The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Richard Williams

    Related profiles found in government register
  • Mr David Richard Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Perran House, 3 Douglas Road East, Hawick, TD9 9NU

      IIF 1
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 2
    • C/o Committed2equality, 43, Berkeley Square, London, W1J 5AP, England

      IIF 3
  • Mr David Richard Williams
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 4
  • Mr David Michael Williams
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 5
  • Mr David Michael Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 54 Knighthead Point, The Quarterdeck, London, E14 8SS, England

      IIF 6 IIF 7
  • Mr David Michael Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 8
    • 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

      IIF 9
  • Mr David John Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57-61, Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 10
    • 57-61, Market Place, Cannock, Staffordshire, WS11 1BP, United Kingdom

      IIF 11
    • 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 12
  • Mr David John Williams
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 13
    • 57, Craven Street, Leicester, LE1 4BX, England

      IIF 14
    • 57 Craven Street, Leicester, Leicestershire, LE1 4BX

      IIF 15
  • Mr David Morgan Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 59 Moorcroft Lane, Aylesbury, Buckinghamshire, HP18 0UR, England

      IIF 16
    • 2 Wycombe Road, Prestwood, Great Missenden, HP16 0PW

      IIF 17
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 18
  • Mr David Albert Williams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, England

      IIF 19
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 20
  • Mr David Allan Williams
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, School Street, Chickenley, Dewsbury, WF12 8QG, England

      IIF 21
    • 25, School Street, Chickenley, Dewsbury, WF12 8QG, United Kingdom

      IIF 22
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 23
  • Mr David Craig Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 24
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 25
  • Mr David Eyton-williams
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 26
  • Mr David Gavin Williams
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 27
    • Downfield House, Shurlock Road, Waltham St. Lawrence, Berkshire, RG10 0HN

      IIF 28
  • Mr David Ivor Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 29
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 30
  • Mr David John Williams
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 31 IIF 32 IIF 33
    • Messrs Savills, 33 Margaret Street, London, W1 G0J, England

      IIF 34
  • Mr David John Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 35
  • Mr David John Williams
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Seymour Road, Street, Somerset, BA16 0SP, England

      IIF 36
  • Mr David John Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Lackford Road, Chipstead, CR5 3TA, United Kingdom

      IIF 37
  • Mr David John Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 38
    • 1st Floor, 3 More London Riverside, More London Place, London, SE1 2RE, England

      IIF 39
    • 3, More London, London, SE1 2RE, United Kingdom

      IIF 40
    • C/o Arqit Quantum Inc, 7th Floor, Nova North, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 41
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 42 IIF 43
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 47
  • Mr David John Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Fallow Drive, Fallow Drive, Drakelow, Burton-on-trent, DE15 9UH, England

      IIF 48
  • Mr David Price Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 49
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 50
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 51
  • Mr David Royston Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55 The Baulk, Biggleswade, Bedfordshire, SG18 0QA, England

      IIF 52 IIF 53 IIF 54
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 56
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 57
  • Mr David Williams
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kent Close, Bromborough, Wirral, CH63 0EF, England

      IIF 58
  • Mr David Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 59
  • Mr David Albert Wiiliams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 60
  • Mr David Che Lee Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 61 IIF 62
  • Mr David Craig Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 63
    • 122, Grosvenor Street, Manchester, M1 7HL, England

      IIF 64
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 65
  • Mr David James Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 66 IIF 67
  • Mr David Jason Williams
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 68
  • Mr David John Williams
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Catherines Drive, Faversham, Kent, ME13 8LQ, England

      IIF 69
  • Mr David John Williams
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 70
  • Mr David John Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monarch House, 1 Smyth Road, Bristol, BS3 2BX, United Kingdom

      IIF 71
  • Mr David John Williams
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 72
    • 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 73
  • Mr David Martin Williams
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 74
  • Mr David Martyn Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 75
    • 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 76 IIF 77
    • 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 78
    • 5-9 Surrey Street, Surrey Street, Croydon, CR0 1RG, England

      IIF 79
    • 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 80
    • 1, Phillimore Road, Southampton, SO16 2NQ, England

      IIF 81
    • 10, Silver Street, Warminster, BA12 8PS, England

      IIF 82
  • Mr David Maurice Williams
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, St Andrews Court, Cardwell Crescent, Ascot, SL5 9BY, United Kingdom

      IIF 83
    • 1st Floor, 37, Panton Street, London, SW1Y 4EA, England

      IIF 84
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 85 IIF 86 IIF 87
  • Mr David Neal Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, Wales

      IIF 89
  • Mr David Neil Williams
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Elm Close, Poynton, Stockport, Cheshire, SK12 1QH, England

      IIF 90
  • Mr David Philip Williams
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Apsley House, Longfield Avenue, London, W5 2AZ

      IIF 91
  • Mr David Steven Williams
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 92
  • Mr David Williams
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 93
  • Mr David Williams
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ

      IIF 94 IIF 95
    • Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ, United Kingdom

      IIF 96 IIF 97
    • Tong Lodge, Ruckley, Shifnal, TF11 8PQ, England

      IIF 98
  • Mr David Williams
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wood Street, St Annes, Lancashire, FY8 1QG

      IIF 99
  • Mr David Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pye Nook, Low Moor, Bradford, West Yorkshire, BD12 OHD

      IIF 100
    • 36, Queens Road, Newbury, RG14 7NE, England

      IIF 101
    • 53, West Street, Sittingbourne, Kent, ME10 1AN

      IIF 102
  • Mr David Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 179 Whiteladies Road, Clifton, Bristol, Avon, BS8 2AG

      IIF 103
    • Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 104
  • Mr David Williams
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 105
    • Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 106
  • Mr David Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 92 Malletts Close, Stony Stratford, Bucks, MK11 1DG, England

      IIF 107
  • Mr David Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN

      IIF 108
    • 1a, Miry Lane, Wigan, Lancs, WN3 4AF

      IIF 109
  • Mr David Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Valley Way, Stevenage, SG2 9AD, England

      IIF 110
    • 25, Valley Way, Stevenage, SG2 9AD, United Kingdom

      IIF 111
  • Mr David Williams
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Whitney Road, Daneshill Industrial Estate, Basingstoke, Hampshire, RG24 8NS, England

      IIF 112
  • Mr David Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 113
  • Mr David Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 114
  • Mr David Williams
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Jordan Street, Office 2, Liverpool, Merseyside, L1 0BP, England

      IIF 115 IIF 116
    • Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 117
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 118
    • 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 119
    • 7 Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 120
  • Mr Michael Richard Williams
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 121
  • Mr David Alun Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW

      IIF 122
  • Mr David Olufewa Williams
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 123
  • Mr David Thomas Willans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 124 IIF 125 IIF 126
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 127 IIF 128
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 129
    • 14 Phonix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 130
    • 14, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, United Kingdom

      IIF 131 IIF 132
    • C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 133 IIF 134
  • Mr David Williams
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 135
  • Mr David Williams
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 46, Barford Road, Sheringham, NR26 8EQ, England

      IIF 136
  • Mr David Williams
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 67, Victoria Road, Horley, RH6 7QH, England

      IIF 137
    • Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 138
    • 5, Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 139
  • Mr David Williams
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 166, Outwood Rd, Heald Green, Stockport, Cheshire, SK8 3LB

      IIF 140
  • Mr David Williams
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lyngarth, Leatherhead Road, Bookham, Leatherhead, KT23 4RR, England

      IIF 141
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 142
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 143
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 144
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 145 IIF 146 IIF 147
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 148
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 149
    • Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 150
    • The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 151
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 152
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 153
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 154
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 155
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 156
  • Mr David Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4a, 1, Water Lane, Totton, Southampton, SO40 3DP, England

      IIF 157
  • Mr David Williams
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, England

      IIF 158
  • Mr David Williams
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hill House, Little New Street, London, EC4A 3TR, England

      IIF 159
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 160
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 161
  • Mr David Williams
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 165
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 166 IIF 167 IIF 168
    • Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 169
    • 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 170
  • Mr David Williams
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 171
  • Mr David Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, Raford Road, Birmingham, B23 5PE, England

      IIF 172
    • 47, Raford Road, Birmingham, West Midlands, B23 5PE, United Kingdom

      IIF 173
  • Mr David Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 174
    • 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 175
  • Mr David Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 176
  • Mr David Williams
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 177
  • Mr David Williams
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Arundel Road, Kingston Upon Thames, KT1 3RY, England

      IIF 178
    • 39, St. James's Gardens, London, W11 4RF, England

      IIF 179
  • Mr David Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Corstorphine Bank Drive, Edinburgh, Midlothian, EH12 8RN, Scotland

      IIF 180
  • Mr David Williams
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bluebell Walk, Coventry, CV4 9XR, England

      IIF 181
  • Mr David Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Onslow Road, Liverpool, L6 3BB, England

      IIF 182
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 183
  • Mr David Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Judge Walk, Claygate, Esher, Surrey, KT10 0RP, United Kingdom

      IIF 184
  • Mr David Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 185
    • Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP

      IIF 186
  • Mr David Williams
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 187
  • Mr David Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 City Road, Chester, CH1 3AE

      IIF 188
  • Mr David Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 189
    • 54, Eaton Square, London, SW1W 9BE

      IIF 190
  • Mr David Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 191
  • Mr David Williams
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 192
  • Mr David Williams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. Leonards Gardens, Hove, BN3 4QA, England

      IIF 193
  • Mr David Williams
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hollins Green Road, Marple, Stockport, SK6 6AN, England

      IIF 194
  • Mr David Williams
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dm Logistic Solutions Limited, Unit 5 Carr Lane Business Park, Hoylake, Wirral, Cheshire, CH47 4AZ, England

      IIF 195
  • Mr David Williams
    British born in June 1989

    Resident in England

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

      IIF 196
  • Mr. David James Williams
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 197
  • David Kenneth Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • David Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, SN11 0BT, England

      IIF 200
  • David Williams
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 201
  • Dr David Willaims
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 7 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 202
  • Mr David John Williams
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 245
  • Mr David Williams
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 134, Carlton Road, Erith, Kent, DA8 1DU, England

      IIF 246
  • Mr David Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33 Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 247
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 248
  • Mr David Williams
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Sheepcote, Monks Orchard, Lumber Lane, Lugwardine, Hereford, HR1 4AG, England

      IIF 249
  • Mr David Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, England

      IIF 250
    • Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, United Kingdom

      IIF 251
  • Mr David Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernwood, Norton, Runcorn, WA7 6UT, England

      IIF 252
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 253
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 254
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 255
  • Mr David Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Essex House, 39 - 41 High Street, Dunmow, Essex, CM6 1AE

      IIF 256
    • 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 257 IIF 258 IIF 259
    • Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 263
    • Essex House, 39-41 High Street, Dunmow, CM6 1AE, England

      IIF 264
    • Essex House, 39-41 High Street, Dunmow, Essex, CM6 1AE, England

      IIF 265
  • Mr David Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 48, King Street, King's Lynn, PE30 1HE, England

      IIF 266
    • 46, The Causeway, March, PE15 9NX, England

      IIF 267
  • Mr David Williams
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 268
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 269
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 270
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 271
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 272 IIF 273
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 274
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 275 IIF 276 IIF 277
  • Mr David Williamson
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 99, Abbey Road, Grimsby, South Humberside, DN32 0HN

      IIF 278
  • Mr Gavin David Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Guildford Road, Southend-on-sea, SS2 5AR, England

      IIF 279
  • Mr Michael Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 280
  • Mr. David Williams
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • 63 Belmangate, Guisborough, Cleveland, TS14 7BB

      IIF 281
  • Dr David Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 282
  • Mr David Christopher Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 283
  • Mr David Glyn Owen Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, Oldham, Lancs, OL4 4LY

      IIF 284
  • Mr David John Williams
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 285
  • Mr David John Williams
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Heygate Way, Walsall, WS9 8SD, England

      IIF 286
  • Mr David Paul Williams
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 287
    • Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 288
  • Mr David Roland Baxter-williams
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 160, Dalston Lane, London, E8 1NG, England

      IIF 289
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 290
  • Mr David Williams
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 291
  • Mr David Williamson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 292 IIF 293
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 294
  • Mr David Willis
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Balmoral Road, Wallasey, CH45 2LD, England

      IIF 295
  • Mr David Willis
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 296
    • Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 297
  • Mr Ian David Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pretoria Road, Patchway, Bristol, BS34 5PT, England

      IIF 298
  • Mr John David Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 299
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 300
  • Mr Mark David Williams
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Bryan Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Red Barn, Elton, Newnham On Severn, Gloucester, GL14 1JG, England

      IIF 304
  • Mr Robert Williams
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, The Lightbox, 111 Power Road, London, W4 5PY, England

      IIF 305
  • Mr Robert Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 306
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 307
  • David Williams
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dodgson Place, Preston, PR1 5JT, United Kingdom

      IIF 308
  • David Williams
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bampfylde Close, Wallington, SM6 7LN, England

      IIF 309
  • David Williams
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 310
  • David Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ounty John Lane, Pedmore, Stourbridge, DY8 2RG, United Kingdom

      IIF 311 IIF 312
  • David Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 313
  • Mr David Anthony James Williams
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 314
  • Mr David Edward Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB

      IIF 315
    • 239, Bullsmoor Lane, Enfield, Middx, EN1 4SB

      IIF 316
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 317
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 318
  • Mr David Williams
    British born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 319
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 320
  • Mr David Williams
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 321
  • Mr John David Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 203, De Pass Gardens, Barking, IG11 0FQ, England

      IIF 322
    • Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 323
  • Mr John David Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 1.22, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 324
    • 27, Ashfield Court, Bispham, Blackpool, FY2 0DQ, England

      IIF 325
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 326
    • 497, Rochdale Road, Todmorden, OL14 6RN, England

      IIF 327 IIF 328 IIF 329
  • Mr John Robert Williams
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Bridge Street, Belper, Derbyshire, DE56 1AX

      IIF 331
    • New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire, NG17 3GD

      IIF 332
    • 2, Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 2GE

      IIF 333
  • Mr John Williams
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 14 Palmersfield Road, Banstead, Surrey, SM7 2LD, England

      IIF 334
  • Mr John Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 335
  • Mr Michael David Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pinetrees Cottage, Littleworth Road, The Sands, Farnham, GU10 1JW, England

      IIF 336
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 337 IIF 338
    • Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 339
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 340 IIF 341
    • Unit 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, United Kingdom

      IIF 342
    • Unit 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 343 IIF 344
  • Mr Paul Neil Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mary Court, Chatham, ME4 5NT, England

      IIF 345
    • 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 346
  • Mr Philip David Williams
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU

      IIF 347
    • Covert Farm, East Haddon, Northamptonshire, NN6 8DU

      IIF 348
  • Mr Robert John Richard Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chalmers Road, Baggeridge Village, Dudley, DY3 4BJ, England

      IIF 349
    • Durham House, 73, Station Road, Codsall, Wolverhampton, WV8 1BZ

      IIF 350
    • Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 351
    • First Floor, 2 Venture Court, Broadlands, Wolverhampton, WV10 6TB, England

      IIF 352
  • Mr Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • David John Williams Snr
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 362
  • David Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7 Lodge Row, Mapperley, Ilkeston, DE7 6BT, England

      IIF 363
  • David Williams
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Blenheim Road, Barnsley, South Yorkshire, S70 6AU, England

      IIF 364
  • David Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35 Sedgefield Close, Moreton, Wirral, CH46 9RW, England

      IIF 365
  • David Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 366
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 367
  • Mr David Edward Jones
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, Flaxley Road, Lincoln, LN2 4GL, England

      IIF 368
  • Mr David George Williams
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Riverside Drive, Cleethorpes, DN35 0NG, England

      IIF 369
  • Mr David John Williams
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Anglesey Way, Nottage, Porthcawl, CF36 3TL

      IIF 370
    • 36 Llantrisant Road, Pontyclun, Rhondda Cynon Taff, CF72 9DQ

      IIF 371
  • Mr David John Williams
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 55/57 Marine Road, Prestatyn, Clwyd, LL19 7HA

      IIF 372
  • Mr David Leigh Jones
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 373 IIF 374
    • Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 375
  • Mr David Mark Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 438, Bury Road, Rochdale, OL11 5EU, England

      IIF 376
  • Mr David Mervyn Jones
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 377
  • Mr David Robert Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 381
    • 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 382
    • Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 383
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 384
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beauchamp Place, London, SW3 1NX, England

      IIF 385
    • 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 386
  • Mr David Tharme Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 614, Block A, 27 Green Walk, London, SE1 4TT, England

      IIF 387
  • Mr David Williams
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL

      IIF 388
  • Mr David Williams
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 52, Priors Lea, Yate, Bristol, BS37 4DE, England

      IIF 389
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 390
  • Mr David Williams
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 391
  • Mr David Williams
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Kew Road, Richmond, Surrey, TW9 2NA, England

      IIF 396
  • Mr Kenneth David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 City Road, Chester, CH1 3AE

      IIF 397
  • Mr Paul Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 398
    • 39, Beresford Road, Harrow, HA1 4QR, England

      IIF 399
    • 106, The Avenue, Pinner, HA5 5BJ, England

      IIF 400
  • Mr Paul Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 401
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 402
  • Mr Paul Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 403
  • Mr Paul Williams
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Dryden Road, Liverpool, L7 9PG

      IIF 404 IIF 405 IIF 406
    • 10a, Dryden Road, Liverpool, L7 9PG, England

      IIF 407
    • 10a-10b, Dryden Road, Liverpool, L7 9PG

      IIF 408 IIF 409
    • 17, Tilston Close, Liverpool, L9 6DZ, England

      IIF 410
    • 17, Tilston Close, Liverpool, L9 6DZ, United Kingdom

      IIF 411
    • 171, Walton Hall Avenue, Liverpool, L11 7BY, England

      IIF 412
    • 9, 9 Church Street, Wednesfield, Wolverhampton, WV11 1SR, United Kingdom

      IIF 413
    • 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 414 IIF 415
  • Mr Robert John Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 416
  • Mr. John David Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Noah's Ark, Langton, Malton, North Yorkshire, YO17 9QP, United Kingdom

      IIF 417
    • Noahs Ark, Langton, Malton, YO17 9QP, England

      IIF 418
  • Dr David Williams
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Sibbald View, Armadale, Bathgate, EH48 2TG, Scotland

      IIF 419 IIF 420
  • Mr David Adrian Jones
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 421
  • Mr David Anthony Jones
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 422
  • Mr David Ellis Jones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 423
  • Mr David Garry Jones
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 424
  • Mr David Ian Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 425
    • Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 426
  • Mr David John Sanders
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sunninghill Court, Ascot, SL5 7AL, England

      IIF 427
  • Mr David John Seeds
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Headlands Drive, Whitehaven, Cumbria, CA28 6SR, England

      IIF 428
  • Mr David John Williams
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 429
    • Bryn-terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 430
    • David House, Mill Road, Pontnewynydd, Pontypool, NP4 6NG, Wales

      IIF 431
  • Mr David Mason Jones
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 432
  • Mr David Michael Williams
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Spencer Street, Carlisle, CA1 1BG

      IIF 433
    • 24, Spencer Street, Carlisle, CA1 1BG, United Kingdom

      IIF 434
    • 24, Spencer Street, Carlisle, Cumbria, CA1 1BG, Great Britain

      IIF 435
  • Mr David Nigel Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 436
    • 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 437
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT

      IIF 438
  • Mr David Peter Jones
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Craddocks Parade, Ashtead, Surrey, KT21 1QL, United Kingdom

      IIF 439
  • Mr David Tudor Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Southwinds, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 440
    • Southwinds, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, United Kingdom

      IIF 441
    • Unit 14, Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, England

      IIF 442
    • Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, United Kingdom

      IIF 443
  • Mr David Vaughan Jones
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, Venta Way, Maldon, Essex, CM9 5LH

      IIF 444
  • Mr David Williams
    English born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Barrack Row, Shiney Row, Houghton Le Spring, DH4 7HL, England

      IIF 445
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 446
    • 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 447
  • Mr John David Williams
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15, Benfleet Road, Benfleet, SS7 1LY, England

      IIF 448
  • Mr Michael Williams
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 449
  • Mr Paul Trevelyan Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 60a Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 450
  • Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 107, Morgan Le Fay Drive, Chandler's Ford, Hampshire, SO50 5SN, England

      IIF 451
    • 107, Morgan Le Fay Drive, Chandlers Ford, Hampshire, SO53 4JH, England

      IIF 452
    • 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 453 IIF 454 IIF 455
    • Lumiar House, Manor Farm Offices, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 456
    • Lumiar House, Manor Farm Offices, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 457 IIF 458
  • Director David George Williams
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 459
    • Flat 18, Basing House, Moulsford Mews, Reading, RG30 1ES, England

      IIF 460
  • Dr David Williams
    British born in July 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 87, Whitchurch Road, Cardiff, CF14 3JP

      IIF 461
  • Mr David Alan Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 462 IIF 463
    • Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 464
  • Mr David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 465
  • Mr David James
    British born in February 1980

    Resident in England

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

      IIF 466
    • Unit 10, Occupation Lane, Woodville, Swadlincote, DE11 8EX, England

      IIF 467
  • Mr David James Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 468
  • Mr David James Lant
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Douglas Road, Bedford, Bedfordshire, MK41 7YH, England

      IIF 469
  • Mr David John Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 470
    • 56, Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 471
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 472
  • Mr David Jones
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 473
  • Mr David Jones
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, Park Lane, Torquay, Devon, TQ1 2AU, United Kingdom

      IIF 474
    • 4, Torwood Close, Torquay, Devon, TQ1 1EH, England

      IIF 475
  • Mr David Jones
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 476
    • Parva Cottage, 18 Heythrop Close, Oadby, Leicester, LE2 4SL, England

      IIF 477
    • Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 478
  • Mr David Jones
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH

      IIF 479
  • Mr David Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48 Skylines Village, Limeharbour, London, E14 9TS

      IIF 480
    • 48, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 481
  • Mr David Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 482
  • Mr David Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 483
  • Mr David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 484
  • Mr David Jones
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 485
  • Mr David Lloyd Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 486 IIF 487
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 488
  • Mr David Mcnicol-jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 489
  • Mr David Michael Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 490
  • Mr David Nigel Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 491
  • Mr David Rory Alexis Jones
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Russell Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thomas Jones
    British born in October 1967

    Resident in England

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

      IIF 500
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 501
    • 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 502
  • Mr David Wayne Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newton Lane, Chester, CH2 3RB, England

      IIF 503
    • C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 504
  • Mr David William Shirmpton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 505
  • Mr David Williams
    British born in January 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • 15, Maes Onnen, Rhuddlan, Rhyl, LL18 2YL, Wales

      IIF 506
    • 11, Rua Jose Falcao Berredo, Quinta Da Foz, Tavira, Portugal

      IIF 507
  • Mr David Williams
    British born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 404 Ash Road North, Wrexham Industrial Estate, Wrexham, LL13 9UF

      IIF 508
  • Mr David Williams
    British born in January 1960

    Resident in France

    Registered addresses and corresponding companies
    • 12, Chemin Carrerot, Serres Morlaas, 64160, France

      IIF 509
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Gwel Fenai, Newborough, Llanfairpwllgwyngyll, LL61 6PZ, Wales

      IIF 510
  • Mr David Williams
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • A J Evans Auto Repairs, Richards Place, Cardiff, CF24 1SD, Wales

      IIF 511
  • Mr David Williams
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Heol Y Nant, Llanidloes, Powys, SY18 6AX, Wales

      IIF 512
  • Mr David Williams
    British born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Horizon Way, Loughor, Swansea, SA4 6PF, Wales

      IIF 513
  • Mr David Williams
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Madoc Street, Llandudno, Conwy, LL30 2TL, Wales

      IIF 514
    • 34, Penrhos Avenue, Llandudno Junction, LL31 9EL, Wales

      IIF 515
  • Mr David Williamson
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 516
  • Simon David Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Gurney Drive, Reading, Berkshire, RG4 7LG, England

      IIF 517
  • Williams, David Richard
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British consultant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Kent Close, Bromborough, Wirral, Merseyside, L63 0EF

      IIF 524
  • Williams, David Richard
    British equality advisor born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Golf Links Road, Prenton, Birkenhead, CH42 8LW

      IIF 525
  • David Brian Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 526
  • Mr David Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 527
  • Mr David Jones
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 528
    • 10, Bourne Close, Calcot, Reading, RG31 7BD, England

      IIF 529
    • 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 530
  • Mr David Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mersey Avenue, Maghull, Merseyside, L31 9PJ, England

      IIF 531
  • Mr David Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Redland Close, Aldermans Green Industrial Estate, Coventry, CV2 2NP

      IIF 532
  • Mr David Jones
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, England

      IIF 533
    • Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, United Kingdom

      IIF 534
  • Mr David Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 535
  • Mr David Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jones & Jones Furniture, High Green, Great Shelford, Cambridge, CB225EG, England

      IIF 536
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 537
  • Mr David Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk, IP15 5AE

      IIF 538
  • Mr David Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, England

      IIF 539
  • Mr David Jones
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Worth Matravers Tea Room, Worth Matravers, Swanage, BH19 3LQ, England

      IIF 540
  • Mr David Jones
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Meadow Walk, Epsom, Surrey, KT17 2ED, England

      IIF 541
  • Mr David Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 95 Glebelands Road, Sale, Cheshire, M33 6LN

      IIF 542
  • Mr David Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 543
  • Mr David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 147, Terry Road, Coventry, CV1 2AZ, England

      IIF 544
  • Mr David Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 545
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 546
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 547
    • Wheal Harmony House, Solomon Road, Redruth, Cornwall, TR15 1FD, England

      IIF 548
    • Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 549
    • 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 550
  • Mr David Jones
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 551 IIF 552
    • 65, Crouch Avenue, Hullbridge, Hockley, SS5 6BS, England

      IIF 553
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 554 IIF 555
    • 367, Caledonian Road, London, N7 9DQ, England

      IIF 556
    • 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 557
    • 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 558
  • Mr David Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Watford Way, London, NW4 4RS, United Kingdom

      IIF 559
    • Flat 1, 103 Watford Way, London, NW4 4RS, England

      IIF 560
  • Mr David Jones
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 561
  • Mr David Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 562
  • Mr David Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 563
  • Mr David Jones
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37 Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HD, England

      IIF 564
  • Mr David Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 565
    • 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 566
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 567
  • Mr David Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 114 Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, United Kingdom

      IIF 568
    • 71-75 Shelton Street, Covent Garden, London, Shelton Street, London, WC2H 9JQ, England

      IIF 569
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 570
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 571 IIF 572
    • Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 573
  • Mr David Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stockbridge Road, Clifton, Shefford, SG17 5HA, England

      IIF 576
  • Mr David Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 577
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 578
    • 207, Knutsford Road, Warrington, WA4 2QL, England

      IIF 579
  • Mr David Jones
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 222, Pickhurst Lane, West Wickham, BR4 0HL, England

      IIF 580
  • Mr David Lee Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 581
  • Mr David Robert Jones
    Irish born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 582
  • Mr David Robert Williams
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 583 IIF 584
  • Mr David Williams
    Uk born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Warmstall House, Venn Lane, Chideock, Bridport, Dorset, DT6 6JY, England

      IIF 585
  • Mr David Williams
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Hazel Grove, Caerphilly, CF83 3BN, Wales

      IIF 586
    • 23, Bartlett Street, Caerphilly, CF83 1JS, Wales

      IIF 587
  • Mr David Williams
    British born in October 1967

    Resident in France

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

      IIF 588
  • Mr David Williams
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak View Llangyfelach Road, Penllergaer, Swansea, SA4 9GP, Wales

      IIF 589
  • Paul Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Certax, 06 Cecil Square, Margate, Kent, CT9 1BD

      IIF 590
  • Paul Williams
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Braemar Crescent, Bristol, BS7 0TD, England

      IIF 591
  • Robert Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Grove, Cogenhoe, Northampton, NN7 1NY

      IIF 592
  • Williams, David Richard
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kent Close, Wirral, Merseyside, CH63 0EF, England

      IIF 593
  • David Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • David Williams
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 77, Jewel Street, Barry, CF63 3NR, Wales

      IIF 605
  • Jones, Michael David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Little Court, Gammaton Road, Bideford, Devon, EX39 4FG, England

      IIF 606
  • Jones, Michael David
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 The Old Pottery, Manor Way, Verwood, BH31 6HF, England

      IIF 607
  • Jones, Michael David
    British sales born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nicon House, 45 Silver Street, Enfield, Middlesex, EN1 3EF, England

      IIF 608
  • Jones, Michael David
    British sales director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 609
  • Mr Craig David John Williams
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 610
    • Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD, Scotland

      IIF 611
  • Mr David Alan Williams
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Allcot Avenue, Birkenhead, CH42 6QA, United Kingdom

      IIF 612
    • 5a, Egan Road, Prenton, CH43 7SJ, United Kingdom

      IIF 613
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 614
  • Mr David Allan Williams
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB

      IIF 615
    • A4 Champion Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB, United Kingdom

      IIF 616
  • Mr David Ian Jones
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 617
    • C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 618 IIF 619
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 620
    • 128, City Road, London, EC1V 2NX, England

      IIF 621
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 622
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 623
    • Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX

      IIF 624
  • Mr David John Phillips
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 625
  • Mr David John Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, King George Street, Shotton, CH5 1DY, Wales

      IIF 626
  • Mr David John Williams
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57-61 Market Place, Cannock, Staffs, WS11 1BP, United Kingdom

      IIF 627
  • Mr David John Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22b Barmet Industrial Estate, Stanghow Road, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 628
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 59, Greyhound Road, London, W6 8NX, England

      IIF 629
  • Mr David Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fairfield Street, Bingham, Nottingham, NG13 8FB

      IIF 630
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 631
    • 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 632
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 633
  • Mr David Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, White Gritt, Minsterley, Shrewsbury, SY5 0JH, England

      IIF 634
  • Mr David Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JF

      IIF 635
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 636 IIF 637 IIF 638
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, TS18 3WB, England

      IIF 639
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 640
  • Mr David Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 641
  • Mr David Jones
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Notting Hill Gate, London, W11 3QE, England

      IIF 642
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 643
  • Mr David Jones
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17 Crabtree Walk, Crabtree Walk, Bristol, Somerset, BS5 7EQ, England

      IIF 644
    • 10 Four Acres Park, South Cerney, Cirencester, GL7 6DA, England

      IIF 645
    • Aura Business Centre, C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 646
  • Mr David Mark Williams
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tir Mynydd, Gorseinon, Swansea, SA4 4UN, Wales

      IIF 647
    • Unit 16b, St Katherine's Court, Winch Wen Ind Est, Swansea, SA1 7ER, United Kingdom

      IIF 648
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 649
    • Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 650
    • Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 651
    • 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 652
  • Mr David Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Park Road, Clydach, Swansea, City & County Of Swansea, SA6 5LT

      IIF 653
  • Mr Michael David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Little Court, Gammaton Road, Bideford, Devon, EX39 4FG, England

      IIF 654
    • 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 655
  • Mr Philip David Williams
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 103-104, Walter Road, Swansea, SA1 5QF, Wales

      IIF 656
  • Mr Philip Stuart Michael
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 657
  • Mr Robert Michael Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 658
  • Mr. David Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Alan Road, Witham, CM8 1PT, England

      IIF 659
  • Waygood, David William
    British business consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Waygood, David William
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mill Bank, Tonbridge, Kent, TN9 1PY

      IIF 673
  • Waygood, David William
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sophia House, 76-80 City Road, London, EC1Y 2BJ

      IIF 674
    • Sophia House, 76-80, City Road, London, EC1Y 2BJ, United Kingdom

      IIF 675
    • 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU

      IIF 676
    • 7 Mill Bank, Tonbridge, Kent, TN9 1PY

      IIF 677 IIF 678
  • David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 679
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 680
    • 114, Station Road, Sidcup, DA15 7AE, England

      IIF 681
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 682
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 683
  • David Jones
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ashcroft House, Denmark Street, Altrincham, WA14 2WE, England

      IIF 684
  • David Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Estuary House, 4 Agnes George Walk, London, E16 2FN, England

      IIF 685
  • David Williams
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 686
  • Jones, David Ellis
    British power station engineering born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 687
  • Jones, David Rory Alexis
    British gas/heating engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 688
  • Jones, David Rory Alexis
    British heating engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 689
    • Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 690 IIF 691
    • Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 692
  • Jones, David Rory Alexis
    British production director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ayreton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 693
  • Jones, David Rory Alexis
    British production engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 694
  • Jones, David Rory Alexis
    British trader born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 695 IIF 696
  • Mr David Anthony Williams
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 700
  • Mr David Bryn Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Bryn Williams
    Welsh born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 711 IIF 712
  • Mr David Christopher Niemann Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 713
    • 160, Westminster Drive, Westcliff-on-sea, SS0 9SF, England

      IIF 714
  • Mr David Glyn Williams
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, England

      IIF 715
  • Mr David John Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 716
  • Mr David John Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 717
    • 28, Salop Road, Oswestry, SY11 2NZ, United Kingdom

      IIF 718
    • Pathways, Porth-y-waen, Oswestry, Shropshire, SY10 8LY, United Kingdom

      IIF 719
  • Mr David John Williams
    British born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 66, Demesne Road, Holywood, County Down, BT18 9EX

      IIF 720
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 721 IIF 722
  • Mr David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 723
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 724
    • C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 725
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 726
  • Mr David Williams
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Highfield Avenue, Mansfield, NG19 7DD, United Kingdom

      IIF 727
  • Mr David Williams
    English born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 728
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 729
  • Mr Davud Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Notting Hill Gate, London, W11 3JE, England

      IIF 730
  • Mr Ian David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 731
    • White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 732
  • Williams, David Richard
    British chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ

      IIF 733
    • 3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD

      IIF 734
  • Williams, David Richard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 735
    • Dukes Court, 32 Duke Street, London, SW1Y 6DF, England

      IIF 736
  • Williams, David Richard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 737 IIF 738 IIF 739
    • Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ

      IIF 740
    • Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 741
    • C/o Capital Law, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 742
    • Finance & Administration Dept, Unit 3 Severn Cross Distribution Park, Newhouse Farm Ind Estate, Chepstow, Monmouthshire, NP16 6UP

      IIF 743
    • Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 744
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 745
  • Williams, David Richard
    British investment manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British non-executive chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 749
  • Williams, David Richard
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British venture capital born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • David Jones
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 756
  • David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 757
  • David Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, United Kingdom

      IIF 758
  • David Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 759
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 760
  • Dr David Anthony Williams
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, David Brian
    British director born in January 1963

    Resident in England

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

      IIF 771
    • 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 772
    • 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 773
  • Jones, David Daniel
    British it born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Maple Court, 11 The Waldrons, Croydon, Surrey, CR0 1AA

      IIF 774
  • Jones, David Edward
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 777 IIF 778
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT, England

      IIF 779
  • Jones, David Edward
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 780
    • Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 781
  • Jones, David Edward
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 782
  • Jones, David Edward, Mr.
    British business consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 783
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 784
    • Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 785
  • Jones, David Edward, Mr.
    British businessman born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 786
  • Jones, David Edward, Mr.
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 787
  • Jones, David Edward, Mr.
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 788 IIF 789 IIF 790
    • 158, Clifton Drive, Squires Gate, Blackpool, Lancashire, FY4 1RT, England

      IIF 793
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 794
    • Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 795 IIF 796
  • Jones, David Edward, Mr.
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 797
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 798
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 799
    • C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 800 IIF 801
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 802
  • Jones, David Edward, Mr.
    British ned born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward, Mr.
    British non executive director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, FY4 1RT

      IIF 806
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 807
  • Jones, David Edward, Mr.
    British property owner born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Gcrr, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 808
    • Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY

      IIF 809
  • Jones, David Edward, Mr.
    British self employed born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, FY4 1RT, United Kingdom

      IIF 810
  • Jones, David Michael
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 811
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 812
  • Jones, David Rory, Alexis
    British heating engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 813
  • Jones, David Tharme
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 104, St. Georges Road, London, SE1 6EU, England

      IIF 814
  • Mr David Edward Anthony Williams
    British born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • The Offices, Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 815
  • Mr David James Williams
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Cambrian Close, Moreton, Wirral, CH466HD, England

      IIF 816
    • 7 Cambrian Close, Moreton, Wirral, CH466HD, United Kingdom

      IIF 817
    • 7, Cambrian Close, Wirral, CH466HD, England

      IIF 818
  • Mr David John Williams
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 819
    • Seed House, Cumeragh Lane, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 820
  • Mr David Jones
    English born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1 Legon Avenue, Romford, RM7 0UJ, England

      IIF 821
  • Mr David Martin Williams
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, PR8 1DQ, United Kingdom

      IIF 822
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 823 IIF 824 IIF 825
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 826
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, United Kingdom

      IIF 827
    • Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 828
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 829
  • Mr David Martyn Williams
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 830
  • Mr David Samuel Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Steven Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scotland Way, Countesthorpe, Leicester, LE8 5QZ, United Kingdom

      IIF 838
    • 62b, Evelyn Drive, Leicester, LE3 2BU, England

      IIF 839
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 840
  • Mr David Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 841
    • 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 842
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 843
    • Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 844
  • Mr David Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ, England

      IIF 845
  • Mr David Williams
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158c, Bebington Road, Bebington, Wirral, CH63 7NX, United Kingdom

      IIF 846
    • 36, Stanley Road, New Ferry, Wirral, CH62 5AS, United Kingdom

      IIF 847
  • Mr David Williams
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 848
    • 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 849
    • Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 850 IIF 851
  • Mr David Williams
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 852
  • Mr David Williams
    United Kingdom born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 179, Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 853
  • Mr David Williams
    British born in January 1973

    Resident in United Kingdom

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

      IIF 854
  • Mr David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 855
  • Mr David Williams
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, United Kingdom

      IIF 856
    • Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 857
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 858
  • Mr Peter David Joannides
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Annandale, Ash Lane, Alvechurch, Birmingham, B48 7TT, England

      IIF 859
  • Mr Robert Charles Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Overleigh Drive, Eccleston, Chester, CH4 9HN, England

      IIF 860
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 861
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

      IIF 862
  • Mr Robert Jones
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 863
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 864
  • Mr Robert Jones
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Post Office House, 1 Post Office House, 184 Bridge Road, Southampton, Hampshire, SO31 7ED, England

      IIF 865
  • Mr Robert Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 866
  • Mr Robert Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Street, Ashton-under-lyne, OL6 6XE

      IIF 867
    • 31 Parade Road, Plymouth, Devon, PL5 2NT, United Kingdom

      IIF 868
  • Mr Robert Jones
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 869
    • 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 870
  • Mr Robert Jones
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Business Centre, Victoria Square, Birmingham, B1 1BD, England

      IIF 871
    • Quayside Tower, 2nd Floor, Broad Street, Birmingham, West Midlands, B1 2HF, England

      IIF 872
    • 10, Pendeford Avenue, Tettenhall, Wolverhampton, WV6 9EF, England

      IIF 873
    • Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 874
  • Mr Simon David James
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 741, Oxford Road, Reading, Berkshire, RG30 1JA, England

      IIF 875
    • 741, Oxford Road, Reading, RG30 1JA, England

      IIF 876
  • Mr Steven Robert Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 877
    • 8 Woodford Lane, Mottram St Andrew, Cheshire, SK10 4LH, England

      IIF 878
  • Williams, David Michael
    British solicitor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Spencer Street, Carlisle, CA1 1BG, Uk

      IIF 879
  • Williams, Michael David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 880
    • Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 881
  • Williams, Michael David
    British consultants born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 882
  • Williams, Michael David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 883
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 884
    • Unit 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 885
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 886
  • Williams, Michael David
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 887
  • Williams, Michael David
    British quantity surveyor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 888 IIF 889
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 890
    • Ground Floor Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 891
    • Unit 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, United Kingdom

      IIF 892
  • Williams, Michael Richard
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 893
    • Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 894
  • Williams, Michael Richard
    British global logistics director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Trans Ocean House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 895
  • Williams, Michael Richard
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 896
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 897
  • David Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 898
  • David Williamson
    Irish born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 14, Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone, BT71 7DF

      IIF 899
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 900
  • Jones, David Adrian
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 901
  • Jones, David Edward
    British mini cab operator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, England

      IIF 902
  • Jones, David Edward
    British taxi rank operator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 239, Bullsmoor Lane, Enfield, Middx, EN1 4SB, United Kingdom

      IIF 903
  • Jones, David Edward
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11 St Pauls Square, 11 St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 904
  • Jones, David Frederick
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF, United Kingdom

      IIF 905
  • Jones, David Gwilym
    British commercial director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Sping Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 906
  • Jones, David Gwilym
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 907
    • 64d, High Street, Haverhill, CB9 8AR, England

      IIF 908
    • Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 909
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 910
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 911
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 912
  • Jones, David Gwilym
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 913
  • Jones, David Gwilym
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 914
  • Jones, David Mervyn
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Crawley, RH10 3HE, England

      IIF 915
  • Jones, David Mervyn
    British consultant engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 916
    • Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 917
  • Jones, David Mervyn
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, New Domewood, Copthorne, West Sussex, RH10 3HE, England

      IIF 918
  • Jones, David Mervyn
    British energy management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 919
  • Jones, David Mervyn
    British heating engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 920 IIF 921
    • Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 922
  • Jones, David Mervyn
    British technology development engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 21, Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, RH15 9NB, United Kingdom

      IIF 923
  • Jones, Michael David
    British boat builder born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 924
  • Jones, Michael David
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o H&a Associates, Suite 3, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, United Kingdom

      IIF 925
    • Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 926
  • Jones, Michael David
    British manufacturer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 927
  • Jones, Michael David
    British recruitment manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA

      IIF 928
  • Jones, Robert John
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hawley Lake Sail Training Centre, 3 Rsme Regiment - Gibraltar Barracks, Blackwater, Camberley, Surrey, GU17 9LP

      IIF 929
  • Jones, Robert John
    British retired company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 94 Whetstone Road, Cove Farnborough, Hampshire, GU14 9SX

      IIF 930
    • 8, Cumberland Place, Southampton, Hants, SO15 2BH

      IIF 931
  • Lant, David James
    British roof tiler born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Douglas Road, Bedford, MK41 7YH, England

      IIF 932
  • Mr Alec Phillip Michael
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ

      IIF 933
  • Mr David Anthony Jones
    British born in November 1964

    Resident in Wales

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

      IIF 934
  • Mr David John Mccandless
    British born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Linden Crescent, Aberdare, CF44 8DJ, Wales

      IIF 935 IIF 936
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 937
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 938
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN

      IIF 939
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 940
  • Mr David Jones
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Torr Croft, Kingston, Kingsbridge, TQ7 4HA, England

      IIF 941
  • Mr David Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Pengwern Farm, Llethryd, Swansea, SA2 7LH, Wales

      IIF 942
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 943
    • Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 944
  • Mr David Jones
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Haining Place, Livingston, EH54 6TJ, Scotland

      IIF 945
    • 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 946
  • Mr David Jones
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Lochview Avenue, Gourock, PA19 1XN, Scotland

      IIF 947
  • Mr David Jones
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dowling Drive, Fradley, Lichfield, WS13 8WW, England

      IIF 948
  • Mr David Jones
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60a/6, Prestonkirk House, East Lothian, East Linton, EH40 3BX, United Kingdom

      IIF 949
  • Mr David Thomas Jones
    British born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 950
  • Mr David Thomas Willans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 951
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 952
  • Mr David Williams
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Teveray Drive, Penkridge, Staffordshire, ST19 5SW, United Kingdom

      IIF 953
    • 8 Teveray Drive, Penkridge, Stafford, ST19 5SW, United Kingdom

      IIF 954
  • Mr David Williams
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 955
  • Mr David Williams
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 St. Peters Close, Liverpool, L33 1ZT, United Kingdom

      IIF 956
  • Mr David Williams
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Butler Road, Bagshot, GU19 5QF, England

      IIF 957
  • Mr David Williams
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 958
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 959
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 960
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 961
    • Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 962
  • Mr David Williams
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Heol Maengwyn, Machynlleth, SY20 8DT, United Kingdom

      IIF 963 IIF 964
    • 32, Heol Maengwyn, Machynlleth, SY20 8DT, Wales

      IIF 965
  • Mr David Williams
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Offices, Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 966
    • Shelmore Manor, Norbury, Stafford, Staffs, ST20 0PW

      IIF 967
  • Mr David Williams
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crab Cottage, Red Lane, Peaslake, Surrey, GU5 9PB, United Kingdom

      IIF 968
    • Charnwood House, Farthing Green Lane, Stoke Poges, Slough, Buckinghamshire, SL2 4JQ, United Kingdom

      IIF 969 IIF 970
  • Mr David Williams
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 971
    • 33, Bruche Drive, Padgate, Warrington, Cheshire, WA1 3JX, England

      IIF 972
  • Mr David Williams
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelmore Manor, Norbury, Stafford, ST20 0PW, England

      IIF 973
  • Mr David Williams
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38, Woodbridge Road, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1BH, England

      IIF 974 IIF 975
    • 55, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, England

      IIF 976
  • Mr David Williams
    United Kingdom born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 977
  • Mr David Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Glebe Farm Road, Birmingham, B33 9LZ, United Kingdom

      IIF 978
    • 57a, Clingan Road, Bournemouth, Dorset, BH6 5QA

      IIF 979
  • Mr David Williams
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netpark, Thomas Wright Way, Sedgefield, Stockton-on-tees, TS21 3FD, England

      IIF 980
  • Mr David Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pleck Farm, Welsh Newton, Monmouth, Gwent, NP25 5RG, United Kingdom

      IIF 981
  • Mr David Williams
    Welsh born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak View, Llangyfelach Road, Penllergaer, Swansea, SA4 9GP

      IIF 982
  • Mr David Williams
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote, Charmouth Road, Axminster, Devon, EX13 5SZ, England

      IIF 983
  • Mr David Williams
    British born in July 1968

    Resident in United Kingdom

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

      IIF 984
  • Mr David Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 985
  • Mr David Williams
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 49, High Street, Hucknall, Nottingham, NG15 7AW

      IIF 986
    • G9 Enterprise Park, Wigwam Lane, Hucknall, Nottingham, NG15 7SZ, United Kingdom

      IIF 987
  • Mr David Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Astral Gardens, Hamble, Southampton, SO31 4RY, United Kingdom

      IIF 988
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

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

      IIF 989
  • Mr David Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Printing Works, Fox's Yard, Market Street, Eckington, Sheffield, Derbyshire, S21 4EG

      IIF 990
  • Mr David Williams
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 991 IIF 992
  • Mr David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 993
  • Mr David Williams
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Headstone Lane, Harrow, HA2 6JJ, United Kingdom

