITED - 2020-04-17
    icon of address 17 Sylvan Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-09-01
    IIF 21 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-01-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2021-01-15
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 52
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-19
    IIF 29 - Director → ME
    icon of calendar 2016-04-26 ~ 2017-03-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2017-05-17
    IIF 150 - Ownership of shares – 75% or more OE
  • 53
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    357,654 GBP2024-12-30
    Officer
    icon of calendar 2012-04-30 ~ 2013-08-01
    IIF 78 - Director → ME
  • 54
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,213 GBP2023-10-31
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-07
    IIF 14 - Director → ME
  • 55
    icon of address 2 The Broadway, Laleham, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,038 GBP2024-11-30
    Officer
    icon of calendar 1999-10-04 ~ 2012-04-30
    IIF 4 - Director → ME
    icon of calendar 1999-10-04 ~ 2012-04-30
    IIF 18 - Secretary → ME
  • 56
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2015-09-30
    Officer
    icon of calendar 2002-09-18 ~ 2002-09-18
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.