      IIF 994
  • Mr David Williams
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hill Cot Road, Bolton, BL1 8RL, United Kingdom

      IIF 995
    • Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, BL1 8AH, United Kingdom

      IIF 996
  • Mr David Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, Kensington, Bishop Auckland, DL14 6HX, England

      IIF 997
  • Mr David Williams
    British born in April 1979

    Resident in United Kingdom

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

      IIF 998
    • 5, Wroslyn Road, Freeland, Witney, OX29 8HJ, England

      IIF 999
  • Mr David Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 1000
  • Mr David Williams
    British born in September 1979

    Resident in United Kingdom

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

      IIF 1001
  • Mr David Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Field Road, London, E7 9DN, United Kingdom

      IIF 1002
  • Mr David Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Countesthorpe Road, Leicester, LE184PG, United Kingdom

      IIF 1003
    • 32 Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 1004
    • 7, Wicks Crescent, Formby, Liverpool, Merseyside, L37 1PD, United Kingdom

      IIF 1005
  • Mr David Williams
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Waynflete Street, London, SW18 3QE, England

      IIF 1006
  • Mr David Williams
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1007
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1008
  • Mr David Williams
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Orpheus Road, Ynysforgan, Swansea, SA6 6RH, United Kingdom

      IIF 1009
  • Mr David Williams
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Pine Lodge, Whitefield Close, London, SW15 3SS, United Kingdom

      IIF 1010
  • Mr David Williams
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Albert Road, Grappen Hall, Warrington, WA4 2PG, United Kingdom

      IIF 1011
  • Mr Michael David Jones
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o H&a Associates, Suite 3, 99 Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 1012
    • 1, Bank Street, Bishops Waltham, Southampton, SO32 1AN, England

      IIF 1013
    • 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 1014 IIF 1015
  • Mr Rob Jones
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 1016
  • Mr Rob Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parade Road, West Park, Plymouth, PL52NT, United Kingdom

      IIF 1017
  • Mr Robert David Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1018
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1019
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1020 IIF 1021 IIF 1022
    • The Coach House, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, England

      IIF 1024
    • 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 1025
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 1026 IIF 1027
  • Mr Robert David Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1028
  • Mr Robert Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stiles Road, Liverpool, L33 4EA

      IIF 1029
    • 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 1030
  • Mr Robert Jones
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 1031
  • Mr Russell David Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 1032
  • Williams, David Michael
    British optician born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Michael
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Byre, Frogmill Court, Blackboy Lane, Hurley, Berkshire, SL6 5NS, United Kingdom

      IIF 1039
  • Williams, David Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 1040
    • 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 1041 IIF 1042
  • David James Williams
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pel Beggar Farm, Stoke St Milborough, Ludlow, Shropshire, SY8 2EJ, United Kingdom

      IIF 1043
  • David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 1044
  • David Williams
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cheyne Walk, Meopham, Gravesend, Kent, DA13 0PG, United Kingdom

      IIF 1045
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1046
  • Jones, David
    British chairman born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

      IIF 1047
  • Jones, David
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Office A New House, Leg Lane, Rickford, Bristol, North Somerset, BS40 7AH, United Kingdom

      IIF 1051
    • Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

      IIF 1052 IIF 1053
  • Jones, David
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire, PE7 2HA

      IIF 1054
  • Jones, David Edward
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT, United Kingdom

      IIF 1055
  • Jones, David Garry
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 1056
  • Jones, David Gerald
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 1057
  • Jones, David Gerald
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Gerald
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 1061
    • Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, Uk

      IIF 1062
  • Jones, David Gerald
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 1063
  • Jones, David Ian
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX, England

      IIF 1064
  • Jones, David Ian
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 1065
  • Jones, David James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Telford Court, Chester Gates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 1066
  • Jones, David John Charles
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, Lower Stapeley, Minsterley, Shropshire, SY5 0JH

      IIF 1067
  • Jones, David Mark
    British joiner born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 438, Bury Road, Rochdale, OL11 5EU, England

      IIF 1068
  • Jones, David Mason
    British management consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 1069
  • Jones, David Nigel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1070
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 1071
  • Jones, David Nigel
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1072
  • Jones, David Robert
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 145, Wolf Lane, Windsor, SL4 4YY, England

      IIF 1073
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 1074
    • Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 1075
    • 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 1076
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1077 IIF 1078
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1079
  • Jones, David Robert
    British motor mechanic born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 1080
  • Jones, David Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James's Square, Manchester, M2 6DN, England

      IIF 1081
    • 3, Hardman Street, C/o Glaisyers Etl, Manchester, M3 3HF, England

      IIF 1082
    • 3, Hardman Street, Glaisyers Etl, Manchester, M3 3HF, England

      IIF 1083
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1084 IIF 1085
  • Jones, David Russell
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Avonmore Avenue, Liverpool, L18 8AL, England

      IIF 1086
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1087
    • 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 1088
    • C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1089
    • Floor 6, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1090
  • Jones, David Thomas
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 1091
  • Jones, David Thomas
    British project manager born in October 1967

    Resident in England

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

      IIF 1092
  • Jones, David Thomas
    British site manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 1093
  • Jones, David Vaughan
    British vehicle engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, Venta Way, Maldon, Essex, CM9 5LH, England

      IIF 1094
  • Jones, Robert Charles
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 1095 IIF 1096
    • 248, Darley Avenue, Manchester, M21 7HX, United Kingdom

      IIF 1097
  • Jones, Robert David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1098
    • Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 1099
    • 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 1100 IIF 1101
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 1102 IIF 1103
  • Jones, Robert David
    British vet born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1104
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1105
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1106
  • Jones, Robert David
    British veterinary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1107
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 1108
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 1109 IIF 1110 IIF 1111
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1112
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1113
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1114 IIF 1115 IIF 1116
    • No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 1117
  • Jones, Robert David
    British retired born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 1118
  • Jones, Robert David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 1119
  • Jones, Robert David
    British veterinary surgeon born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 1120
    • The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 1121
  • Jones, Robert Edward
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pama, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 1122
  • Jones, Robert Edward
    British printing born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Leech Avenue, Ashton-under-lyne, OL6 8HH, England

      IIF 1123
  • Michael, Alec Phillip
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Brighton, Brighton, Brighton, East Sussex, BN51 9FE, United Kingdom

      IIF 1124
    • 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ, United Kingdom

      IIF 1125
  • Michael, Alec Phillip
    British procurement manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ, England

      IIF 1126
  • Managing Director David Jones
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lavender Court, Marske By Sea, Redcar, TS11 7BZ, United Kingdom

      IIF 1127
  • Mr David Gareth Jones
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10, Ffordd Pendyffryn, Prestatyn, LL19 9DG, United Kingdom

      IIF 1128
  • Mr David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 1129 IIF 1130
  • Mr David John Williams Jnr
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 1131
  • Mr David Jones
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 1132
  • Mr David Jones
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Victoria Crescent, Llandudno Junction, LL31 9HT, Wales

      IIF 1133
  • Mr David Jones
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY

      IIF 1134
    • Gwelfor, Ceunant, Caernarfon, LL55 4RY, Wales

      IIF 1135
  • Mr David Wiliams
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Edgemoor Drive, Crosby, Liverpool, L23 9UG, United Kingdom

      IIF 1136
  • Mr David Williams
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 1137
  • Mr David Williams
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 High Street, Cleethorpes, North East Lincs, DN35 8JN, United Kingdom

      IIF 1138
  • Mr David Williams
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 2 City Road, Chester, CH1 3AE, United Kingdom

      IIF 1139
  • Mr David Williams
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 1140
  • Mr David Williams
    British born in December 1959

    Resident in United Kingdom

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

      IIF 1141
  • Mr David Williams
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Fairlawn Drive, East Grinstead, RH19 1NR, United Kingdom

      IIF 1142
    • Tara, Middlesbrough Road, Guisborough, TS14 8HY, United Kingdom

      IIF 1143
    • 11, Lower High Street, Wednesbury, WS10 7AL, United Kingdom

      IIF 1144
  • Mr David Williams
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ann Carter Close, Hereford, HR2 7LS, United Kingdom

      IIF 1145
  • Mr David Williams
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Cora Street, Barry, CF63 4EP, Wales

      IIF 1146
  • Mr David Williams
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat 53 Bensham Manoe Road, Bensham Manor Road, Thornton Heath, CR7 7AE, United Kingdom

      IIF 1147
  • Mr David Williams
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swffryd Service Station, Swffryd Road, Crumlin, NP11 5DW, United Kingdom

      IIF 1148
    • Unit 37-38, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 1149
  • Mr David Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harrismith Road, Liverpool, Merseyside, L10 9LP, United Kingdom

      IIF 1150
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 1151
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 1152
  • Mr David Williams
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 95, Caxton Court, Garamonde Drive, Wymbush, MK8 8DD, United Kingdom

      IIF 1153
    • Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8DD, United Kingdom

      IIF 1154 IIF 1155
  • Mr David Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, Oldham, Lancashire, OL4 4LY, United Kingdom

      IIF 1156
  • Mr David Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, TS6 6UR, England

      IIF 1157
  • Mr Rob Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Bromborough, Wirral, CH62 3QW, England

      IIF 1158
    • 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 1159
  • Mr Robert Joseph Jones
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 1160
    • C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1161
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1162
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 1163
  • Willans, David Thomas
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 1164
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 1165 IIF 1166 IIF 1167
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 1169
    • Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 1170 IIF 1171
    • Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 1172
    • C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 1173 IIF 1174 IIF 1175
  • Willans, David Thomas
    British publican born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 1176 IIF 1177
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 1178
  • Williams, David Allan
    British local government officer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, School Street, Chickenley, Dewsbury, WF12 8QG, United Kingdom

      IIF 1179
  • Williams, David Allan
    British social worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, School Street, Chickenley, Dewsbury, WF12 8QG, England

      IIF 1180
  • Williams, David Allan
    British youth worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Doyyec, 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, United Kingdom

      IIF 1181
  • Williams, David Anthony James
    British chief executive officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501 Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA

      IIF 1182
    • 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 1183
    • 501, Parkway, Worle, Weston-super-mere, Somerset, BS22 6WA, United Kingdom

      IIF 1184
  • Williams, David Anthony James
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB

      IIF 1205
  • Williams, David Edward Anthony
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1206
    • 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 1207
  • Williams, David Edward Anthony
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Edward Anthony
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 1210
    • 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 1211
  • Williams, David Edward Anthony
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 1212
    • C/o Jrbc Limitd, 16 Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 1213
  • Williams, David Edward Anthony
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 1214
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 1215
  • Williams, Michael
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 1216
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 1217
  • David Bentley Williams
    British born in January 1960

    Resident in United Kingdom

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

      IIF 1218
  • David Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 1219
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 1220
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 1221
    • 3, Adams Court, Knutsford, WA16 6BA, United Kingdom

      IIF 1222
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1223
  • David Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Mill Road, Lancing, West Sussex, BN15 0PZ, United Kingdom

      IIF 1224
  • David Williams
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 1225
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 1226
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 1227
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 1228
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 1229
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 1230
  • David Williams
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Temple Street, Aylesbury, HP20 2RQ, United Kingdom

      IIF 1231 IIF 1232
    • 7, Ridgeway West, London, DA15 8SF, United Kingdom

      IIF 1233
  • David Williams
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prestwick Close, St. Helens, WA9 5RG, United Kingdom

      IIF 1234
  • David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 1235
  • Eyton-williams, David
    British architect born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wentworth Drive, Bedford, Bedfordshire, MK41 8BB, United Kingdom

      IIF 1236
    • 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 1237
  • Eyton-williams, David
    British architectural advisor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wentworth Drive, Bedford, Bedfordshire, MK41 8BB, England

      IIF 1238
  • Eyton-williams, David
    British architectural consultant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 1239
  • Eyton-williams, David
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 1240
  • Eyton-williams, David
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cragwood Close, Leeds, Yorkshire, LS18 4RL

      IIF 1245
  • Jones, David
    British consultant engineer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest Community Centre, Hillcrest Road, Newhaven, East Sussex, BN9 9EA, England

      IIF 1246
  • Jones, David
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY, United Kingdom

      IIF 1247
  • Jones, David
    British publican born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, Park Lane, Torquay, Devon, TQ1 2AU, United Kingdom

      IIF 1248
  • Jones, David
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Churston, Brixham, Devon, TQ5 0LA

      IIF 1249
  • Jones, David
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 18 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL

      IIF 1250
  • Jones, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 1251
    • 18 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL

      IIF 1252
  • Jones, David
    British managing director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 1253
  • Jones, David
    British sales director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Western Approach, Southshields, Tyne & Wear, NE33 5QZ

      IIF 1254
  • Jones, David
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lavender Court, Marske-by-the-sea, Redcar, Cleveland, TS11 7BZ

      IIF 1255
  • Jones, David
    British engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH

      IIF 1256
  • Jones, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pound Avenue, Stevenage, Hertfordshire, SG1 3JA, United Kingdom

      IIF 1257
  • Jones, David
    British local housing born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Voluntary Services Centre, Union Street, Burton Upon Trent, Staffordshire, DE14 1AA

      IIF 1258
  • Jones, David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burleydam Garden Centre, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QW

      IIF 1259 IIF 1260
  • Jones, David
    British garden centre born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Westbrook Road, Wirral, Merseyside, CH46 5NN, United Kingdom

      IIF 1261
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gleneagles, Waltham, Ne Lincs, DN37 0XD, Uk

      IIF 1262
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47 Alexandra Road, Cleethorpes, DN35 8LE

      IIF 1263
    • 251-259, Freeman Street, Grimsby, North East Lincolnshire, DN32 9DW

      IIF 1264
    • 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 1265
  • Jones, David
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG

      IIF 1266
  • Jones, David
    British it born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Maple Court, The Waldrons, Croydon, CR0 4HB, England

      IIF 1267
  • Jones, David
    British manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Victoria Springs, Holmfirth, Yorkshire, HD9 2NB, England

      IIF 1268
  • Jones, David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 1269
  • Jones, David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, Arthur Street, Ushaw Moor, County Durham, DH7 7PF, England

      IIF 1270
  • Jones, David
    British assistant manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Crescent, Scarborough, YO11 2LJ, England

      IIF 1271
  • Jones, David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ashcroft House, Denmark Street, Altrincham, WA14 2WE, England

      IIF 1272
  • Jones, David
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 1273
  • Jones, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 1274
  • Jones, David
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42 Camberley Road, Camberley Road, Kingswinford, DY6 8QP, England

      IIF 1275
  • Jones, David Alan
    British architect born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1276
    • Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 1277
  • Jones, David Alan
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1278
    • Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 1279
  • Jones, David Anthony
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 1280
  • Jones, David Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Manorfield House, 46 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XJ, United Kingdom

      IIF 1281
  • Jones, David Ian
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 1282
  • Jones, David Nigel
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 1283
  • Jones, David Tudor
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, England

      IIF 1284
  • Jones, David Tudor
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Southwinds, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, United Kingdom

      IIF 1285
    • Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2YF, United Kingdom

      IIF 1286
  • Jones, David Wayne
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newton Lane, Chester, CH2 3RB, England

      IIF 1287
  • Jones, David Wayne
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 1288
  • Jones, Ian David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 1289
  • Jones, Ian David
    British hgv driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 1290
  • Jones, Robert Joseph
    British commercial manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 1291
  • Jones, Robert Joseph
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 1292
  • Jones, Robert Joseph
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Abacus Road, Liverpool, Merseyside, L13 3DT, United Kingdom

      IIF 1293
    • C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1294
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1295
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 1296
  • Jones, Russell David
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 1297 IIF 1298
    • Crosbie House, Moredun Road, Paisley, PA2 9LJ, United Kingdom

      IIF 1299
  • Mcnicol Jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Harmony Terrace, Illogan, Redruth, Cornwall, TR16 4SS, England

      IIF 1300
  • Michael, Philip Stuart
    British procurement manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wisteria House, Newtown, West Pennard, Glastonbury, Somerset, BA6 8NL, England

      IIF 1301
    • Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 1302
  • Mr Dave Williams
    British born in January 1975

    Resident in United Kingdom

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

      IIF 1303
  • Mr David Andrew Jones
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 1304
    • 15, Vale Court, Cowbridge, South Glamorgan, CF71 7ES

      IIF 1305
  • Mr David Glyn Owen Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Shaw Road, Oldham, OL1 3HZ, England

      IIF 1306
  • Mr David John Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, CF71 7FF, Wales

      IIF 1309
    • Grove Park House, 7 Grove Park Road, Wrexham, LL12 7AA, United Kingdom

      IIF 1310
  • Mr David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Ash View, Glanhowy Road, Wyllie, Blackwood, NP12 2HN

      IIF 1311
    • Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 1312
  • Mr David Jones
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 1313
  • Mr David Jones
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 1314
  • Mr David Jones
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 1315
  • Mr David Jones
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 1316
  • Mr David Jones
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Floor 6, Laurie House, Colyear Street, Derby, Derbyshire, DE1 1LA, England

      IIF 1317
  • Mr David Jones
    British born in May 1994

    Resident in Wales

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

      IIF 1318
  • Mr David Michael James
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, King Charles Court, 6, Moulsham Street, Chelmsford, Essex, CM2 0JT, United Kingdom

      IIF 1319
    • 6 King Charles Court, 144 Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 1320
  • Mr David Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 1321
  • Mr David Roland Baxter Williams
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Department, Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 1322
    • 160 Dalston Lane, 160 Dalston Lane, London, E8 1NG, England

      IIF 1323
  • Mr David Willans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 1324
  • Mr David Williamson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tylers Cottage, 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, EN10 7QA, England

      IIF 1325
    • 14, Commercial Road, Grantham, NG31 6DB, United Kingdom

      IIF 1326
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1327
  • Mr David Willis
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Balmoral Road, Wallasey, CH45 2LD, Great Britain

      IIF 1328
  • Mr David Willis
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spray Close, Colwick, Nottingham, NG4 2GT, England

      IIF 1329
  • Mr Paul Bryan Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Farm, Ashfield Park Road, Ross-on-wye, HR9 5AS, United Kingdom

      IIF 1330 IIF 1331
    • Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, HR9 5AS, United Kingdom

      IIF 1332
    • The Penny Farthing, Aston Crews, Ross-on-wye, HR9 7LW, United Kingdom

      IIF 1333
  • Mr Robert Steven Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 1334
  • Mr Robert Williams
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 1335
  • Mr Sam David Williams
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 West Way, Carshalton, Surrey, SM5 4EW

      IIF 1336
    • 6 The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 1337
  • Sanders, David John
    British professional golfer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sunninghill Court, Ascot, SL5 7AL, England

      IIF 1338
  • Seeds, David John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38 Headlands Drive, Whitehaven, Cumbria, CA28 6SR

      IIF 1339
  • Williams, David
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17, Esplanade Court, 2 St Mary's Walk, Harrogate, North Yorkshire, HG2 0LW, England

      IIF 1340
  • Williams, David
    British engineer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 311, Park Road, Great Sankey, Warrington, Cheshire, WA5 3RG

      IIF 1341
  • Williams, David
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 1342
  • Williams, David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, SN11 0BT, England

      IIF 1343
  • Williams, David
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 1344
  • Williams, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 1345
  • Williams, David Bryan
    British sales director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 29 Holgate, Blackpool, Lancashire, FY4 5BG

      IIF 1346
  • Williams, David Gavin
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 1347
  • Williams, David Gavin
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 1348
    • Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 1349
  • Williams, David Gordon
    British sculptor born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broom Park, Dartington, Totnes, Devon, TQ9 6JR, England

      IIF 1350
  • Williams, David James
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 1351
  • Williams, David James
    British lettings agent born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 38 Shakespeare Road, Worthing, West Sussex, BN11 4AS, United Kingdom

      IIF 1352
  • Williams, David Martin
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Deerwood Barn, Park House Farm, Plex Moss Lane, Halsall, Lancashire, L39 8ST, United Kingdom

      IIF 1353
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 1354 IIF 1355 IIF 1356
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 1358 IIF 1359
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, United Kingdom

      IIF 1360
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 1361
  • Williams, David Morgan
    British solicitor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 59, Moorcroft Lane, Aylesbury, HP18 0UR, United Kingdom

      IIF 1362
    • 2, Wycombe Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PW, England

      IIF 1363
    • 2 Wycombe Road, Prestwood, Great Missenden, HP16 0PW

      IIF 1364
  • Williams, David Vaughan
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 1365
  • Williams, David, Dr
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Crescent, Brighton, BN1 3HB, England

      IIF 1366
    • 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 1367
    • 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 1368
    • Room 303, Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, England

      IIF 1369
  • Williams, David, Dr
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 1370 IIF 1371
    • 3, Strand On The Green, London, W4 3PQ, England

      IIF 1372
  • Williams, David, Dr
    British geologist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 1373
    • Flat 1, 7 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 1374
  • Williams, John David
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, DY13 8AX, England

      IIF 1375
  • Williams, John David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 75-76 Francis Road, Birmingham, West Midlands, B16 8SP

      IIF 1376
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 1377
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1378
  • Williams, John David
    British planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 1379
    • White Cottage, Astley, Stourport On Severn, Worcestershire, DY13 0RS, United Kingdom

      IIF 1380
    • Lower House Barn, Mulberry Court, Stockton On Teme, Worcester, Worcestershire, WR6 6UT, United Kingdom

      IIF 1381
  • Williams, John David
    British town planner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Steeples, Mulberry Court, Stocton On Teme, Worcestershire, WR6 6UT

      IIF 1382
  • Williams, Robert John
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 1383
  • Williams, Robert John
    British ceo/founder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 1384 IIF 1385
  • Williams, Robert John
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 107, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, Hampshire, SO53 4JH, England

      IIF 1386
    • 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 1387 IIF 1388 IIF 1389
    • 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 1392
    • 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 1393
  • Williams, Robert John
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • David Williams
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hogue Avenue, Bournemouth, BH10 6DA, United Kingdom

      IIF 1412
    • 203, Charminster Road, Bournemouth, BH8 9QQ, United Kingdom

      IIF 1413
    • Baskets & Blooms, Christchurch Road, Ferndown, Bournemouth, BH22 8SW, United Kingdom

      IIF 1414 IIF 1415
    • Secure House, 5 Yeomans Way, Bournemouth, BH8 0BL, United Kingdom

      IIF 1416 IIF 1417
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1418
  • David Williams
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, 87, York Street, London, London, W1H 4QB, United Kingdom

      IIF 1419
  • David Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dive Flat, St. Martin's, Isles Of Scilly, TR25 0QL, United Kingdom

      IIF 1420
  • David Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 1421
  • David Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Haughton Road, Darlington, DL1 2JX, United Kingdom

      IIF 1422
    • 272, Haughton Road, Darlington, Durham, DL1 2JX, United Kingdom

      IIF 1423
  • David Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Waterson Vale, Chelmsford, Essex, CM2 9PB, United Kingdom

      IIF 1424 IIF 1425
  • David Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Judge Walk, Claygate, Surrey, KT10 0RP, United Kingdom

      IIF 1426
  • David Williams
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wroslyn Road, Freeland, Witney, OX29 8HJ, United Kingdom

      IIF 1427
  • David Williams
    British born in August 1980

    Resident in United Kingdom

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

      IIF 1428
  • David Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1429
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1430
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 1431
  • David Williams
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1432
  • David Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, South Avenue, Rhyl, LL181HU, Wales

      IIF 1433
  • James, David
    British church minister born in February 1980

    Resident in England

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

      IIF 1434
  • James, David
    British electrician/project manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lutterworth Drive, Adwick-le-street, Doncaster, DN6 7DA, England

      IIF 1435
  • James, David
    British engineer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Woodward Way, Swadlincote, Derbyshire, DE11 8EP, United Kingdom

      IIF 1436
  • James, David
    British project manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lutterworth Drive, Adwick-le-street, Doncaster, South Yorkshire, DN6 7DA, England

      IIF 1437
  • James, Simon David
    British appliance engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 741, Oxford Road, Reading, Berkshirte, RG30 1JA, England

      IIF 1438
  • James, Simon David
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 741, Oxford Road, Reading, RG30 1JA, England

      IIF 1439
  • Jones, Antony David
    British art educator born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Holywell Close, Eastbourne, East Sussex, BN20 7RX

      IIF 1440
  • Jones, David
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7 Buckley Close, Gee Cross, Hyde, Cheshire, SK14 5LG

      IIF 1441
  • Jones, David
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 1442
  • Jones, David
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 1443
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 1444 IIF 1445
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1446
    • 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 1447
  • Jones, David
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 1448
  • Jones, David
    British telecommunications consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 1449
  • Jones, David
    British tourism born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 1450
  • Jones, David
    British ceo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mersey Avenue, Maghull, Merseyside, L31 9PJ, England

      IIF 1471
  • Jones, David
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Abbots Close, Knowle, Solihull, West Midlands, B93 9PP, England

      IIF 1472
  • Jones, David
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1473
  • Jones, David
    British pilot born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Calstone, Calne, Wiltshire, SN11 8QF, England

      IIF 1474
  • Jones, David
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Banner House, 29 Byron Road, Harrow, HA1 1JR, England

      IIF 1475
  • Jones, David
    British building manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 493, Doncaster Road, Crofton, Wakefield, West Yorkshire, WF4 1RP, England

      IIF 1476
  • Jones, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 1477
  • Jones, David
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 1478
  • Jones, David
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jones & Jones Furniture, High Green, Great Shelford, Cambridge, CB22 5EG, England

      IIF 1479
    • 7, Hop Fields, Saffron Walden, Essex, CB11 3AY, United Kingdom

      IIF 1480
  • Jones, David
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 1481
  • Jones, David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40, High Street, Pelsall, Walsall, WS3 4LT, England

      IIF 1482
  • Jones, David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk, IP15 5AE, United Kingdom

      IIF 1483
    • 12, St Andrews Avenue, Pelsall, Walsall, WS3 4EN, United Kingdom

      IIF 1484
  • Jones, David
    British joiner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, United Kingdom

      IIF 1485
  • Jones, David
    British restaurant manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Worth Matravers Tea Room, Worth Matravers, Swanage, Dorset, BH19 3LQ, England

      IIF 1486
  • Jones, David
    British alarm specialist born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Meadow Walk, Epsom, Surrey, KT17 2ED, England

      IIF 1487
  • Jones, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 95, Glebelands Road, Sale, M33 6LN, United Kingdom

      IIF 1488
  • Jones, David
    British heating engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 95 Glebelands Road, Sale, Cheshire, M33 6LN

      IIF 1489
  • Jones, David
    British teacher born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tile Hill Wood School, Nutbrook Avenue, Coventry, West Midlands, CV5 9FW

      IIF 1490
  • Jones, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1491
  • Jones, David
    British landlord born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 1492
  • Jones, David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 1493
  • Jones, David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, United Kingdom

      IIF 1494
  • Jones, David
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 1495
    • Mount Green, Mount, Rose, Truro, Cornwall, TR4 9PP, England

      IIF 1496
  • Jones, David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 217 Barnsley Road, Barnsley Road, Denby Dale, Huddersfield, HD8 8TS, England

      IIF 1497
  • Jones, David
    British administrative born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1498
  • Jones, David
    British advertising born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1499
    • Maylord House, 68 Leman Street, London, E1 8EU, England

      IIF 1500
  • Jones, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 1501
  • Jones, David
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 1502
    • Tye Croft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 1503
    • Tyecroft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 1504
  • Jones, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 1505 IIF 1506
    • Whitelillies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 1507
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 1508 IIF 1509 IIF 1510
    • 367, Caledonian Road, London, N7 9DQ, England

      IIF 1511
    • 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 1512
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 1513
  • Jones, David
    British it manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Company House, 6, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 1514
  • Jones, David
    British technical solutions born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1515
  • Jones, David
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 103 Watford Way, London, NW4 4RS, England

      IIF 1516
  • Jones, David
    British fire protection born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Watford Way, London, NW4 4RS, United Kingdom

      IIF 1517
  • Jones, David
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Avenue Road, Ramsgate, Kent, CT11 8ET

      IIF 1518
  • Jones, David
    British community worker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 1519
  • Jones, David
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 1520
  • Jones, David
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beckham Place, Edward Street, Norwich, Norfolk, NR3 3DZ, England

      IIF 1521
  • Jones, David
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 1522
  • Jones, David
    British director born in February 1979

    Resident in England

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

      IIF 1523
  • Jones, David
    British recruitment consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 1524
  • Jones, David
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 1525
  • Jones, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 1526
    • No 1 Pinfold Road, Thurmaston, Leicestershire, LE4 8AS, England

      IIF 1527 IIF 1528
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 1529
  • Jones, David
    British business specialist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Edgware, HA8 7TA, England

      IIF 1530
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 1531
  • Jones, David
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Witton Road, Ferryhill, County Durham, DL17 8QE, United Kingdom

      IIF 1532
  • Jones, David
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37 Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HD, England

      IIF 1533
  • Jones, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 1534
    • 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 1535
    • 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 1536
    • 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 1537
    • 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 1538
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 1539 IIF 1540 IIF 1541
  • Jones, David
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 1543
  • Jones, David
    British airline pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Solent Court, London Road, London, SW16 4EY, England

      IIF 1544
  • Jones, David
    British commercial pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Minster House, 23, Flemingate, Beverley, North Humberside, HU17 0NP, England

      IIF 1545
  • Jones, David
    British commercial pilot services born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Romica House, 6 Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 1546
  • Jones, David
    British company director born in September 1987

    Resident in England

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

      IIF 1547
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 1548
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1549
  • Jones, David
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1550
  • Jones, David
    British pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 114 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1551
  • Jones, David
    British business owner born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 464, Ashley Road, Poole, Dorset, BH14 0AD, United Kingdom

      IIF 1552
  • Jones, David
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Mitchell Road, Poole, BH17 8UE, England

      IIF 1553
    • 47, Ringwood Road, Poole, Dorset, BH12 3PG, England

      IIF 1554
  • Jones, David
    British game developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stockbridge Road, Clifton, Shefford, SG17 5HA, England

      IIF 1555
  • Jones, David
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 1556
    • 207, Knutsford Road, Warrington, WA4 2QL, England

      IIF 1557
  • Jones, David
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 1558
  • Jones, David
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 222, Pickhurst Lane, West Wickham, BR4 0HL, England

      IIF 1559
  • Jones, David Christopher Fraser
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Genesis5, Church Lane, Heslington, York, YO10 5DQ

      IIF 1560
  • Jones, David Christopher Fraser
    British education born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 121, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 1561
  • Jones, David Christopher Fraser
    British investment management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 1562
    • Holly House, Church Street, Chiswick, London, W4 2PH, England

      IIF 1563
    • Holly House, Church Street, London, W4 2PH, England

      IIF 1564
  • Jones, David John
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hasilwood House, Bishopsgate, London, EC2N 4AW, England

      IIF 1565
  • Jones, David John
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hasilwood House, Bishopsgate, London, EC2N 4AW, England

      IIF 1566
    • 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 1567
  • Jones, David John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

      IIF 1568
    • Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

      IIF 1569
    • 56 Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 1570
  • Jones, David John
    British mortgage broker born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Davies Road, West Bridgford, Nottingham, NG2 5JA

      IIF 1571
    • 56, Davies Road, West Bridgford, Nottingham, NG2 5JA, United Kingdom

      IIF 1572
  • Jones, David Lloyd
    British health & safety officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, Birkenhead Road, Meols, Wirral, CH47 0LB, England

      IIF 1573
  • Jones, David Lloyd
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 1574
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 1575
  • Jones, David, Mr.
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Alan Road, Witham, CM8 1PT, England

      IIF 1576
  • Jones, Robert
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6EE, England

      IIF 1577
  • Jones, Robert
    British sale manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51 Brook End Drive, Henley In Arden, West Midlands, B95 5JD

      IIF 1578
  • Jones, Robert
    British sales manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 1585
    • Leofric House, Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 1586
    • Boxmoor, Meer End Road, Honiley, Kenilworth, Warwickshire, CV8 1PW, United Kingdom

      IIF 1587
  • Jones, Robert
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 1588
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 1589
  • Jones, Robert
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of Bognor Garage, Shripney Road, Bognor Regis, West Sussex, PO22 9NJ, England

      IIF 1590
  • Jones, Robert
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ditchfield Close, Bognor Regis, West Sussex, PO22 6QP

      IIF 1591
    • 10, Ditchfield Close, Felpham, Bognor Regis, West Sussex, PO22 6QP, United Kingdom

      IIF 1592
    • 58e, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 1593
  • Jones, Robert
    British sales manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Oak Tree Close, Godley, Hyde, Cheshire, SK14 3GA

      IIF 1594
  • Jones, Robert
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Srteet, Ashton-under-lyne, 0LP 6XE, United Kingdom

      IIF 1595
  • Jones, Robert
    British it consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50 Baxendale Street, Bolton, BL16QH, England

      IIF 1596
  • Jones, Robert
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresight Group, 82 King Street, Manchester, M2 4WQ, England

      IIF 1597
  • Jones, Robert
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresight Group, 82 King Street, Manchester, M2 4WQ, England

      IIF 1598
  • Jones, Robert
    British builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 1599
  • Jones, Robert
    British design engineer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Whitevine Close, Yeovil, Somerset, BA21 3FE, England

      IIF 1600
  • Jones, Robert
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Salop Drive, Oldbury, West Midlands, B68 9AG, England

      IIF 1601
    • Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 1602
  • Jones, Robert
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Salop Drive, Oldbury, B68 9AG, England

      IIF 1603
  • Mcnicol-jones, David
    British chair person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Princess Park Manor, Royal Drive, London, N11 3FL, England

      IIF 1604
  • Mcnicol-jones, David
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 1605
  • Mcnicol-jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 1606
    • Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 1607
  • Mr David Craig Williams
    Welsh born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Rhos Farm Village Road, Rhosesmor, Mold, CH7 6PJ, United Kingdom

      IIF 1608
  • Mr David Edward Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 1609
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1610
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1611
  • Mr David Edward Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 1612 IIF 1613
    • Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 1614
    • 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 1615
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 1616
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 1617
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1618
  • Mr David John Williams
    English born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Langton Drive, Horncastle, LN9 5AJ, England

      IIF 1619
    • 15, Langton Drive, Horncastle, LN9 5AJ, United Kingdom

      IIF 1620 IIF 1621 IIF 1622
    • 15, Langton Drive, Horncastle, Lincolnshire, LN9 5AJ, England

      IIF 1623
    • 15 Langton Drive, Horncastle, Lincolnshire, LN9 5AJ, United Kingdom

      IIF 1624
  • Mr David Jones
    British born in April 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 1625
    • New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 1626
    • 6 Kilburn Bridge, London, NW6 6HT, United Kingdom

      IIF 1627
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 1628
  • Mr Mark Williams
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, CV8 1LY, England

      IIF 1629
  • Mr Neil David Williams
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Chine Close, Locks Heath, Southampton, Hampshire, SO31 6WA, England

      IIF 1630
  • Mr Nigel David Jones
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mackay & Co, Main Street, Golspie, Sutherland, KW10 6RH, Scotland

      IIF 1631
    • Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 1632
    • Taligus, Moss Road, Tain, IV19 1HH, Scotland

      IIF 1633
  • Mr Philip David Williams
    British born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covert Farm, East Haddon, Northamptonshire, NN6 8DU, United Kingdom

      IIF 1634
  • Mr Robert John Williams
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 1635
  • Mr Robert Jones
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a, St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 1636
  • Mr Robert Williams
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Brynderwen, Cilfynydd, Pontypridd, Rhondda Cynon Taff, CF37 4EX, United Kingdom

      IIF 1637 IIF 1638
  • Mr Robert Williams
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44c, The Orchards, Sutton, Ely, CB6 2PX, United Kingdom

      IIF 1639
  • Mr William Robert John Wilson
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Church Street, Cromer, Norfolk, NR27 9ER

      IIF 1640
    • 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 1641
    • The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 1642
  • Roberts, William
    born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 1643
  • Wiiliams, David Albert
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 1644
  • Williams Snr, David John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 38a High Street, Lingdale, Saltburn By The Sea, Cleveland, TS12 3DW

      IIF 1645
  • Williams, David
    British director of training born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 5 Howick Row Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NT

      IIF 1646
  • Williams, David
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 5, Howick Row, Penwortham, Preston, Lancashire, PR1 0NT, England

      IIF 1647
  • Williams, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 1648
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 1649
  • Williams, David
    British accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 1654
  • Williams, David
    British consultant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 1655
  • Williams, David
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British sales manager born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Moor Allerton Golf Club, Coal Road, Wike, Leeds, West Yorkshire, LS17 9NH, Great Britain

      IIF 1665
  • Williams, David
    British stockman technician born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 Montagu Gardens, Wallington, Surrey, SM6 8ER

      IIF 1666
  • Williams, David
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Goodridge Avenue, Quedgeley, Gloucester, GL2 5EA

      IIF 1667
  • Williams, David
    British bar manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Westcroft, Chippenham, Wiltshire, SN14 0LZ

      IIF 1668
  • Williams, David
    British building serives born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 131, White Hart Lane, Fareham, Hampshire, PO16 9BB, England

      IIF 1669
  • Williams, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Mews, Bell Road, Sittingbourne, Kent, ME10 4EF, United Kingdom

      IIF 1670
  • Williams, David
    British driver born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pye Nook, Low Moor, Bradford, West Yorkshire, BD12 0HD, England

      IIF 1671
  • Williams, David
    British it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 60 Westbury Hill, Westbury On Trym, Bristol, Avon, BS9 3UJ

      IIF 1672
  • Williams, David
    British it professional born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 58 North Street, Bristol, Avon, BH3 1HJ, United Kingdom

      IIF 1673
  • Williams, David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 1674
  • Williams, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sorrel, Amington, Tamworth, B77 4HA, United Kingdom

      IIF 1675
  • Williams, David
    British estate agent born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 02236141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1676
    • Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 1677
  • Williams, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 92, Malletts Close, Stony Stratford, Milton Keynes, MK11 1DG, England

      IIF 1678
  • Williams, David
    British firefighter born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Red Hall Avenue, Leeds, LS17 8NQ, England

      IIF 1679
  • Williams, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26 Bransfield Close, Hawkley Hall, Wigan, Lancashire, WN3 5NW

      IIF 1680
  • Williams, David
    British joiner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 1681
  • Williams, David
    British courier born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Valley Way, Stevenage, SG2 9AD, England

      IIF 1682
  • Williams, David
    British driver born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1683
  • Williams, David
    British teacher born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Farlingaye High School, Ransom Road, Woodbridge, Suffolk, IP12 4JX

      IIF 1684
  • Williams, David
    British van driver born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Valley Way, Stevenage, SG2 9AD, United Kingdom

      IIF 1685
  • Williams, David
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 81, Woodgate Street, Bolton, BL3 2HN, England

      IIF 1686
  • Williams, David
    British accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 1769
  • Williams, David
    British financial controller born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 1811
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 1812
  • Williams, David
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 1813
    • Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, England

      IIF 1814
  • Williams, David Albert
    British entrepreneur born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 1815
    • Flat 7, 10 Earle Road, Bournemouth, BH48JT, United Kingdom

      IIF 1816
    • Flat 7, 10 Earle Road, Bournemouth, Dorset, BH4 8JT, United Kingdom

      IIF 1817
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 1818
  • Williams, David Albert
    British financial manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 1819
  • Williams, David Che Lee
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 1820
    • Shefford Buisness Centre, 71 Hitchin Road, Shefford, Beds, SG17 5JB, England

      IIF 1821
  • Williams, David Craig
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 1822
  • Williams, David Craig
    British teacher born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 1823
  • Williams, David Craig
    British teaching english as a second language born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 1824
  • Williams, David Gareth
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 1825
  • Williams, David George, Director
    British process operator born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southcote Farm Lane, Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ, England

      IIF 1826
  • Williams, David George, Director
    British production line worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 1827
  • Williams, David John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 1828
  • Williams, David John
    British company secretary born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57-61, Market Place, Cannock, Staffs, WS11 1BP, England

      IIF 1829
  • Williams, David John
    British manager debt recovery born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wellcroft Gardens, Off Kirk Lane Hipperholme, Halifax, HX3 8HS

      IIF 1830
  • Williams, David John
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57-61, Market Place, Cannock, Staffordshire, WS11 1BP, England

      IIF 1831
  • Williams, David John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 1832
  • Williams, David John
    British sales manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 158, Swithland Lane, Rothley, Leicestershire, LE7 7SF, United Kingdom

      IIF 1833
  • Williams, David Kenneth
    British chef born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 98, West Street, Corfe Castle, Wareham, Dorset, BH20 5HE, United Kingdom

      IIF 1834
  • Williams, David Kenneth
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Martyn
    British business manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, England

      IIF 1837
  • Williams, David Martyn
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 1838
  • Williams, David Martyn
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 1839
  • Williams, David Martyn
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 1840
  • Williams, David Martyn
    British finance manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 1841
    • 5-9, 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 1842
    • 5, Higher Steet, Dartmouth, TQ6 9RB

      IIF 1843
    • 11, Neckinger Estate, London, SE16 3QH, England

      IIF 1844
    • Lincoln House, 75 Westminster Bridge Road, London, SE1 7EH

      IIF 1845
    • 1, Phillimore Road, Southampton, Hampshire, SO16 2NQ, United Kingdom

      IIF 1846
    • 1, Phillimore Road, Southampton, SO16 2NQ, United Kingdom

      IIF 1847
    • 10, Silver Street, Warminster, BA12 8PS, England

      IIF 1848
    • 67, Market Place, Warminster, BA12 9AZ, England

      IIF 1849
  • Williams, David Martyn
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 1850
  • Williams, David Maurice
    British business consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 1851
  • Williams, David Maurice
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 1852
  • Williams, David Maurice
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 1853
  • Williams, David Maurice
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, St Andrews Court, Cardwell Crescent, Ascot, SL5 9BY, United Kingdom

      IIF 1854
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 1855
  • Williams, David Maurice
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 37, Panton Street, London, SW1Y 4EA, England

      IIF 1856
  • Williams, David Maurice
    British media business specialist born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Vincent Square, London, SW1P 2PN

      IIF 1857
  • Williams, David Maurice
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 37, Panton Street, London, SW1Y 4EA, England

      IIF 1858
  • Williams, David Neil
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Elm Close, Poynton, Stockport, Cheshire, SK12 1QH, England

      IIF 1859
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 1860
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beauchamp Place, London, SW3 1NX, England

      IIF 1861
  • Williams, David Samuel Enrico
    British systems analyst born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 1862
  • Williams, Ian David
    British network installation born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pretoria Road, Patchway, Bristol, BS34 5PT, United Kingdom

      IIF 1863
  • Williams, Ian David
    British website designer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pretoria Road, Patchway, Bristol, BS34 5PT, England

      IIF 1864
  • Williams, John David
    British retired born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Eden Lodges, Eden Avenue, Chigwell, Essex, IG7 5JE, England

      IIF 1865
    • All Saints' Church, Inmans Row, Woodford Green, Essex, IG8 0NH

      IIF 1866
  • Williams, John David
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Frith Park, Tonbridge, Kent, TN11 9QW, England

      IIF 1867
  • Williams, John David
    British retired born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Frith Park, Tonbridge, Kent, TN11 9QW, England

      IIF 1868
  • Williams, John David
    British retired insurance broker born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Frith Park, Tonbridge, Kent, TN11 9QW

      IIF 1869
  • Williams, John David
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Verulam Point, Station Way, St Albans, Hertfordshire, England, AL1 5HE

      IIF 1870
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1871 IIF 1872
    • Rowan House, Wing Lane, Pilton, Rutland, LE15 9NR, England

      IIF 1873
    • Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA, England

      IIF 1874
    • Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

      IIF 1875 IIF 1876
  • Williams, John David
    British finance dir born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1877
  • Williams, John David
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John David
    British finance director chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1880
  • Williams, John David
    British group finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1881
  • Williams, John David
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1882
  • Williams, John David
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1883
  • Williams, John David
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Noah's Ark, Langton, Malton, North Yorkshire, YO17 9QP, United Kingdom

      IIF 1884
    • Noahs Ark, Langton, Malton, YO17 9QP, England

      IIF 1885
  • Williams, John David
    British entrepreneur born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Higgins Wood & Associates, 82 King Street, Manchester, M2 4WQ, England

      IIF 1886 IIF 1887
  • Williams, Paul Bryan
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, HR9 5AS, United Kingdom

      IIF 1888
  • Williams, Paul Bryan
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 1889
  • Williams, Paul Neil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Stodmarsh Road, Canterbury, Kent, CT3 4AG

      IIF 1890
    • 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 1891
    • 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH, United Kingdom

      IIF 1892
    • 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 1893
    • 122, London Road, Teynham, ME9 9QH, United Kingdom

      IIF 1894
  • Williams, Paul Neil
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122 London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 1895
  • Williams, Paul Neil
    British marketing consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Waterworks House, Pluckley Road, Charing, Ashford, Kent, TN27 0AH, England

      IIF 1896
  • Williams, Robert
    British entrepreneur born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 1897
  • Williams, Robert
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10 Colborne Close, Colborne Close, Lymington, SO41 9LN, England

      IIF 1898
  • Williamson, David
    British property landlord born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 99, Abbey Road, Grimsby, South Humberside, DN32 0HN, United Kingdom

      IIF 1899
  • Willis, David
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Balmoral Road, Wallasey, Wirral, CH45 2LD

      IIF 1900
  • Willis, David
    British retired born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bantam Grove View, Morley, Leeds, West Yorkshire, LS27 8WG, England

      IIF 1901
  • David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 1902
  • David Williams
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1903
  • David Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 1904
  • David Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Little Hallam Lane, Ilkeston, Derbyshire, DE7 4AA, United Kingdom

      IIF 1905
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 1906
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1907
  • Joannides, Peter David
    British garden centre born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Annandale, Ash Lane Hopwood, Birmingham, B48 7TT

      IIF 1908
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 59, Greyhound Road, London, W6 8NX, England

      IIF 1909
  • Jones, David
    British hse consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fairfield Street, Bingham, Nottingham, NG13 8FB, England

      IIF 1910
  • Jones, David
    British roofer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 1911
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 1912
    • The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 1913
    • Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 1914 IIF 1915
    • Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 1916
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 1917
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 1918
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 1923
    • Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 1924 IIF 1925
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 1926
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 1927
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 1928
  • Jones, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 1929
  • Jones, David
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 1930
    • C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 1931
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 1932
    • Chartwell House, Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE, United Kingdom

      IIF 1933
  • Jones, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Street, Middlesborough, Cleveland, TS2 1LN

      IIF 1934
    • Unit 2 River Court, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 1935
    • Office 206 Uk Steel Enterprise, The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 1936
    • Unit 205, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 1937
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 1938 IIF 1939
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Co. Durham, TS15 9LE, England

      IIF 1940
  • Jones, David
    British haulage contractor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 1941
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 1942
  • Jones, David
    British project manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Haynes Road, Leicester, LE5 4AQ, United Kingdom

      IIF 1943
  • Jones, David
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Surrendale Place, London, W9 2QW, England

      IIF 1944
  • Jones, David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 1945
  • Jones, David
    British project manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Locks Close, Deeping St James, Peterborough, Cambs, PE6 8RA

      IIF 1946
  • Jones, David
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Notting Hill Gate, London, W11 3QE, England

      IIF 1947
  • Jones, David
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 1948
  • Jones, David
    British health and safety director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64b, Palm Grove, Oxton, Wirral, Merseyside, CH43 1TG, United Kingdom

      IIF 1949
  • Jones, David
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Daniels Road, London, SE15 3LR, England

      IIF 1950
  • Jones, David
    British builder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Four Acres Park, Ewen Road, South Cerney, Cirencester, Gloucestershire, GL7 6DA, England

      IIF 1951
    • 10 Four Acres Park, South Cerney, Cirencester, GL7 6DA, England

      IIF 1952
  • Jones, David
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Aura Business Centre, C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 1953
  • Jones, David
    British raf born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hykeham, Road, Lincoln, LN6 8BE, United Kingdom

      IIF 1954
  • Jones, David Edward
    English project manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Gramarye, Bush Road, Spaxton, Somerset, TA5 1BX

      IIF 1955
  • Jones, David Lee
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 1956
  • Jones, David Robert
    Irish chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 1957
    • Gloucester House, 72 London Road, St Albans, Herts, AL1 1NS

      IIF 1958
  • Jones, David Robert
    Irish company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1959
  • Jones, David Robert
    Irish director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1960
  • Jones, Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 1961
  • Jones, Robert
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 1962
  • Jones, Tudor
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Avenue Road, Ramsgate, Kent, CT11 8ET, United Kingdom

      IIF 1963
  • Lloyd Jones, David
    British chartered architect born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rhode Hill Lodge, Rhode Lane Uplyme, Lyme Regis, Dorset, DT7 3TY

      IIF 1964
  • Mr Andrew David Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 1965
    • 224, Pentregethin Road, Cwmbwrla, Swansea, Swansea, SA5 8AU, Wales

      IIF 1966
  • Mr Craig Williams
    Welsh born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Yn Rhos Farm, Rhosesmor, Village Road, Mold, CH7 6PJ

      IIF 1967
  • Mr David Andrew Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, Hertfordshire, HP4 2BL

      IIF 1968
    • The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL

      IIF 1969
    • The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL, United Kingdom

      IIF 1970
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Williams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1973
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1974 IIF 1975
  • Mr Paul Williams
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trilogy Accountancy Services Ltd, 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, United Kingdom

      IIF 1976
  • Mr Robert Victor Jones
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • The Shed, Porthgain, Haverfordwest, Pembrokeshire, SA62 5BN

      IIF 1977
  • Mr. John David Williams
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 1978
  • Shrimpton, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, Old Hall Street, 307 Cotton Exchange, Liverpool, L3 9LQ, England

      IIF 1979
  • Shrimpton, David William
    British sales commercial finance born in September 1979

    Registered addresses and corresponding companies
    • Flat 6 Harlow Oval Court, Harlow Oval, Harrogate, North Yorkshire, HG2 0DT

      IIF 1980
  • Williams, David
    British engineer born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • 5 Belfry Mews, Sandhurst, Berkshire, GU47 8JX

      IIF 1981
  • Williams, David
    British retired born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • 5 Belfry Mews, Sandhurst, Berkshire, GU47 8JX

      IIF 1982
  • Williams, David
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 1983
  • Williams, David
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 46, Barford Road, Sheringham, NR26 8EQ, England

      IIF 1984
  • Williams, David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 67, Victoria Road, Horley, Surrey, RH6 7QH, England

      IIF 1985
    • Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1986 IIF 1987
  • Williams, David
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 67, Victoria Road, Horley, RH6 7QH, England

      IIF 1988
    • Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1989
  • Williams, David
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1990
    • 5, Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 1991
  • Williams, David
    British engineering manager born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 33, Liverpool Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 9LX

      IIF 1992
  • Williams, David
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hampton Lane, Meriden, Warks, CV7 7LL

      IIF 1993
  • Williams, David
    British hgv driver born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Gurney Slade, Radstock, BA3 4UT

      IIF 1994
  • Williams, David
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Gurney Slade, Radstock, BA3 4UT

      IIF 1995
    • Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, BA3 4UT, United Kingdom

      IIF 1996
  • Williams, David
    British senior engineering consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lyngarth, Leatherhead Road, Bookham, Leatherhead, Surrey, KT23 4RR

      IIF 1997
  • Williams, David
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Spinney, Camberley, Surrey, GU15 1HH, England

      IIF 1998
  • Williams, David
    British property entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Spinney, Camberley, GU15 1HH, England

      IIF 1999
  • Williams, David
    British property investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Spinney, Camberley, GU15 1HH, England

      IIF 2000
  • Williams, David
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Crew Arms Hotel, Wharf Terrace, Madeley Heath, Crewe, Cheshire, CW3 9LP, England

      IIF 2001
  • Williams, David
    British technical director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, Slater Street, Leicester, LE3 5AS

      IIF 2002
  • Williams, David
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 2003
  • Williams, David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 2004
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 2005
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 2006
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 2007
    • Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 2008
    • The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 2009
    • The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 2010
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 2011
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 2012
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 2013
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 2014
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 2015
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 2016
    • Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 2017
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 2018
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 2019
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 2020
  • Williams, David
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 2021
    • The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 2022
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 2023
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 2024
  • Williams, David
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 2025
  • Williams, David
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 2026
  • Williams, David
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Casanova Barbers, 60-62 Chapel Road, Worthing, West Sussex, BN11 1BN, England

      IIF 2027
  • Williams, David
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY

      IIF 2028 IIF 2029
    • C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

      IIF 2030
  • Williams, David
    British it consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Bryson Close, Lee-on-the-solent, PO13 8FB, England

      IIF 2031
  • Williams, David
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dovedale, Cannock, Staffordshire, WS11 5TF, United Kingdom

      IIF 2032
  • Williams, David
    British investment born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 2033
  • Williams, David
    British painter & decorator born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, England

      IIF 2034
  • Williams, David
    British 7.5 tonne driver born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dodgson Place, Preston, PR1 5JT, United Kingdom

      IIF 2035
  • Williams, David
    British corporate finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

      IIF 2036
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 2037
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 2038
    • Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 2039
    • Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 2040
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 2041
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 2042
  • Williams, David
    British teacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 2043
  • Williams, David
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Redlands Way, Sutton Coldfield, West Midlands, B74 3ET, United Kingdom

      IIF 2044
  • Williams, David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leiston Town Athletics Association C.i.c, Victory Road, Leiston, Suffolk, IP16 4DQ, United Kingdom

      IIF 2045
  • Williams, David
    British physiotherapist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, England

      IIF 2046
  • Williams, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 130 Foxly Lane, Foxley Lane, Purley, CR8 3NE, England

      IIF 2047
  • Williams, David
    British hotelier born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31 Horsforth Avenue, Bridlington, East Yorkshire, YO15 3DG

      IIF 2048
  • Williams, David
    British market gardener born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pulham Avenue, Broxbourne, Hertfordshire, EN10 7TA, England

      IIF 2049 IIF 2050
  • Williams, David
    British joiner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Old Meadow Drive, Backford, Chester, CH1 6PW, England

      IIF 2051
    • Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 2052
  • Williams, David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Falcon Road, Sowton Industrial Estate, Exeter, Devon, EX2 7NU, United Kingdom

      IIF 2053
    • 6, Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 2054 IIF 2055
  • Williams, David
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Trendlewood Road, Plymouth, PL6 7RL, England

      IIF 2056
    • Eggbuckland Community College, Westcott Close, Eggbuckland, Plymouth, Devon, PL6 5YB

      IIF 2057
  • Williams, David
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 2058
  • Williams, David
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 2059
  • Williams, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 2060
    • 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 2061
    • Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 2062
    • Lakes Bathrooms, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 2063
  • Williams, David
    British banker born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 2064
  • Williams, David
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, Raford Road, Birmingham, West Midlands, B23 5PE, United Kingdom

      IIF 2065
  • Williams, David
    British surveyor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, Raford Road, Birmingham, B23 5PE, England

      IIF 2066
  • Williams, David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2067
  • Williams, David
    British retired born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bampfylde Close, Wallington, Surrey, SM6 7LN, England

      IIF 2068
  • Williams, David
    British site manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 2069
  • Williams, David
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 2070
  • Williams, David
    British site manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 2071
  • Williams, David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, No 159-161 Prescot Road, Liverpool, Merseyside, L7 0LD, England

      IIF 2072
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 2073
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2074
  • Williams, David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 98, Park Lane, Congleton, CW12 3DE, England

      IIF 2075
    • Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 2076
  • Williams, David
    British buyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. James's Gardens, London, W11 4RF, England

      IIF 2077
    • Flat 4, 26 St. James's Gardens, London, W11 4RF, England

      IIF 2078
  • Williams, David
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2079
  • Williams, David
    British it consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Arundel Road, Kingston Upon Thames, KT1 3RY, England

      IIF 2080
  • Williams, David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ounty John Lane, Pedmore, Stourbridge, DY8 2RG, United Kingdom

      IIF 2081
    • 12, Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU, England

      IIF 2082
  • Williams, David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bluebell Walk, Coventry, CV4 9XR, England

      IIF 2083
  • Williams, David
    British district judge born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 2084
  • Williams, David
    British judge born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Westover Road, Bournemouth, BH1 2BS

      IIF 2085
    • Delta House 56, Westover Road, Bournemouth, Dorset, BH1 2BS

      IIF 2086
  • Williams, David
    British it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Onslow Road, Liverpool, L6 3BB, England

      IIF 2087
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 2088
  • Williams, David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Judge Walk, Claygate, Esher, KT10 0RP, United Kingdom

      IIF 2089
    • 2, Judge Walk, Claygate, Esher, Surrey, KT10 0RP, United Kingdom

      IIF 2090
  • Williams, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 2091
  • Williams, David
    British plasterer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 2092
  • Williams, David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 2093
  • Williams, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 2094
  • Williams, David
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highfield Road, Luton, LU4 8AZ, England

      IIF 2095
  • Williams, David
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX

      IIF 2096
  • Williams, David
    British civil engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 421, Denison House, 20 Lanterns Court Lanterns Way, London, E14 9JJ, England

      IIF 2097
  • Williams, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lowerfield Road, Westminster Park, Chester, CH4 7QF, England

      IIF 2098
  • Williams, David
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Chesley Cottage, Bull Lane, Newington, Sittingbourne, Kent, ME9 7SJ, England

      IIF 2099
  • Williams, David
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British nuclear operative born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 147, Dorchester Road, Flat 4, Weymouth, DT4 7LE, England

      IIF 2102
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 2103
  • Williams, David
    British c.e.o born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 54, Eaton Square, London, SW1W 9BE

      IIF 2104
  • Williams, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 2105
    • 72, New Bond Street, London, W1S 1RR, England

      IIF 2106
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 2107
  • Williams, David
    British fund manager born in September 1979

    Resident in England

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

      IIF 2108
  • Williams, David
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2109
  • Williams, David
    British owner born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2110
  • Williams, David
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2111
  • Williams, David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33 St Leonards Gardens, Hove, BN3 4QA, United Kingdom

      IIF 2112
  • Williams, David
    British it consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hollins Green Road, Marple, Stockport, SK6 6AN, England

      IIF 2113
  • Williams, David
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lowton Gardens, Clanfield, Waterlooville, Portsmouth, PO8 0ZA, England

      IIF 2114
  • Williams, David
    British student born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Hesleden Avenue, Middlesbrough, Cleveland, TS5 8RX

      IIF 2115
  • Williams, David
    British film producer born in June 1989

    Resident in England

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

      IIF 2116
  • Williams, David Alun
    British design consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 2117
  • Williams, David Alun
    British designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW, England

      IIF 2118
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, England

      IIF 2119
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 2120
  • Williams, David Anthony, Dr
    British fitness trainer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84 Beauchamp Road, London, SE19 3DB, England

      IIF 2121
  • Williams, David Christopher
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 2122
  • Williams, David Christopher
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 2123
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 2124
  • Williams, David Craig
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2125
  • Williams, David Craig
    British general manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2126
    • 122, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2127
  • Williams, David George
    British production worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Basing House, Moulsford Mews, Reading, RG30 1ES, England

      IIF 2128
  • Williams, David Ivor
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 2129
  • Williams, David Ivor
    British unknown born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 2130
  • Williams, David Jason
    British electrician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Knight Goodhead, 7 Bournemouth Road, Eastleigh, SO53 3DA, United Kingdom

      IIF 2131
  • Williams, David John
    British assistant utmc engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 2132
    • Centre For Independent Living, Beaufort Street, Warrrington, Cheshire, WA5 1BA, United Kingdom

      IIF 2133
  • Williams, David John
    British chartered surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Margaret Street, London, W1G 0JD

      IIF 2134
  • Williams, David John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Bluebird House, Station Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 2135
    • 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 2136 IIF 2137 IIF 2138
    • 3, Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, United Kingdom

      IIF 2139
  • Williams, David John
    British surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 2140
    • 9 Westover Road, London, SW18 2RE

      IIF 2141
  • Williams, David John
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Aviation Park West, Christchurch, BH23 6NX, England

      IIF 2142
  • Williams, David John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 2143
  • Williams, David John
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 2144
  • Williams, David John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, CA16 6LU, England

      IIF 2148
  • Williams, David John
    British aerospace engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Seymour Road, Street, Somerset, BA16 0SP, England

      IIF 2149
  • Williams, David John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Seymour Road, Street, Somerset, BA16 0SP, England

      IIF 2150
  • Williams, David John
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 2151
  • Williams, David John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 2152 IIF 2153
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2154 IIF 2155
  • Williams, David John
    British director chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2156 IIF 2157
  • Williams, David John
    British general manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 More London Riverside, More London Place, London, SE1 2RE, England

      IIF 2158
  • Williams, David John
    British none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2159
  • Williams, David John
    British operations consulting born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Fallow Drive, Fallow Drive, Drakelow, Burton-on-trent, DE15 9UH, England

      IIF 2160
  • Williams, David John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Olufewa
    British business analyst born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 41, Crosier Close, London, SE3 8NT, England

      IIF 2167
    • Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 2168
  • Williams, David Rees
    British college principal born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Halesowen College, Whittingham Road, Halesowen, B63 3NA, England

      IIF 2169
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 2170
  • Williams, David Rees
    British principal and chief executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Halesowen College, Whittingham Road, Halesowen, B63 3NA, United Kingdom

      IIF 2171
    • Halesowen College, Whittingham Road, Halesowen, West Midlands, B63 3NA

      IIF 2172
  • Williams, David Richard
    British entertainer born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan, CF42 6LD

      IIF 2173
  • Williams, David Royston
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 2174 IIF 2175
    • 3, Valerian Way, Stotfold, Hitchin, Hertfordshire, SG5 4ET, England

      IIF 2176
  • Williams, David Royston
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, The Baulk, Biggleswade, Bedfordshire, SG18 0QA, United Kingdom

      IIF 2177
    • Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 2178
    • 3, Valerian Way, Stotfold, Hitchin, Hertfordshire, SG5 4ET, United Kingdom

      IIF 2179 IIF 2180
  • Williams, David Spencer
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 2181
  • Williams, David Steven
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 2182
    • Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 2183
  • Williams, David Steven
    British direc born in May 1981

    Resident in England

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

      IIF 2184
  • Williams, David Steven
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32 Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 2185
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2186
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2187
  • Williams, John
    British funeral service officiant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ, England

      IIF 2188
  • Williams, John
    British garage owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW

      IIF 2189
  • Williams, John David
    British it infrastructure manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grantham Road, Brighton, BN1 6EE, England

      IIF 2190
  • Williams, John David
    British company director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15, Benfleet Road, Benfleet, SS7 1LY, England

      IIF 2191
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 2192
  • Williams, Paul
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 2193
    • 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 2194
  • Williams, Paul
    British property investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2195
  • Williams, Paul
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 2196
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 2197
  • Williams, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2198
    • C/o Venture Finance Management Ltd, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 2199
  • Williams, Paul
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Dryden Road, Liverpool, L7 9PG

      IIF 2200 IIF 2201 IIF 2202
    • 10a, Dryden Road, Liverpool, L7 9PG, England

      IIF 2203
    • 10a-10b, Dryden Road, Liverpool, L7 9PG

      IIF 2204 IIF 2205
    • 17, Tilston Close, Liverpool, L9 6DZ, England

      IIF 2206
    • 17, Tilston Close, Liverpool, Merseyside, L9 6DZ, England

      IIF 2207
    • 171, Walton Hall Avenue, Liverpool, L11 7BY, England

      IIF 2208
    • 9, 9 Church Street, Wednesfield, Wolverhampton, WV11 1SR, United Kingdom

      IIF 2209
    • 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 2210 IIF 2211
  • Williams, Paul
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Braemar Crescent, Bristol, BS7 0TD, England

      IIF 2212
  • Williams, Paul Trevelyan
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 2213
    • Sega Amusements International Ltd, Unit 42, Barwell Business Estate, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 2214
  • Williams, Philip David
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU

      IIF 2215
  • Williams, Simon David
    British mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Gurney Drive, Reading, Berkshire, RG4 7LG, England

      IIF 2216
  • Williamson, David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Noahs Ark Cottage, Lewes Road, Lindfield, Haywards Heath, West Sussex, RH16 2LQ, United Kingdom

      IIF 2217
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 2218
  • Williamson, David
    British financial advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 2219
  • David Jones
    British, born in March 1961

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, Isle Of Man

      IIF 2220
  • David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 2221
  • David Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 2222
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 2223
    • Stable Offices, Sherridge Road, Sherridge, Malvern, WR13 5DB, United Kingdom

      IIF 2224
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 2225 IIF 2226
    • Unit 17 Canalside Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 2227
  • Director William John Williams
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 2228 IIF 2229
    • Ashmole & Co, 1, St. Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ, Wales

      IIF 2230
    • Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 2231
  • Jones, David Ian
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 2232
    • 128, City Road, London, EC1V 2NX, England

      IIF 2233
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2234
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2235
  • Jones, Rob
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 2236
  • Jones, Steven Robert
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 2237
  • Jones, Steven Robert
    British producer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Woodford Lane Newton, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LH

      IIF 2238
  • Mr David Alan Jones
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 2239
  • Mr David Barry Jones
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 2240
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 2241
  • Mr David Carwyn Jones
    Welsh born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Penllyne Way, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 2242
    • Unit 6, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 2243
  • Mr David Frederick Jones
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF

      IIF 2244
    • Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF, United Kingdom

      IIF 2245
  • Mr David Gareth Jones
    Welsh born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Summerhaven, 6 Gellideg Lane, Maesycwmmer, Hengoed, CF82 7SD, Wales

      IIF 2246
    • Unit 2a-2b, Sirhowy Industrial Estate, Sirhowy, Tredegar, NP22 4QZ, Wales

      IIF 2247
  • Mr David Garry Jones
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Rossett Business Village, Rossett, LL12 0AY, United Kingdom

      IIF 2248
    • 311, 6-9 The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 2249
    • 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 2250
    • Suite 2, Pentland House, Village Way, Wilmslow, SK9 2GH, United Kingdom

      IIF 2251
    • 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 2252
  • Mr David Ian Jones
    British born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2253
  • Mr David James
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Poplar Road, Rochester, Kent, ME2 2NS, United Kingdom

      IIF 2254
  • Mr David Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL, United Kingdom

      IIF 2255 IIF 2256 IIF 2257
    • Dewsmoor Art, Barnstable Cross, Crediton, Devon, EX17 2ER, United Kingdom

      IIF 2258
  • Mr David Mark Jones
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pleasant Place, Sandy, SG19 1HX, England

      IIF 2259
  • Mr David Robert Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Scott Jones
    Welsh born in May 1994

    Resident in Wales

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

      IIF 2263
  • Mr David Tudor Jones
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2YF, United Kingdom

      IIF 2264
    • C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 2265
  • Mr David William Hastie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 2266
    • 16, William Street, Edinburgh, Midlothian, EH3 7NH

      IIF 2267
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 2268
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2269
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2270 IIF 2271
  • Mr David William Stopford
    British born in March 1984

    Resident in United Kingdom

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

      IIF 2272
    • 705, Ormskirk Road, Wigan, Greater Manchester, WN5 8AQ, United Kingdom

      IIF 2273
  • Mr Jones David
    Welsh born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 2274
  • Mr Michael George Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 2275
  • Mr Michael Williams
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 2276
  • Mr Paul Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Dryden Road, Liverpool, L7 9PG

      IIF 2277
  • Mr. David Anthony Jones
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 2278
  • Waygood, David William
    British

    Registered addresses and corresponding companies
  • Williams, David
    British retired born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Cleland Road, Wishaw, Lanarkshire, ML2 7PH, Scotland

      IIF 2284
  • Williams, David
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 2285
    • 18 Nine Elms Avenue, Uxbridge, Middlesex, UB8 3TJ

      IIF 2286
  • Williams, David
    British floor-laying executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Meadow Walk, South Woodford, London, E18 2EN

      IIF 2287
  • Williams, David
    British project manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Nine Elms Avenue, Uxbridge, Middlesex, UB8 3TJ

      IIF 2288
  • Williams, David
    British furniture supplier born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 134, Carlton Road Northumberland Heath, Erith, DA8 1DU, United Kingdom

      IIF 2289
  • Williams, David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 2290
  • Williams, David
    British sculptor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Church Street, Bampton, OX18 2NA, England

      IIF 2291
  • Williams, David
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, England

      IIF 2292
  • Williams, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, United Kingdom

      IIF 2293
  • Williams, David
    British haulier born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernwood, Norton, Runcorn, Cheshire, WA7 6UT

      IIF 2294
  • Williams, David
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7 Lodge Row, Mapperley, Ilkeston, DE7 6BT, England

      IIF 2295
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 2296
  • Williams, David
    British physiotherapist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 2297
  • Williams, David
    British accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Essex House, 39 - 41 High Street, Dunmow, Essex, CM6 1AE

      IIF 2298
    • 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 2299
    • Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 2300
  • Williams, David
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 2301 IIF 2302
    • Essex House, 39-41 High Street, Dunmow, CM6 1AE, England

      IIF 2303
  • Williams, David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Blenheim Road, Barnsley, South Yorkshire, S70 6AU, England

      IIF 2304
  • Williams, David
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 46, The Causeway, March, PE15 9NX, England

      IIF 2305
  • Williams, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35 Sedgefield Close, Moreton, Wirral, Cheshire, CH46 9RW, England

      IIF 2306
  • Williams, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 2307
  • Williams, David
    British certified accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

      IIF 2308
  • Williams, David
    British bars born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 370, Barlow Moor Road, Chorlton, Manchester, M21 8AZ, England

      IIF 2309
  • Williams, David
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2310
  • Williams, David
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British property investment born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 2318
  • Williams, David
    British security born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 2319
  • Williams, David Anthony, Rev
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 2320
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

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

      IIF 2323
  • Williams, David Christopher Niemann
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 160, Westminster Drive, Westcliff-on-sea, SS0 9SF, England

      IIF 2324
  • Williams, David Glyn Owen
    British sign writer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, Oldham, OL4 4LY

      IIF 2325
  • Williams, David Glyn Owen
    British signwriter born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, Oldham, Lancs, OL4 4LY

      IIF 2326
  • Williams, David John
    British claims director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • School House, Bury Road, Hargrave, Bury St. Edmunds, Suffolk, IP29 5HP

      IIF 2327
  • Williams, David John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 2328
  • Williams, David John
    British insurance born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Quadrangle, 106-118 Station Road, Redhill, Surrey, RH1 1PR

      IIF 2329
  • Williams, David John
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • London Road, Moreton In Marsh, Gloucestershire, GL56 0RH

      IIF 2330
  • Williams, David John
    British non executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 2331 IIF 2332
  • Williams, David John
    British non-executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British chief operating officer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Way, Cirencester, Glos, GL7 1RY

      IIF 2337
  • Williams, David John
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 2338
  • Williams, David John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 2339
    • 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 2340
    • 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 2341
  • Williams, David Richard
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ

      IIF 2342
    • Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN, Uk

      IIF 2343
  • Williams, David Richard
    British investment born in May 1960

    Registered addresses and corresponding companies
    • 32 Canford Road, Battersea, London, SW11 6PD

      IIF 2344
  • Williams, David, Dr
    British engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 2345
  • Williams, Gavin David
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Guildford Road, Southend-on-sea, SS2 5AR, England

      IIF 2346
  • Williams, John
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 2347
  • Williams, John
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Kew Road, Richmond, Surrey, TW9 2NA, England

      IIF 2348
  • Williams, Michael
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 2349
  • Williams, Neil David
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45 Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO31 6UP, England

      IIF 2350
    • 45, Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO316UP, United Kingdom

      IIF 2351
  • Williams, Philip David Michael
    British procurement manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, Dorking, RH4 1AZ, England

      IIF 2352
  • Williams, Robert
    British lgv driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Grove, Cogenhoe, Northampton, NN7 1NY, United Kingdom

      IIF 2353
  • Williams, Robert John Richard
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Highland Mews, Bilston, West Midlands, WV14 8XN, United Kingdom

      IIF 2354
  • Williams, Robert John Richard
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Church View, 6, Highland Mews, Coseley, Bilston, West Midlands, WV14 8XN, England

      IIF 2355 IIF 2356 IIF 2357
    • 4, Chalmers Road, Baggeridge Village, Dudley, West Midlands, DY3 4BJ, England

      IIF 2358
    • 4, Chalmers Road, Dudley, DY3 4BJ, England

      IIF 2359
    • Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, United Kingdom

      IIF 2360
    • Durham House, Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 2361
  • Williamson, David
    Britiish university director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford College, University Of Kent, Canterbury, Kent, CT2 7NX

      IIF 2362
  • Williamson, David James Gerald
    British accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Northdene, Stoney Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AF

      IIF 2363
  • Williamson, David James Gerald
    British retired civil servant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Northdene, Stoney Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AF

      IIF 2364
  • Baxter-williams, David Roland
    British businessman born in March 1978

    Resident in England

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

      IIF 2365
  • Baxter-williams, David Roland
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 160, Dalston Lane, London, E8 1NG, England

      IIF 2366
    • 1a, Dunn Street, London, E8 2DG, United Kingdom

      IIF 2367
    • Rear Of, 160 Dalston Lane, London, E8 1NG, United Kingdom

      IIF 2368
  • Jones, David
    English director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1 Legon Avenue, Romford, RM7 0UJ, England

      IIF 2369
  • Jones, David
    English director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bainton Accountancy Services, C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, KT24 6RT, United Kingdom

      IIF 2370
  • Jones, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 2371
  • Jones, David
    Irish director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hadyn Park Road, London, W12 9AQ, England

      IIF 2372
  • Jones, David Gerard
    British director born in March 1961

    Registered addresses and corresponding companies
    • Solent House, 1 Westham Lea, Castletown, Isle Of Man, IM9 1PD

      IIF 2373
  • Jones, David Gerrard
    British director born in March 1961

    Registered addresses and corresponding companies
    • Church View Mill Farm Court, Chebsey, Staffordshire, ST21 6HZ

      IIF 2374
  • Jones, David Ian
    British retired born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mill Byre, St. Abbs Road, Coldingham, Eyemouth, Berwickshire, TD14 5NR, Scotland

      IIF 2375
  • Jones, David Rhys
    British sports development manager born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 2376
  • Jones, David Thomas
    British company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Fair View, Tynant Beddau, Pontypridd, Mid Glamorgan, CF38 2DE

      IIF 2377
  • Jones, David Thomas
    British director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Fair View, Tynant, Pontypridd, CF38 2DE, United Kingdom

      IIF 2378
  • Jones, Keith David
    British chartered surveyor born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jones, Keith David
    British chartered surveyors born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP

      IIF 2386
  • Jones, Keith David
    British company director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP

      IIF 2387
  • Jones, Keith David
    British director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP

      IIF 2388
  • Jones, Nigel David
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8, Golspie Business Park, Golspie, Sutherland, KW10 6UB, United Kingdom

      IIF 2389
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 2390
  • Jones, Nigel David
    British solicitor born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 2391
    • Taligus, Moss Road, Tain, IV19 1HH

      IIF 2392 IIF 2393
  • Mr David Alan Jones
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raynor House, 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY, United Kingdom

      IIF 2394
    • Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 2395
  • Mr David Anthony Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ

      IIF 2396
    • 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 2397
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2398
  • Mr David Elliot Jones
    Welsh born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 27 Cae Bold, Caernarfon, Gwynedd, LL55 1ED, Wales

      IIF 2399
    • 27, Cae Bold, Caernarfon, LL55 1ED, Wales

      IIF 2400
  • Mr David Jones
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cayenne Park, Swindon, SN2 2SF, United Kingdom

      IIF 2401
  • Mr David Jones
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 2402
    • Unit 3, Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH, England

      IIF 2403
  • Mr David Jones
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 2404
  • Mr David Jones
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2407
    • 16, Solent Avenue, Southampton, SO19 6BA, England

      IIF 2408
    • 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 2409
    • 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 2410
  • Mr David Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Castle Terrace, Edinburgh, EH1 2ER, United Kingdom

      IIF 2411
  • Mr David Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 2412
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2413
  • Mr David Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kayser Court, Biggleswade, SG18 8BG, England

      IIF 2414
    • 17a Bellshill Road, Bothwell, Glasgow, G71 8BJ

      IIF 2415
    • 17a, Bellshill Road, Bothwell, Glasgow, G71 8BJ, United Kingdom

      IIF 2416
  • Mr David Lewis Jones
    Welsh born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Lamberton Drive, Wrexham, LL11 5FN, Wales

      IIF 2417
  • Mr David Lloyd-jones
    British born in April 1978

    Resident in United Kingdom

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

      IIF 2418
  • Mr David Robert John Sell
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chestnut Place, Cheltenham, Gloucestershire, GL53 0QE, United Kingdom

      IIF 2419
  • Mr David William Bonnes
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 2420
  • Mr David Williams
    American born in July 1967

    Resident in United States

    Registered addresses and corresponding companies
    • Belgrave House 39-43, Monument Hill, Weybridge, KT13 8RN, England

      IIF 2421
  • Mr David Williams
    Australian born in October 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 34 Flowerbloom Crescent, Berwick Waters, Clyde North, Victoria, 3978, Australia

      IIF 2422
  • Mr John Alexander Thomas Williams
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Rob Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 2425
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2426
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 2427
  • Mr Robert David Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2428
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2429
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 2430
    • 2, Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HU

      IIF 2431
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 2432
  • Mr Robert Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Print And Sign World Business Centre, 4 Westminster Ind Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 2433
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 2434
  • Mr Robert Steven Jones
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 2435
  • David, Williams
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15314244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2436
  • David Williams
    Welsh born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Rhiw Road, Rhiwfawr, Swansea, SA9 2RE, United Kingdom

      IIF 2437
  • David Williams
    Australian born in August 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 1589, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2438
  • Hastie, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 2439
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, Scotland

      IIF 2440
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 2441 IIF 2442
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2443
  • Hastie, David William
    British customer service manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 2444
  • Hastie, David William
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2445
  • Hastie, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Young Street, Edinburgh, City Of Edinburgh, EH2 4HU, Uk

      IIF 2446
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2447
  • Hastie, David William
    British operations director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Wylde, Bury, Lancashire, BL9 0LA, England

      IIF 2448
  • Jones, David
    British electrical contractor born in March 1943

    Registered addresses and corresponding companies
    • 38 Ellesmere Road, Ashton In Makerfield, Wigan, Lancashire, WN4 9RY

      IIF 2449
  • Jones, David
    English boat builder born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Torr Croft, Kingston, Kingsbridge, TQ7 4HA, England

      IIF 2450
  • Jones, David
    British director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Pengwern Farm, Llethryd, Swansea, SA2 7LH

      IIF 2451
  • Jones, David
    English business consultant born in April 1972

    Resident in England

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

      IIF 2452
  • Jones, David
    English engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 2453
    • Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 2454
  • Jones, David
    English passive fire protection born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 22 Symphony Close, Edgware, HA8 0AF, England

      IIF 2455
  • Jones, David
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Haining Place, Livingston, EH54 6TJ, Scotland

      IIF 2456
  • Jones, David
    British director - icandy born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 2457
  • Jones, David
    British it consultant born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Lochview Avenue, Gourock, PA19 1XN, Scotland

      IIF 2458
  • Jones, David
    English builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32 Rock Lane East, Birkenhead, CH42 1RH, England

      IIF 2459
  • Jones, David
    English company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fleming Close, Yaxley, Peterborough, PE7 3ZD, England

      IIF 2460
  • Jones, David
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hoose Bar Limited, 43 Market Street, Wirral, CH47 2BG, England

      IIF 2461
  • Jones, David
    English legal born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Market Street, Hoylake, CH47 2BG, England

      IIF 2462
  • Jones, David
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dowling Drive, Fradley, Lichfield, WS13 8WW, England

      IIF 2463
  • Jones, David
    British railway worker born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60a/6, Prestonkirk House, East Lothian, East Linton, EH40 3BX, United Kingdom

      IIF 2464
  • Jones, David Gareth Thomas
    British company director born in August 1950

    Registered addresses and corresponding companies
    • 405 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN, Wales

      IIF 2465
  • Jones, David Gareth Thomas
    British telecommunications consultant born in August 1950

    Registered addresses and corresponding companies
    • 405 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN, Wales

      IIF 2466
  • Jones, David Glyn
    English motor trade born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 380, Halesowen Road, Cradley Heath, West Midlands, B64 7JF, England

      IIF 2467
  • Jones, David Russell
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David William George
    British motor trade born in February 1942

    Registered addresses and corresponding companies
    • 4 Varney Close, Hemel Hempstead, Hertfordshire, HP1 2LH

      IIF 2472
  • Jones, Robert
    British author born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 2473
  • Jones, Robert
    British writer born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 2474
  • Jones, Robert David
    British carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2475
  • Jones, Robert David
    British director born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2476
    • 2, Heol Miles, Talbot Green, Pontyclun, Rct, CF72 8HU, Wales

      IIF 2477
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 2478
  • Jones, Robert Steven
    English advertising consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 2479
  • Jones, Robert Victor
    British company director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • The Shed, Porthgain, Haverfordwest, Pembrokeshire, SA62 5BN, Wales

      IIF 2480
  • Mr David Hugo Martyn Williams-ellis
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 2481
    • 5-11 Mortimer Street, London, W1T 3HS, United Kingdom

      IIF 2482 IIF 2483
  • Mr David James
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 741, Oxford Road, Reading, Berkshire, RG30 1JA, England

      IIF 2484
  • Mr David James
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 2485
    • 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 2486
  • Mr David Jones
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Senneleys Park Road, Birmingham, B31 1AF, England

      IIF 2487
  • Mr David Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, SP6 1PZ, United Kingdom

      IIF 2488
  • Mr David Jones
    British born in December 1948

    Resident in United Kingdom

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

      IIF 2489
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 2490
  • Mr David Jones
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Thorpe Close, New Addington, Croydon, CR0 0SG, England

      IIF 2491
  • Mr David Jones
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cleveland Avenue, North Hykeham, Lincoln, LN6 9TH, United Kingdom

      IIF 2492
  • Mr David Jones
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ashbed Close, Gloucester, United Kingdom

      IIF 2493
  • Mr David Jones
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Park Street, Cleethorpes, DN35 7LX, United Kingdom

      IIF 2494
    • 05 Dubai Suite, Prospect House, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 2495
    • Clock Tower House, Clock Tower House, Liverpool, Merseyside, L3 2BA, England

      IIF 2496
    • Clock Tower House, Trueman Street, Liverpool, L3 2BA, United Kingdom

      IIF 2497
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 2498
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, United Kingdom

      IIF 2499
    • Third Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 2500
    • Third Floor, Prospect House, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 2501
  • Mr David Jones
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Hatchett Street, Birmingham, West Midlands, B19 3NX

      IIF 2502
    • 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, United Kingdom

      IIF 2503
  • Mr David Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 2504
    • 118, Sternhold Avenue, Balham, London, SW2 4PP, United Kingdom

      IIF 2505
  • Mr David Jones
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349 Maidstone Road, Gillingham, Kent, ME8 0HU, United Kingdom

      IIF 2506
    • 349, Maidstone Road, Gillingham, ME8 0HU, United Kingdom

      IIF 2507
  • Mr David Jones
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Caldicot Road, Caldicot, NP265SL, Wales

      IIF 2508
    • 2 Warren House, Mold Road, Bodfari, Denbigh, Denbighshire, LL16 4DP, Wales

      IIF 2509
    • 21, Caldicot Road, Portskewett, Monmouthshire, NP265SL, Wales

      IIF 2510
    • 21, Caldicot Road, Portskewett, NP26 5SL, Wales

      IIF 2511
    • 21, Caldicot Road, Portskewett, NP265SL, United Kingdom

      IIF 2512
    • 21, Caldicot Road, Portskewett, NP265SL, Wales

      IIF 2513
  • Mr David Jones
    British born in June 1970

    Resident in United Kingdom

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

      IIF 2514
  • Mr David Jones
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodfield Road, South Normanton, Alfreton, DE55 3BT, England

      IIF 2515
  • Mr David Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bath Road, Marlborough, United Kingdom

      IIF 2516
  • Mr David Jones
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfields, Woodbank Lane, Woodbank, Chester, CH1 6JD

      IIF 2517
    • Oakfield's, Woodbank Lane, Woodbank, Chester, Chester, CH1 6JD

      IIF 2518
  • Mr David Jones
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 2519
  • Mr David Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Shirebrook Business Centre, Border Road, Nottingham, NG20 8TB, United Kingdom

      IIF 2520
  • Mr David Jones
    British born in May 1974

    Resident in United Kingdom

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

      IIF 2521
  • Mr David Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Churchill, Irthlingborough, NN9 5XH, United Kingdom

      IIF 2522
  • Mr David Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2523
  • Mr David Jones
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bolton Road West, Ramsbottom, Bury, BL0 9ND, United Kingdom

      IIF 2524
  • Mr David Jones
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2525
  • Mr David Jones
    Welsh born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Washington Chambere, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 2526
  • Mr David Jones
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Poplar Close, Great Shelford, Cambridge, Cambs, CB22 5LX

      IIF 2527
    • Office 1 St Ives Enterprise Centre, Caxton Road, St Ives, PE27 3NP, England

      IIF 2528
  • Mr David Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Croeswylan Lane, Oswestry, Shropshire, SY10 9PN, United Kingdom

      IIF 2529
    • Muckers Grab Hire, Upper Battlefield, Shrewsbury, SY4 3DB, England

      IIF 2530
  • Mr David Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 2531
  • Mr David Jones
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, 26 Dychurch Lane, Bozeat, Wellingborough, NN29 7JP, United Kingdom

      IIF 2532
  • Mr David Jones
    British born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 2533
    • Unit C, Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 2534
  • Mr David Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Keston Road, Keston Road, Thornton Heath, CR7 6BL, United Kingdom

      IIF 2535
  • Mr David Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, DE1 3NT, England

      IIF 2536
  • Mr David Jones
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 2537
  • Mr David Lawrence Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 2538
  • Mr David Robert Jones
    Irish born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 2539
  • Mr David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 2540
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 2541
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2542
  • Mr David William Shrimpton
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 2543
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2544 IIF 2545
    • Plump House Farm, Moor Lane, Myton On Swale, York, North Yorkshire, YO61 2RA, England

      IIF 2546
    • Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 2547
  • Mr David Williams
    Jamaican born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Deptford High Street, London, SE8 4RT, United Kingdom

      IIF 2548
  • Stopford, David William
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Denton Street , Heywood, OL10 3AP, United Kingdom

      IIF 2549
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2550
  • Stopford, David William
    British operations director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Station Road Industrial Estate, Reddish, Stockport, SK5 6ND, England

      IIF 2551
  • Williams, David
    British company director born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Birk House, Roxburghe Park, Dunbar, East Lothian, EH42 1LR, Scotland

      IIF 2552
  • Williams, David
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 2553
  • Williams, David John
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 2554
  • Williams, David John
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 2555
  • Williams, David John
    English director / engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2556
    • M115 - The Admiral Building, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, West Midlands, WS2 8TF, United Kingdom

      IIF 2557
    • Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 2558
    • Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2559
    • Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 2560
  • Williams, David John
    English electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    English electrical engineer & company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2592
  • Williams, David John
    English electrical engineer & director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2593 IIF 2594
    • Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 2595
  • Williams, David John
    English electrician / electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 2596
    • Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 2597
  • Williams, David John
    English engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 2598 IIF 2599
    • Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2600
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 2601
  • Williams, David John
    English technical director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 2602 IIF 2603
  • Williams, David Michael
    British director born in July 1968

    Registered addresses and corresponding companies
    • 21 Lansdown Place, Cheltenham, Gloucestershire, GL50 2HX

      IIF 2604
  • Williams, David Paul
    English co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 2605
  • Williams, David Paul
    English it developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 2606
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 2607
  • Williamson, David
    British construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 2608
  • Williamson, David
    British consultant construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 2609
  • Williamson, David
    British retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 2610
  • Wilson, David John
    British garage owner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mcleod Place, Fraserburgh, Aberdeenshire, AB43 7FB

      IIF 2611
  • Wilson, William Robert John
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 2612
    • Unit, 37, Weybourne Road Trading Estate, Sheringham, Norfolk, NR26 8AF

      IIF 2613
  • Wilson, William Robert John
    British garage owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 2614
  • Bonnes, David William
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 2615
  • Davis, Jo Rose, Joanne Rose Davis
    British massage therapist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 74 Woodland Court, Dyke Road Avenue, Hove, BN3 6DQ, England

      IIF 2616
  • Jones, David
    British director born in March 1945

    Registered addresses and corresponding companies
    • Winterfold, 63 Column Road, Wirral, Merseyside, L48 1LG

      IIF 2617
  • Jones, David
    British retired born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend, CF336ED, Wales

      IIF 2618
  • Jones, David
    British children's reporter born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159 Neilsland Road, Hamilton, Lanarkshire, ML3 8EU

      IIF 2619
  • Jones, David
    British retired born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Post Office Lane, Post Office Lane, Merthyr Tydfil, CF47 8BE, Wales

      IIF 2620
  • Jones, David
    British driver born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Victoria Crescent, Llandudno Junction, LL31 9HT, Wales

      IIF 2621
  • Jones, David
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, Wales

      IIF 2622
  • Jones, David
    Welsh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 2623
  • Jones, David
    British chartered surveyor born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 93, Laurel Road, Bassaleg, Newport, Gwent, NP10 8XS, Wales

      IIF 2624
  • Jones, David Anthony
    British consultant born in March 1962

    Registered addresses and corresponding companies
    • 22 Missenden Gardens, Burnham, Slough, Buckinghamshire, SL1 6LB

      IIF 2625
  • Jones, David Anthony
    British security consultant born in March 1962

    Registered addresses and corresponding companies
    • 22 Missenden Gardens, Burnham, Slough, Buckinghamshire, SL1 6LB

      IIF 2626
  • Jones, David Anthony
    British management consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Second Floor, City Gates, Wind Street, Swansea, SA1 1EE, Wales

      IIF 2627
  • Jones, David Anthony
    British marketing consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Gower House, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 2628
  • Jones, David Gareth
    British director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 9, Parc Dyfrynn, Ffordd Pendyffryn, Prestatyn, Clwyd, LL19 9DG

      IIF 2629
  • Jones, David Gareth
    British mechanic born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10, Ffordd Pendyffryn, Prestatyn, LL19 9DG, United Kingdom

      IIF 2630
  • Jones, David Gerald
    British pilot born in September 1961

    Registered addresses and corresponding companies
    • 40 Rowan Place, Locking Castle, Weston Super Mare, Avon, BS24 7RP

      IIF 2631
  • Jones, David Leigh
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 2632
  • Jones, Michael David
    British company director

    Registered addresses and corresponding companies
    • 13 Beechwood Road, West Moors, Dorset, BH22 0BN

      IIF 2633
  • Jones, Michael David
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solent House 107a Alma Road, Portswood Southampton, Hampshire, SO14 6UY

      IIF 2634
  • Jones, Michael David
    British motor vehicle sales born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 2635
  • Jones, Robert David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 2636
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 2637
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 2638
  • Jones, Robert David
    British director born in April 1964

    Registered addresses and corresponding companies
  • Mccandless, David John
    British civil engineer born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Linden Crescent, Aberdare, CF44 8DJ, Wales

      IIF 2641 IIF 2642
    • 12 Linden Crescetn, Landare, Aberdare, CF44 8DJ, United Kingdom

      IIF 2643
  • Mr Benjamin David Boag-jones
    British born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Ashfield, Vinegar Hill, Undy, Caldicot, NP26 3EJ, Wales

      IIF 2644
  • Mr David John Charles Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Stapeley, White Gritt, Minsterley, Shrewsbury, SY5 0JH, United Kingdom

      IIF 2645
    • The Red House, Lower Stapeley, Minsterley, Shrewsbury, Shropshire, SY5 0JH, England

      IIF 2646
  • Mr David Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

      IIF 2647
  • Mr David Jones
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Moorlands Road, Mount, Huddersfield, West Yorkshire, HD3 3UQ, United Kingdom

      IIF 2648
  • Mr David Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, White Gritt, Minsterley, Shrewsbury, SY5 0JH, United Kingdom

      IIF 2649
  • Mr David Jones
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, Canal Walk, Newbury, RG14 1DY, England

      IIF 2650
  • Mr David Jones
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, The Stray, Brough, HU15 2AL, United Kingdom

      IIF 2651
  • Mr David Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 2655
  • Mr David Jones
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 2656
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2657
  • Mr David Jones
    British born in October 1976

    Resident in United Kingdom

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

      IIF 2658
  • Mr David Jones
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, High Street, Bentley, Doncaster, DN5 0AA, England

      IIF 2659
    • Genius Tech Armthorpe, Church Street, Armthorpe, Doncaster, DN3 3AE, England

      IIF 2660
  • Mr David Jones
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Muirfield Close, Wrexham, LL13 9FX, Wales

      IIF 2661
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 2662
  • Mr David Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 2663
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2664
  • Mr David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Egerton Road, Claughton, Wirral, CH43 1UJ, United Kingdom

      IIF 2665
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 2666
  • Mr David Jones
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm House, New Wood Lane, Blakedown, Kidderminster, DY10 3LD, England

      IIF 2667
  • Mr David Jones
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Foley Road, Newent, Gloucestershire, GL18 1SP, England

      IIF 2668
  • Mr David Jones
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT

      IIF 2669
  • Mr Michael David Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 2670
  • Mr Robert Michael Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Palatine Avenue, Manchester, Greater Manchester, M20 3DP, United Kingdom

      IIF 2671
  • Shrimpton, David William
    British cleaning company born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 2672
  • Shrimpton, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 2673
  • Shrimpton, David William
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebor House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 2674
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2675 IIF 2676
    • Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 2677
  • Shrimpton, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 2678
    • The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 2679
  • Shrimpton, David William
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 2680
    • The Cottage - Plump House Farm, Moor Lane, Myton-on-swale, York, North Yorkshire, YO61 2RA, England

      IIF 2681
  • Waygood, David William
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waygood, David William
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU

      IIF 2717 IIF 2718
    • 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU, England

      IIF 2719
  • Waygood, David William
    British corporate services born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sophia House, 76-80 City Road, London, EC1Y 2BJ

      IIF 2720
  • Waygood, David William
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waygood, David William
    British none born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, New Broad Street, London, EC2M 1JD

      IIF 2752
  • Williams, David
    British director born in January 1943

    Resident in Spain

    Registered addresses and corresponding companies
    • 15, Maes Onnen, Rhuddlan, Rhyl, Denbighshire, LL18 2YL

      IIF 2753
  • Williams, David
    British chief financial officer born in March 1943

    Registered addresses and corresponding companies
    • 2107 Blairmount, Pittsbugh, Pennsylvania 15241 Usa, FOREIGN

      IIF 2754
  • Williams, David
    British rlca company director born in March 1943

    Registered addresses and corresponding companies
    • Flat 3 41 Church Road, Walton, Liverpool, Merseyside, L4 5TX

      IIF 2755
  • Williams, David
    English businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English councillor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Newtown Gardens, Kirkby, Merseyside, L32 8RR

      IIF 2762
  • Williams, David
    English director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW, England

      IIF 2763
  • Williams, David
    English undertaker born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25, Halsned Ave, Whiston, Merseyside, L35 3SD, England

      IIF 2764
  • Williams, David
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 2765
  • Williams, David
    Irish carer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 52, Priors Lea, Yate, Bristol, BS37 4DE, England

      IIF 2766
  • Williams, David
    Irish self employed born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British developer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9/13, Causeyside Street, Paisley, PA1 1UW, Scotland

      IIF 2768
  • Williams, David
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 2769
  • Williams, David
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British company director born in September 1964

    Registered addresses and corresponding companies
    • 87 Bath Road, Worcester, WR5 3AE

      IIF 2773
  • Williams, David Anthony James
    British director born in September 1964

    Registered addresses and corresponding companies
    • 19 Capricorn Place, Lime Kiln Road, Bristol, Avon, BS1 5ST

      IIF 2774
  • Williams, David Edward Anthony
    British consultant born in May 1961

    Registered addresses and corresponding companies
    • The Old Boathouse, Camden Place, Bourne End, Buckinghamshire, SL8 5RW

      IIF 2775
  • Williams, David John
    British management consultant born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 2776
  • Williams, David John
    English company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Heygate Way, Walsall, WS9 8SD, England

      IIF 2777
  • Williams, David Rhys
    British judge born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey Road, Llandudno, Conway, LL30 2EN

      IIF 2778
    • St David's Hospice, Abbey Road, Llandudno, LL30 2EN

      IIF 2779
  • Williams, David, Dr
    British researcher born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Sibbald View, Armadale, Bathgate, EH48 2TG, Scotland

      IIF 2780
  • Williams, Mark
    English managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV370NT, England

      IIF 2781
  • Williams, Michael
    British none born in December 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2782
    • Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2783
  • Williams, Michael Richard
    British company secretary

    Registered addresses and corresponding companies
    • 7, Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 2784
    • Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2785
  • Williams, Rob
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 2786
  • Williamson, David
    English engineer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 2787
  • David Jones
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 2788
  • David Jones
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 2789
  • David Jones
    British born in January 1963

    Resident in United Kingdom

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

      IIF 2790
  • David Lewis Jones
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Kingsway, Widnes, WA8 7QN, United Kingdom

      IIF 2791
  • James, David Michael
    British business owner born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, King Charles Court, 6, Moulsham Street, Chelmsford, Essex, CM2 0JT, United Kingdom

      IIF 2792
  • James, David Michael
    British company director born in November 1989

    Resident in United Kingdom

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

      IIF 2793
  • Jones, David
    British company director born in April 1946

    Registered addresses and corresponding companies
    • 9 Elgin Mews, South Maida Vale, London, W9 UJZ

      IIF 2794
  • Jones, David
    British journalist born in August 1946

    Registered addresses and corresponding companies
    • 60 Minster Road, Minster On Sea, Sheerness, Kent, ME12 3JF

      IIF 2795
  • Jones, David
    British company director born in January 1947

    Registered addresses and corresponding companies
    • Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 2796
  • Jones, David
    British investment banker born in January 1947

    Registered addresses and corresponding companies
    • 3 The Park, 188 London Road, Leicester, LE2 1ND

      IIF 2797
    • 102 Thorpe Hall Avenue, Southend On Sea, Essex, SS1 3AS

      IIF 2798 IIF 2799
  • Jones, David
    British suspended ceiling erector born in January 1947

    Registered addresses and corresponding companies
    • Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 2800
  • Jones, David
    British transport born in June 1947

    Registered addresses and corresponding companies
    • 42 Walpole Road, Runcorn, Cheshire, WA7 4AS

      IIF 2801
  • Jones, David
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 2802
  • Jones, David
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Green Lane, Ledston, Castleford, West Yorkshire, WF10 2BD, England

      IIF 2803
  • Jones, David
    British general manager born in April 1948

    Registered addresses and corresponding companies
    • 8 The Cedars Warford Park, Faulkners Lane, Mobberley, Cheshire, WA16 7RX

      IIF 2804
  • Jones, David
    British managing director born in April 1948

    Registered addresses and corresponding companies
    • 2 Bollin Dene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 2805
    • 75 Racecourse Road, Wilmslow, Cheshire, SK9 5LW

      IIF 2806 IIF 2807
  • Jones, David
    British car sales born in January 1949

    Registered addresses and corresponding companies
    • 10 Redland Road, Oakham, Leicestershire, LE15 6PJ

      IIF 2808
  • Jones, David
    British carpet retailer born in March 1952

    Registered addresses and corresponding companies
    • 21 Westminster Drive, Ainsdale, Southport, Merseyside, PR8 2RL

      IIF 2809
  • Jones, David
    British company director born in March 1952

    Registered addresses and corresponding companies
    • 21 Westminster Drive, Ainsdale, Southport, Merseyside, PR8 2RL

      IIF 2810
  • Jones, David
    British company director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Accrida Ltd, Regus House, Admirals Park, Victory Way, Dartford, DA2 6QD, United Kingdom

      IIF 2811
  • Jones, David
    British motor trade born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Saron Chapel, Pendre Road Penrhynside, Llandudno, Gwynedd, LL30 3DF

      IIF 2812
  • Jones, David
    British master mariner born in March 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4, Caldicot Gardens, Plymouth, Devon, PL6 7EP, United Kingdom

      IIF 2813
  • Jones, David
    British director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Ffordd Llanerch, Penycae, Wrexham, Clwyd, LL14 2NA, Wales

      IIF 2814
  • Jones, David
    British mechanic born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, CF71 7FF, Wales

      IIF 2815
  • Jones, David
    British pipeline superintendant born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 32 Meadow Rise, Llay, Wrexham, Clwyd, LL12 0QA

      IIF 2816
  • Jones, David
    British chartered accountant born in March 1960

    Registered addresses and corresponding companies
    • Orchard House 5 Church Farm Way, Arthingworth, Market Harborough, Leicestershire, LE16 8NP

      IIF 2817
  • Jones, David
    British manager born in January 1963

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 2818
  • Jones, David
    British retired born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, LL30 3LT, Wales

      IIF 2819
  • Jones, David
    British control technician born in July 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 2 Warren House, Mold Road, Bodfari, Denbigh, Denbighshire, LL16 4DP, Wales

      IIF 2820
  • Jones, David
    British director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 2821
    • 9, Mile Point Road, Wattsville, Gwent, NP11 7QT

      IIF 2822
  • Jones, David
    British software developer born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 2823
  • Jones, David
    British self employed born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The Oval, Marcus Street, Caernarfon, Gwynedd, LL55 2HT, Wales

      IIF 2824
  • Jones, David
    British emergency planner born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 9 Cwrt Neuadd Wen, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9DL

      IIF 2825
  • Jones, David
    British consultant born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 2826
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 2827
    • Stable Offices, Sherridge Road, Sherridge, Malvern, WR13 5DB, United Kingdom

      IIF 2828
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 2829 IIF 2830
    • Unit 17 Canalside Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 2831
  • Jones, David
    British managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 2832
  • Jones, David
    British director born in May 1994

    Resident in Wales

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

      IIF 2833
  • Jones, David
    Emirati employee born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • David Jones, 98 Ash Lane, Yorkletts, CT5 9AR, England

      IIF 2834
  • Jones, David Andrew
    British programme manager born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 2835
  • Jones, David Christopher Fraser
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Church Street, Chiswick, London, W4 2PH, United Kingdom

      IIF 2836
  • Jones, David Edward
    British company director

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 2837
  • Jones, David Edward, Mr.
    British company director

    Registered addresses and corresponding companies
    • 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 2838
  • Jones, David Gerard
    British

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 2839
  • Jones, David Gerard
    British director born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 2840
  • Jones, David John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, United Kingdom

      IIF 2841
  • Jones, David Robert
    British board account director born in November 1966

    Registered addresses and corresponding companies
    • 261 New Kings Road, London, SW16 4RB

      IIF 2842
  • Jones, David Rory Alexis
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 2843
  • Jones, David Rory Alexis
    British production engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, RH15 9NB, United Kingdom

      IIF 2844
  • Jones, David Thomas
    British

    Registered addresses and corresponding companies
    • 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 2845
  • Jones, David Wayne
    British director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Portland House, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 2846
  • Jones, Robert
    British chartered surveyor born in March 1954

    Registered addresses and corresponding companies
    • Sideways 38 Bath Road, Thatcham, Newbury, Berkshire, RG13 4SX

      IIF 2847
  • Jones, Robert
    British manager born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Foredowel Ltd Unit 4, Seaway Drive, Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, SA12 7BR, Wales

      IIF 2848
  • Jones, Robert
    American nil born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 2849
  • Jones, Robert Edward
    British director born in October 1981

    Registered addresses and corresponding companies
    • 45, Church Street, Abertillery, Gwent, NP13 1DB, United Kingdom

      IIF 2850
  • Jones, Robert John
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 Westminster Ind Estate, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 2851
  • Menzies, David John
    British garage manager born in October 1945

    Registered addresses and corresponding companies
    • Brecart Ramsden Bellhouse, Billericay, Essex, CM11 1RJ

      IIF 2852
  • Michael, Philip
    British procurement manager

    Registered addresses and corresponding companies
    • Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 2853
  • Mr David Alfred Edward Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 2854
  • Mr David Jones
    Welsh born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasgoed, Lower Mill Road, Llanrwst, Conwy, LL26 0BD, United Kingdom

      IIF 2855
  • Mr David Jones
    United Kingdom born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 74, Newbridge Road, Bath, BA1 3LA

      IIF 2856
  • Mr David Jones
    English born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Saltergate, Chesterfield, S40 1LG, England

      IIF 2857
  • Mr David Jones
    Irish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2858
  • Mr Robert Jones
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Court, 34, West Street, Sutton, SM1 1SH, United Kingdom

      IIF 2859
    • Unit 7 Vulcan House, Restmor Way, Wallington, SM6 7AH, England

      IIF 2860
  • Mr Robert Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chowley Court, Chowley Oak Buisness Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 2861
    • Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 2862
    • 1b Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, CH3 9GA, United Kingdom

      IIF 2863
    • 1b Chowley Court, Chowley Oak Business Park, Chester, Cheshire, CH3 9GA, United Kingdom

      IIF 2864
  • Williams, Craig David John
    British company director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5 Mayfield Industrial Estate, Mayfield Industrial Estate, Unit 5, Dalkeith, EH22 4AD, Scotland

      IIF 2865
  • Williams, Craig David John
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 2866
    • Unit 5, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 2867
  • Williams, David
    British architectural consultant born in March 1945

    Registered addresses and corresponding companies
    • Sycamore House, Coxs Green, Wrington, Bristol, Avon, BS40 5QX, United Kingdom

      IIF 2868
  • Williams, David
    English chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 2869
  • Williams, David
    English chief executive born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • "merrymede", 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX

      IIF 2870
  • Williams, David
    English consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 2871
  • Williams, David
    English director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 2014
  • 1
    37 Panton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -103,714 GBP2023-12-31
    Officer
    2019-03-04 ~ now
    IIF 1854 - director → ME
  • 2
    4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2012-08-30 ~ dissolved
    IIF - director → ME
  • 3
    FIDELITY INVEST LTD - 2014-07-08
    Care Of: Fidelity Invest Ltd., Apartment 5 Horace Building 364, Queenstown Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF - director → ME
  • 4
    114 Petherton Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-03-07 ~ now
    IIF - director → ME
  • 5
    Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-17 ~ dissolved
    IIF - director → ME
  • 6
    137 New Road, Rubery, Rednal, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -247 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF - director → ME
  • 7
    Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF - director → ME
  • 8
    13 Grosvenor Crescent, Scarborough, England
    Corporate (6 parents)
    Equity (Company account)
    555 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 1271 - director → ME
  • 9
    147 Dorchester Road, Weymouth, Dorset, Dorchester Road, Weymouth, England
    Corporate (3 parents)
    Equity (Company account)
    3,252 GBP2024-04-05
    Officer
    2025-02-19 ~ now
    IIF 2102 - director → ME
  • 10
    Rear Of, 160 Dalston Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 2368 - director → ME
  • 11
    Plas Yn Rhos Farm Village Road, Rhosesmor, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,412 GBP2022-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 1608 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1608 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1608 - Right to appoint or remove directorsOE
  • 12
    48 Skylines Village, Limeharbour, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 481 - Has significant influence or controlOE
  • 13
    48 Skylines Village, Limeharbour, London
    Corporate (1 parent)
    Equity (Company account)
    342,245 GBP2024-07-31
    Officer
    2006-07-26 ~ now
    IIF - director → ME
    2007-07-14 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2278 - Right to appoint or remove directorsOE
  • 14
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF - secretary → ME
  • 15
    4 Paradise Crescent Paradise Crescent, Paradise Road, Penmaenmawr, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF - director → ME
  • 16
    Unit 3 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 17
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 2561 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 18
    Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-27 ~ dissolved
    IIF 2589 - director → ME
    Person with significant control
    2022-02-27 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 19
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 2580 - director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 20
    137 New Road, Rednal, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    4,579 GBP2024-03-31
    Officer
    2017-03-25 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 1137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1137 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1137 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1137 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1137 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1137 - Has significant influence or control as a member of a firmOE
  • 21
    Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 2570 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 22
    365 REPAIR LTD - 2024-01-22
    SERVICE CALL UK LTD - 2024-01-08
    Unit 3 Fairground Way, Walsall, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 2587 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 23
    33 St. Leonards Gardens, Hove, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-12-16 ~ now
    IIF 1352 - director → ME
  • 24
    42 Bond Gardens, Wallington, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2018-12-21 ~ now
    IIF 2068 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    9 Bower Street, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    2023-07-27 ~ now
    IIF - director → ME
  • 26
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 850 - Ownership of voting rights - 75% or moreOE
  • 27
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-03-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Kemp House, 152 City Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF - director → ME
  • 29
    Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF - director → ME
  • 30
    CASTLEMAN SALGO DEVELOPMENTS LIMITED - 2017-02-23
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    104,133 GBP2018-09-30
    Officer
    2016-03-22 ~ dissolved
    IIF 893 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Has significant influence or control over the trustees of a trustOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 31
    Forum House, Stirling Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF - director → ME
  • 32
    349 Royal College Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -145 GBP2022-06-30
    Officer
    2021-06-03 ~ now
    IIF - director → ME
  • 33
    83c Brondesbury Villas, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-01
    Officer
    2023-12-01 ~ now
    IIF - director → ME
  • 34
    Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Corporate (5 parents)
    Equity (Company account)
    47,609 GBP2024-04-30
    Officer
    2022-07-06 ~ now
    IIF 1985 - director → ME
  • 35
    Perran House Douglas Road East, Hawick, Borders
    Dissolved corporate (2 parents)
    Officer
    1996-09-18 ~ dissolved
    IIF 524 - director → ME
  • 36
    6, Well Lane, Digbeth, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    568,615 GBP2024-10-31
    Officer
    2017-09-05 ~ now
    IIF - director → ME
    IIF - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 1337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    A J Evans Auto Repairs, Richards Place, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Right to appoint or remove directorsOE
  • 38
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF - secretary → ME
  • 39
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Officer
    2000-05-30 ~ now
    IIF - director → ME
    2000-05-30 ~ now
    IIF - secretary → ME
  • 40
    ALPHA MECHANICAL ENGINEERING LTD - 2000-03-30
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,000 GBP2024-03-30
    Officer
    1997-03-14 ~ now
    IIF - director → ME
  • 41
    1 Dowling Drive, Fradley, Lichfield, England
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 2463 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 948 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 948 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 948 - Right to appoint or remove directorsOE
  • 42
    5/6 The Quadrant Hoylake, Wirral, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,123 GBP2020-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF - director → ME
    2016-04-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF - director → ME
  • 45
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    595,314 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 819 - Ownership of shares – 75% or moreOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Right to appoint or remove directorsOE
  • 46
    7 Wicks Crescent, Formby, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 1005 - Ownership of shares – 75% or moreOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Right to appoint or remove directorsOE
  • 47
    Gwelfor, Ceunant, Caernarfon, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,724 GBP2019-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 2622 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 1135 - Ownership of shares – 75% or moreOE
    IIF 1135 - Ownership of voting rights - 75% or moreOE
    IIF 1135 - Right to appoint or remove directorsOE
  • 48
    239 Bullsmoor Lane, Enfield, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-02-25 ~ now
    IIF 1494 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 758 - Ownership of shares – 75% or moreOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
  • 49
    239 Bullsmoor Lane, Enfield, Middx
    Corporate (2 parents)
    Equity (Company account)
    49,872 GBP2023-08-31
    Officer
    2013-05-08 ~ now
    IIF 903 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    23 Hillview Road, Lickey End, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    422 GBP2018-03-31
    Officer
    2013-10-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2396 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    24 Cora Street, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF - director → ME
  • 52
    7 Cambrian Close, Moreton, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 816 - Ownership of shares – 75% or moreOE
  • 53
    15 Madoc Street, Llandudno, Conwy, Wales
    Corporate (3 parents)
    Equity (Company account)
    49,012 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    No 2. Silkwood Office Park, Fryers Way, Wakefield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    107 GBP2024-01-31
    Officer
    2020-01-08 ~ now
    IIF - director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF - Has significant influence or controlOE
  • 55
    RULELANE LIMITED - 1995-01-18
    55/57 Marine Road, Prestatyn, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    24,395 GBP2023-11-30
    Officer
    2024-12-17 ~ now
    IIF - director → ME
    1999-10-01 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 372 - Has significant influence or controlOE
    IIF 372 - Has significant influence or control as a member of a firmOE
  • 56
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 2558 - director → ME
  • 57
    DJW ELECTRICAL LTD - 2016-10-07
    THE QUIRKY LIGHTING COMPANY LIMITED - 2016-10-05
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 2592 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
  • 58
    Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 2560 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 59
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF - secretary → ME
  • 60
    ACORN WALES LIMITED - 2009-07-13
    Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF - director → ME
  • 61
    Acornfern Property Management Company Ltd, 130 Foxley Lane, Purley, Surrey
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2023-01-03 ~ now
    IIF 2047 - director → ME
  • 62
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2009-09-03 ~ dissolved
    IIF - director → ME
    2009-09-03 ~ dissolved
    IIF - secretary → ME
  • 63
    ACTION CLAIMS AND MORTGAGES LIMITED - 2013-02-01
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,757,852 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 2335 - director → ME
  • 64
    7 Cambrian Close, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
  • 65
    35 Fao David Williams, Rm 405, Kingsland Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF - llp-designated-member → ME
  • 66
    55a High Street, Dunmow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -3,177 GBP2023-08-31
    Officer
    2010-08-20 ~ now
    IIF - director → ME
    2010-08-20 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Has significant influence or controlOE
  • 67
    White Oaks New Horse Road, Cheslyn Hay, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 1290 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 732 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 732 - Right to appoint or remove directorsOE
  • 68
    Suite 2, Mercer House, 780a Hagley Road West, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 1289 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 731 - Right to appoint or remove directorsOE
  • 69
    Kellaway House Flat 4 Kellaway House, 22 Barrack Road, Weymouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF - director → ME
  • 70
    107 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF - director → ME
    2012-03-05 ~ dissolved
    IIF - secretary → ME
  • 71
    GLOBE ENERGY - ADVANCED ENERGY TECHNOLOGY LIMITED - 2016-05-09
    ADVANCED ENERGY TECHNOLOGY LIMITED - 1999-06-23
    21 Victoria Gardens Victoria Gardens, Victoria Business Park, Burgess Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2022-12-31
    Officer
    2016-05-01 ~ dissolved
    IIF 916 - director → ME
    2016-05-28 ~ dissolved
    IIF - secretary → ME
  • 72
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF - director → ME
  • 73
    1a Rossett Business Village, Rossett, Wrexham
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF - director → ME
  • 74
    21 Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    501 GBP2023-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 923 - director → ME
    IIF 2844 - director → ME
    2017-01-12 ~ dissolved
    IIF - secretary → ME
  • 75
    West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,953 GBP2023-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF - director → ME
  • 76
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 854 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 854 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 854 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 854 - Has significant influence or control over the trustees of a trustOE
    IIF 854 - Has significant influence or control as a member of a firmOE
    IIF 854 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 854 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 854 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 854 - Right to appoint or remove membersOE
    IIF 854 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 854 - Right to appoint or remove members as a member of a firmOE
  • 77
    52 Stangray Avenue, Mutley, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF - llp-designated-member → ME
  • 78
    6 Clifton Road, Harrow, England
    Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 2119 - director → ME
  • 79
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 2445 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 2270 - Ownership of shares – 75% or moreOE
    IIF 2270 - Ownership of voting rights - 75% or moreOE
    IIF 2270 - Right to appoint or remove directorsOE
  • 80
    Leofric House, Binley Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 1588 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 863 - Ownership of shares – 75% or moreOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Right to appoint or remove directorsOE
  • 81
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    13 High Street, Braunston, Oakham, Rutland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-01-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 82
    21 St. Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 2688 - director → ME
  • 83
    Flat 2 11 Fulney Road, Hangingwater, Sheffield, Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,606 GBP2021-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 1345 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 84
    145 Wolf Lane, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-18
    Officer
    2008-07-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 85
    ALBION CLAIMS LIMITED - 2014-05-27
    A4 Champion Business Park, Arrowe Brook Road, Upton, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF - director → ME
  • 86
    Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF - director → ME
  • 87
    1 Vincent Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF - director → ME
  • 88
    1 Market Hill, Calne, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 1343 - director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 89
    DENTORAL HEALTHCARE LIMITED - 1997-07-17
    GLEADLESS LIMITED - 1990-10-22
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1997-06-26 ~ dissolved
    IIF - director → ME
  • 90
    Unit 7 Vulcan House, Restmor Way, Wallington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,091,823 GBP2024-03-31
    Officer
    2007-10-12 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2860 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2860 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2860 - Right to appoint or remove directorsOE
  • 91
    Almere Ferry Lane Trevalyn, Rossett, Wrexham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF - director → ME
  • 92
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    1998-09-03 ~ dissolved
    IIF 2784 - secretary → ME
  • 93
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -86,784 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 1453 - director → ME
  • 94
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-29 ~ dissolved
    IIF - secretary → ME
  • 95
    Unit 3a Pantyffynnon Farm, Llanddarog, Carmarthenshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 1067 - director → ME
  • 96
    43 Park Crescent, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 1373 - director → ME
  • 97
    220 Foley Road, Newent, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -31,066 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 2668 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2668 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2668 - Right to appoint or remove directorsOE
  • 98
    1 Bridle Way, Aintree, Bootle, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    579,373 GBP2023-12-31
    Officer
    2025-04-04 ~ now
    IIF 1074 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Right to appoint or remove directorsOE
  • 99
    1st Floor 11 Moor Bottom, Honley, Holmfirth, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    10,052 GBP2023-12-31
    Officer
    2017-05-17 ~ now
    IIF - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1000 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    LOUDWELL LTD - 2004-03-01
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 2818 - director → ME
    2004-02-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 101
    2 The Spinney, Ripley Road, Send, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2018-01-25 ~ now
    IIF 2000 - director → ME
  • 102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF - director → ME
    2022-11-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 1414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1414 - Ownership of voting rights - More than 50% but less than 75%OE
  • 103
    71 Shelton Street, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    20,020 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF - director → ME
    2021-01-22 ~ now
    IIF - secretary → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 1413 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1413 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF - director → ME
    2024-12-03 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 1418 - Ownership of shares – 75% or moreOE
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Right to appoint or remove directorsOE
  • 105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF - director → ME
    2022-11-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 1415 - Ownership of shares – 75% or moreOE
    IIF 1415 - Ownership of voting rights - 75% or moreOE
    IIF 1415 - Right to appoint or remove directorsOE
  • 106
    274 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 995 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 995 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 886 - director → ME
  • 108
    Mr R Jones, Boxmoor Meer End Road, Honiley, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 1587 - director → ME
    2012-03-19 ~ dissolved
    IIF - secretary → ME
  • 109
    New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2019-05-31
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 1627 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1627 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    137 Canal Street, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,677,935 GBP2020-12-30
    Officer
    2017-12-19 ~ now
    IIF - director → ME
  • 111
    Morgan Jones & Co, Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF - secretary → ME
  • 112
    DEITH LIMITED - 2000-05-15
    BURGINHALL 708 LIMITED - 1993-08-24
    42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF - director → ME
  • 113
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    125,781 GBP2016-09-30
    Officer
    2001-04-02 ~ now
    IIF - director → ME
  • 114
    ANGLO-WORLD TRAVEL LIMITED - 1977-12-31
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    161,590 GBP2016-09-30
    Officer
    2000-10-06 ~ now
    IIF - director → ME
  • 115
    58 The Potteries, New Rossington, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 1823 - director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 116
    7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF - director → ME
  • 117
    7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF - director → ME
  • 118
    Lumiar House Manor Farm Offices, North Baddesley, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 1409 - director → ME
  • 119
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 1399 - director → ME
  • 120
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 1402 - director → ME
  • 121
    Lumiar House, Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 1410 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 122
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    ANSTEY LETTINGS LIMITED - 2018-06-14
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    163,133 GBP2024-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 1403 - director → ME
  • 123
    Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF - director → ME
  • 124
    24 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,775 GBP2021-09-30
    Officer
    2022-11-01 ~ dissolved
    IIF 1944 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 730 - Ownership of shares – 75% or moreOE
  • 125
    The Lexicon Second Floor, Mount Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -546,077 GBP2024-01-31
    Officer
    2019-03-06 ~ now
    IIF - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 725 - Ownership of shares – 75% or moreOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Right to appoint or remove directorsOE
  • 126
    Flat 1 22 Symphony Close, Edgware
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 2455 - director → ME
  • 127
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    295,522 GBP2016-06-30
    Officer
    2006-06-08 ~ dissolved
    IIF 1125 - director → ME
  • 128
    DOMESTIC APPLIANCE SPECIALISTS LIMITED - 2015-06-29
    741 Oxford Road, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2015-04-27 ~ now
    IIF 1439 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    APPLIED CONTROL SOLUTIONS LTD - 2013-10-03
    73 Horizon Way, Loughor, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    214,721 GBP2023-08-31
    Officer
    2015-04-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Has significant influence or controlOE
  • 130
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF - director → ME
    2005-12-01 ~ dissolved
    IIF - secretary → ME
  • 131
    Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved corporate (36 parents)
    Net Assets/Liabilities (Company account)
    -15,312 GBP2019-04-05
    Officer
    2006-07-20 ~ dissolved
    IIF - llp-member → ME
  • 132
    Department Department, 4 The Boulevard, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    56,673 GBP2024-05-31
    Officer
    2017-05-16 ~ now
    IIF - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 1322 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF - director → ME
    2009-11-10 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1616 - Ownership of shares – 75% or moreOE
  • 134
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    68 Fulham Park Gardens, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 1215 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 135
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    ARDENT ADVISORS LIMITED - 2024-05-16
    68 Fulham Park Gardens, London, England
    Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF - director → ME
  • 136
    ARDENT ADVISORS LIMITED - 2023-10-17
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    2003-11-25 ~ now
    IIF - director → ME
    2003-11-25 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1618 - Ownership of shares – 75% or moreOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
  • 137
    EVILLE & JONES (EUROPE) LIMITED - 2023-12-06
    MB&CO2 LIMITED - 2016-07-05
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2017-01-31 ~ dissolved
    IIF 1106 - director → ME
    2017-01-31 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 1023 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF - director → ME
  • 139
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,663 GBP2019-02-28
    Officer
    2013-01-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 140
    Ugland House, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Corporate (7 parents)
    Officer
    2024-03-20 ~ now
    IIF - director → ME
  • 141
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-12-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 142
    34 Penrhos Avenue, Llandudno Junction, Wales
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 143
    HAZELIN PROPCO LIMITED - 2025-02-17
    11 Kings Park Road, Southampton, England
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 1407 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 144
    ASPECT EDUCATIONAL HOLDINGS LIMITED - 2002-01-04
    OPTAGON HOLDINGS LIMITED - 2001-01-22
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2000-08-18 ~ now
    IIF - director → ME
  • 145
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents)
    Officer
    2001-09-03 ~ now
    IIF - director → ME
  • 146
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents)
    Officer
    2001-09-03 ~ now
    IIF - director → ME
  • 147
    ANGLO-WORLD EDUCATION (UK) LIMITED - 2001-09-07
    DIRECTSTAT LIMITED - 1987-11-27
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-10-06 ~ now
    IIF - director → ME
  • 148
    160 Dalston Lane 160 Dalston Lane, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,469,335 GBP2023-05-31
    Officer
    2009-05-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 149
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,268 GBP2023-03-31
    Officer
    2017-04-25 ~ now
    IIF - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Right to appoint or remove directorsOE
  • 150
    ABC (1996) - 1996-07-31
    10 Bloomsbury Way, London, England
    Corporate (19 parents, 3 offsprings)
    Officer
    2021-03-10 ~ now
    IIF 2170 - director → ME
  • 151
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    232,603 GBP2018-04-30
    Officer
    2017-01-31 ~ dissolved
    IIF 2636 - llp-designated-member → ME
  • 152
    MB&CO4 LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    2017-01-31 ~ dissolved
    IIF 1116 - director → ME
    2017-01-31 ~ dissolved
    IIF - secretary → ME
  • 153
    70 Daniels Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 1950 - director → ME
  • 154
    239 Bullsmoor Lane, Enfield, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF - director → ME
  • 155
    Ash View Glanhowy Road, Wyllie, Blackwood
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1311 - Ownership of shares – 75% or moreOE
  • 156
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 157
    The Gate Arts Centre Keppoch Street, Roath, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF - director → ME
  • 158
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 2540 - Ownership of shares – 75% or moreOE
    IIF 2540 - Ownership of voting rights - 75% or moreOE
    IIF 2540 - Right to appoint or remove directorsOE
  • 159
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    DASH MENTAL HEALTH & WELLBEING CIC - 2023-02-06
    20 Cefn Glas Road, Bridgend, Wales
    Corporate (3 parents)
    Officer
    2021-12-07 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    Belgrave House 39-43 Monument Hill, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    15,729 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 2421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2421 - Right to appoint or remove directorsOE
  • 161
    1a Dunn Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -7,140 GBP2024-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF - director → ME
  • 162
    17a Bellshill Road Bothwell, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,080 GBP2018-01-31
    Officer
    2015-01-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 2415 - Ownership of shares – 75% or moreOE
  • 163
    AUDLEM DEVLOPMENTS LTD - 2023-03-09
    C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 1296 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 1163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    10 Islawen Meadows, Pencoed, Bridgend, Wales
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 2423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2423 - Right to appoint or remove directorsOE
  • 165
    63 Walter Road, Swansea, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2003-03-31 ~ dissolved
    IIF - director → ME
    2003-03-31 ~ dissolved
    IIF - secretary → ME
  • 166
    49 Somerset Street, Abertillery, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,292 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 167
    Pinetrees Cottage Littleworth Road, The Sands, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    2021-05-07 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Right to appoint or remove directorsOE
  • 168
    AUTOSTORM LTD - 2021-05-20
    GLOBE ENERGY SERVICES LIMITED - 2021-02-08
    GLOBE ENERGY GROUP LIMITED - 2017-09-18
    Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    2017-09-14 ~ dissolved
    IIF 919 - director → ME
    2021-02-04 ~ dissolved
    IIF - secretary → ME
  • 169
    44c The Orchards, Sutton, Ely, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,101 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 1639 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1639 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 170
    71 Main Road, Smalley, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-19 ~ dissolved
    IIF - director → ME
  • 171
    Queripel And Kettlewell, Hall Mews Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-18 ~ dissolved
    IIF 1340 - director → ME
  • 172
    MARTYN WILLIAMS LTD - 2021-05-17
    10 Silver Street, Warminster, England
    Corporate (1 parent)
    Equity (Company account)
    -1,308 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 1848 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 173
    Acg Chartered Accountants, 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF - director → ME
  • 174
    10 Stockbridge Road, Clifton, Shefford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    892,046 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 1555 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 175
    18 Marris Way, Caistor, Market Rasen, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,947 GBP2017-10-31
    Officer
    2008-11-05 ~ dissolved
    IIF - secretary → ME
  • 177
    139 Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF - director → ME
  • 178
    35 Sedgefield Close Moreton, Wirral, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 2306 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 179
    58a Meadow Walk, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    9,314 GBP2024-01-31
    Officer
    2013-10-01 ~ now
    IIF 1487 - director → ME
    2003-03-12 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
  • 180
    Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 1897 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 1335 - Ownership of shares – 75% or moreOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Right to appoint or remove directorsOE
  • 181
    Unit 2, The Old Brush Factory, Whickham Industrial Estate, Swalwell, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF - director → ME
    2016-06-16 ~ dissolved
    IIF - secretary → ME
  • 182
    HOMING PIN LTD - 2012-06-11
    BAGGAGE PIN LTD - 2012-05-21
    Compaccs Accountancy Services Ltd, The Old Mill, Haslers Lane, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF - director → ME
  • 183
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF - director → ME
    2023-08-16 ~ now
    IIF - secretary → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 2791 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2791 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    BANNERMANJONES HOMES LIMITED - 2012-10-31
    Brooksfield, Picklescott, Church Stretton, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 1572 - director → ME
  • 185
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 1400 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 186
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF - director → ME
    2014-03-18 ~ dissolved
    IIF - secretary → ME
  • 187
    Unit 22b Barmet Industrial Estate Stanghow Road, Lingdale, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Equity (Company account)
    282,685 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 628 - Right to appoint or remove directorsOE
  • 188
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 2014 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 189
    Community And Voluntary Action, 4 And 6, Clemens Street, Leamington Spa, Warwickshire
    Dissolved corporate (4 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF - director → ME
  • 190
    23 Witton Road, Ferryhill, County Durham
    Corporate (4 parents)
    Officer
    2010-05-05 ~ now
    IIF 1532 - director → ME
  • 191
    12 Carden Place, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    1999-03-10 ~ dissolved
    IIF 2611 - director → ME
  • 192
    122 London Road, Teynham, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2014-11-20 ~ dissolved
    IIF 1892 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 193
    49 Pheasants Way, Rickmansworth, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 1959 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 194
    12a Holywell Close, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 1440 - director → ME
  • 195
    Kensington House, 3 Kensington, Bishop Auckland, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    449 GBP2024-03-31
    Officer
    2015-10-05 ~ now
    IIF 2096 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 997 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 997 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    5 Town End Close, Ormskirk
    Dissolved corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF - director → ME
  • 197
    Taxassist Accountants, 64 Southwark Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF - director → ME
  • 198
    35 Wood Street, Ashton Under Lynne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF - director → ME
  • 199
    21 Apsley House, Longfield Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,215 GBP2018-03-26
    Officer
    2012-08-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Has significant influence or control over the trustees of a trustOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 200
    31 Broadoaks Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    -35,429 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 1769 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 201
    20 Cefn Glas Road, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 202
    5 Belfry Mews, Lych Gate Close, Sandhurst, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2003-05-01 ~ now
    IIF 1982 - director → ME
    2007-04-04 ~ now
    IIF - secretary → ME
  • 203
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-09-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 204
    Lumiar House Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 1386 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 205
    Manufactory House, Bell Lane, Hertford, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,794 GBP2020-12-31
    Officer
    2010-03-02 ~ dissolved
    IIF 2176 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 206
    4 C/o Hawarden Avenue, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    282 GBP2023-12-31
    Officer
    2001-12-04 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    2nd Floor Warwick Building, Kensington Village Avonmore Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF - director → ME
    2012-03-09 ~ dissolved
    IIF - secretary → ME
  • 208
    3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Person with significant control
    2019-05-23 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    Stanmore House, 64-68 Blackburn Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    662,545 GBP2021-03-31
    Officer
    2018-11-06 ~ now
    IIF - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 210
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    2019-12-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 211
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Person with significant control
    2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 212
    Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,231 GBP2017-04-30
    Officer
    2013-04-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2536 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    122 Blenheim Road, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 2304 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    FORSTERS SHELFCO 65 LIMITED - 2000-09-08
    Morris & Shah, Lower Ground Floor 28a York Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-09-06 ~ dissolved
    IIF - director → ME
  • 215
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2015-11-17 ~ dissolved
    IIF 1499 - director → ME
  • 216
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 1498 - director → ME
  • 217
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 1515 - director → ME
  • 218
    BIDCAB LONDON LIMITED - 2015-09-04
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 1500 - director → ME
  • 219
    The Cow Shed, Green Lane Farm, Ryde
    Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    2013-08-29 ~ now
    IIF 2009 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 959 - Ownership of shares – 75% or moreOE
  • 220
    Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 221
    94 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    3,748 GBP2024-02-28
    Officer
    2009-02-06 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2857 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    43-45 Mill Road, Lancing, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
    IIF 1224 - Right to appoint or remove directorsOE
  • 223
    22 Duchy Road, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -19,154 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 1141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 836 - Ownership of shares – 75% or moreOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
  • 225
    23 Guildford Road, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-23 ~ dissolved
    IIF 2346 - director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
  • 226
    Black Lion, Abererch Road, Pwllheli, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF - director → ME
  • 227
    The Old Police Station, High Street, Newbridge, Newport, Wales
    Corporate (2 parents)
    Officer
    2023-05-15 ~ now
    IIF 1292 - director → ME
  • 228
    20 Baltic Road, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF - director → ME
  • 229
    KODIAK CONTRACTS LIMITED - 2024-08-14
    WILLCHILD BRICKWORK LIMITED - 2024-08-07
    92 Malletts Close, Stony Stratford, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    35,031 GBP2024-04-30
    Officer
    2011-04-05 ~ now
    IIF 1678 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 230
    3 Blue Cedar Grange, Barrowby, Grantham, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2015-06-28 ~ now
    IIF - director → ME
  • 231
    The Cross, Back Road, Kippen, Stirlingshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,590 GBP2023-12-31
    Officer
    2014-01-06 ~ now
    IIF - director → ME
  • 232
    20-22 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-08 ~ dissolved
    IIF 663 - director → ME
  • 233
    Flat 18, Basing House, Moulsford Mews, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    4,574 GBP2023-12-31
    Officer
    2001-12-18 ~ now
    IIF 2128 - director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 460 - Has significant influence or controlOE
    IIF 460 - Has significant influence or control over the trustees of a trustOE
    IIF 460 - Has significant influence or control as a member of a firmOE
  • 234
    5 Military Road, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 1948 - director → ME
    2020-01-14 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 235
    23 Wood Lane, Dartford
    Dissolved corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF - director → ME
  • 236
    13 Arlington Avenue, Denton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Right to appoint or remove directorsOE
  • 237
    Newland House, Weaver Road, Lincoln
    Dissolved corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF - secretary → ME
  • 238
    MAS AIRWAYS LTD - 2008-02-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF - secretary → ME
  • 239
    12 Feltons Place, Portsmouth
    Corporate (2 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF - secretary → ME
  • 240
    Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    295,061 GBP2017-05-31
    Officer
    2006-04-02 ~ now
    IIF 2812 - director → ME
  • 241
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19
    BRACKLAGROUP LIMITED - 2020-01-27
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-04-27 ~ dissolved
    IIF - director → ME
  • 242
    Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF - director → ME
    2022-04-05 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 243
    7 Cambrian Close, Moreton, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF - director → ME
    2015-08-13 ~ dissolved
    IIF - secretary → ME
  • 244
    184 Henleaze Road, Henleaze, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -26,834 GBP2023-09-30
    Officer
    2017-09-26 ~ now
    IIF 2615 - director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 2420 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    Montrose House, Clayhill Park, Neston, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 1814 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 246
    The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 2022 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 247
    1 Newton Lane, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    4,847 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 1287 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Right to appoint or remove directorsOE
  • 248
    10 Bourne Close, Calcot, Reading, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,183 GBP2019-09-30
    Officer
    1997-07-30 ~ dissolved
    IIF 1447 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 249
    Delta House 56, Westover Road, Bournemouth, Dorset
    Corporate (7 parents, 1 offspring)
    Officer
    2012-10-29 ~ now
    IIF 2086 - director → ME
  • 250
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF - director → ME
  • 251
    Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF - director → ME
  • 252
    BRACKLA OFFICE INTERIORS LTD - 2016-10-07
    2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 2431 - Ownership of shares – 75% or moreOE
    IIF 2431 - Ownership of voting rights - 75% or moreOE
  • 253
    2 Heol Miles, Talbot Green, Pontyclun, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 2475 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 2429 - Ownership of shares – 75% or moreOE
    IIF 2429 - Ownership of voting rights - 75% or moreOE
    IIF 2429 - Right to appoint or remove directorsOE
  • 254
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 2477 - director → ME
    2006-04-11 ~ dissolved
    IIF - secretary → ME
  • 255
    14 Yellow House Lane, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    19,214 GBP2024-04-30
    Officer
    2003-04-28 ~ now
    IIF - secretary → ME
  • 256
    YOU & MR JONES MEDIA LIMITED - 2022-01-11
    The Shard Floor 22, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2021-04-21 ~ now
    IIF - director → ME
  • 257
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF - director → ME
    2014-09-24 ~ dissolved
    IIF - secretary → ME
  • 258
    45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF - director → ME
    2013-04-05 ~ dissolved
    IIF - secretary → ME
  • 259
    18 Victoria Crescent, Llandudno Junction, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2022-11-30
    Officer
    2014-11-06 ~ dissolved
    IIF 2621 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 1133 - Has significant influence or controlOE
  • 260
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 2110 - director → ME
    Person with significant control
    2024-08-02 ~ now
    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
  • 261
    Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,804 GBP2021-03-31
    Officer
    2016-03-09 ~ now
    IIF 928 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 1013 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1013 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1013 - Right to appoint or remove directorsOE
  • 262
    16 Beaufort Court Admirals Way, Docklands, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    Warmstall House Venn Lane, Chideock, Bridport, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 2012 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 265
    Bridle House, 1 Bridle Way, Bootle, England
    Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 1075 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Right to appoint or remove directorsOE
  • 266
    Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 2677 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 2547 - Ownership of shares – 75% or moreOE
    IIF 2547 - Ownership of voting rights - 75% or moreOE
    IIF 2547 - Right to appoint or remove directorsOE
  • 267
    1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire
    Dissolved corporate (6 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 2050 - director → ME
  • 268
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved corporate (6 parents)
    Equity (Company account)
    255,316 GBP2020-12-31
    Officer
    2011-06-03 ~ dissolved
    IIF 2049 - director → ME
  • 269
    NORTH ALLIANCE MANUFACTURING LIMITED - 2013-04-25
    NORTH AMERICA MANAFACTURA LIMITED - 2005-01-21
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-06-07 ~ dissolved
    IIF - director → ME
    2004-06-07 ~ dissolved
    IIF - secretary → ME
  • 270
    4 Thorpe Close, New Addington, Croydon, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    967 GBP2018-03-12
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 2491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2491 - Right to appoint or remove directorsOE
  • 271
    22 Connaught Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 272
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    75,834 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2017-11-09 ~ now
    IIF 937 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 937 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 937 - Right to appoint or remove directorsOE
  • 273
    125 Queen Street, Whitehaven, Cumbria
    Dissolved corporate (2 parents)
    Equity (Company account)
    -436 GBP2018-11-30
    Officer
    2007-04-05 ~ dissolved
    IIF 1339 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 274
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 275
    Fronhyfryd,tanygrisiau, Tanygrisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 276
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    18,721 GBP2016-04-01 ~ 2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 1303 - Ownership of shares – 75% or moreOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Right to appoint or remove directorsOE
  • 277
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 278
    5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 279
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-01 ~ now
    IIF - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
  • 280
    Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,269 GBP2021-03-31
    Officer
    2007-03-05 ~ dissolved
    IIF 2816 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1310 - Ownership of shares – 75% or moreOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Right to appoint or remove directorsOE
  • 281
    10a Bemrose Business Park, Long Lane Aintree, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF - director → ME
  • 282
    48 Hutton Road Shenfield, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74 GBP2020-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 2506 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    106 Hodge Clough Road, Oldham, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 1068 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Right to appoint or remove directorsOE
  • 284
    16 South Avenue, Rhyl, Wales
    Corporate (1 parent)
    Officer
    2019-06-25 ~ now
    IIF - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 1433 - Ownership of shares – 75% or moreOE
  • 285
    Laurie House, Colyear Street, Derby, Derbyshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF - director → ME
  • 286
    The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 2137 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 287
    289 Villas Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF - director → ME
  • 288
    195-197 Wood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 1906 - Ownership of shares – 75% or moreOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Right to appoint or remove directorsOE
  • 289
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF - director → ME
    2014-07-24 ~ dissolved
    IIF - secretary → ME
  • 290
    STOLL GB LIMITED - 2013-05-14
    ORDERINSURE LIMITED - 2013-04-05
    57a Craven Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1996-07-01 ~ dissolved
    IIF 1833 - director → ME
  • 291
    Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 2866 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 610 - Right to appoint or remove directorsOE
  • 292
    10a Dryden Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 2201 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 293
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
  • 294
    10 Four Acres Park Ewen Road, South Cerney, Cirencester, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    18,433 GBP2023-05-31
    Officer
    2017-05-26 ~ now
    IIF 1951 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 295
    Aura Business Centre C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 1953 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 296
    Caerhays Castle, Gorran, St Austell, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF - llp-designated-member → ME
  • 297
    Caerhays Castle, Gorran, St Austell, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF - llp-designated-member → ME
  • 298
    Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    534 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 2500 - Has significant influence or controlOE
  • 299
    Third Floor, Prospect House, Columbus Quay, Liverpool, Merseyside, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 2501 - Ownership of shares – 75% or moreOE
    IIF 2501 - Ownership of voting rights - 75% or moreOE
    IIF 2501 - Right to appoint or remove directorsOE
  • 300
    Clock Tower House, Trueman Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF - director → ME
  • 301
    Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 2371 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
  • 302
    3 Hardman Street, C/o Glaisyers Etl, Manchester, England
    Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 1082 - director → ME
  • 303
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-21 ~ dissolved
    IIF - director → ME
  • 304
    GREG CAMPBELL MANAGEMENT CONSULTANCY LIMITED - 2004-06-08
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,761,883 GBP2024-03-31
    Officer
    2016-01-01 ~ now
    IIF - director → ME
  • 305
    Sophia House, 76-80 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 2751 - director → ME
  • 306
    78 Poplar Road, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 2254 - Ownership of shares – 75% or moreOE
    IIF 2254 - Ownership of voting rights - 75% or moreOE
    IIF 2254 - Right to appoint or remove directorsOE
  • 307
    Sophia House 76-80, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 675 - director → ME
  • 308
    CAPITAL IDEAS PUBLISHING LTD - 2009-02-19
    Sophia House, 76-80 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 674 - director → ME
  • 309
    Capital Building, Tyndall Street, Cardiff, Wales
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-18 ~ now
    IIF 742 - director → ME
  • 310
    NOMAPI LIMITED - 2006-10-03
    CAPITAL LAW LIMITED - 2006-10-02
    Capital Building, Tyndall Street, Cardiff, Cardiff
    Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    745,521 GBP2019-05-01 ~ 2020-04-30
    Officer
    2020-01-23 ~ now
    IIF 733 - director → ME
  • 311
    36 Wellington Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 2120 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 312
    Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 1332 - Ownership of shares – 75% or moreOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
    IIF 1332 - Right to appoint or remove directorsOE
  • 313
    6 Pine Lodge, Whitefield Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Right to appoint or remove directorsOE
  • 314
    90 Crownfield Road Crownfield Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-01-28 ~ dissolved
    IIF 2025 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 315
    93 Blackamoor Lane, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-01-05 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 316
    77 Jewel Street, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-07-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 2010 - director → ME
  • 318
    Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 894 - director → ME
  • 319
    24 Spencer Street, Carlisle, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-11-26 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    944,243 GBP2023-08-31
    Officer
    2003-07-16 ~ now
    IIF 1261 - director → ME
  • 321
    Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-02 ~ dissolved
    IIF - director → ME
  • 322
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    71,516 GBP2023-12-31
    Officer
    2022-02-21 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 323
    15 Maes Onnen, Rhuddlan, Rhyl, Denbighshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 2753 - director → ME
  • 324
    WILLIAMS & COLE (BUTCHERS) LIMITED - 2007-02-28
    COINLAFF LIMITED - 1982-08-18
    103-104 Walter Road, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    93,504 GBP2023-07-31
    Officer
    ~ now
    IIF - director → ME
    ~ now
    IIF - secretary → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 656 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 2594 - director → ME
    Person with significant control
    2018-08-23 ~ 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
  • 326
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 2563 - director → ME
  • 327
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    259,319 GBP2023-05-31
    Officer
    2018-05-01 ~ now
    IIF 2234 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Right to appoint or remove directors as a member of a firmOE
  • 328
    67 Victoria Road, Horley, England
    Corporate (3 parents)
    Equity (Company account)
    -3,318 GBP2023-09-30
    Officer
    2022-05-23 ~ now
    IIF 1988 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 329
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,807,030 GBP2023-09-30
    Officer
    2023-10-01 ~ now
    IIF 1445 - director → ME
  • 330
    11-13 Hanover Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-06-01 ~ now
    IIF - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 528 - Has significant influence or controlOE
    IIF 528 - Has significant influence or control over the trustees of a trustOE
    IIF 528 - Has significant influence or control as a member of a firmOE
  • 331
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2006-02-08 ~ now
    IIF 1443 - director → ME
    2006-02-08 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2489 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 1395 - director → ME
  • 333
    23 City Commerce Centre, Marsh Lane, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF - director → ME
  • 334
    16 Solent Avenue, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,493 GBP2020-10-31
    Officer
    2019-10-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 2410 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    22 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF - secretary → ME
  • 336
    96 Welsh Road, Garden City, Deeside, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF - director → ME
  • 337
    Flat 7 10 Earle Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 1815 - director → ME
  • 338
    Baneswell Social Club, Havelock Street, Newport, Gwent
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF - director → ME
  • 339
    Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-07-08 ~ now
    IIF - director → ME
  • 340
    32 Park Drive, 32 Park Drive, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF - director → ME
  • 341
    Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 2572 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 342
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 1102 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 1026 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 343
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Corporate (4 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    2017-01-31 ~ now
    IIF 1117 - director → ME
    2017-01-31 ~ now
    IIF - secretary → ME
  • 344
    Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,756 GBP2017-04-05
    Officer
    2011-03-04 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1018 - Right to surplus assets - More than 25% but not more than 50%OE
  • 345
    Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 2307 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 346
    1 Phillimore Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 1850 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 347
    6 Monas Terrace, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF - director → ME
  • 348
    CHAYAH COSMETICS LTD - 2012-05-15
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF - secretary → ME
  • 349
    37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF - secretary → ME
  • 350
    Cherrybrook Medical Centre, Hookhills Road, Paignton, Devon
    Dissolved corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF - director → ME
  • 351
    Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,021 GBP2024-03-31
    Officer
    2016-01-28 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 352
    POYNTON EXCAVATIONS AND DEMOLITION LIMITED - 2023-01-12
    7 Elm Close, Poynton, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -29,781 GBP2023-05-31
    Officer
    2015-05-12 ~ now
    IIF 1859 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 353
    Unit 4, Money Matters, Whitworth Court, Runcorn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 354
    LENDSEC LIMITED - 2022-02-10
    SPRINTROCK CAPITAL LIMITED - 2022-02-03
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 1401 - director → ME
  • 355
    LENDSEC GROUP LIMITED - 2022-02-10
    SPRINTROCK GROUP LIMITED - 2022-02-03
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 1404 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 356
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2002-06-24 ~ now
    IIF 2043 - director → ME
  • 357
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 1103 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 1027 - Ownership of shares – 75% or moreOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Right to appoint or remove directorsOE
  • 358
    ROSEGOOD LTD - 2000-02-03
    239 Bullsmoor Lane, Enfield, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,205 GBP2019-04-30
    Officer
    2014-03-26 ~ dissolved
    IIF 902 - director → ME
    2014-03-26 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 359
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF - director → ME
    2014-05-02 ~ dissolved
    IIF - secretary → ME
  • 360
    Woldringfold House Brighton Road, Lower Beeding, Horsham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,346 GBP2019-02-28
    Officer
    2018-08-23 ~ dissolved
    IIF - director → ME
  • 361
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 2840 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 1902 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1902 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 362
    THE ARTISAN RUG COMPANY LIMITED - 2017-07-19
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2014-02-06 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1129 - Right to appoint or remove directors as a member of a firmOE
  • 363
    5 Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2023-10-31
    Officer
    2011-10-13 ~ now
    IIF 1483 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
  • 364
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 2313 - director → ME
  • 365
    THE CHEESE COMPANY LIMITED - 1994-02-25
    PRECIS (1165) LIMITED - 1992-10-01
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 1203 - director → ME
  • 366
    3a Cyril Mansions , Prince Of Wales Drive, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF - llp-member → ME
  • 367
    Suite 2 Pentland House, Village Way, Wilmslow, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 2251 - Ownership of shares – 75% or moreOE
    IIF 2251 - Ownership of voting rights - 75% or moreOE
    IIF 2251 - Right to appoint or remove directorsOE
  • 368
    Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (5 parents)
    Officer
    2025-01-21 ~ now
    IIF 1932 - director → ME
  • 369
    HACKREMCO (NO.162) LIMITED - 1984-05-25
    Citigroup Centre, Canada Square, Canary Wharf, London
    Corporate (5 parents)
    Officer
    2007-11-15 ~ now
    IIF - director → ME
  • 370
    251-259 Freeman Street, Grimsby, North East Lincolnshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    668,056 GBP2023-12-31
    Officer
    2009-02-23 ~ now
    IIF 1264 - director → ME
  • 371
    CENTRAL HAULAGE LTD - 2007-01-03
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2006-08-29 ~ dissolved
    IIF 2552 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 372
    Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2007-06-22 ~ dissolved
    IIF - director → ME
  • 373
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2008-09-01 ~ now
    IIF - director → ME
  • 374
    Suite 3 95 Wilton Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-10 ~ dissolved
    IIF 1955 - director → ME
  • 375
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED - 2001-12-13
    Century House 1275century Way, Thorpe Park, Leeds
    Dissolved corporate (1 parent)
    Officer
    2000-02-10 ~ dissolved
    IIF 1119 - director → ME
    2000-02-10 ~ dissolved
    IIF - secretary → ME
  • 376
    CLASSIC CEILINGS LIMITED - 2003-12-24
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    1992-12-01 ~ dissolved
    IIF 1063 - director → ME
  • 377
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,717,169 GBP2021-02-28
    Officer
    2021-07-01 ~ now
    IIF 749 - director → ME
  • 378
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,835 GBP2024-01-30
    Officer
    2016-01-13 ~ now
    IIF 2131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 379
    22 Acava Studios - Old Spode Works Elenora Street, Stoke, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 1334 - Has significant influence or controlOE
  • 380
    36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    135 GBP2019-02-28
    Officer
    2016-07-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 1138 - Ownership of shares – 75% or moreOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
    IIF 1138 - Right to appoint or remove directorsOE
    IIF 1138 - Has significant influence or controlOE
  • 381
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 2771 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 394 - Has significant influence or controlOE
  • 382
    Williams & Co Accountants Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 383
    95 Glebelands Road, Sale
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 1488 - director → ME
  • 384
    Office 1 St Ives Enterprise Centre, Caxton Road, St Ives, England
    Corporate (3 parents)
    Equity (Company account)
    332 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 2528 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF - director → ME
    2024-11-04 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 1218 - Ownership of shares – 75% or moreOE
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Right to appoint or remove directorsOE
  • 386
    9 Lochview Avenue, Gourock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 2458 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 947 - Ownership of shares – More than 50% but less than 75%OE
    IIF 947 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 947 - Right to appoint or remove directorsOE
  • 387
    Unit 5 Mayfield Industrial Estate Mayfield Industrial Estate, Unit 5, Dalkeith, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -64,191 GBP2023-09-30
    Officer
    2020-01-23 ~ now
    IIF 2865 - director → ME
  • 388
    THEAMPLIFY LIMITED - 2022-02-21
    151 Rosebery Avenue, London, England
    Corporate (5 parents)
    Person with significant control
    2018-12-31 ~ now
    IIF 2261 - Has significant influence or controlOE
  • 389
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 1539 - director → ME
  • 390
    170a-172 High Street, Rayleigh, Essex
    Corporate (2 parents)
    Equity (Company account)
    4,264 GBP2023-03-31
    Officer
    2021-02-02 ~ now
    IIF 2124 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    590 GBP2024-03-31
    Officer
    2024-10-04 ~ now
    IIF 905 - director → ME
  • 392
    Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 2573 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 393
    Unit 3 Fairground Way, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-03-18 ~ now
    IIF 2578 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 394
    Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2012-07-03 ~ dissolved
    IIF 2008 - director → ME
  • 395
    9 Kent Close, Bromborough
    Dissolved corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 522 - director → ME
  • 396
    COMMUNICATIONS ADVISORY SERVICE LIMITED - 2005-04-07
    PROSPECT HOUSE COMMUNICATIONS LTD - 2000-06-12
    CAS CONSULTANCY SERVICES LIMITED - 1995-05-12
    HIGHOKE LIMITED - 1989-04-27
    1210 Parkview Arlington Business Park, Theale, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 1449 - director → ME
  • 397
    Jubilee House, Westlea Rd, Leamington Spa, Warwickshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,241 GBP2015-06-30
    Officer
    2014-04-09 ~ dissolved
    IIF - director → ME
  • 398
    55a High Street, Dunmow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,127 GBP2023-03-27
    Officer
    2012-03-09 ~ now
    IIF 2299 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 399
    V9 ACTIVITY CENTRE LTD - 2012-11-27
    Unit 11 Rizla House, Severn Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF - director → ME
  • 400
    Basketmakers Cottage Wick Lane, Lower Apperley, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    267,013 GBP2024-04-30
    Officer
    2021-02-23 ~ now
    IIF 2059 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 169 - Right to appoint or remove directorsOE
  • 401
    3 Ulstan Close, Woldingham, Caterham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 1839 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 402
    Unit A 15 Raymond Close, Wollaston, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,982 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF - director → ME
    2022-06-16 ~ now
    IIF - secretary → ME
    Person with significant control
    2022-06-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 403
    Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,898 GBP2023-10-31
    Officer
    2021-11-10 ~ now
    IIF 1066 - director → ME
  • 404
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 2687 - director → ME
  • 405
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2018-09-26 ~ now
    IIF 2174 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 406
    The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, England
    Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 1648 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 407
    18 Crook Log, Bexleyheath, Kent, England
    Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 2485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2485 - Right to appoint or remove directorsOE
  • 408
    COOLBILLBOARDS LIMITED - 2001-11-01
    Milner House, 14 Manchester Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,540,011 GBP2018-01-31
    Officer
    2011-12-01 ~ dissolved
    IIF - director → ME
  • 409
    Dove Barn, Bartestree, Hereford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2022-03-31
    Officer
    2018-07-09 ~ dissolved
    IIF - director → ME
  • 410
    First Floor, 2 City Road, Chester
    Corporate (1 parent)
    Equity (Company account)
    42 GBP2020-12-31
    Officer
    2007-04-10 ~ now
    IIF 2098 - director → ME
    IIF - director → ME
    2007-04-10 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    122 Grosvenor Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -66,905 GBP2023-12-31
    Officer
    2021-06-08 ~ now
    IIF 2127 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 412
    Unit 8 179 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF - director → ME
  • 413
    Unit 7 Vulcan House, Restmor Way, Wallington, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,880 GBP2024-03-31
    Officer
    2019-01-24 ~ now
    IIF - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 2859 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2859 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2859 - Right to appoint or remove directorsOE
  • 414
    Unit 6 Vale Business Park, Llandow, Cowbridge, Wales
    Corporate (1 parent)
    Equity (Company account)
    393 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 2243 - Ownership of shares – 75% or moreOE
    IIF 2243 - Ownership of voting rights - 75% or moreOE
    IIF 2243 - Right to appoint or remove directorsOE
  • 415
    The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Corporate (8 parents)
    Officer
    2019-01-23 ~ now
    IIF 2824 - director → ME
  • 416
    57 Craven Street, Leicester, Leicestershire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    412,519 GBP2024-07-31
    Officer
    2014-06-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 417
    6 Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    229,033 GBP2023-12-31
    Officer
    2008-07-11 ~ now
    IIF 2606 - director → ME
    2008-07-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
  • 418
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (2 parents)
    Equity (Company account)
    -18,856 GBP2022-09-30
    Officer
    2010-09-01 ~ now
    IIF 1392 - director → ME
  • 419
    Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith, Scotland
    Corporate (3 parents)
    Equity (Company account)
    779,262 GBP2023-09-30
    Officer
    2017-10-16 ~ now
    IIF - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -67,912 GBP2023-11-30
    Officer
    2013-11-05 ~ now
    IIF 2610 - director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    The Rectory, Canal Walk, Newbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,901 GBP2020-12-31
    Officer
    2019-07-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 2650 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2650 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2650 - Right to appoint or remove directorsOE
  • 422
    5-9 Surrey Street, Croydon
    Dissolved corporate (3 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF - secretary → ME
  • 423
    PEGASUS PUBLISHING LIMITED - 2024-01-08
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 832 - Ownership of shares – 75% or moreOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Right to appoint or remove directorsOE
  • 424
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Right to appoint or remove directorsOE
  • 425
    CRYSTAL ASSET REPOSSESSIONS LTD - 2020-04-16
    71-75 Shelton Street, Covent Garden, London, Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 1547 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 426
    112 Shelbourne Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 1819 - director → ME
    2015-06-12 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,428 GBP2017-11-30
    Officer
    2011-09-07 ~ dissolved
    IIF 2823 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2221 - Ownership of shares – 75% or moreOE
    IIF 2221 - Ownership of voting rights - 75% or moreOE
    IIF 2221 - Right to appoint or remove directorsOE
    IIF 2221 - Has significant influence or controlOE
  • 428
    The House, 1a The Anchorage, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF - director → ME
  • 429
    16/17 Carron House, Town Centre, Cumbernauld Carron Way, Cumbernauld, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2010-05-25 ~ now
    IIF - director → ME
  • 430
    24 Spencer Street, Carlisle
    Corporate (5 parents)
    Equity (Company account)
    424,243 GBP2024-03-31
    Officer
    2012-02-20 ~ now
    IIF 879 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    Cumbria Family Law, 24 Spencer Street, Carlisle
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-12-09 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    47-49 Summerhill Road, St George, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF - director → ME
  • 433
    57-61 Market Place, Cannock, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 1831 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 434
    Nant Gwrtheyrn, Llithfaen, Pwllheli, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF - director → ME
  • 435
    42 High Street, Flitwick, Bedford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,583 GBP2015-03-31
    Officer
    2012-03-14 ~ dissolved
    IIF 1821 - director → ME
  • 436
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 2091 - director → ME
    2015-10-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 437
    Little Haywards, Ringley Avenue, Horley, Surrey
    Corporate (4 parents)
    Equity (Company account)
    513,284 GBP2023-09-30
    Officer
    ~ now
    IIF 1987 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 438
    D & J AUTOS MOT CENTRE LTD - 2013-12-17
    Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 1071 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 439
    D & J AUTOS DIAGNOSTICS LTD - 2013-12-17
    18/19 Salmon Fields Business Village, Royton, Oldham
    Corporate (1 parent)
    Equity (Company account)
    -19,805 GBP2024-08-31
    Officer
    2011-09-05 ~ now
    IIF 1072 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
  • 440
    WIZARD COMMERCIALS LIMITED - 2022-07-12
    WIZARD COMMERCIAL LTD - 2022-02-23
    Unit 2 7 Lodge Row, Mapperley, Ilkeston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 1905 - Ownership of shares – 75% or moreOE
  • 441
    20 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    802 GBP2023-06-30
    Officer
    2019-06-21 ~ now
    IIF - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Right to appoint or remove directorsOE
  • 442
    15a Anchor Road, Aldridge, Walsall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2019-07-31
    Officer
    2016-07-15 ~ now
    IIF 1674 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or controlOE
  • 443
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,639 GBP2023-12-31
    Officer
    2015-02-03 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2644 - Ownership of shares – More than 25% but not more than 50%OE
  • 444
    64 Century Court Montpellier Grove, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    261 GBP2016-06-30
    Officer
    2011-06-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2516 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2516 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2516 - Right to appoint or remove directorsOE
  • 445
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,878 GBP2023-07-31
    Officer
    2016-07-25 ~ now
    IIF 1283 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 491 - Has significant influence or controlOE
  • 446
    Chartwell House Manor Drive, Hilton, Yarm-on-tees, Cleveland, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,003,718 GBP2024-03-31
    Officer
    2015-10-02 ~ now
    IIF 1940 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 447
    72 Pentyla Baglan Road, Port Talbot, West Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,133 GBP2020-07-31
    Officer
    2009-07-17 ~ dissolved
    IIF 2451 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 942 - Ownership of shares – 75% or moreOE
  • 448
    DAVID JONES HAULAGE LIMITED - 2010-08-19
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 1930 - director → ME
  • 449
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 2663 - Ownership of shares – 75% or moreOE
    IIF 2663 - Ownership of voting rights - 75% or moreOE
    IIF 2663 - Right to appoint or remove directorsOE
  • 450
    Glasgoed, Lower Mill Road, Llanrwst, Conwy, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-20 ~ now
    IIF - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 2855 - Ownership of shares – 75% or moreOE
  • 451
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    267,293 GBP2017-04-30
    Officer
    2009-04-07 ~ dissolved
    IIF 2290 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 247 - Ownership of shares – More than 50% but less than 75%OE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
  • 452
    414-416 Blackpool Road, Ashton-on-ribble, Preston, Lancs
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF - director → ME
  • 453
    7 Market Square, High Street, Bishops Castle
    Corporate (1 parent)
    Equity (Company account)
    -16,327 GBP2021-03-31
    Officer
    2019-05-07 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
  • 454
    38 King George Street, Shotton, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    131 White Hart Lane, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 1669 - director → ME
  • 456
    60a/6, Prestonkirk House East Lothian, East Linton, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-10-31
    Officer
    2018-10-16 ~ dissolved
    IIF 2464 - director → ME
    2018-10-16 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 949 - Ownership of shares – 75% or moreOE
  • 457
    17 Chine Close, Locks Heath, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 2351 - director → ME
  • 458
    Unit 10 Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, England
    Corporate (1 parent)
    Equity (Company account)
    255,557 GBP2023-12-31
    Officer
    2002-12-23 ~ now
    IIF - director → ME
    IIF 1645 - director → ME
    2002-12-23 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1131 - Ownership of shares – 75% or moreOE
    IIF 1131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1131 - Ownership of voting rights - 75% or moreOE
    IIF 1131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1131 - Right to appoint or remove directorsOE
  • 459
    Clock Tower House, Trueman Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2006-05-16 ~ dissolved
    IIF - director → ME
  • 460
    33 Francis House, Coleridge Gardens, Coleridge Gardens, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    536,565,330 GBP2021-12-31
    Officer
    2020-12-24 ~ now
    IIF - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 461
    33 Francis House Coleridge Gardens, London, England
    Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF - director → ME
  • 462
    David House Mill Road, Pontnewynydd, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    81,359 GBP2024-03-31
    Officer
    2014-06-05 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 463
    David House Mill Road, Pontnewynydd, Pontypool, Wales
    Corporate (1 parent)
    Equity (Company account)
    31,988 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 464
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Officer
    2021-09-01 ~ now
    IIF - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 971 - Ownership of shares – 75% or moreOE
  • 465
    Brantridge Park Farm Brantridge Lane, Balcombe, Haywards Heath, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,030 GBP2015-12-31
    Officer
    2012-01-06 ~ dissolved
    IIF 1370 - director → ME
  • 466
    1 Hazel Grove, Caerphilly, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,088,892 GBP2024-03-31
    Officer
    2013-02-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 467
    The Gate Shed, Kings Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,408 GBP2019-11-30
    Officer
    2018-08-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 1009 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1009 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 468
    Unit 4 Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 2815 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 1309 - Ownership of shares – 75% or moreOE
  • 469
    464 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2018-07-02 ~ dissolved
    IIF 1552 - director → ME
  • 470
    Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved corporate (3 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 1937 - director → ME
  • 471
    Suite B, 29 Harley Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-09 ~ dissolved
    IIF - director → ME
  • 472
    The Wynd, Dalgety Bay, Dunfermline
    Corporate (8 parents)
    Officer
    2013-11-07 ~ now
    IIF - director → ME
  • 473
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 474
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,535 GBP2022-06-30
    Officer
    2018-06-15 ~ now
    IIF - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 2533 - Ownership of shares – 75% or moreOE
    IIF 2533 - Ownership of voting rights - 75% or moreOE
    IIF 2533 - Right to appoint or remove directorsOE
  • 475
    WORLD DARTS ASSOCIATION - 2003-03-12
    17-19 Station Road West, Oxted, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    190,706 GBP2023-11-30
    Officer
    2019-12-01 ~ now
    IIF 772 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 526 - Has significant influence or controlOE
  • 476
    39 Grosvenor Road, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF - director → ME
  • 477
    Unit 12 Stadium Way, Reading, Berks, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF - director → ME
  • 478
    30 Walnut Tree Lane, Longwick, Princes Risborough, Bucks
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,192 GBP2016-03-31
    Officer
    2009-03-04 ~ dissolved
    IIF - director → ME
  • 479
    2 Warren House Mold Road, Bodfari, Denbigh, Denbighshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    28,555 GBP2023-08-31
    Officer
    2010-08-05 ~ now
    IIF 2820 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 480
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 2600 - director → ME
  • 481
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,820 GBP2022-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF - director → ME
    2015-04-21 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2404 - Ownership of shares – 75% or moreOE
    IIF 2404 - Ownership of voting rights - 75% or moreOE
    IIF 2404 - Right to appoint or remove directorsOE
  • 482
    59 Greyhound Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 1909 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 483
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 993 - Ownership of shares – 75% or moreOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Right to appoint or remove directorsOE
  • 484
    3 Prestwick Close, St. Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF - director → ME
    2024-11-26 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 1234 - Ownership of shares – 75% or moreOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
    IIF 1234 - Right to appoint or remove directorsOE
  • 485
    10 Four Acres Park, South Cerney, Cirencester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 1952 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 486
    4a Hatcham Park Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 1152 - Ownership of shares – 75% or moreOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
    IIF 1152 - Right to appoint or remove directorsOE
  • 487
    The Kings Mill Partnership, 75 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF - director → ME
  • 488
    6th Floor 25 Farrington Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF - secretary → ME
  • 489
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF - secretary → ME
  • 490
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF - secretary → ME
  • 491
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF - secretary → ME
  • 492
    DAVID CLULOW READING LIMITED - 2005-09-29
    EVER 2262 LIMITED - 2004-05-28
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF - secretary → ME
  • 493
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF - secretary → ME
  • 494
    22 Sunrise, Malvern
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF - director → ME
  • 495
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 2598 - director → ME
  • 496
    Unit 3 Fairground Way, Walsall, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 2586 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 497
    28 The Stray, Brough, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 2651 - Ownership of shares – 75% or moreOE
    IIF 2651 - Ownership of voting rights - 75% or moreOE
    IIF 2651 - Right to appoint or remove directorsOE
  • 498
    Pathways, Blodwell Bank, Oswestry, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-08-26 ~ dissolved
    IIF 1485 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
  • 499
    34 Saffron Road, Bracknell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Officer
    2016-08-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    48 Hutton Road, Shenfield, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,458 GBP2022-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 2507 - Ownership of shares – 75% or moreOE
    IIF 2507 - Ownership of voting rights - 75% or moreOE
  • 501
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Corporate (2 parents)
    Equity (Company account)
    43,152 GBP2024-01-31
    Officer
    2010-02-02 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2505 - Ownership of shares – 75% or moreOE
    IIF 2505 - Ownership of voting rights - 75% or moreOE
    IIF 2505 - Right to appoint or remove directorsOE
  • 502
    5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-18 ~ dissolved
    IIF 1929 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
  • 503
    Gwelfor, Ceunant, Caernarfon, Gwynedd
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,307 GBP2016-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1134 - Ownership of shares – 75% or moreOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Has significant influence or controlOE
  • 504
    The Red House Lower Stapeley, Minsterley, Shrewsbury, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    2023-09-16 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-16 ~ now
    IIF 2646 - Ownership of shares – 75% or moreOE
  • 505
    67 Elm Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF - director → ME
  • 506
    Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-12-06 ~ dissolved
    IIF 1266 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 507
    Arfryn, Henfwlch Road, Carmarthen, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,726 GBP2020-05-31
    Officer
    2015-08-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Has significant influence or controlOE
  • 508
    C/o Bailams & Co, Ty Antor Navigation Park Abercynon, Rhondda Cynon Taf
    Dissolved corporate (1 parent)
    Officer
    2003-08-20 ~ dissolved
    IIF 2377 - director → ME
  • 509
    2 Church Court, Cox Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF - director → ME
  • 510
    4385, 13140134 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 2767 - director → ME
  • 511
    21 Fernwood, Norton, Runcorn, Cheshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,095 GBP2024-01-31
    Officer
    2009-01-19 ~ now
    IIF 2294 - director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 512
    54 Wood Street, St Annes, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    779 GBP2021-06-30
    Officer
    2008-05-06 ~ dissolved
    IIF 1346 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 1812 - director → ME
  • 514
    Clyde Offices, 48 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 2769 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 515
    421 Denison House, 20 Lanterns Court Lanterns Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 2097 - director → ME
  • 516
    C/o Carrington Accountancy Birchin Court, 20 Birchin Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-11-21 ~ dissolved
    IIF 2064 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 517
    2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 2034 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 518
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 2567 - director → ME
  • 519
    63 Milton Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF - director → ME
  • 520
    22 Riverside Drive, Cleethorpes, England
    Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 369 - Ownership of shares – More than 50% but less than 75%OE
    IIF 369 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 369 - Right to appoint or remove directorsOE
  • 521
    Flat 4 39 St. James's Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    122 GBP2021-04-30
    Officer
    2019-10-07 ~ dissolved
    IIF 2078 - director → ME
  • 522
    39 St. James's Gardens, London, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 2077 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 523
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -90,454 GBP2021-03-31
    Officer
    2005-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 969 - Ownership of shares – 75% or moreOE
    IIF 969 - Ownership of voting rights - 75% or moreOE
  • 524
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF - director → ME
    2013-09-20 ~ dissolved
    IIF - secretary → ME
  • 525
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    41,070 GBP2023-11-30
    Officer
    2014-11-18 ~ now
    IIF 1681 - director → ME
    2014-11-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 526
    58 Edgemoor Drive, Crosby, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 1136 - Ownership of shares – 75% or moreOE
  • 527
    272 Haughton Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF - director → ME
    2022-12-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 1422 - Ownership of shares – 75% or moreOE
    IIF 1422 - Ownership of voting rights - 75% or moreOE
    IIF 1422 - Right to appoint or remove directorsOE
  • 528
    The Tower, 103 High Street, Elgin, Scotland
    Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    2011-02-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 390 - Ownership of shares – More than 50% but less than 75%OE
    IIF 390 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 390 - Right to appoint or remove directorsOE
  • 529
    1 Glanglasfor, Rhyl, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 530
    DAVID WILLIAMSON SUPERMARKETS LIMITED - 2002-09-12
    99 Abbey Road, Grimsby, South Humberside
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,181 GBP2021-04-30
    Officer
    2002-08-29 ~ dissolved
    IIF 1899 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 531
    Capital Office, 124-128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
  • 532
    40 Onslow Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 2087 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 533
    53 West Street, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2008-04-28 ~ dissolved
    IIF 1670 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 534
    HOADIAMS UK LIMITED - 2012-10-16
    1 Heol Ty Nant, Llangeinor, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF - director → ME
  • 535
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 1541 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 567 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 567 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 567 - Right to appoint or remove directorsOE
  • 536
    Station Works, Earls Colne, Colchester, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,265,100 GBP2024-07-31
    Officer
    2024-10-28 ~ now
    IIF 1540 - director → ME
  • 537
    Station Works, Earls Colne, Colchester, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,404,951 GBP2024-07-31
    Officer
    2024-10-28 ~ now
    IIF 1542 - director → ME
  • 538
    2 Wycombe Road, Prestwood, Great Missenden
    Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    2013-06-03 ~ now
    IIF 1363 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 539
    1 Fairfield Street, Bingham, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    52,250 GBP2017-03-31
    Officer
    2013-03-06 ~ dissolved
    IIF 1910 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 540
    DCK GROUP ENTERPRISES LTD LTD - 2018-05-25
    8 Hill Avenue, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    -33,541 GBP2024-03-31
    Officer
    2018-04-04 ~ now
    IIF 1362 - director → ME
    2018-04-04 ~ now
    IIF - secretary → ME
  • 541
    SURF BUNCH LIMITED - 2017-06-14
    18 Clarence Road, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 713 - Ownership of shares – 75% or moreOE
  • 542
    Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,100 GBP2022-09-30
    Officer
    2019-09-12 ~ dissolved
    IIF 2168 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 543
    DE FREVILLE HOUSE PROPERTIES LIMITED - 2016-08-22
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    510,091 GBP2024-03-31
    Officer
    2008-08-06 ~ now
    IIF 1478 - director → ME
    2016-06-27 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 537 - Right to appoint or remove directorsOE
  • 544
    17 Tilston Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 2206 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 545
    10a Dryden Road, Liverpool
    Dissolved corporate (2 parents)
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 2277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 546
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 547
    Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Corporate (2 parents)
    Equity (Company account)
    -42,720 GBP2024-02-29
    Officer
    2004-02-24 ~ now
    IIF 1477 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 548
    2 Salisbury Street, Shotton, Deeside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2017-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 549
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF - director → ME
  • 550
    Muras Baker Jones, 3rd Floor Regent House Bath Avenue, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    2003-03-12 ~ dissolved
    IIF - director → ME
  • 551
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF - director → ME
    2014-03-07 ~ dissolved
    IIF - secretary → ME
  • 552
    THE U.K. WEDDING SHOWS LIMITED - 2013-08-22
    THE U.K. WEDDING SHOW LIMITED - 2002-09-24
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    361,522 GBP2016-04-30
    Officer
    2012-01-01 ~ dissolved
    IIF 1354 - director → ME
    2007-04-30 ~ dissolved
    IIF - secretary → ME
  • 553
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 2657 - Ownership of shares – 75% or moreOE
    IIF 2657 - Ownership of voting rights - 75% or moreOE
    IIF 2657 - Right to appoint or remove directorsOE
  • 554
    9 9 Church Street, Wednesfield, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,222 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 2209 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 555
    Bollin House, Bollin Link, Wilmslow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 687 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 556
    45 Zeta Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 557
    Branch Registration, Refer To Parent Registry
    Corporate (6 parents)
    Officer
    2016-03-24 ~ now
    IIF - director → ME
  • 558
    ROCK COMPONENTS LTD - 2012-10-03
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Officer
    2022-01-13 ~ now
    IIF - director → ME
  • 559
    DEMESNE ELECTRICAL UK LIMITED - 2012-05-14
    Unit 14 Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 899 - Ownership of shares – More than 50% but less than 75%OE
    IIF 899 - Ownership of voting rights - More than 50% but less than 75%OE
  • 560
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 2694 - director → ME
  • 561
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-09-04 ~ dissolved
    IIF 1446 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2490 - Has significant influence or controlOE
  • 562
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    377 GBP2019-11-30
    Officer
    2014-11-17 ~ dissolved
    IIF 2071 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 563
    205 Outgang Lane, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF - director → ME
  • 564
    Normanby Gateway, Lysaghts Way, Scunthorpe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102,206 GBP2018-03-31
    Officer
    2014-11-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 715 - Has significant influence or control as a member of a firmOE
  • 565
    25 Sorrel, Amington, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 1675 - director → ME
  • 566
    4385, 09612064: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,427 GBP2020-05-31
    Officer
    2015-05-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2401 - Ownership of shares – 75% or moreOE
  • 567
    Casanova Barbers, 60-62 Chapel Road, Worthing, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    784 GBP2019-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF - director → ME
  • 568
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 2041 - director → ME
  • 569
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Corporate (3 parents)
    Equity (Company account)
    159,842 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF - director → ME
  • 570
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
  • 571
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Officer
    2019-05-24 ~ now
    IIF - director → ME
  • 572
    Unit 3, Stadium Court, Plantation Road, Wirral, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    227 GBP2021-03-29
    Officer
    2020-12-28 ~ dissolved
    IIF - director → ME
  • 573
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF - director → ME
    2024-02-27 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 1430 - Ownership of shares – 75% or moreOE
    IIF 1430 - Ownership of voting rights - 75% or moreOE
    IIF 1430 - Right to appoint or remove directorsOE
  • 574
    18 Hundred Acres, Wickham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 1846 - director → ME
  • 575
    37 Marina Drive, South Shields, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF - director → ME
  • 576
    Unit 6 Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    -5,176 GBP2023-12-01
    Officer
    2011-04-22 ~ now
    IIF 1933 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 577
    Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 578
    Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2015-07-27 ~ now
    IIF 1546 - director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 579
    23 Springfield Road, Wilbarston, Market Harborough, Leicestershire
    Corporate (1 parent)
    Officer
    2007-05-17 ~ now
    IIF 1250 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 477 - Has significant influence or controlOE
  • 580
    27 Cae Bold, Caernarfon, Wales
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 2400 - Ownership of shares – 75% or moreOE
    IIF 2400 - Ownership of voting rights - 75% or moreOE
    IIF 2400 - Right to appoint or remove directorsOE
  • 581
    27 Cae Bold, Caernarfon, Gwynedd, Wales
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 2399 - Ownership of shares – 75% or moreOE
    IIF 2399 - Ownership of voting rights - 75% or moreOE
    IIF 2399 - Right to appoint or remove directorsOE
  • 582
    DJ ROOFING & PROPERTY MAINTENANCE LTD - 2022-03-30
    222 Pickhurst Lane, West Wickham, England
    Corporate (2 parents)
    Equity (Company account)
    2,269 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 1559 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 580 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 580 - Right to appoint or remove directorsOE
  • 583
    76c Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 2537 - Ownership of shares – 75% or moreOE
    IIF 2537 - Ownership of voting rights - 75% or moreOE
    IIF 2537 - Right to appoint or remove directorsOE
  • 584
    OVERGOLD VENTURES LTD - 2012-03-13
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    190 GBP2020-06-30
    Officer
    2011-09-19 ~ now
    IIF 1491 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 543 - Has significant influence or controlOE
  • 585
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    413 GBP2017-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1611 - Ownership of shares – 75% or moreOE
    IIF 1611 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1611 - Ownership of shares – 75% or more as a member of a firmOE
  • 586
    12 Linden Crescent, Aberdare, Wales
    Corporate (1 parent)
    Equity (Company account)
    11,545 GBP2023-10-31
    Officer
    2022-10-02 ~ now
    IIF 2642 - director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 936 - Ownership of shares – More than 50% but less than 75%OE
    IIF 936 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 936 - Right to appoint or remove directorsOE
  • 587
    23 Cherry Gardens, Herne Bay, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 588
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 2658 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2658 - Right to appoint or remove directorsOE
  • 589
    5 Fairfield Drive, West Kirby, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF - director → ME
  • 590
    83 Ravenhill Gardens, Belfast, County Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,480 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF - director → ME
  • 591
    C/o R R Williams & Son Warwick House, 9 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF - director → ME
  • 592
    1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,894 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 2094 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 593
    Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Corporate (4 parents)
    Officer
    2019-05-22 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 2402 - Has significant influence or controlOE
  • 594
    36 Queens Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,583 GBP2018-10-31
    Officer
    2009-08-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 595
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    65 Crouch Avenue, Hullbridge, Hockley, England
    Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2023-12-31
    Officer
    2020-04-15 ~ now
    IIF 1507 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 596
    Sycamore House, Coxs Green, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ dissolved
    IIF 2868 - director → ME
  • 597
    12 Linden Crescent, Aberdare, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 2641 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 935 - Right to appoint or remove directorsOE
  • 598
    Richmond Street, Middlesbrough, Cleveland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,268 GBP2024-04-30
    Officer
    2021-07-20 ~ now
    IIF 1938 - director → ME
  • 599
    1 Hazel Grove, Hazel Grove, Caerphilly, Wales
    Corporate (3 parents)
    Equity (Company account)
    177,029 GBP2024-03-31
    Officer
    2003-09-08 ~ now
    IIF - director → ME
  • 600
    Unit 5f Standard Industrial Estate, Henley Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF - director → ME
  • 601
    C/o Purnells 5 & 6 Waterside Court, Albany Street, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    1999-08-06 ~ dissolved
    IIF - director → ME
  • 602
    19 Denbigh Street, Llanrwst, Wales
    Corporate (7 parents)
    Officer
    2015-04-11 ~ now
    IIF - director → ME
  • 603
    APPLE ELECTRICS LTD - 2015-06-29
    741 Oxford Road, Reading, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    134,525 GBP2024-01-31
    Officer
    2013-02-15 ~ now
    IIF 1438 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 604
    103 High Street, Waltham Cross, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    95 GBP2024-03-31
    Officer
    2010-11-05 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 550 - Ownership of shares – More than 50% but less than 75%OE
  • 605
    MYKEY PERSONNEL SERVICES LTD - 2015-09-21
    Default, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF - director → ME
  • 606
    TAYLORCOCKS (CHICHESTER) LIMITED - 2018-01-26
    Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF - director → ME
  • 607
    TAYLORCOCKS (BRIGHTON) LIMITED - 2018-01-26
    Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF - director → ME
  • 608
    Pel Beggar Farm, Stoke St Milborough, Ludlow, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 1043 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1043 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1043 - Right to appoint or remove directorsOE
  • 609
    DPI SIGNAGE LTD - 2012-06-28
    DPI DORLINGS LTD - 2012-02-08
    Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 1353 - director → ME
  • 610
    3 Hadyn Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 2372 - director → ME
  • 611
    Fiveways Business Centre, 167 Park Street, Cleethorpes, England
    Corporate (1 parent)
    Equity (Company account)
    2,634 GBP2024-03-31
    Officer
    2022-01-11 ~ now
    IIF - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 2494 - Ownership of shares – 75% or moreOE
    IIF 2494 - Ownership of voting rights - 75% or moreOE
  • 612
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF - director → ME
    2013-09-09 ~ dissolved
    IIF - secretary → ME
  • 613
    Durham House 73 Station Road, Codsall, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -79,961 GBP2023-12-31
    Officer
    2022-01-26 ~ now
    IIF 2360 - director → ME
    2017-08-03 ~ now
    IIF - secretary → ME
  • 614
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,135 GBP2019-05-31
    Officer
    2013-05-24 ~ dissolved
    IIF 2378 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 950 - Has significant influence or controlOE
  • 615
    Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -118 GBP2020-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2488 - Ownership of shares – 75% or moreOE
    IIF 2488 - Ownership of voting rights - 75% or moreOE
    IIF 2488 - Right to appoint or remove directorsOE
  • 616
    DS HOME IMPROVEMENTS & MAINTENANCE LTD - 2019-02-20
    DAMPSEAL UK LTD - 2018-02-20
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,131 GBP2021-03-28
    Officer
    2013-04-12 ~ now
    IIF 2198 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 1973 - Ownership of shares – 75% or moreOE
  • 617
    C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 2232 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 617 - Right to appoint or remove directorsOE
  • 618
    16 Solent Avenue, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 2408 - Ownership of shares – 75% or moreOE
  • 619
    Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, England
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 620
    5 Ravells Yard Dm Logistic Solutions, Carr Lane, Hoylake, Wirral, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF - director → ME
    2013-05-09 ~ dissolved
    IIF - secretary → ME
  • 621
    11 Pond Gardens, Poulton-le-fylde, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 842 - Ownership of shares – 75% or moreOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
    IIF 842 - Right to appoint or remove directorsOE
  • 622
    DUNES OIL GROUP LIMITED - 2018-07-09
    11 Pond Gardens, Poulton-le-fylde, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-05 ~ now
    IIF - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 841 - Ownership of shares – 75% or moreOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Right to appoint or remove directorsOE
  • 623
    WILLIAMS OIL COMPANY LIMITED - 2002-07-16
    ROOTS OIL LIMITED - 2002-01-18
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED - 2001-01-03
    Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2001-01-03 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 624
    4a, 1 Water Lane, Totton, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 625
    5 St Catherines Drive, Faversham, Kent
    Corporate (2 parents)
    Officer
    2011-06-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 626
    82 Crantock Road, Catford, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    208 GBP2020-07-31
    Officer
    2017-01-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Right to appoint or remove directorsOE
  • 627
    Wren Cottage Crown Road, Marnhull, Sturminster Newton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    324,854 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF 2293 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 628
    32 Holmwood Drive, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 2185 - director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 629
    96 Dunbar Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF - director → ME
    2015-04-24 ~ dissolved
    IIF - secretary → ME
  • 630
    84 Albert Road, Grappenhall, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-07
    Officer
    2008-08-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 1011 - Ownership of shares – 75% or moreOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Right to appoint or remove directorsOE
  • 631
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,739 GBP2019-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 1432 - Ownership of shares – 75% or moreOE
    IIF 1432 - Ownership of voting rights - 75% or moreOE
  • 632
    Tara, Middlesbrough Road, Guisborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-07-15 ~ now
    IIF - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 1143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 633
    1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 1217 - Ownership of shares – 75% or moreOE
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Right to appoint or remove directorsOE
  • 634
    11 Lower High Street, Wednesbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 1144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 635
    6 Spray Close, Colwick, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,379 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 1329 - Ownership of shares – 75% or moreOE
  • 636
    5 Mill Close, Corby Glen, Grantham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 2787 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 516 - Has significant influence or controlOE
  • 637
    11 Mardley Hill, Welwyn, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 1326 - Ownership of shares – 75% or moreOE
  • 638
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 1327 - Ownership of shares – 75% or moreOE
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Right to appoint or remove directorsOE
  • 639
    55 Kingsway, Cottingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 2005 - director → ME
  • 640
    Noahs Ark Cottage Lewes Road, Lindfield, Haywards Heath, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 2217 - director → ME
  • 641
    5-11 Mortimer Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 2482 - Ownership of shares – 75% or moreOE
  • 642
    Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,802 GBP2023-03-31
    Officer
    2018-05-12 ~ now
    IIF - director → ME
  • 643
    D.W. HEATING & PLUMBING LIMITED - 2012-02-21
    SHIRE WEST LIMITED - 2002-03-21
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (5 parents)
    Equity (Company account)
    254,255 GBP2023-03-31
    Officer
    2002-03-14 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 958 - Right to appoint or remove directorsOE
  • 644
    4 Denton Street , Heywood, Manchester , Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 2549 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 2273 - Ownership of shares – 75% or moreOE
    IIF 2273 - Ownership of voting rights - 75% or moreOE
    IIF 2273 - Right to appoint or remove directorsOE
  • 645
    14 Waynflete Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,142 GBP2023-07-31
    Officer
    2021-04-13 ~ now
    IIF - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 1006 - Ownership of shares – More than 25% but not more than 50%OE
  • 646
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 2550 - director → ME
    2020-12-17 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 2272 - Ownership of shares – 75% or moreOE
    IIF 2272 - Ownership of voting rights - 75% or moreOE
    IIF 2272 - Right to appoint or remove directorsOE
  • 647
    Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,117 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 881 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 648
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,107,730 GBP2023-12-31
    Officer
    2024-06-05 ~ now
    IIF 1259 - director → ME
  • 649
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Corporate (7 parents)
    Equity (Company account)
    3,723,171 GBP2023-12-31
    Officer
    2024-06-05 ~ now
    IIF 1260 - director → ME
  • 650
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-01-31 ~ dissolved
    IIF 1111 - director → ME
    2017-01-31 ~ dissolved
    IIF - secretary → ME
  • 651
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF - director → ME
  • 652
    COMMUNITY ACTION & SUPPORT - EAST STAFFORDSHIRE - 2010-07-26
    Voluntary Services Centre, Union Street, Burton Upon Trent, Staffordshire
    Dissolved corporate (10 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 1258 - director → ME
  • 653
    Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Right to appoint or remove directorsOE
  • 654
    4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 676 - director → ME
  • 655
    Banner House, 29 Byron Road, Harrow, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 1475 - director → ME
  • 656
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    IPUK LIMITED - 2006-09-14
    Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-04-16 ~ now
    IIF - secretary → ME
  • 657
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    AWA 118 LIMITED - 2001-05-21
    Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-04-16 ~ now
    IIF - secretary → ME
  • 658
    37 Chase Park Road, Yardley Hastings, Northamptonshire, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 1533 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Right to appoint or remove directorsOE
  • 659
    5 Highfield Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 2095 - director → ME
  • 660
    EDGE PROPERTY MANTENANCE LIMITED - 2018-04-03
    19 Grover Avenue, Lancing, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 2623 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 2274 - Has significant influence or controlOE
    IIF 2274 - Has significant influence or control over the trustees of a trustOE
    IIF 2274 - Has significant influence or control as a member of a firmOE
  • 661
    16 Common Road, Kensworth, Beds
    Dissolved corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 897 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 897 - Right to surplus assets - More than 25% but not more than 50%OE
  • 662
    KELKIND LIMITED - 1993-07-14
    Covert Farm, Long Lane, East Haddon, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    -825 GBP2024-06-30
    Officer
    2021-02-16 ~ now
    IIF 2215 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 663
    C/o Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF - director → ME
  • 664
    106 Waterson Vale, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 665
    Dorney Wood Cottage, Dorney Wood Road, Burnham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF - director → ME
  • 666
    10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF - director → ME
  • 667
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-07-17 ~ dissolved
    IIF 2581 - director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 668
    Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 2590 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 669
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 2566 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    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
  • 670
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 2593 - director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 671
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 2596 - director → ME
  • 672
    CATERING EQUIPMENT REPAIRS LTD - 2023-09-26
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 2585 - director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 673
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-19 ~ dissolved
    IIF 2574 - director → ME
    Person with significant control
    2023-11-19 ~ dissolved
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 674
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 2588 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 675
    Unit 3, Fairground Way, Walsall, England
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 676
    8962, Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 2583 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 677
    ELECTROMEK LTD - 2022-01-31
    CATERING EQUIPMENT REPAIRS LTD - 2018-12-11
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,201 GBP2021-03-31
    Officer
    2018-03-09 ~ now
    IIF 2556 - director → ME
    Person with significant control
    2018-03-09 ~ 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
  • 678
    8271, Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 2584 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 679
    ELECTROMECH TECHNICAL LTD - 2019-02-22
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2018-12-31
    Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 2559 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
  • 680
    VOLTTECH LTD - 2014-02-12
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 2597 - director → ME
  • 681
    Unit 17 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 2595 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 682
    Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 2555 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 683
    FAIRBRAID LIMITED - 2005-02-09
    Oak View Llangyfelach Road, Penllergaer, Swansea
    Corporate (3 parents)
    Equity (Company account)
    909,941 GBP2021-06-30
    Officer
    2004-08-23 ~ now
    IIF - director → ME
  • 684
    Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2498 - Ownership of shares – 75% or moreOE
  • 685
    Pirtek (milton Keynes) 95 Caxton Court, Wymbush, Milton Keynes, Buckinghamshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,514 GBP2024-01-31
    Officer
    2012-04-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1154 - Ownership of shares – 75% or moreOE
    IIF 1154 - Ownership of voting rights - 75% or moreOE
    IIF 1154 - Right to appoint or remove directorsOE
  • 686
    57-61 Market Place, Cannock, Staffs, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 687
    24 Orchard Croft, Barnt Green, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 688
    1st Floor 2, Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF - director → ME
  • 689
    1st Floor 2, Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF - director → ME
  • 690
    BROOKSON (5231P) LIMITED - 2016-07-13
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    2007-04-05 ~ dissolved
    IIF 2296 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 691
    386 Coleridge Road, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 2292 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Right to appoint or remove directorsOE
  • 692
    56 Davies Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -139,676 GBP2018-10-31
    Officer
    2012-10-16 ~ dissolved
    IIF 1568 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 471 - Ownership of shares – More than 50% but less than 75%OE
    IIF 471 - Ownership of voting rights - More than 50% but less than 75%OE
  • 693
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    480 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 1822 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 694
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,052 GBP2024-08-31
    Officer
    2016-08-26 ~ now
    IIF 2111 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Has significant influence or controlOE
  • 695
    Unit B11 Broadlands, Heywood Distribution Park, Heywood, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-25 ~ now
    IIF - director → ME
  • 696
    EVERT LIMITED - 2021-01-28
    ENHANCED LANDFILL MINING LIMITED - 2021-01-28
    GLOBAL ZERO CARBON LIMITED - 2020-01-29
    The Offices, Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -23,583 GBP2023-03-31
    Officer
    2020-01-18 ~ dissolved
    IIF 1213 - director → ME
  • 697
    140 Milner Road, Heswall, Wirral, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF - secretary → ME
  • 698
    C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 2233 - director → ME
  • 699
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 1378 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
  • 700
    C/o Milner Smeaton Viking House, Falcon Court,preston Farm, Stockton On Tees, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-11 ~ now
    IIF 1931 - director → ME
  • 701
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2011-07-02 ~ now
    IIF - llp-member → ME
  • 702
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2011-07-02 ~ now
    IIF - llp-member → ME
  • 703
    5 Wroslyn Road, Freeland, Witney, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF - director → ME
    2025-01-14 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 1427 - Ownership of shares – 75% or moreOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Right to appoint or remove directorsOE
  • 704
    ESCAPE GAMES LIMITED - 2015-08-19
    147 Terry Road, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,556 GBP2018-11-30
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 705
    Hilbre Business Park Suite 1a, Unit 1 Carr Lane, Hoylake, Wirral
    Dissolved corporate (2 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF - director → ME
  • 706
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,150 GBP2018-07-31
    Officer
    2017-06-06 ~ dissolved
    IIF 1096 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 861 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 861 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 707
    No.1 Pavilion Square, Westhoughton, Bolton, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 1085 - director → ME
  • 708
    3 Hardman Street, Glaisyers Etl, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-23 ~ now
    IIF 1083 - director → ME
  • 709
    C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 1089 - director → ME
  • 710
    41 Chalton Street 1st Floor, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-11 ~ dissolved
    IIF 666 - director → ME
  • 711
    David Williams, Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 2564 - director → ME
  • 712
    Gwen Mere, Gravelly Bottom Road, Maidstone
    Corporate (2 parents)
    Equity (Company account)
    -31,975 GBP2024-03-31
    Officer
    2013-08-12 ~ now
    IIF 1064 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
  • 713
    Unit 8 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,698 GBP2024-03-31
    Officer
    2016-06-26 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 714
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,106 GBP2023-11-30
    Officer
    2011-02-01 ~ now
    IIF 1065 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 715
    52 Bedford Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 2722 - director → ME
  • 716
    Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 2603 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 717
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,999 GBP2024-04-30
    Officer
    2022-07-25 ~ now
    IIF - director → ME
  • 718
    EVERSHEDS LLP - 2017-02-01
    One Wood Street, London
    Corporate (426 parents, 15 offsprings)
    Officer
    2011-05-01 ~ now
    IIF - llp-member → ME
  • 719
    MB&CO3 LIMITED - 2016-07-06
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    2017-01-31 ~ dissolved
    IIF 1114 - director → ME
    2017-01-31 ~ dissolved
    IIF - secretary → ME
  • 720
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-01-31 ~ dissolved
    IIF 1109 - director → ME
    2017-01-31 ~ dissolved
    IIF - secretary → ME
  • 721
    V & O SERVICES LLP - 2019-04-04
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-04-24 ~ now
    IIF 2638 - llp-designated-member → ME
  • 722
    272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2017-01-31 ~ dissolved
    IIF 1108 - director → ME
    2017-01-31 ~ dissolved
    IIF - secretary → ME
  • 723
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,682 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
  • 724
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 725
    Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 2602 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 726
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 2565 - director → ME
  • 727
    Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 2569 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 728
    Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 2571 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 729
    White Hart Cottage Stone Cross, Penkridge, Stafford, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Right to appoint or remove directorsOE
  • 730
    1013 Centre Road, Wilmington, Delaware 19805, Usa, United States
    Corporate (6 parents)
    Officer
    2000-05-16 ~ now
    IIF - director → ME
  • 731
    41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF - director → ME
  • 732
    C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    8,524 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 2081 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 733
    Unit 9 Parc Dyfrynn, Ffordd Pendyffryn, Prestatyn, Clwyd
    Corporate (3 parents)
    Equity (Company account)
    58,796 GBP2024-01-31
    Officer
    2018-04-13 ~ now
    IIF 2629 - director → ME
  • 734
    32 Holmwood Drive, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2019-09-30
    Officer
    2017-04-19 ~ dissolved
    IIF 2182 - director → ME
  • 735
    Fabform Limited, Unit 2 Queens Lane, Bromfield Industrial Estate, Mold, Clwyd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF - director → ME
  • 736
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 2504 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2504 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 737
    25 School Street, Chickenley, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 1180 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 738
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF - director → ME
    2013-03-19 ~ dissolved
    IIF - secretary → ME
  • 739
    10a-10b Dryden Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 2205 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 740
    The Alexander Centre, 17 Preston Street, Faversham, Kent, England
    Corporate (4 parents)
    Officer
    2023-05-01 ~ now
    IIF - director → ME
  • 741
    5a Egan Road, Prenton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 613 - Right to appoint or remove directorsOE
  • 742
    24 Alan Road, Witham, England
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 1576 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 659 - Right to appoint or remove directorsOE
  • 743
    Mayfield, Morangie Road, Tain, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -1,720 GBP2023-11-30
    Officer
    2010-03-01 ~ now
    IIF - secretary → ME
  • 744
    DELL CONSTRUCTION LIMITED - 2007-01-08
    15 Maes Onnen, Rhuddlan, Rhyl, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,929 GBP2023-10-31
    Officer
    2005-08-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
  • 745
    2 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,916 GBP2024-06-30
    Officer
    2024-09-05 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF - Has significant influence or controlOE
  • 746
    58-60 Berners Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF - director → ME
  • 747
    18-21 Old Field Road, Pencoed, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 1321 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1321 - Ownership of voting rights - More than 50% but less than 75%OE
  • 748
    Redroofs House, Brynna Road, Pencoed, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2006-04-06 ~ dissolved
    IIF - director → ME
    2002-05-10 ~ dissolved
    IIF - secretary → ME
  • 749
    147 Hopepark Drive, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    831 GBP2018-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 750
    147 Hopepark Drive Smithstone Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF - director → ME
  • 751
    Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Corporate (2 parents)
    Officer
    2021-05-26 ~ now
    IIF 1278 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 752
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -330 GBP2015-07-31
    Officer
    2013-07-02 ~ dissolved
    IIF - director → ME
  • 753
    Dalton House, Chester Street, Wrexham, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,793 GBP2024-03-31
    Officer
    2019-11-13 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 2662 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2662 - Ownership of voting rights - More than 50% but less than 75%OE
  • 754
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF - secretary → ME
  • 755
    FASTLINE SECURITY LTD - 2013-07-04
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-25 ~ dissolved
    IIF - secretary → ME
  • 756
    MAVTEC LIMITED - 2025-03-28
    HAZELIN LIMITED - 2025-01-10
    ANSTEY GROUP LIMITED - 2023-11-01
    BAR PROPERTY GROUP LIMITED - 2019-10-18
    ANSTEY GROUP LIMITED - 2019-01-10
    ACCIPITER HOLDINGS LIMITED - 2017-06-09
    11 Kings Park Road, Southampton, Hampshire, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    20,603 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 1387 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 757
    6 Craddocks Parade, Ashtead, Surrey
    Corporate (2 parents)
    Equity (Company account)
    160,230 GBP2024-04-30
    Officer
    2004-05-12 ~ now
    IIF - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 758
    3 Harlow Mews, Moira, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 759
    144, King Charles Court, 6 Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 2792 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 1319 - Ownership of shares – 75% or moreOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Right to appoint or remove directorsOE
  • 760
    DIRECTION ARTS LTD - 2014-03-06
    12 College Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 2100 - director → ME
  • 761
    Noah's Ark, Langton, Malton, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    33,880 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 1884 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 762
    4 The Sheepcote, Monks Orchard Lumber Lane, Lugwardine, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    10,038 GBP2023-06-30
    Officer
    2014-05-21 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 763
    FOLLY'S END LTD - 2023-04-14
    FOLLY'S END FELLOWSHIP TRUST - 2023-03-17
    3 Ulstan Close, Woldingham, Caterham, England
    Corporate (4 parents)
    Equity (Company account)
    1,701,574 GBP2018-12-31
    Officer
    2021-01-22 ~ now
    IIF 2026 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 764
    14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-11-15 ~ now
    IIF 1168 - director → ME
  • 765
    14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-11-22 ~ dissolved
    IIF 1164 - director → ME
  • 766
    10 Haining Place, Livingston, Scotland
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 2456 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 945 - Ownership of shares – 75% or moreOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
  • 767
    Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    13,766 GBP2024-07-31
    Officer
    2019-11-25 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 768
    Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot
    Corporate (4 parents)
    Equity (Company account)
    584,695 GBP2024-07-31
    Officer
    2013-11-11 ~ now
    IIF 2848 - director → ME
    2020-03-16 ~ now
    IIF - secretary → ME
  • 769
    Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13,641 GBP2024-07-31
    Officer
    2023-06-14 ~ now
    IIF - director → ME
  • 770
    7 Sibley Road, Heaton Moor, Stockport, Cheshire
    Corporate (5 parents)
    Officer
    1991-06-02 ~ now
    IIF - director → ME
  • 771
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved corporate (5 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF - director → ME
  • 772
    Trilogy Accountancy Services Ltd, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 1976 - Ownership of shares – 75% or moreOE
    IIF 1976 - Ownership of voting rights - 75% or moreOE
    IIF 1976 - Right to appoint or remove directorsOE
  • 773
    Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -299 GBP2021-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 2454 - director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Right to appoint or remove directorsOE
  • 774
    6 Inglewood Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF - secretary → ME
  • 775
    St Anges Clay Lane, Jacob's Well, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2013-05-07 ~ now
    IIF 1273 - director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 2412 - Ownership of shares – 75% or moreOE
  • 776
    The Mill, Horton Road, Stanwell Moor
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,650 GBP2021-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 968 - Ownership of shares – More than 50% but less than 75%OE
    IIF 968 - Ownership of voting rights - More than 50% but less than 75%OE
  • 777
    FOSS ELECTRIC (UK) LIMITED - 1997-05-30
    15 Whitworth Court, Runcorn, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,513,483 GBP2023-12-31
    Officer
    2006-10-06 ~ now
    IIF - secretary → ME
  • 778
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF - director → ME
  • 779
    137 New Road, Rubery, Rednal, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    118,070 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF - director → ME
  • 780
    58 Jamaica Road, Malvern, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,783 GBP2023-05-31
    Officer
    2018-05-14 ~ now
    IIF 1093 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 502 - Ownership of shares – More than 50% but less than 75%OE
    IIF 502 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 502 - Right to appoint or remove directorsOE
  • 781
    FRANK PROPERTY SERVICES LIMITED - 2019-10-18
    PRIMUS PROPERTY SERVICES LIMITED - 2018-02-12
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 1405 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 782
    Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-27 ~ now
    IIF 1279 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 464 - Ownership of shares – More than 50% but less than 75%OE
  • 783
    Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 1277 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 2395 - Ownership of shares – More than 25% but not more than 50%OE
  • 784
    Hollys Cottage The Fordrough< Truemans Heath Lane, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -177 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 2394 - Ownership of shares – More than 25% but not more than 50%OE
  • 785
    CREST WILLIAMS LIMITED - 2018-02-12
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 1396 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
  • 786
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF - director → ME
    2014-06-20 ~ dissolved
    IIF - secretary → ME
  • 787
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Corporate (8 parents)
    Equity (Company account)
    -937,244 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 2334 - director → ME
  • 788
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,939,231 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 2333 - director → ME
  • 789
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,506,527 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 2336 - director → ME
  • 790
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF - director → ME
    2013-11-29 ~ dissolved
    IIF - secretary → ME
  • 791
    David Jones, 98 Ash Lane, Yorkletts, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 2834 - director → ME
  • 792
    14 Bonhill Street, London
    Corporate (2 parents)
    Equity (Company account)
    -20,203 GBP2023-02-28
    Officer
    2009-11-28 ~ now
    IIF - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 793
    Basepoint Business Centre, Aviation Park West, Christchurch, England
    Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 2142 - director → ME
  • 794
    Freshwater Greengrocer, Avenue Road, Freshwater, England
    Corporate (1 parent)
    Equity (Company account)
    1,328 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 2017 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 795
    80 South Gipsy Road, Welling, England
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 2486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2486 - Right to appoint or remove directorsOE
  • 796
    10a Dryden Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 2203 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 797
    37 Panton Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 1855 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 798
    CYNCOEDPLUS LIMITED - 2022-01-11
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-09-30
    Officer
    2020-04-22 ~ dissolved
    IIF 1510 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 799
    64 Newtown Road, Woolston, Southampton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,537 GBP2018-03-31
    Officer
    2003-01-17 ~ dissolved
    IIF - director → ME
  • 800
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -796,903 GBP2023-12-31
    Officer
    2022-08-12 ~ now
    IIF 2214 - director → ME
  • 801
    KINGDOM PRODUCTS LIMITED - 2001-09-03
    Unit 3, Audley Avenue Industrial Estate, Newport, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF - secretary → ME
  • 802
    FURNITURELAND WELLING KENT LIMITED - 2018-02-21
    134 Carlton Road, Erith, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    25,400 GBP2021-03-31
    Officer
    2011-06-20 ~ now
    IIF 2289 - director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 246 - Has significant influence or controlOE
    IIF 246 - Has significant influence or control over the trustees of a trustOE
    IIF 246 - Has significant influence or control as a member of a firmOE
  • 803
    BUILDING A BUSINESS LTD - 2018-05-04
    Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2018-05-02 ~ now
    IIF 1662 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 845 - Ownership of shares – 75% or moreOE
  • 804
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    -220,346 GBP2020-12-31
    Officer
    2018-05-10 ~ now
    IIF 1661 - director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 805
    9 Heygate Way, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    12,092 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 2777 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 806
    Flat 7 10 Earle Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 1816 - director → ME
  • 807
    158 Clifton Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 810 - director → ME
    2012-07-06 ~ dissolved
    IIF - secretary → ME
  • 808
    GE CAPITAL PARTNERS LIMITED - 2011-02-11
    THE ENTREPRENEURS COURSE LIMITED - 2007-04-18
    SPRINT 1074 LIMITED - 2005-12-19
    4 Sherborne Grove, West End Kemsing, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 2691 - director → ME
  • 809
    G & R Investments Po Box 150, Cowbridge Road, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF - director → ME
    2020-07-28 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 810
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 835 - Ownership of shares – 75% or moreOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Right to appoint or remove directorsOE
  • 811
    Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 2024 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 812
    MAVORBROOK LIMITED - 2003-03-18
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    2016-04-20 ~ now
    IIF 2608 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 729 - Has significant influence or control over the trustees of a trustOE
  • 813
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF - director → ME
  • 814
    22 Connaught Road, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 815
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,430,565 GBP2022-06-30
    Officer
    2013-05-30 ~ now
    IIF 813 - director → ME
    2011-06-10 ~ now
    IIF - director → ME
    2013-06-15 ~ now
    IIF - secretary → ME
  • 816
    12 Hatherley Road, Sidcup, Kent
    Corporate (2 parents)
    Equity (Company account)
    725 GBP2024-01-31
    Officer
    2018-01-16 ~ now
    IIF - director → ME
    2018-01-16 ~ now
    IIF - secretary → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 1233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1233 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1233 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1233 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1233 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1233 - Right to appoint or remove directorsOE
    IIF 1233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1233 - Right to appoint or remove directors as a member of a firmOE
  • 817
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    176,363 GBP2022-12-31
    Officer
    2010-07-16 ~ dissolved
    IIF - director → ME
  • 818
    6a St Andrews Court, Wellington Street, Thame, England
    Corporate (3 parents)
    Equity (Company account)
    99,700 GBP2023-10-31
    Officer
    2011-10-06 ~ now
    IIF 2474 - director → ME
  • 819
    Genius Tech Armthorpe Church Street, Armthorpe, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    441 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 2660 - Ownership of shares – 75% or moreOE
    IIF 2660 - Ownership of voting rights - 75% or moreOE
    IIF 2660 - Right to appoint or remove directorsOE
  • 820
    51 High Street, Bentley, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    756 GBP2024-03-31
    Officer
    2018-03-21 ~ now
    IIF - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 2659 - Ownership of shares – 75% or moreOE
  • 821
    Ayrton House Borers Arms Road, Copthorne, Crawley, England
    Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 696 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Right to appoint or remove directorsOE
  • 822
    FASTLAN LTD. - 2014-03-17
    Ian Williams, 2 Pretoria Road, Patchway, Bristol
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 1863 - director → ME
  • 823
    55a High Street, Dunmow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2022-06-30
    Officer
    2021-06-02 ~ now
    IIF 2302 - director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 824
    Concorde House, Trinity Park, Solhull
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 1663 - director → ME
  • 825
    GLADEWORTH HOMES HOLDINGS LTD - 2021-11-12
    43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 907 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
  • 826
    11 Hunt Road Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 1534 - director → ME
    2022-03-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 827
    3 Hardman Street, Manchester, England
    Corporate (2 parents)
    Officer
    2019-02-11 ~ now
    IIF 2470 - llp-designated-member → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to surplus assets - 75% or moreOE
    IIF 498 - Right to appoint or remove membersOE
  • 828
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    3 Hardman Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-02-11 ~ now
    IIF 1084 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 829
    GLAISYERS OF MANCHESTER LLP - 2008-02-21
    3 Hardman Street, Manchester, England
    Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    701,502 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 2469 - llp-designated-member → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 497 - Right to surplus assets - More than 25% but not more than 50%OE
  • 830
    3 Hardman Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    2019-11-21 ~ now
    IIF 1088 - director → ME
  • 831
    63 Walter Road, Swansea
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ dissolved
    IIF - director → ME
  • 832
    9 Morland Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    22,174 GBP2023-12-31
    Officer
    2024-01-28 ~ now
    IIF 1960 - director → ME
    Person with significant control
    2023-07-08 ~ now
    IIF 2539 - Ownership of shares – 75% or moreOE
  • 833
    Flat 1 Southcote Mill, Southcote Farm Lane, Reading
    Dissolved corporate (1 parent)
    Officer
    2006-01-23 ~ dissolved
    IIF 1827 - director → ME
    2007-01-01 ~ dissolved
    IIF - secretary → ME
  • 834
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-08 ~ now
    IIF - director → ME
    2017-08-08 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 1222 - Ownership of shares – 75% or moreOE
    IIF 1222 - Ownership of voting rights - 75% or moreOE
    IIF 1222 - Right to appoint or remove directorsOE
  • 835
    Global House, 66 Brondeg, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF - director → ME
  • 836
    ENERGY TECHNOLOGY VENTURES LIMITED - 2001-07-17
    Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 922 - director → ME
    IIF 692 - director → ME
    2021-02-08 ~ dissolved
    IIF - secretary → ME
  • 837
    GLOBE ENERGY ECO-SYSTEM (SERVICES) LIMITED - 2021-03-22
    FIRST ECO-SYSTEM LIMITED - 2005-10-20
    Oakridge, Herons Lea, Copthorne, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    25,000,000 GBP2022-08-31
    Officer
    2021-03-06 ~ dissolved
    IIF 920 - director → ME
    2021-02-06 ~ dissolved
    IIF 691 - director → ME
    2021-03-06 ~ dissolved
    IIF - secretary → ME
  • 838
    GLOBE ENERGY ECO-SYSTEM (EUROPE) LTD. - 2021-02-25
    ECO-SYSTEM (EUROPE WEST) LIMITED - 2005-10-20
    Oakridge, Herons Lea, Copthorne, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,000,000 GBP2022-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 690 - director → ME
    IIF 921 - director → ME
    2021-02-05 ~ dissolved
    IIF - secretary → ME
  • 839
    BYCLEAR PROJECTS LIMITED - 1994-07-28
    Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2023-12-31
    Officer
    2017-07-31 ~ now
    IIF 917 - director → ME
    2017-07-31 ~ now
    IIF - secretary → ME
  • 840
    Ayrton House Borers Arms Road, Copthorne, Crawley, England
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 689 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 841
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 1972 - Ownership of shares – 75% or moreOE
    IIF 1972 - Ownership of voting rights - 75% or moreOE
  • 842
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 843
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Right to appoint or remove directorsOE
  • 844
    58 Deptford High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,552 GBP2023-09-30
    Officer
    2023-07-13 ~ now
    IIF - director → ME
  • 845
    43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 1543 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 846
    113 Myddleton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF - director → ME
  • 847
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,799 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 2793 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 1320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1320 - Right to appoint or remove directorsOE
  • 848
    Goldcrest House, Station Road Blackwell, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Officer
    2003-04-16 ~ now
    IIF - director → ME
  • 849
    4 Goldsworth Fold, Rainhill, Prescot
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,602 GBP2020-06-30
    Officer
    2011-06-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2669 - Ownership of shares – 75% or moreOE
  • 850
    137-139 New Road, Rubery, Birmingham
    Corporate (2 parents)
    Profit/Loss (Company account)
    -21,286 GBP2022-09-01 ~ 2023-08-31
    Officer
    2012-12-14 ~ now
    IIF - director → ME
  • 851
    Unit 11 Seven Road, Pontypridd, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF - director → ME
  • 852
    Unit 8 The Old Pottery, Manor Way, Verwood, England
    Corporate (34 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    2019-08-20 ~ now
    IIF 607 - director → ME
  • 853
    2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,478 GBP2016-09-30
    Officer
    2005-09-08 ~ dissolved
    IIF - director → ME
    2005-09-08 ~ dissolved
    IIF - secretary → ME
  • 854
    53 Worthing Road, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 1142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 855
    Bowden House, 36 Northampton Road, Market Harborough, England
    Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 1069 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Right to appoint or remove directorsOE
  • 856
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,063 GBP2021-03-31
    Officer
    2017-09-12 ~ dissolved
    IIF 1171 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 857
    14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,301 GBP2024-03-31
    Officer
    2017-09-12 ~ now
    IIF 1166 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 858
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,419 GBP2018-03-31
    Officer
    2016-09-28 ~ dissolved
    IIF 1172 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 859
    14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,542 GBP2024-03-31
    Officer
    2018-10-18 ~ now
    IIF 1165 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 1324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1324 - Right to appoint or remove directorsOE
  • 860
    Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,572 GBP2021-03-31
    Officer
    2017-09-12 ~ dissolved
    IIF 1170 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 861
    14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,134 GBP2024-03-31
    Officer
    2019-08-27 ~ now
    IIF 1178 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 862
    14 Phoenix Park Telford Way, Coalville, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,297 GBP2024-03-31
    Officer
    2014-08-28 ~ now
    IIF 1173 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 863
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,938 GBP2021-03-31
    Officer
    2014-10-13 ~ dissolved
    IIF 1175 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 864
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -109,403 GBP2017-04-01 ~ 2018-03-31
    Officer
    1992-08-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 951 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 951 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 865
    4385, 11620490: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 1147 - Ownership of shares – 75% or moreOE
    IIF 1147 - Ownership of voting rights - 75% or moreOE
    IIF 1147 - Right to appoint or remove directorsOE
  • 866
    Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Corporate (3 parents)
    Equity (Company account)
    325,585 GBP2023-09-30
    Officer
    2008-02-07 ~ now
    IIF - director → ME
  • 867
    Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-09-30
    Officer
    ~ now
    IIF - director → ME
  • 868
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
  • 869
    RUSHMOOR SCHOOL LIMITED - 2021-01-08
    Bgis, Manton Lane, Bedford, United Kingdom
    Corporate (4 parents)
    Officer
    2008-08-30 ~ now
    IIF 1236 - director → ME
  • 870
    74 Newbridge Road, Bath
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2012-01-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2856 - Ownership of shares – 75% or moreOE
  • 871
    21 Gold Tops, Newport
    Corporate (1 parent)
    Equity (Company account)
    65,571 GBP2023-11-30
    Officer
    2003-11-11 ~ now
    IIF - director → ME
    2009-01-01 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 700 - Has significant influence or controlOE
    IIF 700 - Has significant influence or control over the trustees of a trustOE
    IIF 700 - Has significant influence or control as a member of a firmOE
  • 872
    45 Brignall Moor Crescent, Darlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    376 GBP2021-04-05
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 2223 - Ownership of shares – 75% or moreOE
    IIF 2223 - Ownership of voting rights - 75% or moreOE
    IIF 2223 - Right to appoint or remove directorsOE
  • 873
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 874
    KERNOW ROAD HOUSE CAFE LTD - 2024-07-24
    Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 1606 - director → ME
  • 875
    15 Langton Drive, Horncastle, England
    Corporate (2 parents)
    Equity (Company account)
    1,182 GBP2023-07-31
    Officer
    2022-04-20 ~ now
    IIF - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 1619 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1619 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1619 - Right to appoint or remove directorsOE
  • 876
    Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Corporate (2 parents)
    Officer
    2023-06-23 ~ now
    IIF - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 1628 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1628 - Right to appoint or remove directorsOE
  • 877
    22 Newland, Lincoln, Lincolnshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    208,648 GBP2023-12-31
    Officer
    2016-06-28 ~ now
    IIF 1265 - director → ME
  • 878
    Whitelilies, Downham Road, Ramsden Heath, Billericay, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 1505 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 551 - Has significant influence or controlOE
  • 879
    25 School Street, Chickenley, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 1179 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 880
    21 Venta Way, Maldon, Essex
    Corporate (1 parent)
    Equity (Company account)
    12,319 GBP2023-09-30
    Officer
    2013-09-25 ~ now
    IIF 1094 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 444 - Ownership of shares – More than 50% but less than 75%OE
    IIF 444 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 444 - Right to appoint or remove directorsOE
  • 881
    The Old Printing Works Fox's Yard, Market Street, Eckington, Sheffield, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    132,370 GBP2024-03-31
    Officer
    2007-02-21 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 990 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 990 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 990 - Right to appoint or remove directorsOE
  • 882
    14-18 Heralds Way, South Woodham Ferrers, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF - director → ME
  • 883
    43 Hedingham Road, Chafford Hundred, Grays, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF - director → ME
  • 884
    PHONIC LIMITED - 2006-01-17
    1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    84,452 GBP2024-04-30
    Officer
    2006-01-12 ~ now
    IIF 1042 - director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 885
    1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2023-09-30
    Officer
    2011-09-20 ~ now
    IIF 609 - director → ME
    2011-09-20 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 655 - Ownership of shares – 75% or moreOE
  • 886
    Nicon House, 45 Silver Street, Enfield, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    948,501 GBP2024-01-31
    Officer
    1998-07-09 ~ now
    IIF 608 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2670 - Ownership of shares – 75% or moreOE
    IIF 2670 - Ownership of voting rights - 75% or moreOE
    IIF 2670 - Right to appoint or remove directorsOE
  • 887
    27 Kingsley Park Road, Harrogate, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -875 GBP2021-06-30
    Officer
    2023-02-01 ~ now
    IIF 1979 - director → ME
  • 888
    6 Inglewood Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
  • 889
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF - secretary → ME
  • 890
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF - secretary → ME
  • 891
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,577 GBP2023-11-30
    Officer
    2021-06-21 ~ now
    IIF - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 1140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 892
    Unit A, The Street, Radstock, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 2015 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 893
    HEATH INDUSTRIAL LIMITED - 2022-07-27
    PETERSON SPRING EUROPE LIMITED - 2022-07-26
    PETERSON SPRING UK LTD. - 2006-05-03
    HEATH SPRINGS LIMITED - 1997-01-01
    MEPLA LIMITED - 1985-06-18
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2022-07-14 ~ now
    IIF 1269 - director → ME
  • 894
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -142 GBP2016-03-31
    Officer
    2016-03-01 ~ dissolved
    IIF 1838 - director → ME
  • 895
    Pantyddauddwr, Whitemill, Carmarthen, Carmarthenshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 2263 - Ownership of shares – 75% or moreOE
    IIF 2263 - Ownership of voting rights - 75% or moreOE
    IIF 2263 - Right to appoint or remove directorsOE
  • 896
    C/o Accrida Ltd, Regus House, Admirals Park, Victory Way, Dartford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -174,637 GBP2024-01-31
    Officer
    2017-03-30 ~ now
    IIF 2811 - director → ME
  • 897
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF - director → ME
  • 898
    4 Sherborne Grove West End Kemsing, Sevenoaks, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF - director → ME
  • 899
    Sedan House, Stanley Place, Chester, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    60,283 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 900
    Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Dissolved corporate (2 parents)
    Officer
    2006-09-12 ~ dissolved
    IIF 1990 - director → ME
    2006-09-12 ~ dissolved
    IIF - secretary → ME
  • 901
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 709 - Ownership of shares – More than 50% but less than 75%OE
    IIF 709 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 709 - Right to appoint or remove directorsOE
  • 902
    Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,170 GBP2023-03-31
    Officer
    2016-11-21 ~ dissolved
    IIF - director → ME
  • 903
    Bryn-terion Richmond Road, Six Bells, Abertillery, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 904
    57-61 Market Place, Cannock, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,784 GBP2024-03-31
    Officer
    1999-11-08 ~ now
    IIF 1829 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 905
    The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    841 GBP2024-04-30
    Officer
    2015-08-16 ~ now
    IIF 2148 - director → ME
  • 906
    Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,353 GBP2020-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 2195 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 907
    Suite 1, 37 Panton Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,011 GBP2020-04-30
    Officer
    2014-02-18 ~ dissolved
    IIF 1858 - director → ME
  • 908
    The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 2060 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 909
    30 Gay Street, Bath, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    98,503 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 2338 - director → ME
  • 910
    5 Haslingden Crescent, Lower Gornal, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF - director → ME
  • 911
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD - 2021-11-02
    Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-07-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 912
    2 Washington Chambere, Stanwell Road, Penarth, Vale Of Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 2526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2526 - Right to appoint or remove directorsOE
  • 913
    Hollinwood Business Centre, Albert St, Oldham, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF - director → ME
  • 914
    HOMING TAG LIMITED - 2013-11-12
    55a High Street, Dunmow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-06-07 ~ now
    IIF - director → ME
    2012-06-07 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 915
    HOMING LOOP LIMITED - 2012-06-11
    Essex House, 39-41 High Street, Dunmow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -714,903 GBP2023-06-26
    Officer
    2013-07-25 ~ now
    IIF - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 265 - Has significant influence or controlOE
  • 916
    55a High Street, Dunmow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2013-12-18 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 258 - Has significant influence or controlOE
  • 917
    Hoose Bar Limited, 43 Market Street, Hoylake, Wirral, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 2461 - director → ME
  • 918
    Annandale, Ash Lane Hopwood, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    34,014 GBP2023-08-31
    Officer
    2003-10-02 ~ now
    IIF 1908 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 859 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 859 - Has significant influence or controlOE
  • 919
    11 Woodfield Road, South Normanton, Alfreton, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 2515 - Ownership of shares – 75% or moreOE
    IIF 2515 - Ownership of voting rights - 75% or moreOE
  • 920
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF - secretary → ME
  • 921
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-06-03 ~ now
    IIF 1523 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 922
    17 Chine Close Locks Heath, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,102 GBP2023-09-30
    Officer
    2015-05-12 ~ dissolved
    IIF 2350 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1630 - Ownership of shares – 75% or moreOE
    IIF 1630 - Ownership of voting rights - 75% or moreOE
    IIF 1630 - Right to appoint or remove directorsOE
  • 923
    1 Legon Avenue, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 2369 - director → ME
    2016-12-06 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 821 - Has significant influence or controlOE
  • 924
    37 Panton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,930,260 GBP2023-12-31
    Officer
    2016-11-17 ~ now
    IIF 1851 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 87 - Has significant influence or controlOE
  • 925
    907 3 Howick Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 723 - Right to appoint or remove directorsOE
  • 926
    3 Strand On The Green, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 1372 - director → ME
  • 927
    4RUM DEVELOPMENTS LIMITED - 2019-06-04
    A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    71,295 GBP2024-09-30
    Officer
    2007-08-13 ~ now
    IIF 889 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 928
    Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    817 GBP2024-09-30
    Officer
    2013-09-19 ~ now
    IIF 885 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 929
    23 Hillview Road, Lickey End, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 2397 - Ownership of shares – 75% or moreOE
  • 930
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 2398 - Ownership of shares – 75% or moreOE
    IIF 2398 - Ownership of voting rights - 75% or moreOE
    IIF 2398 - Right to appoint or remove directorsOE
  • 931
    6 Pine Lodge, Whitefield Close, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF - director → ME
  • 932
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (5 parents)
    Officer
    2023-09-26 ~ now
    IIF 2339 - director → ME
  • 933
    Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved corporate (3 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF - llp-designated-member → ME
  • 934
    ABSOLUTE ACOUSTICS & SLABS LTD - 2020-07-24
    208 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    128,707 GBP2023-09-30
    Officer
    2018-09-06 ~ now
    IIF 1517 - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Right to appoint or remove directorsOE
  • 935
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    2011-07-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 936
    JONES SURVEYING SOLUTIONS LTD - 2024-02-21
    GLACIER SOLUTIONS LIMITED - 2023-05-22
    217 Barnsley Road, Denby Dale, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    -7,192 GBP2023-08-31
    Officer
    2021-08-13 ~ now
    IIF 1497 - director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 2519 - Ownership of shares – 75% or moreOE
  • 937
    Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2241 - Ownership of shares – 75% or moreOE
    IIF 2241 - Ownership of voting rights - 75% or moreOE
    IIF 2241 - Right to appoint or remove directorsOE
  • 938
    Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF - director → ME
  • 939
    3 Follyburn Place, Livingston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 2457 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 946 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 946 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 940
    3 Long Acre, Purton, Swindon, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF - director → ME
  • 941
    26 Foundry Lane, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF - director → ME
  • 942
    59 Salop Drive, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    3,692 GBP2022-10-31
    Officer
    2019-05-16 ~ now
    IIF 1601 - director → ME
  • 943
    Amelia House, Crescent Road, Worthing, England
    Corporate (4 parents)
    Equity (Company account)
    4,279,470 GBP2023-12-31
    Officer
    2020-02-13 ~ now
    IIF 2218 - director → ME
  • 944
    IEP FINANCIAL LIMITED - 2012-10-02
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    109 GBP2020-12-31
    Officer
    2013-05-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 292 - Has significant influence or controlOE
  • 945
    Flat 34 20 Tariff Street, Jacksons Warehouse, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-29 ~ dissolved
    IIF - director → ME
    2019-04-29 ~ dissolved
    IIF - secretary → ME
  • 946
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,640 GBP2023-12-31
    Officer
    2023-09-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 2534 - Ownership of shares – More than 50% but less than 75%OE
  • 947
    3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF - director → ME
    2016-10-27 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 1221 - Ownership of voting rights - 75% or moreOE
    IIF 1221 - Right to appoint or remove directorsOE
  • 948
    IHELP SAVES LIVES LTD - 2018-04-28
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF - director → ME
    2016-10-11 ~ dissolved
    IIF - secretary → ME
  • 949
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF - director → ME
    2023-03-16 ~ now
    IIF - secretary → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 1223 - Ownership of shares – 75% or moreOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Right to appoint or remove directorsOE
  • 950
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,510 GBP2024-05-31
    Officer
    2016-05-07 ~ now
    IIF 2190 - director → ME
  • 951
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF - secretary → ME
  • 952
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF - secretary → ME
  • 953
    FORBURN LIMITED - 2024-07-03
    1 Victoria Square, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 954
    DJDOGS LIMITED - 2023-07-05
    SWEET SUGAR CANDY LIMITED - 2016-09-30
    Oakfields Woodbank Lane, Woodbank, Chester
    Corporate (1 parent)
    Equity (Company account)
    3,062 GBP2023-10-31
    Officer
    2016-10-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 2517 - Ownership of shares – 75% or moreOE
  • 955
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,565 GBP2024-03-31
    Officer
    2004-12-06 ~ now
    IIF 1657 - director → ME
  • 956
    58 58 North Street, Bedminster, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF - director → ME
  • 957
    SPEED 5319 LIMITED - 1996-02-09
    48 Skylines Village, Limeharbour, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,741 GBP2024-07-31
    Officer
    2000-07-19 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
  • 958
    TRIANGLE TAP CO LIMITED - 2024-07-17
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30 GBP2024-06-30
    Person with significant control
    2020-02-11 ~ now
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 584 - Right to appoint or remove directorsOE
  • 959
    Network House, Nuns Street, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF - director → ME
  • 960
    14 Phoenix Park, Telford Way, Coalville, Leicestershire, England
    Dissolved corporate (4 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF - director → ME
  • 961
    OLIVER MARKETING (GROUP) LIMITED - 2017-01-13
    151 Rosebery Avenue, London, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2019-01-07 ~ now
    IIF - director → ME
  • 962
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2015-09-14
    ELECTRICAL MAINTENANCE SERVICES LTD - 2015-06-02
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 2601 - director → ME
  • 963
    49 Gortin Road, Omagh, Co Tyrone
    Corporate (3 parents)
    Officer
    2004-01-17 ~ now
    IIF - director → ME
  • 964
    177 Chesterfield Road South, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 727 - Ownership of shares – 75% or moreOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
  • 965
    GREEN SOLAR INSTALLATION LIMITED - 2013-02-04
    10 Chadbourne Close, Armthorpe, Doncaster, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    172,806 GBP2024-02-27
    Officer
    2013-01-28 ~ now
    IIF 1437 - director → ME
  • 966
    F & J WILLIAMS (ISP) LIMITED - 2010-11-02
    F. & J. WILLIAMS LIMITED - 2005-06-30
    35 Ludgate Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF - director → ME
  • 967
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF - director → ME
    2019-02-26 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 968
    18-20 Kew Road, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2025-03-05 ~ now
    IIF 2348 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 969
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF - director → ME
  • 970
    5 Hemony Grove, Hoo, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF - director → ME
  • 971
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 972
    Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 2020 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 973
    Estates Office, Avenue Road, Freshwater, England
    Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    2019-12-05 ~ now
    IIF 2021 - director → ME
    Person with significant control
    2019-12-05 ~ 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
  • 974
    The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 2011 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 975
    Unit 4 Whitworth Court, Runcorn, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2021-01-11 ~ dissolved
    IIF 2832 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 1314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1314 - Right to appoint or remove directorsOE
  • 976
    Netpark Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -117 GBP2022-07-31
    Officer
    2021-07-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 980 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 980 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 977
    Unit 10 Little Court, Gammaton Road, Bideford, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    10,083 GBP2023-07-31
    Officer
    2017-07-27 ~ now
    IIF 606 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 654 - Ownership of shares – More than 50% but less than 75%OE
    IIF 654 - Ownership of voting rights - More than 50% but less than 75%OE
  • 978
    2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    238,421 GBP2024-01-31
    Officer
    2007-02-05 ~ now
    IIF - director → ME
    2007-02-05 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 979
    Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-13 ~ now
    IIF - director → ME
  • 980
    11a Victoria Springs, Holmfirth, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 1268 - director → ME
  • 981
    Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    2024-09-30 ~ now
    IIF - director → ME
  • 982
    JUMPING JACKS (GLOS) LIMITED - 2017-09-08
    41 Brunswick Road, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 1889 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 983
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    13,072 GBP2024-02-28
    Officer
    2013-02-11 ~ now
    IIF 1344 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 984
    39 Weaver Road, Culcheth, Warrington
    Dissolved corporate (3 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 1928 - director → ME
    2007-07-11 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 631 - Has significant influence or controlOE
  • 985
    Unit 5 Driftway Centre Pony Road, Horsepath Industrial Estate, Oxford, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150,149 GBP2024-07-31
    Officer
    2018-05-23 ~ now
    IIF - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 1155 - Ownership of shares – 75% or moreOE
    IIF 1155 - Ownership of voting rights - 75% or moreOE
    IIF 1155 - Right to appoint or remove directorsOE
  • 986
    Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Officer
    2023-05-31 ~ now
    IIF - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 2260 - Has significant influence or controlOE
  • 987
    24 Cora Street, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 1146 - Has significant influence or controlOE
  • 988
    24 Cora Street, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF - director → ME
  • 989
    20-22 Bedford Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 2749 - director → ME
  • 990
    37 Marina Drive, South Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 2854 - Ownership of shares – 75% or moreOE
    IIF 2854 - Ownership of voting rights - 75% or moreOE
    IIF 2854 - Right to appoint or remove directorsOE
  • 991
    68 Rodney Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 1151 - Ownership of shares – More than 25% but not more than 50%OE
  • 992
    28 Wilton Road, Bexhill-on-sea, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,302 GBP2019-11-30
    Officer
    2007-11-23 ~ dissolved
    IIF 2188 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 993
    TEXWELL LIMITED - 1983-07-15
    57 Craven Street, Leicester
    Corporate (2 parents)
    Equity (Company account)
    369,173 GBP2024-06-30
    Officer
    2007-11-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 994
    International House, 36-38 Cornhill, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-02-24 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 1907 - Has significant influence or controlOE
  • 995
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (3 parents)
    Equity (Company account)
    -7,790 GBP2022-11-30
    Officer
    2015-11-04 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 996
    207 Knutsford Road, Grappenhall Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 1471 - director → ME
    2008-03-28 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 997
    Commerce Way, Whitehall Industrial Estate, Colchester, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,404,689 GBP2024-04-30
    Officer
    ~ now
    IIF 1256 - director → ME
  • 998
    Unit 3 Commerce Way, Whitehall Industrial Estate, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    718,323 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 2403 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2403 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2403 - Right to appoint or remove directorsOE
  • 999
    Broadfields, Bush Road, Saffron Walden, Essex, England
    Corporate (4 parents)
    Officer
    2025-04-14 ~ now
    IIF - director → ME
  • 1000
    Unit 10 Ffordd Pendyffryn, Prestatyn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114,884 GBP2024-04-30
    Officer
    2018-04-16 ~ now
    IIF 2630 - director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 1128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1001
    557 Newmarket Road, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,981 GBP2021-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 1531 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
  • 1002
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved corporate (1 parent)
    Equity (Company account)
    809 GBP2019-08-31
    Officer
    2011-02-09 ~ dissolved
    IIF 1600 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 869 - Has significant influence or controlOE
  • 1003
    Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Corporate (2 parents)
    Equity (Company account)
    11,613 GBP2020-08-31
    Officer
    2012-08-15 ~ now
    IIF 1270 - director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 1004
    31 Parade Road, West Park, Plymouth, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF - director → ME
    2016-04-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 1005
    67 High Street, Chobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF - director → ME
  • 1006
    15 Vale Court, Cowbridge, South Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2012-05-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 1305 - Ownership of shares – More than 25% but not more than 50%OE
  • 1007
    Langley House Park Road, East Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    2018-06-06 ~ now
    IIF 1274 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
  • 1008
    JONES DECORATING LTD - 2024-07-11
    JONES TILING AND DECORATING LTD - 2024-05-29
    37 Chase Park Road, Yardley Hastings, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    21,663 GBP2024-03-31
    Officer
    2022-02-14 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 2532 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2532 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2532 - Right to appoint or remove directorsOE
  • 1009
    18 Pleasant Place, Sandy, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 2259 - Ownership of shares – 75% or moreOE
    IIF 2259 - Ownership of voting rights - 75% or moreOE
    IIF 2259 - Right to appoint or remove directorsOE
  • 1010
    15 Vale Court, Cowbridge, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,217 GBP2023-07-31
    Officer
    2021-03-28 ~ dissolved
    IIF 2835 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 1304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1304 - Right to appoint or remove directorsOE
  • 1011
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    16 Beaufort Court, Admirals Way Docklands, London
    Corporate (2 parents)
    Equity (Company account)
    -2,024,415 GBP2024-07-31
    Person with significant control
    2016-06-30 ~ now
    IIF 966 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 966 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1012
    13 Freeland Park Wareham Road, Poole, England
    Corporate (2 parents)
    Officer
    2019-12-13 ~ now
    IIF - director → ME
    2019-12-13 ~ now
    IIF - secretary → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 1416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1013
    THEPILINGCONSULTANCY LTD - 2018-10-03
    3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    22,657 GBP2019-03-31
    Officer
    2018-10-02 ~ dissolved
    IIF 1644 - director → ME
    2018-10-30 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 1014
    Secure House 5 Yeomans Way, Yeomans Industrial Estate, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF - director → ME
    2020-02-27 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 1417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1417 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1015
    New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 1625 - Ownership of shares – 75% or moreOE
    IIF 1625 - Ownership of voting rights - 75% or moreOE
    IIF 1625 - Right to appoint or remove directorsOE
  • 1016
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF - director → ME
  • 1017
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF - director → ME
    2024-07-15 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-07-15 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1018
    24 Cornwall Road, Dorchester, Dorset
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 1834 - director → ME
  • 1019
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 1385 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 1020
    PM SERVICES SW LTD - 2019-05-16
    Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    36,095.36 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 1609 - Ownership of shares – 75% or moreOE
  • 1021
    BONDCO 1231 LIMITED - 2008-03-31
    2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 1454 - director → ME
  • 1022
    Tyttenhanger House Coursers Road, Colney Heath, St. Albans, Hertfordshire
    Corporate (5 parents)
    Officer
    2016-01-05 ~ now
    IIF 1458 - director → ME
  • 1023
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,206 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 2314 - director → ME
  • 1024
    Aston House, Cornwall Avenue, London, England
    Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 2311 - director → ME
  • 1025
    International House, 36-38 Cornhill, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 2310 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 274 - Has significant influence or controlOE
  • 1026
    32 Elm Crescent, Birtley, Chester Le Street, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,177 GBP2018-12-31
    Officer
    2016-11-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or control as a member of a firmOE
  • 1027
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF - director → ME
    2021-11-05 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1028
    1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -974,643 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 2061 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1029
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,904 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 2525 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2525 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1030
    42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-12-10 ~ now
    IIF 2194 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 1031
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2012-11-13 ~ now
    IIF - director → ME
  • 1032
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2010-07-30 ~ now
    IIF - director → ME
  • 1033
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2017-07-03 ~ now
    IIF 1467 - director → ME
  • 1034
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2016-12-14 ~ now
    IIF 1463 - director → ME
  • 1035
    1st Floor Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved corporate (3 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF - director → ME
  • 1036
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2009-11-30 ~ now
    IIF - director → ME
  • 1037
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2009-11-30 ~ now
    IIF - director → ME
  • 1038
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 12 offsprings)
    Officer
    2009-11-30 ~ now
    IIF - director → ME
  • 1039
    FTC HOLDINGS LIMITED - 2005-12-20
    BURNMEDIA LIMITED - 2001-04-24
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 24 offsprings)
    Officer
    2024-04-22 ~ now
    IIF 1466 - director → ME
  • 1040
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2017-11-08 ~ now
    IIF 1451 - director → ME
  • 1041
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2009-11-30 ~ now
    IIF - director → ME
  • 1042
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2016-05-25 ~ now
    IIF 1464 - director → ME
  • 1043
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2009-11-30 ~ now
    IIF - director → ME
  • 1044
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2015-11-17 ~ now
    IIF 1469 - director → ME
  • 1045
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2019-05-03 ~ now
    IIF 1470 - director → ME
  • 1046
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-07-01 ~ now
    IIF 1465 - director → ME
  • 1047
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-11-08 ~ now
    IIF 1468 - director → ME
  • 1048
    KAPLAN BATH LIMITED - 2020-12-21
    KAPLAN SHU LIMITED - 2015-09-26
    Palace House, 3 Cathedral Street, London, England
    Corporate (4 parents)
    Officer
    2012-11-13 ~ now
    IIF - director → ME
  • 1049
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 24 offsprings)
    Officer
    2024-04-22 ~ now
    IIF 1461 - director → ME
  • 1050
    Palace House, 3 Cathedral Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF - director → ME
  • 1051
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2012-06-12 ~ now
    IIF - director → ME
  • 1052
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2015-07-16 ~ now
    IIF 1452 - director → ME
  • 1053
    38 Dam Head Drive, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,683 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 1599 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Right to appoint or remove directorsOE
  • 1054
    C/o Mackay & Co, Main Street, Golspie, Sutherland, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,174 GBP2016-12-31
    Officer
    2010-01-01 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1631 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1055
    Palace House, 3 Cathedral Street, London, England
    Corporate (5 parents)
    Officer
    2016-01-05 ~ now
    IIF 1457 - director → ME
  • 1056
    The Parsonage Watery Lane, Westwell, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,974 GBP2024-03-31
    Officer
    2025-01-14 ~ now
    IIF 1956 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
  • 1057
    Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Corporate (3 parents)
    Equity (Company account)
    2,768 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 1495 - director → ME
  • 1058
    Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 1605 - director → ME
  • 1059
    C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    947 GBP2023-03-31
    Officer
    2022-04-11 ~ dissolved
    IIF 2197 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 1060
    304 C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 2196 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 1061
    KING EDWARD'S STOURBRIDGE ACADEMY TRUST - 2016-06-22
    KE VI STOURBRIDGE ACADEMY TRUST - 2015-05-23
    C/o King Edward Vi College Stourbridge, Lower High Street, Stourbridge, West Midlands
    Dissolved corporate (8 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 2169 - director → ME
  • 1062
    Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2016-02-23 ~ dissolved
    IIF 1365 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 1063
    KINGSLEY COURT FLAT MAMAGEMENT COMPANY LIMITED - 1993-06-25
    STORMGLEN LIMITED - 1993-06-09
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    6,351 GBP2024-03-31
    Officer
    2002-08-27 ~ now
    IIF 1492 - director → ME
  • 1064
    5-9 Surrey Street, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    317 GBP2018-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 1842 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 1065
    11 The Acres, Kippen, Stirling
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF - director → ME
  • 1066
    7 Cambrian Close, Wirral, Merseyside, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF - director → ME
  • 1067
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-03-23 ~ dissolved
    IIF 2108 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 1068
    269 Deans Grove, High Wycombe, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF - director → ME
  • 1069
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-28 ~ dissolved
    IIF 1390 - director → ME
  • 1070
    26 Wood End Road, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2008-10-22 ~ dissolved
    IIF 1257 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 2405 - Ownership of shares – 75% or moreOE
    2017-10-22 ~ dissolved
    IIF 2406 - Ownership of shares – 75% or moreOE
  • 1071
    32 Heol Maengwyn, Machynlleth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2023-09-30
    Person with significant control
    2017-09-23 ~ now
    IIF 964 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 964 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1072
    Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -644 GBP2022-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 1638 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1638 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1073
    New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 2192 - director → ME
  • 1074
    49 Dudley Street, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    786 GBP2024-02-28
    Officer
    2022-03-28 ~ now
    IIF 932 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 469 - Right to appoint or remove directorsOE
  • 1075
    6 Meadow Walk, South Woodford, London, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 2287 - director → ME
    ~ dissolved
    IIF - secretary → ME
  • 1076
    27 Craft Lane, Northrepps, Cromer, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    28,380 GBP2023-05-31
    Officer
    2019-05-21 ~ now
    IIF - director → ME
  • 1077
    12 Church Street, Cromer, Norfolk
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,643 GBP2016-03-31
    Officer
    2012-03-22 ~ dissolved
    IIF - director → ME
  • 1078
    46 Lackford Road, Chipstead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39,820 GBP2021-07-31
    Officer
    2015-07-02 ~ now
    IIF - director → ME
    2015-07-02 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 1079
    PROVEX PRODUCTS LIMITED - 2008-02-20
    NOVELLINI BATHROOM PRODUCTS LIMITED - 2003-12-15
    Finance Director, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Corporate (6 parents, 1 offspring)
    Officer
    2023-11-17 ~ now
    IIF 2063 - director → ME
  • 1080
    Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-11-17 ~ now
    IIF 2062 - director → ME
  • 1081
    28 Jedburgh Street, Blantyre, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF - director → ME
  • 1082
    3 Field Court, Gray's Inn, London
    Corporate (6 parents)
    Equity (Company account)
    -71,426 GBP2024-02-29
    Officer
    2017-02-13 ~ now
    IIF 1379 - director → ME
  • 1083
    White Cottage, Astley, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    302 GBP2017-08-31
    Officer
    2015-06-09 ~ dissolved
    IIF 1380 - director → ME
  • 1084
    272 Haughton Road, Darlington, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 1085
    Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2013-12-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1312 - Has significant influence or controlOE
  • 1086
    6th Floor, 100 Liverpool Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-04-03 ~ dissolved
    IIF - director → ME
  • 1087
    30 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF - director → ME
  • 1088
    Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    86,786 GBP2024-07-31
    Officer
    2023-01-06 ~ now
    IIF - director → ME
  • 1089
    8 Jury Street, Warwick, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    871,846 GBP2023-12-31
    Officer
    2019-09-12 ~ now
    IIF - director → ME
  • 1090
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 2199 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 1975 - Ownership of shares – 75% or moreOE
  • 1091
    5-11 Mortimer Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF - director → ME
  • 1092
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 1093
    2a Price Street, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF - director → ME
    2010-11-16 ~ dissolved
    IIF - secretary → ME
  • 1094
    Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 2635 - director → ME
  • 1095
    35 Swallows Close, Greenhithe, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF - director → ME
  • 1096
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 2479 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 2435 - Ownership of shares – 75% or moreOE
    IIF 2435 - Ownership of voting rights - 75% or moreOE
    IIF 2435 - Right to appoint or remove directorsOE
  • 1097
    Unit 1 Martinet Road, Thornaby, Stockton On Tees, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    1,055,558 GBP2024-03-31
    Officer
    2004-03-31 ~ now
    IIF 1941 - director → ME
  • 1098
    Noahs Ark, Langton, Malton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 1885 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Right to appoint or remove directorsOE
  • 1099
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,436 GBP2023-03-31
    Officer
    2021-05-28 ~ now
    IIF 2632 - llp-designated-member → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 373 - Has significant influence or controlOE
  • 1100
    The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    -73,920 GBP2024-03-31
    Officer
    2017-10-31 ~ now
    IIF - director → ME
    2017-10-31 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 375 - Ownership of shares – More than 50% but less than 75%OE
    IIF 375 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 375 - Right to appoint or remove directorsOE
  • 1101
    Leiston Town Athletics Association C.i.c, Victory Road, Leiston, Suffolk, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-01 ~ now
    IIF 2045 - director → ME
  • 1102
    43 High Street, Ascot, Berks, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF - director → ME
    2013-05-29 ~ dissolved
    IIF - secretary → ME
  • 1103
    International House, Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Right to appoint or remove directors as a member of a firmOE
  • 1104
    Essex House, 39-41 High Street, Dunmow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -98 GBP2021-09-30
    Officer
    2012-09-05 ~ dissolved
    IIF 2303 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Has significant influence or controlOE
  • 1105
    The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 1970 - Ownership of shares – 75% or moreOE
    IIF 1970 - Ownership of voting rights - 75% or moreOE
    IIF 1970 - Right to appoint or remove directorsOE
  • 1106
    The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 2256 - Ownership of shares – 75% or moreOE
    IIF 2256 - Ownership of voting rights - 75% or moreOE
    IIF 2256 - Right to appoint or remove directorsOE
  • 1107
    160 Dalston Lane, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337,078 GBP2023-10-31
    Officer
    2013-10-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 1108
    160 Dalston Lane, London, England
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 2366 - director → ME
  • 1109
    35 Alexander Road, Codsall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -450 GBP2022-10-31
    Officer
    2021-10-12 ~ dissolved
    IIF - director → ME
  • 1110
    LINCOLNSHIRE TENNIS ACADEMY LIMITED - 2020-01-15
    1 Riseholme Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,839 GBP2024-03-31
    Officer
    2016-05-25 ~ now
    IIF - director → ME
  • 1111
    15 Langton Drive, Horncastle, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,906 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 1620 - Ownership of shares – 75% or moreOE
    IIF 1620 - Ownership of voting rights - 75% or moreOE
    IIF 1620 - Right to appoint or remove directorsOE
  • 1112
    Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Corporate (3 parents)
    Equity (Company account)
    -416,257 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF - director → ME
  • 1113
    Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF - director → ME
  • 1114
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,911 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1115
    15 North Street, Oldland Common, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF - director → ME
  • 1116
    LIVE LANE TM SOLUTIONS LIMITED - 2022-05-05
    152 Bristol Road, Gloucester, England
    Corporate (6 parents)
    Equity (Company account)
    -11,738 GBP2023-08-31
    Officer
    2022-05-04 ~ now
    IIF - director → ME
  • 1117
    10a-10b Dryden Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2019-12-31 ~ dissolved
    IIF 2204 - director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 1118
    10 Mathew Street, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    326 GBP2024-10-31
    Officer
    1999-09-14 ~ now
    IIF 1450 - director → ME
  • 1119
    Cedar Lodge, York Road, Shiptonthorpe, York, England
    Corporate (2 parents)
    Equity (Company account)
    75,995 GBP2023-07-31
    Officer
    2016-07-14 ~ now
    IIF - director → ME
  • 1120
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    2022-09-20 ~ now
    IIF 618 - Has significant influence or controlOE
  • 1121
    Unit 6, Penllyne Way Vale Business Park, Llandow, Cowbridge, Wales
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 2242 - Ownership of shares – 75% or moreOE
    IIF 2242 - Ownership of voting rights - 75% or moreOE
    IIF 2242 - Right to appoint or remove directorsOE
  • 1122
    LABORATORY MEDIA EDUCATION LTD - 2019-05-21
    12 Church Street, Cromer, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,221 GBP2020-06-30
    Officer
    2013-06-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 1640 - Ownership of shares – More than 25% but not more than 50%OE
  • 1123
    LOCHARRON ESTATES LIMITED - 2018-03-16
    EVILLE & JONES LIMITED - 2017-12-06
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    2022-05-10 ~ dissolved
    IIF 1107 - director → ME
  • 1124
    28 Salop Road, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF - director → ME
  • 1125
    63 Belmangate, Guisborough, Cleveland
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 1126
    4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 2705 - director → ME
  • 1127
    Ckp Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275,548 GBP2015-12-31
    Officer
    2013-04-08 ~ dissolved
    IIF 2089 - director → ME
  • 1128
    Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Corporate (2 parents)
    Equity (Company account)
    69,407 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 2821 - director → ME
  • 1129
    Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved corporate (3 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF - secretary → ME
  • 1130
    2 Judge Walk, Claygate, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2020-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF - director → ME
    2018-02-27 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 1426 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1426 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1131
    31 Wheelwright Lane, Burgess Hill
    Dissolved corporate (5 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 1367 - director → ME
  • 1132
    4385, 10254212: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF - director → ME
  • 1133
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,628 GBP2017-08-31
    Officer
    2015-08-04 ~ dissolved
    IIF 1355 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
  • 1134
    105 Keston Road Keston Road, Thornton Heath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 2535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2535 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2535 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2535 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2535 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2535 - Right to appoint or remove directorsOE
    IIF 2535 - Has significant influence or control as a member of a firmOE
  • 1135
    105 Keston Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 1544 - director → ME
  • 1136
    Suite 14 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF - director → ME
  • 1137
    Second Floor 121-123 Duke Street, Barrow-in-furness
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2016-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF - director → ME
  • 1138
    24, Latona Street, Walney Island, Barrow-in-furness, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-27 ~ dissolved
    IIF - director → ME
  • 1139
    51 Harridge Road, Leigh-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 2122 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 1140
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF - director → ME
    2014-04-17 ~ dissolved
    IIF - secretary → ME
  • 1141
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF - director → ME
    2014-09-24 ~ dissolved
    IIF - secretary → ME
  • 1142
    32 Heol Maengwyn, Machynlleth, Wales
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 965 - Ownership of shares – 75% or moreOE
  • 1143
    Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    40,100 GBP2023-12-31
    Officer
    2020-08-31 ~ now
    IIF 2389 - director → ME
  • 1144
    Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands
    Corporate (1 parent)
    Officer
    2007-07-20 ~ now
    IIF 1659 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 1145
    MAGHULL MOT & SERVICE CENTRE LIMITED - 2010-11-15
    Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ dissolved
    IIF - director → ME
  • 1146
    11 Lavender Court, Marske-by-the-sea, Redcar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2005-04-05 ~ dissolved
    IIF 1255 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1127 - Ownership of shares – 75% or moreOE
    IIF 1127 - Right to appoint or remove directors as a member of a firmOE
    IIF 1127 - Has significant influence or control as a member of a firmOE
  • 1147
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF - director → ME
    2014-06-05 ~ dissolved
    IIF - secretary → ME
  • 1148
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF - director → ME
    2014-02-03 ~ dissolved
    IIF - secretary → ME
  • 1149
    Clyde House, Reform Road, Maidenhead, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,321 GBP2023-10-31
    Officer
    2023-01-11 ~ now
    IIF 1348 - director → ME
  • 1150
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF - secretary → ME
  • 1151
    Nw Accounts Limited, 17 Leafield Road, Disley, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    2005-02-17 ~ now
    IIF - director → ME
  • 1152
    18 Church Street, Ashton-under-lyne
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 1595 - director → ME
  • 1153
    90-92 Queen's Gate, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-01-05 ~ now
    IIF 1456 - director → ME
  • 1154
    55 Arundel Road, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    144,286 GBP2023-04-30
    Officer
    2014-04-09 ~ now
    IIF 2080 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 1155
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF - secretary → ME
  • 1156
    2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1993-11-25 ~ now
    IIF - director → ME
  • 1157
    6 Cheddar Close, Nailsea, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF - director → ME
  • 1158
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 1159
    94 Birkenhead Road, Meols, Wirral
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 1573 - director → ME
  • 1160
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF - director → ME
    2014-07-04 ~ dissolved
    IIF - secretary → ME
  • 1161
    32 Rock Lane East, Birkenhead, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 2459 - director → ME
  • 1162
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    506,979 GBP2023-10-31
    Officer
    2001-06-01 ~ now
    IIF 1911 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 898 - Ownership of shares – More than 25% but not more than 50%OE
  • 1163
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF - director → ME
    2014-07-23 ~ dissolved
    IIF - secretary → ME
  • 1164
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF - director → ME
    2015-02-23 ~ dissolved
    IIF - secretary → ME
  • 1165
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF - director → ME
    2014-10-24 ~ dissolved
    IIF - secretary → ME
  • 1166
    Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -43,864 GBP2023-06-30
    Officer
    2021-08-01 ~ now
    IIF 1607 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 489 - Right to appoint or remove directorsOE
  • 1167
    19 St. Peters Close, Curdridge, Southampton, England
    Corporate (1 parent)
    Total liabilities (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-07 ~ now
    IIF 924 - director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 1014 - Ownership of shares – 75% or moreOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Right to appoint or remove directorsOE
  • 1168
    Hasilwood House, 60 Bishopsgate, London
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-10 ~ now
    IIF 1565 - director → ME
    2010-05-20 ~ now
    IIF - secretary → ME
  • 1169
    5th Floor 40 Gracechurch Street, London, England
    Corporate (20 parents)
    Officer
    2006-10-27 ~ now
    IIF 2841 - llp-member → ME
  • 1170
    Hasilwood House, 60 Bishopsgate, London
    Corporate (7 parents)
    Officer
    2023-10-10 ~ now
    IIF 1566 - director → ME
    2010-05-20 ~ now
    IIF - secretary → ME
  • 1171
    89 Pinewood Park, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 927 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1015 - Right to appoint or remove directorsOE
  • 1172
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF - director → ME
  • 1173
    Unit A3, Worsley Bridge Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 892 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1174
    73 Church Road, Hove, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2002-02-27 ~ dissolved
    IIF - director → ME
  • 1175
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF - director → ME
    2014-07-04 ~ dissolved
    IIF - secretary → ME
  • 1176
    143 Senneleys Park Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2019-08-31
    Officer
    2008-08-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 2487 - Ownership of shares – 75% or moreOE
  • 1177
    HOME OF SIGNATURES CYF - 2022-05-18
    22 Gelliwastad Road, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    2023-01-10 ~ now
    IIF - director → ME
  • 1178
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    Bank House, Southwick Square, Southwich, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF - director → ME
  • 1179
    20 Pantbach Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1180
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,228 GBP2020-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 1509 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 555 - Has significant influence or controlOE
  • 1181
    20-22 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 2702 - director → ME
  • 1182
    Unit 2 Redland Close, Aldermans Green Industrial Estate, Coventry
    Corporate (2 parents)
    Total liabilities (Company account)
    84,715 GBP2023-09-30
    Officer
    2010-08-19 ~ now
    IIF 1472 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
  • 1183
    ELECTROMEK LTD - 2023-10-30
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 2575 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 1184
    ELECTRICAL & CONTROL ENGINEERING LTD - 2015-03-11
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 2599 - director → ME
  • 1185
    Unit 3 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-27 ~ dissolved
    IIF 2576 - director → ME
    Person with significant control
    2023-05-27 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 1186
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-01 ~ dissolved
    IIF 2562 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 1187
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF - director → ME
    2013-01-02 ~ dissolved
    IIF - secretary → ME
  • 1188
    Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,489 GBP2018-08-31
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 1157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1189
    Middleton Technology School Kenyon Lane, Middleton, Manchester
    Dissolved corporate (12 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF - director → ME
  • 1190
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -91,687 GBP2021-07-31
    Officer
    ~ now
    IIF 811 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2647 - Ownership of shares – 75% or moreOE
    IIF 2647 - Ownership of voting rights - 75% or moreOE
  • 1191
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    342,109 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 2789 - Ownership of shares – 75% or moreOE
    IIF 2789 - Ownership of voting rights - 75% or moreOE
    IIF 2789 - Right to appoint or remove directorsOE
  • 1192
    MILK LINK (STAPLEMEAD NO2) LIMITED - 2008-09-29
    QUAYSHELFCO 925 LIMITED - 2002-06-05
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2002-05-24 ~ dissolved
    IIF 1190 - director → ME
  • 1193
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,400 GBP2020-12-30
    Officer
    2013-08-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1194
    Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF - director → ME
  • 1195
    Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF - director → ME
  • 1196
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,422,438 GBP2017-11-30
    Officer
    1987-06-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1626 - Ownership of shares – 75% or moreOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Right to appoint or remove directorsOE
  • 1197
    DSH ACCOUNTANTS LIMITED - 2016-11-10
    Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved corporate (6 parents)
    Equity (Company account)
    51,180 GBP2022-03-31
    Officer
    2014-01-15 ~ dissolved
    IIF 1957 - director → ME
  • 1198
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2667 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2667 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2667 - Right to appoint or remove directorsOE
  • 1199
    PIRTEK (MK) LIMITED - 2012-06-26
    Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    163,311 GBP2024-01-31
    Officer
    2012-08-16 ~ now
    IIF - director → ME
  • 1200
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 2413 - Ownership of shares – 75% or moreOE
  • 1201
    Durham House 73, Station Road, Codsall, Wolverhampton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,900 GBP2017-05-31
    Officer
    1998-05-18 ~ dissolved
    IIF 2358 - director → ME
    1998-05-18 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 349 - Has significant influence or controlOE
  • 1202
    Durham House 73, Station Road, Codsall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    112,897 GBP2023-12-31
    Officer
    1996-10-08 ~ now
    IIF 2359 - director → ME
    1996-10-08 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1203
    6 Cecil Square, Margate, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 1891 - director → ME
  • 1204
    C/o Jellyfish, Level 22, The Shard, 32 London Bridge Street, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766,404 GBP2016-12-31
    Officer
    2017-06-13 ~ now
    IIF - director → ME
  • 1205
    151 Rosebery Avenue, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-06-11 ~ now
    IIF - director → ME
  • 1206
    The Brew House Lower Ground Floor, Greenalls Ave, Warrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,101 GBP2019-03-31
    Officer
    2017-09-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1207
    Barn 2, Bowling Bank Farm Mulsford Road, Worthenbury, Wrexham, Wrexham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154 GBP2024-03-31
    Officer
    2014-03-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1208
    64 Newton Road, Woolston, Southampton
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF - director → ME
  • 1209
    Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF - director → ME
  • 1210
    10a Dryden Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 2200 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 1211
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 988 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 988 - Right to surplus assets - More than 25% but not more than 50%OE
  • 1212
    ARC MANAGEMENT SERVICES LTD - 2007-03-07
    4 Sherborne Grove, West End Kemsing, Sevenoaks
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 660 - director → ME
  • 1213
    Unit 1, Suite 1a Hilbre Business Park, Carr Lane, Hoylake, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF - director → ME
  • 1214
    Suite 2 Hilbre Business Park Carr Lane, Hoylake, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF - director → ME
  • 1215
    Boxmoor Meer End Road, Honiley, Kenilworth, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    1998-07-21 ~ dissolved
    IIF - director → ME
  • 1216
    MOORDALE ACCOUNTANCY SERVICES LIMITED - 2007-01-19
    Leofric House, Binley Road, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ dissolved
    IIF - director → ME
    2002-05-28 ~ dissolved
    IIF - secretary → ME
  • 1217
    4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 2713 - director → ME
  • 1218
    456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 1974 - Ownership of shares – More than 25% but not more than 50%OE
  • 1219
    Hoose 43 Market Street, Hoylake, Wirral, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 2462 - director → ME
  • 1220
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-21 ~ dissolved
    IIF - secretary → ME
  • 1221
    10576949 LTD - 2018-01-17
    STANDARD & POOR'S FINANCIAL SERVICES LTD - 2017-11-30
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (13 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-01-28
    Officer
    2018-01-18 ~ dissolved
    IIF - director → ME
  • 1222
    4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 2712 - director → ME
  • 1223
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,815 GBP2021-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF - director → ME
    2016-12-16 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1224
    5 Rapley Avenue, Storrington, Pulborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF - director → ME
  • 1225
    155 Countesthorpe Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 1003 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1003 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1003 - Right to appoint or remove directorsOE
  • 1226
    2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 1455 - director → ME
  • 1227
    2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-01-05 ~ dissolved
    IIF 1459 - director → ME
  • 1228
    2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-01-05 ~ dissolved
    IIF 1460 - director → ME
  • 1229
    6 Palatine Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 2671 - Ownership of shares – 75% or moreOE
  • 1230
    64 Newtown Road, Woolston, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF - director → ME
  • 1231
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-08-24 ~ dissolved
    IIF - director → ME
    2006-01-23 ~ dissolved
    IIF - secretary → ME
  • 1232
    MTEC GROUP LIMITED - 2005-11-17
    Manufactory House, Bell Lane, Hertford, Herts
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2000-11-14 ~ now
    IIF 2177 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 1233
    Manufactory House, Bell Lane, Hertford, Herts
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2000-05-05 ~ now
    IIF 2180 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 1234
    Manufactory House, Bell Lane, Hertford, Herts
    Corporate (6 parents)
    Equity (Company account)
    1,599,477 GBP2023-12-31
    Officer
    2000-05-05 ~ now
    IIF 2178 - director → ME
    2020-08-21 ~ now
    IIF - director → ME
    2006-01-23 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 1235
    Zone B Eight Gables, Upper Battlefield, Shrewsbury, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 2529 - Ownership of shares – 75% or moreOE
  • 1236
    Muckers Grab Hire, Upper Battlefield, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    -91,037 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 2530 - Ownership of shares – 75% or moreOE
    IIF 2530 - Ownership of voting rights - 75% or moreOE
    IIF 2530 - Right to appoint or remove directorsOE
  • 1237
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    27,159 GBP2021-12-31
    Officer
    2013-12-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2265 - Ownership of shares – More than 25% but not more than 50%OE
  • 1238
    Southwinds, North Foreland Avenue, Broadstairs, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 1285 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 1239
    1a Miry Lane, Wigan, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,700 GBP2020-02-29
    Officer
    2006-01-23 ~ dissolved
    IIF 1680 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 1240
    121-123 Duke Street, Barrow In Furness, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 2275 - Ownership of shares – 75% or moreOE
    IIF 2275 - Ownership of voting rights - 75% or moreOE
  • 1241
    A3 Broomsleigh Business Park, Worsley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    231,484 GBP2024-05-31
    Officer
    2007-05-14 ~ now
    IIF 890 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1242
    People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 992 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1243
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 1384 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 453 - Has significant influence or controlOE
  • 1244
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF - director → ME
  • 1245
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 1610 - Ownership of shares – 75% or moreOE
  • 1246
    6-8 Revenge Road, Suite 2096, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1247
    44 Abacus Road, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 1291 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 1160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1160 - Right to appoint or remove directorsOE
  • 1248
    40 High Street, Pelsall, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 1482 - director → ME
  • 1249
    14 Phoenix Park, Telford Way, Coalville, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,290 GBP2024-03-31
    Officer
    2011-10-13 ~ now
    IIF - director → ME
  • 1250
    1 Derwent Business Centre, Clarke Street, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,532 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 1342 - director → ME
  • 1251
    Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 1252
    Security Office, 22 -acava Studios Old Spode Works, Elenora Street, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF - director → ME
  • 1253
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF - director → ME
    2013-10-25 ~ dissolved
    IIF - secretary → ME
  • 1254
    Flat 120 3 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF - director → ME
    2013-12-16 ~ dissolved
    IIF - secretary → ME
  • 1255
    TITANIUM SHELF 104 LIMITED - 2012-11-01
    Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2023-09-30 ~ now
    IIF 2867 - director → ME
  • 1256
    30 Brook Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 1686 - director → ME
  • 1257
    4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 2714 - director → ME
  • 1258
    New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    97,917 GBP2024-04-30
    Officer
    2011-03-31 ~ now
    IIF - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Right to appoint or remove directorsOE
  • 1259
    36 Bridge Street, Belper, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    1,185,937 GBP2023-12-31
    Officer
    2002-04-05 ~ now
    IIF - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 1260
    3 Cheyne Walk, Northampton, Northamptonshire
    Corporate (96 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 2322 - director → ME
  • 1261
    104 The Lightbox, 111 Power Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-08-29 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 305 - Has significant influence or controlOE
  • 1262
    Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,816 GBP2024-03-31
    Officer
    2022-04-14 ~ now
    IIF - llp-designated-member → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 1624 - Has significant influence or controlOE
  • 1263
    13a Victoria Gardens, Neath, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 2664 - Ownership of shares – 75% or moreOE
  • 1264
    42 Beauchamp Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1861 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 1265
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,520 GBP2020-02-28
    Officer
    2017-03-07 ~ dissolved
    IIF 1522 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
  • 1266
    THERWAH INVESTMENT COMPANY LIMITED - 2008-05-29
    Unit 13 Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Uk
    Dissolved corporate (1 parent)
    Officer
    2003-11-13 ~ dissolved
    IIF - director → ME
  • 1267
    15 West Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 1268
    Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,954,513 GBP2024-03-31
    Officer
    2018-04-18 ~ now
    IIF 2187 - director → ME
  • 1269
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 840 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 840 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1270
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 2184 - director → ME
    2018-05-31 ~ dissolved
    IIF - secretary → ME
  • 1271
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 2186 - director → ME
  • 1272
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 1473 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 756 - Ownership of shares – 75% or moreOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Right to appoint or remove directorsOE
  • 1273
    Flat 1 103 Watford Way, London, England
    Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 1516 - director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 1274
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -158,485 GBP2019-03-31
    Officer
    2015-04-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 1275
    47 Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales
    Corporate (4 parents)
    Equity (Company account)
    37,774 GBP2024-03-31
    Officer
    2024-09-23 ~ now
    IIF 2819 - director → ME
  • 1276
    NORTH WILTS INDOOR BOWLS CLUB LIMITED - 2005-05-06
    Westcroft, Chippenham, Wiltshire
    Corporate (8 parents)
    Equity (Company account)
    284,719 GBP2024-04-30
    Officer
    2019-09-29 ~ now
    IIF 1668 - director → ME
  • 1277
    Unit 9 Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, England
    Dissolved corporate (5 parents)
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Right to appoint or remove directorsOE
  • 1278
    NT INVESTOR SERVICES LIMITED - 2020-07-28
    50 Bank Street, London, United Kingdom
    Corporate (10 parents, 8 offsprings)
    Officer
    2020-04-29 ~ now
    IIF - director → ME
  • 1279
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-09-23 ~ now
    IIF - director → ME
  • 1280
    166 Outwood Rd, Heald Green, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,422 GBP2017-03-31
    Officer
    2014-04-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 1281
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    20,332 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 1282
    55 London Road, Stanmore, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF - director → ME
    2013-11-01 ~ dissolved
    IIF - secretary → ME
  • 1283
    50 Bank Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-08 ~ now
    IIF - director → ME
  • 1284
    50 Bank Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-08 ~ now
    IIF - director → ME
  • 1285
    50 Bank Street, Canary Wharf, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-07-17 ~ now
    IIF - director → ME
  • 1286
    50 Bank Street, Canary Wharf, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-07-17 ~ now
    IIF - director → ME
  • 1287
    50 Bank Street, Canary Wharf, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-01 ~ now
    IIF - director → ME
  • 1288
    50 Bank Street, Canary Wharf, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-01 ~ now
    IIF - director → ME
  • 1289
    50 Bank Street, London, England
    Corporate (4 parents)
    Officer
    2024-04-24 ~ now
    IIF - director → ME
  • 1290
    50 Bank Street, London, England
    Corporate (4 parents)
    Officer
    2024-04-24 ~ now
    IIF - director → ME
  • 1291
    KAZMI INVESTMENTS LIMITED - 2016-05-16
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF - director → ME
  • 1292
    16 William Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,946 GBP2017-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 2446 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2267 - Ownership of shares – More than 50% but less than 75%OE
  • 1293
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 2858 - Ownership of shares – 75% or moreOE
    IIF 2858 - Ownership of voting rights - 75% or moreOE
    IIF 2858 - Right to appoint or remove directorsOE
  • 1294
    NEIL WILLIAMS HAULAGE LIMITED - 2012-09-19
    CRM WASTE RECYCLING LIMITED - 2005-04-01
    NEIL WILLIAMS GROUP LTD - 2004-03-30
    Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    916,983 GBP2023-09-30
    Officer
    2004-03-23 ~ now
    IIF - director → ME
  • 1295
    THE NWH GROUP LTD - 2021-10-01
    NWH WASTE SERVICES LIMITED - 2021-09-30
    NWH RECYCLING LTD - 2011-10-04
    CRM RECYCLING LTD - 2008-01-15
    Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian
    Corporate (9 parents)
    Equity (Company account)
    3,543,626 GBP2023-09-30
    Officer
    2007-12-12 ~ now
    IIF - director → ME
  • 1296
    THE NWH GROUP LTD - 2021-09-29
    Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian
    Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1,074,530 GBP2023-09-30
    Officer
    2006-06-09 ~ now
    IIF - director → ME
  • 1297
    Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkieth, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2006-05-20 ~ dissolved
    IIF - director → ME
  • 1298
    NWH RECYCLING (PHILIPSTOUN) LIMITED - 2007-06-05
    CRM WASTE RECYCLING LIMITED - 2006-08-29
    NEIL WILLIAMS HAULAGE LTD - 2005-04-01
    Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2004-02-13 ~ dissolved
    IIF - director → ME
  • 1299
    CALECO WASTE MANAGEMENT LTD - 2016-07-26
    Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith
    Corporate (3 parents)
    Equity (Company account)
    908 GBP2023-09-30
    Officer
    2014-06-25 ~ now
    IIF - director → ME
  • 1300
    Sedan House, Stanley Place, Chester, England
    Corporate (4 parents)
    Equity (Company account)
    -682 GBP2023-12-31
    Officer
    2021-06-04 ~ now
    IIF - director → ME
  • 1301
    Crosbie House, Moredun Road, Paisley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2021-05-21 ~ now
    IIF 1299 - director → ME
  • 1302
    Sedan House, Stanley Place, Chester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    13,664 GBP2023-12-31
    Officer
    2021-05-20 ~ now
    IIF 1297 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 1032 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1303
    Sedan House, Stanley Place, Chester
    Corporate (3 parents)
    Equity (Company account)
    -8,642 GBP2023-12-31
    Officer
    2021-05-21 ~ now
    IIF 1298 - director → ME
  • 1304
    NXGEN PROJECTS LIMITED - 2024-01-18
    Sedan House, Stanley Place, Chester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-16 ~ now
    IIF - director → ME
  • 1305
    Sedan House, Stanley Place, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-24 ~ now
    IIF - director → ME
  • 1306
    SERVAL MARKETING LIMITED - 1996-11-15
    Devonshire House 60 Goswell Road, London
    Dissolved corporate (4 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 1873 - director → ME
  • 1307
    OAKWELL APARTHOTEL LIMITED - 2007-01-17
    10 Quay Road, Bridlington, East Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 2048 - director → ME
  • 1308
    82 St John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 1513 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1309
    LMJ DESIGN LTD - 2016-02-04
    International House, Thistle Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF - director → ME
  • 1310
    DAVID JONES HEATING LIMITED - 2009-01-19
    Oakfield's Woodbank Lane, Woodbank, Chester, Chester
    Corporate (1 parent)
    Equity (Company account)
    198 GBP2023-06-30
    Officer
    2004-05-28 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2518 - Ownership of shares – 75% or moreOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Right to appoint or remove directorsOE
  • 1311
    2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    24,128 GBP2023-12-31
    Officer
    2001-11-12 ~ now
    IIF 1567 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1312
    Unit 34 67-68 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 2107 - director → ME
  • 1313
    1 Victoria Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2006-02-28 ~ dissolved
    IIF - director → ME
    2006-02-28 ~ dissolved
    IIF - secretary → ME
  • 1314
    Alb Accountiing & Co 104 The Light Box, 111 Power Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF - llp-designated-member → ME
  • 1315
    10 Queen Street Place, London
    Corporate (6 parents, 1 offspring)
    Officer
    2012-03-22 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2653 - Has significant influence or controlOE
  • 1316
    10 Queen Street Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2654 - Has significant influence or controlOE
  • 1317
    10 Queen Street Place, London
    Corporate (4 parents)
    Equity (Company account)
    -2,512,965 GBP2021-12-31
    Officer
    2012-03-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2652 - Has significant influence or controlOE
  • 1318
    46 Barford Road, Sheringham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-27 ~ dissolved
    IIF 1984 - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1596
  • 1
    37 Panton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -103,714 GBP2023-12-31
    Person with significant control
    2019-03-04 ~ 2021-07-15
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 2
    14 Hans Road, London
    Corporate (4 parents)
    Officer
    2013-01-17 ~ 2014-06-05
    IIF - director → ME
  • 3
    48 Skylines Village, Limeharbour, London
    Corporate (1 parent)
    Equity (Company account)
    342,245 GBP2024-07-31
    Officer
    1997-07-25 ~ 2001-10-03
    IIF 2625 - director → ME
  • 4
    21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1997-06-16
    IIF 2604 - director → ME
  • 5
    Connect House, 133-137 Alexandra Road, London
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2006-11-24 ~ 2015-08-12
    IIF - director → ME
  • 6
    161-165 Picton Road, Wavertree, Liverpool, England
    Corporate (1 parent)
    Officer
    2015-09-30 ~ 2023-03-31
    IIF - director → ME
  • 7
    37 Sekforde Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,939 GBP2023-10-31
    Officer
    2005-10-03 ~ 2011-09-19
    IIF - director → ME
  • 8
    16 Park Street, The Property Shop, Luton, England
    Corporate (6 parents)
    Equity (Company account)
    -750 GBP2024-01-31
    Officer
    2020-01-24 ~ 2023-03-23
    IIF - director → ME
  • 9
    16 Park Street, The Property Shop, Luton, England
    Corporate (6 parents)
    Equity (Company account)
    2,288 GBP2023-08-31
    Officer
    2019-08-16 ~ 2023-03-23
    IIF - director → ME
  • 10
    91 New Street, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2016-12-14 ~ 2023-03-23
    IIF - director → ME
  • 11
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    9 Bower Street, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    2015-04-01 ~ 2022-02-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 851 - Ownership of shares – 75% or more OE
  • 12
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-06-04 ~ 2022-12-01
    IIF - secretary → ME
  • 13
    Flat 2, 74 Birnam Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-05
    Officer
    2013-04-03 ~ 2016-01-22
    IIF - director → ME
  • 14
    79A-81C CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-07-22
    81-83 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-06-24
    81 Cambridge Road, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    3,693 GBP2024-03-31
    Officer
    2017-10-19 ~ 2024-11-26
    IIF - director → ME
  • 15
    6, Well Lane, Digbeth, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    568,615 GBP2024-10-31
    Person with significant control
    2017-09-05 ~ 2023-06-12
    IIF 955 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 955 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-22
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-01-24 ~ 2021-04-14
    IIF - director → ME
    2020-09-02 ~ 2020-10-04
    IIF - director → ME
    2020-12-01 ~ 2021-04-14
    IIF - secretary → ME
    2020-09-02 ~ 2020-10-04
    IIF - secretary → ME
    Person with significant control
    2020-09-02 ~ 2021-04-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 18
    Besford Lodge, 59a Belle Vue Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2008-07-25 ~ 2013-08-07
    IIF - secretary → ME
  • 19
    7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    261,196 GBP2024-03-31
    Officer
    1996-08-22 ~ 2014-10-31
    IIF - director → ME
  • 20
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2953 - director → ME
  • 21
    A M PROOS AND SONS (SHEFFIELD) LIMITED - 1990-10-17
    JOHN PEARSON (ROOFING AND BUILDING MATERIALS) LIMITED - 1981-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    20,500 GBP2023-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2906 - director → ME
  • 22
    SLATE FACTORS LIMITED - 1994-01-31
    MENSPEX LIMITED - 1992-02-14
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2907 - director → ME
  • 23
    Lytchett House, Unit 13 Freeland Park, Wareham Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ 2017-10-26
    IIF - director → ME
    2017-01-16 ~ 2017-05-02
    IIF - director → ME
  • 24
    MAIDTEAM LIMITED - 1996-11-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2913 - director → ME
  • 25
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    -60,695 GBP2023-05-31
    Officer
    2007-01-17 ~ 2020-05-22
    IIF - secretary → ME
  • 26
    Manor Farm Hall Hill Lane, Abbots Bromley, Rugeley, England
    Corporate (9 parents)
    Officer
    2013-10-31 ~ 2018-11-05
    IIF - director → ME
  • 27
    Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-01-31
    Officer
    2006-10-02 ~ 2022-09-30
    IIF 1581 - director → ME
  • 28
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    MISTRASCALE LIMITED - 1985-10-01
    Bankside 3 90-100 Southwark Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-12-20 ~ 1998-07-31
    IIF 2842 - director → ME
  • 29
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    12,614 GBP2023-12-31
    Officer
    2012-04-03 ~ 2022-05-04
    IIF - director → ME
  • 30
    15 Churchill, Irthlingborough, England
    Corporate (1 parent)
    Equity (Company account)
    -62,536 GBP2022-10-31
    Officer
    2016-10-10 ~ 2017-01-20
    IIF - director → ME
    Person with significant control
    2016-10-10 ~ 2020-11-23
    IIF 2522 - Ownership of shares – 75% or more OE
  • 31
    Unit 5 Science Park, Cefn Llan, Aberystwyth, Dyfed
    Corporate (9 parents)
    Profit/Loss (Company account)
    2,442,751 GBP2022-07-01 ~ 2023-06-30
    Officer
    ~ 2011-12-31
    IIF - director → ME
    1994-03-31 ~ 2004-02-06
    IIF - secretary → ME
  • 32
    Suite 2, 40 Lower Quay Street, Gloucester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,028 GBP2024-03-31
    Officer
    2007-10-15 ~ 2014-01-01
    IIF 2825 - director → ME
  • 33
    Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,453 GBP2016-01-31
    Officer
    2013-05-03 ~ 2015-04-29
    IIF 1936 - director → ME
  • 34
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    2004-05-19 ~ 2008-06-30
    IIF 2909 - director → ME
  • 35
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-07 ~ 2018-01-19
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 36
    Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-06-16 ~ 2010-02-24
    IIF 2850 - director → ME
  • 37
    A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    24,211 GBP2023-12-31
    Officer
    2002-11-12 ~ 2022-03-31
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-14
    IIF 2788 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2788 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    The Old Tool Office, Chard Street, Axminster, Devon, England
    Corporate (7 parents)
    Officer
    2016-03-22 ~ 2017-07-26
    IIF - director → ME
  • 39
    25 Lon Ger Y Coed, Cockett, Swansea
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ 2013-08-27
    IIF - director → ME
  • 40
    PROTEC WORLDWIDE LIMITED - 1997-06-24
    JEWELCENTER LIMITED - 1994-08-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2957 - director → ME
  • 41
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-05-28
    IIF - secretary → ME
  • 42
    GLOBE ENERGY - ADVANCED ENERGY TECHNOLOGY LIMITED - 2016-05-09
    ADVANCED ENERGY TECHNOLOGY LIMITED - 1999-06-23
    21 Victoria Gardens Victoria Gardens, Victoria Business Park, Burgess Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2022-12-31
    Officer
    2016-05-01 ~ 2024-03-07
    IIF 688 - director → ME
  • 43
    Research And Development Centre The Wellington, Bury Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ 2011-05-20
    IIF - director → ME
  • 44
    NO. 216 LEICESTER LIMITED - 1994-04-08
    38 Underwood Drive, Stoney Stanton, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1994-04-12 ~ 1998-02-03
    IIF - director → ME
  • 45
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2015-09-18 ~ 2018-12-20
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    Tormohun House, Barton Hill Road, Torquay, England
    Corporate (6 parents)
    Officer
    2019-12-11 ~ 2022-07-29
    IIF - director → ME
    Person with significant control
    2019-12-11 ~ 2020-02-17
    IIF 940 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 940 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 940 - Right to appoint or remove directors OE
  • 47
    13 Hawthorne Street, Leicester, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2025-01-22
    IIF - director → ME
  • 48
    AEROSPACE TOOLING HOLDINGS LIMITED - 2013-07-01
    AEROSPACE MANAGEMENT PROJECT LIMITED - 2013-06-06
    Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -107,761 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-01-19 ~ 2020-03-24
    IIF - director → ME
  • 49
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Corporate (5 parents)
    Equity (Company account)
    10,785,892 GBP2023-06-30
    Officer
    2017-01-19 ~ 2020-03-24
    IIF - director → ME
  • 50
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    Athene House, 86 The Broadway, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-28 ~ 2014-07-29
    IIF 783 - director → ME
  • 51
    Salisbury House, London Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2012-08-16
    IIF 800 - director → ME
  • 52
    Salisbury House, London Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2012-08-16
    IIF 801 - director → ME
  • 53
    Suite 27, 58 Acacia Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,049 GBP2023-11-30
    Officer
    2012-10-24 ~ 2013-05-28
    IIF 2739 - director → ME
  • 54
    C/o The Macdonald Partnership Plc, 29 Craven Street, London
    Corporate (3 parents)
    Officer
    2004-09-24 ~ 2009-07-30
    IIF - director → ME
  • 55
    Swyddfa Jwbili, Smithfield Street, Dolgellau, Gwynedd
    Dissolved corporate
    Officer
    2016-02-01 ~ 2017-01-01
    IIF - director → ME
    2013-02-14 ~ 2014-01-17
    IIF - director → ME
    2016-02-01 ~ 2017-01-01
    IIF - secretary → ME
  • 56
    630 Liverpool Road, Southport, Merseyside
    Dissolved corporate (4 parents)
    Officer
    1997-12-09 ~ 2000-01-25
    IIF 2809 - director → ME
  • 57
    Unit 11/12, City Works, Openshaw, Manchester
    Corporate (3 parents)
    Equity (Company account)
    2,168,602 GBP2022-12-31
    Officer
    2005-11-22 ~ 2007-10-02
    IIF - secretary → ME
  • 58
    ALBION CLAIMS LIMITED - 2014-05-27
    A4 Champion Business Park, Arrowe Brook Road, Upton, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ 2013-06-18
    IIF - director → ME
  • 59
    421 Main Road, Harwich, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-08-21
    IIF - director → ME
  • 60
    DENTORAL HEALTHCARE LIMITED - 1997-07-17
    GLEADLESS LIMITED - 1990-10-22
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1997-06-26 ~ 2002-05-15
    IIF - secretary → ME
  • 61
    Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1,361,388 GBP2023-12-31
    Officer
    1996-02-01 ~ 2015-04-08
    IIF - director → ME
    1996-04-23 ~ 2008-07-21
    IIF - secretary → ME
  • 62
    Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2006-10-02 ~ 2022-01-31
    IIF 1584 - director → ME
  • 63
    ALLENS AUTO SERVICE LIMITED - 1980-12-31
    Wootton Hall, Wootton Wawen, Solihull, West Midlands.
    Corporate (2 parents)
    Equity (Company account)
    18,000 GBP2024-01-31
    Officer
    2003-05-21 ~ 2022-09-30
    IIF 1578 - director → ME
  • 64
    The Coach House Allerford, Lewdown, Okehampton, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    2,775 GBP2024-04-30
    Officer
    2008-10-02 ~ 2017-04-03
    IIF 1098 - director → ME
    2009-09-01 ~ 2017-04-03
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 1024 - Ownership of shares – 75% or more OE
  • 65
    Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,402 GBP2021-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-26
    IIF 1420 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    4 Thorpe Lane, Almondbury, Huddersfield
    Corporate (6 parents)
    Equity (Company account)
    852,470 GBP2024-04-30
    Officer
    1997-08-17 ~ 2010-07-30
    IIF - director → ME
  • 67
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    ~ 2012-03-15
    IIF - director → ME
  • 68
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    SKANTRANS-PSL LIMITED - 2022-05-03
    TRI-CHARGER LIMITED - 1990-08-20
    CLEARBRIGHTS LIMITED - 1990-01-10
    Als Customs Services Liverpool Road, Eccles, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    1,469,762 GBP2023-12-31
    Officer
    2019-08-15 ~ 2022-03-01
    IIF - director → ME
  • 69
    ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
    PSL FREIGHT LIMITED - 2022-04-01
    MESNIL LIMITED - 1993-09-09
    Als Customs Services Ltd Liverpool Road, Eccles, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    2,600,623 GBP2023-12-31
    Officer
    2019-08-15 ~ 2022-03-01
    IIF - director → ME
  • 70
    ALS CUSTOMS CONSULTING LIMITED - 2022-04-28
    Als Customs Uk Liverpool Road, Eccles, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-29 ~ 2022-03-03
    IIF - director → ME
  • 71
    BEAVER 84 LIMITED - 2011-05-11
    THAMESLAND LIMITED - 1984-05-21
    Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Corporate (3 parents)
    Officer
    2006-12-04 ~ 2008-06-30
    IIF 2943 - director → ME
  • 72
    PARADOM PROPERTIES LIMITED - 1992-12-01
    11-15 Bridge Street, Caernarfon, Wales
    Corporate (1 parent)
    Officer
    1992-11-20 ~ 1994-02-25
    IIF - director → ME
    1992-11-20 ~ 1994-02-25
    IIF - secretary → ME
  • 73
    Ironmaster House, 37 Wyle Cop, Shrewsbury
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,535 GBP2020-03-31
    Officer
    1999-04-06 ~ 2020-05-22
    IIF - secretary → ME
  • 74
    AME GROUP VENTURES LTD - 2023-09-27
    VALENTI CONSULTING LTD - 2022-01-05
    10-12 Bell Lane, Ackworth, Pontefract, England
    Corporate (2 parents)
    Equity (Company account)
    6,309 GBP2023-12-31
    Officer
    2022-01-05 ~ 2025-01-31
    IIF 1282 - director → ME
    Person with significant control
    2022-01-05 ~ 2025-01-31
    IIF 425 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    2011-02-09 ~ 2011-02-09
    IIF - director → ME
  • 76
    Prince Cottage Highland Terrace, Pontarddulais, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    -144,046 GBP2023-09-30
    Officer
    2015-03-20 ~ 2018-12-05
    IIF - director → ME
    2004-05-25 ~ 2011-08-01
    IIF - director → ME
    2004-05-25 ~ 2011-08-01
    IIF - secretary → ME
    Person with significant control
    2016-08-31 ~ 2018-11-19
    IIF 2228 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    AMICO ENTERPRISES LIMITED - 2005-03-29
    Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea
    Corporate (3 parents)
    Equity (Company account)
    94,968 GBP2023-09-30
    Officer
    2000-05-18 ~ 2006-12-31
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2018-10-02
    IIF 2229 - Has significant influence or control OE
  • 78
    AMICO ELECTRICAL SERVICES LIMITED - 2004-02-24
    Unit 2 Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -218,132 GBP2024-03-31
    Officer
    1996-08-19 ~ 2018-12-05
    IIF - director → ME
    1996-08-19 ~ 2018-12-05
    IIF - secretary → ME
    Person with significant control
    2016-08-31 ~ 2018-12-17
    IIF 2231 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    GENWORTH FINANCIAL MORTGAGE INSURANCE LIMITED - 2016-06-03
    GE MORTGAGE INSURANCE LIMITED - 2005-10-07
    GE CAPITAL MORTGAGE (UK) LIMITED - 2001-09-14
    GE MORTGAGE (UK) LIMITED - 1994-11-21
    Exchequer Court, 33 St Mary Axe, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1999-05-01 ~ 2001-03-16
    IIF - director → ME
  • 80
    MOUNT ANVIL (SWM) LIMITED - 2017-02-02
    MOUNT ANVIL (SHEPHERDESS WALK) LIMITED - 2006-03-24
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    260 GBP2023-12-31
    Officer
    2023-08-02 ~ 2024-10-01
    IIF - director → ME
  • 81
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-12-04 ~ 2011-04-28
    IIF - director → ME
  • 82
    EMAP ANGLIA NEWSPAPERS LIMITED - 1996-07-19
    EMAP HEIGHWAY LIMITED - 1988-12-29
    REES PUBLISHING COMPANY LIMITED - 1988-09-16
    REES HOLIDAYS LIMITED - 1986-10-29
    REES EDUCATIONAL TRAVEL CONSULTANTS LIMITED - 1978-12-31
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    ~ 1996-07-01
    IIF - director → ME
  • 83
    27 Mortimer Street, London
    Corporate (4 parents)
    Equity (Company account)
    15,850 GBP2023-12-31
    Officer
    2023-04-11 ~ 2024-01-18
    IIF 2390 - director → ME
  • 84
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2017-06-09 ~ 2017-10-13
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
  • 85
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    ANSTEY LETTINGS LIMITED - 2018-06-14
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    163,133 GBP2024-06-30
    Person with significant control
    2017-06-09 ~ 2017-10-13
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
  • 86
    First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,660 GBP2022-04-05
    Officer
    2020-12-10 ~ 2021-01-28
    IIF 2826 - director → ME
    Person with significant control
    2020-12-10 ~ 2021-01-28
    IIF 2222 - Ownership of shares – 75% or more OE
    IIF 2222 - Ownership of voting rights - 75% or more OE
    IIF 2222 - Right to appoint or remove directors OE
  • 87
    Apelson Appliances Uk Ltd Good Hope Close, Normanton Industrial Estate, Normanton, England
    Corporate (4 parents)
    Equity (Company account)
    3,132,037 GBP2023-12-31
    Officer
    2012-10-23 ~ 2012-10-23
    IIF 2748 - director → ME
  • 88
    JOHVEX LIMITED - 2024-02-06
    Office 1.22, Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ 2024-02-02
    IIF - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-02
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 89
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    ~ 1998-07-01
    IIF - director → ME
  • 90
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    Capital Tower, 91 Waterloo Road, London, England
    Corporate (9 parents, 10 offsprings)
    Officer
    2002-01-21 ~ 2005-08-04
    IIF 737 - director → ME
  • 91
    APPLIED CONTROL SOLUTIONS LTD - 2013-10-03
    73 Horizon Way, Loughor, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    214,721 GBP2023-08-31
    Officer
    2013-08-12 ~ 2013-09-02
    IIF - director → ME
  • 92
    DUNES OIL (CANVEY) LIMITED - 2006-10-23
    48 Queens Road, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2005-05-06 ~ 2006-10-04
    IIF - director → ME
  • 93
    ARAMBOL SBTJ AFRICA LLP - 2014-11-03
    ARAMBOL LLP - 2013-11-12
    ARAMBOL ASSOCIATES CONSTRUCTION CONSULTANTS LLP - 2009-11-20
    International House, 21 Hanover Street, London, England
    Corporate (2 parents)
    Officer
    2007-07-01 ~ 2013-06-01
    IIF - llp-designated-member → ME
  • 94
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    ARDENT ADVISORS LIMITED - 2024-05-16
    68 Fulham Park Gardens, London, England
    Corporate (2 parents)
    Person with significant control
    2023-10-23 ~ 2024-02-14
    IIF 1617 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1617 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1617 - Right to appoint or remove directors OE
  • 95
    12 Nelson Street, Greenock
    Corporate (12 parents)
    Officer
    2021-11-24 ~ 2023-12-13
    IIF - director → ME
  • 96
    INHOCO 2364 LIMITED - 2001-08-30
    33 Holborn, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-15 ~ 2019-11-28
    IIF - director → ME
  • 97
    RAPID 4420 LIMITED - 1987-12-15
    32 Y Maes, Caernarfon, Gwynedd
    Dissolved corporate (10 parents)
    Equity (Company account)
    75,945 GBP2021-03-31
    Officer
    ~ 1994-02-15
    IIF - director → ME
  • 98
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2002-07-12 ~ 2008-09-20
    IIF 2773 - director → ME
  • 99
    MILK LINK DISTRIBUTION LIMITED - 2014-12-29
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Corporate (4 parents)
    Officer
    2002-05-29 ~ 2017-04-03
    IIF 1187 - director → ME
  • 100
    MV INGREDIENTS LIMITED - 2024-08-30
    MILK LINK TAW VALLEY LIMITED - 2011-10-12
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Corporate (3 parents)
    Officer
    2010-11-01 ~ 2017-06-17
    IIF 1198 - director → ME
    2010-11-01 ~ 2010-11-01
    IIF - director → ME
  • 101
    GROOVENATION LIMITED - 2014-01-10
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2017-08-28
    IIF 1205 - director → ME
  • 102
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2013-06-11 ~ 2015-09-01
    IIF 2036 - director → ME
  • 103
    Suite One, Sutton Bank, Sutton Newport, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    -211,894 GBP2023-08-31
    Officer
    2004-06-28 ~ 2020-05-22
    IIF - secretary → ME
  • 104
    GOSLOT LIMITED - 1989-10-17
    200 Chester Road, Helsby, Frodsham, England
    Corporate (2 parents)
    Equity (Company account)
    216,404 GBP2023-12-31
    Officer
    ~ 1995-04-04
    IIF 2801 - director → ME
  • 105
    OMEGA QKD LIMITED - 2017-10-04
    3 Orchard Place, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,360,441 GBP2019-09-30
    Officer
    2017-10-04 ~ 2024-09-27
    IIF - director → ME
    Person with significant control
    2018-03-20 ~ 2021-09-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    Arquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,802 GBP2024-03-31
    Officer
    2019-10-16 ~ 2024-03-01
    IIF 1281 - director → ME
  • 107
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    1999-04-20 ~ 2000-02-29
    IIF - director → ME
  • 108
    IDG SOLUTIONS LIMITED - 2004-11-08
    The Studios, Pond Croft, Yateley, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-07-10 ~ 2004-11-06
    IIF - director → ME
  • 109
    Garswood Park, Liverpool Road, Ashton-in-makerfield, Lancashire
    Corporate (12 parents)
    Profit/Loss (Company account)
    634 GBP2022-10-01 ~ 2023-09-30
    Officer
    ~ 1994-12-20
    IIF 2449 - director → ME
  • 110
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2011-12-01 ~ 2019-07-01
    IIF 1448 - director → ME
  • 111
    AVANTI SCREENMEDIA LIMITED - 2009-07-27
    AVANTI SCREENMEDIA LIMITED - 2005-11-17
    TRANSLUCIS HOLDINGS LIMITED - 2003-12-30
    MARKSWORLD LIMITED - 2001-06-29
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2003-05-23 ~ 2007-04-16
    IIF 2151 - director → ME
    2003-05-23 ~ 2004-03-31
    IIF - secretary → ME
  • 112
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-08-27 ~ 2007-11-22
    IIF 791 - director → ME
  • 113
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2921 - director → ME
  • 114
    MAIDMODE LIMITED - 2000-07-03
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    MIDSTOVE LIMITED - 1987-09-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2962 - director → ME
  • 115
    160 Dalston Lane 160 Dalston Lane, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,469,335 GBP2023-05-31
    Officer
    2009-05-01 ~ 2010-12-31
    IIF - secretary → ME
  • 116
    Pewterers' Hall, Oat Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-06 ~ 2021-06-04
    IIF - director → ME
  • 117
    MB&CO4 LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Person with significant control
    2016-06-20 ~ 2018-10-31
    IIF 1021 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    Astleigh House, 5 Elmhyrst Road, Weston-super-mare, North Somerset
    Corporate (2 parents)
    Officer
    2021-03-20 ~ 2025-04-06
    IIF 1676 - director → ME
  • 119
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    DASH MENTAL HEALTH & WELLBEING CIC - 2023-02-06
    20 Cefn Glas Road, Bridgend, Wales
    Corporate (3 parents)
    Person with significant control
    2021-12-07 ~ 2022-01-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 120
    CASTLEGATE 262 LIMITED - 2003-11-10
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    657,000 GBP2023-12-31
    Officer
    2005-09-26 ~ 2008-06-30
    IIF 2881 - director → ME
  • 121
    COTTAGEWEB LIMITED - 1983-06-08
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    ~ 2007-11-23
    IIF - director → ME
  • 122
    29 Warwick Road, Coventry
    Corporate (2 parents)
    Officer
    ~ 1991-11-25
    IIF - director → ME
    ~ 1991-11-25
    IIF - secretary → ME
  • 123
    Unit 5 The Ashway Centre, Elm Crescent, Kingston Upon Thames, Surrey
    Corporate (2 parents)
    Equity (Company account)
    156,314 GBP2024-03-31
    Officer
    ~ 2004-08-09
    IIF 1981 - director → ME
  • 124
    AUTOSTORM LTD - 2021-05-20
    GLOBE ENERGY SERVICES LIMITED - 2021-02-08
    GLOBE ENERGY GROUP LIMITED - 2017-09-18
    Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    2000-08-30 ~ 2024-03-07
    IIF 2843 - director → ME
  • 125
    AMBA BROADBAND LIMITED - 2006-03-14
    AVANTI BROADBAND LIMITED - 2005-09-05
    AMBA BROADBAND LIMITED - 2004-01-29
    RURAL INTERNET ACCESS LTD - 2001-01-05
    Priory House, 6 Wrights Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-03-29 ~ 2017-08-10
    IIF 2155 - director → ME
    2002-09-10 ~ 2007-06-29
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 42 - Has significant influence or control OE
  • 126
    Priory House, 6 Wrights Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-02-09 ~ 2017-08-10
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 46 - Has significant influence or control OE
  • 127
    Priory House, 6 Wrights Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-02-09 ~ 2017-08-10
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 44 - Has significant influence or control OE
  • 128
    Priory House, Wrights Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-02-09 ~ 2017-08-10
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 45 - Has significant influence or control OE
  • 129
    C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2007-03-14 ~ 2017-08-10
    IIF 2157 - director → ME
    2007-03-14 ~ 2007-06-29
    IIF - secretary → ME
  • 130
    Priory House, 6 Wrights Lane, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2004-12-20 ~ 2017-08-10
    IIF - director → ME
    2007-04-16 ~ 2007-06-29
    IIF - secretary → ME
  • 131
    C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2002-04-24 ~ 2017-08-10
    IIF - director → ME
    2007-04-16 ~ 2007-06-29
    IIF - secretary → ME
    2002-04-24 ~ 2003-10-30
    IIF - secretary → ME
  • 132
    72 Agiou Athanasiou Avenue, 1st Floor, Office 101, Agios Athanasios, Limassol, Cy-4102, Cyprus
    Corporate (4 parents)
    Officer
    2016-09-15 ~ 2017-08-10
    IIF - director → ME
  • 133
    AVANTI INDIGO LIMITED - 2009-12-08
    Priory House, 6 Wrights Lane, London, England
    Corporate (4 parents)
    Officer
    2009-11-11 ~ 2017-08-10
    IIF 2159 - director → ME
  • 134
    AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED - 2024-12-02
    Priory House, 6 Wrights Lane, London, England
    Corporate (4 parents)
    Officer
    2010-10-15 ~ 2017-08-10
    IIF 2154 - director → ME
  • 135
    AVANTI BROADBAND (IRE) LIMITED - 2024-10-22
    Priory House, 6 Wrights Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2009-06-24 ~ 2017-08-10
    IIF 2156 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 43 - Has significant influence or control OE
  • 136
    OVAL (2144) LIMITED - 2007-05-17
    AVANTI COMMUNICATIONS GROUP LIMITED - 2007-03-01
    Priory House, 6 Wrights Lane, London, England
    Corporate (4 parents)
    Officer
    2006-12-06 ~ 2017-08-10
    IIF - director → ME
  • 137
    AVANTI SPACE 2B LIMITED - 2024-10-04
    AVANTI LOCAL TV SERVICES LIMITED - 2022-04-01
    AVANTI SPACE 2 LIMITED - 2012-08-07
    OVAL (2138) LIMITED - 2007-05-17
    Priory House, 6 Wrights Lane, London, England
    Corporate (6 parents)
    Officer
    2007-05-16 ~ 2017-08-10
    IIF - director → ME
  • 138
    Priory House, 6 Wrights Lane, London, England
    Corporate (4 parents)
    Officer
    2004-12-17 ~ 2017-08-10
    IIF - director → ME
    2007-04-16 ~ 2007-06-29
    IIF - secretary → ME
  • 139
    Calon Point Fountain Lane, St. Mellons, Cardiff, United Kingdom
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,585,285 GBP2024-06-30
    Officer
    ~ 2005-11-03
    IIF - director → ME
  • 140
    S.F.A. (U.K.) LIMITED - 1998-10-09
    The Quadrangle, 106-118 Station Road, Redhill, Surrey
    Corporate (5 parents)
    Officer
    2008-06-09 ~ 2019-11-11
    IIF 2329 - director → ME
  • 141
    100 St James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2013-12-03 ~ 2015-07-24
    IIF - director → ME
  • 142
    A1 FLOORING LIMITED - 1997-03-27
    DUOGLEN LIMITED - 1981-12-31
    2nd Floor. Regis House, 45 King William Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    1997-04-01 ~ 1998-09-14
    IIF 2374 - director → ME
  • 143
    GAY DISPLAYS LIMITED - 1987-11-16
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    2013-12-03 ~ 2015-07-24
    IIF - director → ME
  • 144
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    1 Vincent Square, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    2013-11-22 ~ 2015-07-24
    IIF - director → ME
  • 145
    Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Corporate (15 parents)
    Officer
    2004-09-30 ~ 2011-08-31
    IIF - director → ME
  • 146
    310 Wellingborough Road, Northampton, Northants
    Corporate (2 parents)
    Equity (Company account)
    43,954 GBP2024-03-31
    Officer
    2007-08-21 ~ 2008-03-26
    IIF - secretary → ME
  • 147
    BAFR LTD
    - now
    BARNES FRANK LTD - 2020-08-14
    C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -110,010 GBP2019-01-30
    Officer
    2012-01-04 ~ 2012-03-30
    IIF - director → ME
  • 148
    SOURCE ONLINE RECRUITMENT LIMITED - 2003-04-07
    MAINHALL LIMITED - 2000-12-05
    Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2000-11-06 ~ 2003-03-05
    IIF - director → ME
  • 149
    D.M. HALL LIMITED - 2006-11-30
    PACIFIC SHELF 218 LIMITED - 1988-11-28
    17 Corstorphine Road, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-04-21 ~ 2017-07-31
    IIF 2379 - director → ME
  • 150
    30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-03-06 ~ 2019-02-05
    IIF - director → ME
    2018-03-06 ~ 2019-02-05
    IIF - secretary → ME
  • 151
    BALCOMBE PLACE SERVICES LIMITED - 2003-04-02
    Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,228 GBP2023-12-31
    Officer
    1996-05-01 ~ 2013-07-08
    IIF - director → ME
    2013-07-08 ~ 2020-04-08
    IIF 2782 - director → ME
  • 152
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Corporate (2 parents)
    Equity (Company account)
    398,684 GBP2023-11-30
    Officer
    2005-05-25 ~ 2011-05-16
    IIF - secretary → ME
  • 153
    BARCUD CYFYNGEDIG - 1996-11-07
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (6 parents)
    Officer
    ~ 1993-12-31
    IIF - director → ME
  • 154
    Barnhill Community Centre, Ayles Road, Hayes, Middlesex
    Corporate (4 parents)
    Officer
    2002-04-09 ~ 2002-10-09
    IIF - director → ME
  • 155
    Wootton Hall Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,700,746 GBP2023-01-31
    Officer
    2006-10-02 ~ 2022-01-31
    IIF 1580 - director → ME
  • 156
    PLASTERING MEN PROPERTY DEVELOPMENTS LTD - 2024-08-01
    PLASTERING MEN DEVELOPMENT LTD - 2022-08-01
    PLASTERING MEN LTD - 2022-07-19
    31 Chesham Industrial Estate, Oram Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -32,206 GBP2023-08-31
    Officer
    2020-08-21 ~ 2022-10-17
    IIF 2092 - director → ME
    Person with significant control
    2020-08-21 ~ 2022-10-17
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
  • 157
    ISLINGTON BATHROOMS LIMITED - 2002-02-14
    38 Offord Road, Islington, London
    Corporate (1 parent)
    Equity (Company account)
    -288,064 GBP2023-12-31
    Officer
    2001-05-23 ~ 2014-06-11
    IIF - secretary → ME
  • 158
    BRETT BUILDING MATERIALS LIMITED - 2002-10-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2023-12-31
    Officer
    2002-06-07 ~ 2008-06-30
    IIF 2976 - director → ME
  • 159
    19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Corporate (8 parents)
    Officer
    1996-08-12 ~ 2012-09-19
    IIF 1254 - director → ME
  • 160
    BEDFORD INDEPENDENT SCHOOL LIMITED - 2021-01-12
    Bedford Greenacre Independent School Ltd, Manton Lane, Bedford, Bedfordshire, England
    Corporate (12 parents)
    Officer
    2019-11-26 ~ 2021-04-30
    IIF 1240 - director → ME
  • 161
    BEDFORD GREENACRE INDEPENDENT SCHOOL LIMITED - 2021-01-12
    58-60 Shakespeare Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-24 ~ 2021-04-30
    IIF 1237 - director → ME
  • 162
    19 Bedford Street, Rhyl, Denbighshire
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    109,871 GBP2024-03-31
    Officer
    1999-08-20 ~ 2005-09-20
    IIF - director → ME
  • 163
    1 Kings Avenue, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    2007-12-27 ~ 2010-06-15
    IIF - secretary → ME
  • 164
    3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-23 ~ 2019-09-12
    IIF - director → ME
  • 165
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    2019-12-20 ~ 2023-05-17
    IIF - director → ME
  • 166
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    2019-12-20 ~ 2023-05-24
    IIF - director → ME
  • 167
    Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    88,048 GBP2023-12-31
    Officer
    1997-10-27 ~ 2009-04-27
    IIF - secretary → ME
  • 168
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    39 GBP2020-11-30
    Officer
    2007-11-30 ~ 2020-05-22
    IIF - secretary → ME
  • 169
    Octagon House, 20 Hook Road, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2018-02-15 ~ 2019-11-07
    IIF 1768 - director → ME
  • 170
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    WALNUT TREE FOODS LIMITED - 2020-08-14
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-12-09 ~ 2008-01-09
    IIF 1047 - director → ME
  • 171
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    GLUTEN FREE LIMITED - 2003-12-09
    Dukesway, Team Valley, Gateshead, United Kingdom
    Corporate (6 parents)
    Officer
    2002-01-14 ~ 2008-01-09
    IIF 1052 - director → ME
  • 172
    THE BLACK COUNTRY PARTNERSHIP FOR LEARNING - 2016-06-11
    Halesowen College, Coombs Wood Business Centre Coombs Wood Business Park, Coombs Road, Halesowen, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    263,824 GBP2023-07-31
    Officer
    2017-07-01 ~ 2020-06-30
    IIF - director → ME
  • 173
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ 2015-11-11
    IIF 796 - director → ME
  • 174
    HURSTMORE RESIDENTIAL LIMITED - 2024-01-30
    9 St. Georges Yard, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    126,599 GBP2023-09-30
    Officer
    2019-03-12 ~ 2024-02-27
    IIF 884 - director → ME
    Person with significant control
    2019-03-12 ~ 2024-02-27
    IIF 338 - Has significant influence or control OE
  • 175
    20-22 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-06 ~ 2013-04-16
    IIF 2729 - director → ME
  • 176
    Gracemere House, Great Moor Road, Pattingham, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2003-01-24 ~ 2003-12-01
    IIF - secretary → ME
  • 177
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-22 ~ 2014-08-22
    IIF 1925 - director → ME
  • 178
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2004-11-09 ~ 2008-06-30
    IIF 2880 - director → ME
  • 179
    MAS AIRWAYS LTD - 2008-02-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-11-18 ~ 2007-12-24
    IIF 1986 - director → ME
    2001-10-08 ~ 2007-12-24
    IIF - secretary → ME
  • 180
    Masonic Hall, 37 Beaconsfield Street, Blyth, Northumberland
    Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    242,535 GBP2024-03-31
    Officer
    1994-01-07 ~ 2000-02-14
    IIF 2796 - director → ME
  • 181
    83 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,916 GBP2017-01-31
    Officer
    2016-01-29 ~ 2017-10-30
    IIF 1886 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 322 - Has significant influence or control OE
    IIF 322 - Has significant influence or control over the trustees of a trust OE
    IIF 322 - Has significant influence or control as a member of a firm OE
  • 182
    Unit 6, Shawbury Industrial Estate Shawbury Heath, Shawbury, Shrewsbury
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,868 GBP2016-05-31
    Officer
    2009-10-13 ~ 2011-04-29
    IIF - secretary → ME
  • 183
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,856 GBP2024-03-31
    Officer
    2011-08-19 ~ 2020-05-22
    IIF - secretary → ME
  • 184
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19
    BRACKLAGROUP LIMITED - 2020-01-27
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-08-17 ~ 2020-12-03
    IIF - director → ME
    2020-03-28 ~ 2020-08-15
    IIF 1118 - director → ME
    2019-03-19 ~ 2020-01-25
    IIF - director → ME
    2019-03-19 ~ 2019-12-29
    IIF - secretary → ME
    Person with significant control
    2019-03-19 ~ 2019-12-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2020-06-30
    IIF 2426 - Ownership of shares – 75% or more OE
    2020-07-11 ~ 2020-08-15
    IIF 2432 - Ownership of shares – 75% or more OE
    2020-08-17 ~ 2020-12-03
    IIF - Ownership of shares – 75% or more OE
  • 185
    BONDEC LIMITED - 2002-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2968 - director → ME
  • 186
    KJM TRADING LIMITED - 2016-02-09
    HOPE DIRECT LIMITED - 2015-07-09
    Symal House, Edgware Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,200 GBP2017-06-30
    Officer
    2015-07-02 ~ 2016-09-01
    IIF - director → ME
  • 187
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2017-10-20 ~ 2018-12-21
    IIF 2675 - director → ME
    Person with significant control
    2017-10-20 ~ 2019-01-01
    IIF 2545 - Ownership of shares – 75% or more OE
  • 188
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-13 ~ 2015-04-03
    IIF - llp-member → ME
    2011-04-11 ~ 2012-03-30
    IIF - llp-member → ME
    2012-04-27 ~ 2013-04-06
    IIF 1643 - llp-member → ME
    2008-05-22 ~ 2009-02-12
    IIF - llp-member → ME
  • 189
    12 The Hives Mosley Road, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-04-20 ~ 2004-09-01
    IIF - director → ME
  • 190
    Delta House 56, Westover Road, Bournemouth, Dorset
    Corporate (7 parents, 1 offspring)
    Officer
    2001-04-30 ~ 2009-07-13
    IIF - director → ME
  • 191
    WATER ORTON LIMITED - 2015-12-04
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2015-11-06 ~ 2015-12-07
    IIF - director → ME
  • 192
    BEAUMONT INTERIORS LIMITED - 2022-03-30
    JOEL JAMES DECORATORS LIMITED - 2020-05-20
    JOEL ROSS DECORATORS LIMITED - 2015-06-25
    Flat 7a The Hermitage, Whitchurch, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104 GBP2023-09-30
    Officer
    2007-10-30 ~ 2015-06-24
    IIF - secretary → ME
  • 193
    B P OIL LIMITED - 1989-02-01
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents, 11 offsprings)
    Officer
    1995-02-01 ~ 1999-08-01
    IIF - director → ME
  • 194
    BRACKLA OFFICE INTERIORS LTD - 2016-10-07
    2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Officer
    2014-12-11 ~ 2016-02-01
    IIF 2476 - director → ME
    2014-12-11 ~ 2017-04-19
    IIF - secretary → ME
  • 195
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved corporate (1 parent)
    Officer
    2003-08-22 ~ 2006-04-11
    IIF 2478 - director → ME
  • 196
    14 Yellow House Lane, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    19,214 GBP2024-04-30
    Officer
    2003-04-28 ~ 2008-01-19
    IIF - director → ME
  • 197
    TAGSIGN LIMITED - 2001-10-02
    First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Corporate (13 parents)
    Equity (Company account)
    627,016 GBP2023-03-31
    Officer
    2012-05-10 ~ 2012-06-11
    IIF - director → ME
  • 198
    ESTMANCO (BRENTFORD DOCK) LIMITED - 1999-06-11
    First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    550,608 GBP2023-03-31
    Officer
    2012-05-10 ~ 2012-06-11
    IIF - director → ME
    2001-06-18 ~ 2007-11-22
    IIF - director → ME
  • 199
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-03-05 ~ 2013-04-27
    IIF 2704 - director → ME
  • 200
    16 Beaufort Court Admirals Way, Docklands, London
    Dissolved corporate (3 parents)
    Officer
    2014-09-05 ~ 2018-07-21
    IIF 1211 - director → ME
  • 201
    2 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2016-05-20 ~ 2020-03-05
    IIF 2758 - director → ME
  • 202
    2 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2016-05-19 ~ 2020-03-05
    IIF 1207 - director → ME
  • 203
    2 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2017-03-03 ~ 2020-03-05
    IIF 2757 - director → ME
  • 204
    2 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2017-03-03 ~ 2020-03-05
    IIF 2760 - director → ME
  • 205
    2 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2017-03-03 ~ 2020-03-05
    IIF 2759 - director → ME
  • 206
    2 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2017-03-03 ~ 2020-03-05
    IIF 2761 - director → ME
  • 207
    2 New Street Square, London, England
    Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,280,000 GBP2016-07-31
    Officer
    2015-02-19 ~ 2020-02-26
    IIF 1206 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-26
    IIF 159 - Has significant influence or control OE
  • 208
    LONMAR GLOBAL RISKS LIMITED - 2024-11-15
    SBJ GLOBAL RISKS LIMITED - 2010-03-11
    SBJ LIMITED - 2008-04-14
    STEEL BURRILL JONES LIMITED - 1999-05-28
    GREGREST INSURANCE BROKERS LIMITED - 1977-12-31
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (8 parents)
    Officer
    ~ 1997-04-07
    IIF - director → ME
  • 209
    145 City Road, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -2,974,882 GBP2019-01-01 ~ 2019-12-31
    Officer
    2020-03-19 ~ 2025-04-01
    IIF 1462 - director → ME
  • 210
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,260 GBP2020-12-31
    Officer
    2013-08-21 ~ 2020-05-22
    IIF - secretary → ME
  • 211
    Grosvenor House 18-20 Ridgway, Wimbledon, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-16 ~ 2013-04-27
    IIF 669 - director → ME
  • 212
    1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Corporate (14 parents)
    Equity (Company account)
    730,831 GBP2023-12-31
    Officer
    2017-10-19 ~ 2018-02-15
    IIF - director → ME
  • 213
    British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    972,107 GBP2023-09-30
    Officer
    2010-03-20 ~ 2016-02-27
    IIF - director → ME
  • 214
    5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Corporate (8 parents)
    Officer
    1992-08-03 ~ 1995-06-22
    IIF - director → ME
  • 215
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    75,834 GBP2020-04-01 ~ 2021-03-31
    Officer
    2007-04-05 ~ 2023-10-31
    IIF 2643 - director → ME
  • 216
    36 Golf Course Rd, Bonnyrigg
    Corporate (9 parents)
    Equity (Company account)
    2,514,272 GBP2024-03-31
    Officer
    2005-04-07 ~ 2008-04-03
    IIF - director → ME
    1991-04-11 ~ 1994-04-14
    IIF - director → ME
  • 217
    Old Shortlands, Dunsfold Road, Plaistow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2019-06-21 ~ 2022-11-24
    IIF 883 - director → ME
  • 218
    HAMSARD 2561 LIMITED - 2002-10-08
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    402,308 GBP2021-12-31
    Officer
    2007-06-08 ~ 2008-06-30
    IIF - director → ME
  • 219
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2007-06-08 ~ 2008-06-30
    IIF 2922 - director → ME
  • 220
    BULKHEAD INTERACTIVE LIMITED - 2022-01-31
    Second Floor, South Point Cardinal Square, 10 Nottingham Road, Derby, Derbyshire, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    244,956 GBP2021-11-30
    Officer
    2015-11-18 ~ 2018-10-16
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 1317 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1317 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 221
    The Mill House, Calstone, Calne, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    -159,771 GBP2023-09-30
    Officer
    2013-09-24 ~ 2024-12-30
    IIF 1474 - director → ME
  • 222
    Suite 27, 58 Acacia Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    432,499 GBP2021-12-31
    Officer
    2012-12-14 ~ 2013-04-27
    IIF 2742 - director → ME
  • 223
    C.M.S. ACCOUSTIC SOLUTIONS LIMITED - 2004-08-23
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    202 GBP2020-12-31
    Officer
    2007-07-06 ~ 2008-06-30
    IIF 2939 - director → ME
  • 224
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    201 GBP2020-12-31
    Officer
    2007-07-06 ~ 2008-06-30
    IIF - director → ME
  • 225
    C.P. SUPPLIES (CEILINGS) LIMITED - 1981-12-31
    C.P.SUPPLIES(MIDLANDS)LIMITED - 1976-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,561,344 GBP2021-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF - director → ME
  • 226
    61 Bridge Street Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    999 GBP2023-08-31
    Officer
    2008-11-20 ~ 2021-01-11
    IIF 518 - director → ME
    Person with significant control
    2016-08-11 ~ 2021-01-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
  • 227
    Brooksfield, Picklescott, Church Stretton, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,599 GBP2016-03-31
    Officer
    2010-07-16 ~ 2013-11-01
    IIF 1571 - director → ME
  • 228
    11 Allcot Avenue, Birkenhead, United Kingdom
    Dissolved corporate
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2024-06-01 ~ 2024-06-11
    IIF 612 - Right to appoint or remove directors OE
    IIF 612 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 612 - Right to appoint or remove directors as a member of a firm OE
  • 229
    6-8 Balmoral Road, Balmoral Industrial Estate, Belfast, Northern Ireland, Northern Ireland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,850 GBP2018-12-31
    Officer
    2001-10-31 ~ 2008-06-30
    IIF - director → ME
  • 230
    KEELEX 183 LIMITED - 1994-06-01
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2001-08-31 ~ 2008-06-30
    IIF 2917 - director → ME
  • 231
    CAPCO CONTRACTS LIMITED - 1991-07-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2001-08-31 ~ 2008-06-30
    IIF 2931 - director → ME
  • 232
    CAPCO MEMBRANE SYSTEMS LIMITED - 1997-10-29
    KEELEX 212 LIMITED - 1996-06-11
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,100,728 GBP2018-12-31
    Officer
    2001-08-31 ~ 2008-06-30
    IIF 2989 - director → ME
  • 233
    MONUMENT PROPERTY PARTNERS LIMITED - 2009-06-03
    BANNERPLATE LIMITED - 2007-08-06
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate
    Officer
    2010-11-12 ~ 2013-04-27
    IIF 2724 - director → ME
  • 234
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ 2009-04-20
    IIF 678 - director → ME
  • 235
    NOMAPI LIMITED - 2006-10-03
    CAPITAL LAW LIMITED - 2006-10-02
    Capital Building, Tyndall Street, Cardiff, Cardiff
    Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    745,521 GBP2019-05-01 ~ 2020-04-30
    Officer
    2018-03-01 ~ 2018-03-01
    IIF 740 - director → ME
  • 236
    1 Liverpool Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ 2013-04-29
    IIF 2743 - director → ME
  • 237
    69a High Street, Deal, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2011-02-28 ~ 2014-01-01
    IIF - director → ME
  • 238
    CARE AND RESPITE SUPPORT SERVICES LIMITED - 2017-05-18
    CROSSROADS CARE KNOWSLEY INCORPORATED - 2012-01-13
    First Floor 1a Edward House Woodward Road, Knowsley Industrial Park, Liverpool, England
    Corporate (6 parents)
    Officer
    2018-06-05 ~ 2020-04-21
    IIF 2763 - director → ME
  • 239
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Corporate (5 parents)
    Equity (Company account)
    17,129 GBP2024-03-31
    Officer
    2016-02-10 ~ 2021-10-06
    IIF - director → ME
    2002-01-15 ~ 2002-11-13
    IIF - director → ME
  • 240
    Newlands, Hall Road, Bowdon, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,805 GBP2020-05-31
    Officer
    1999-06-09 ~ 2001-06-01
    IIF - director → ME
  • 241
    CASTLE LOCK ASSOCIATES (U.K.) LIMITED - 1979-12-31
    17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,250 GBP2023-12-31
    Officer
    ~ 2013-07-08
    IIF - director → ME
    2013-07-08 ~ 2020-04-08
    IIF 2783 - director → ME
    1998-09-03 ~ 2020-04-08
    IIF 2785 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-02-03
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 242
    Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-02 ~ 2009-01-30
    IIF - secretary → ME
  • 243
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2013-10-15
    IIF 2448 - director → ME
  • 244
    STB DEBT RECOVERY SERVICES LIMITED - 1998-05-18
    HALIFAX LOANS (NO.3) LIMITED - 1994-01-28
    LIVEPAD LIMITED - 1989-10-16
    Dawsons Corner, 50 Cote Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1995-09-20 ~ 1998-06-15
    IIF 1830 - director → ME
  • 245
    CATCH SUPPORT SERVICES LTD - 2016-11-22
    Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ 2016-08-01
    IIF - director → ME
  • 246
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,807,030 GBP2023-09-30
    Officer
    ~ 2021-10-13
    IIF 1444 - director → ME
  • 247
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,945 GBP2022-07-31
    Officer
    2020-07-29 ~ 2023-04-24
    IIF - director → ME
  • 248
    16 Solent Avenue, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,975 GBP2021-06-30
    Officer
    2020-06-05 ~ 2021-10-20
    IIF - director → ME
    Person with significant control
    2020-06-05 ~ 2021-10-27
    IIF 2409 - Ownership of shares – More than 25% but not more than 50% OE
  • 249
    4385, 11909509 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,243 GBP2022-03-31
    Officer
    2019-03-27 ~ 2022-09-01
    IIF 2207 - director → ME
    Person with significant control
    2019-03-27 ~ 2022-09-01
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
  • 250
    CEILINGS DISTRIBUTION (LEEDS) LIMITED - 1990-08-01
    DISTRIBUTILE (NORTHERN) LIMITED - 1976-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    696,000 GBP2021-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2902 - director → ME
  • 251
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    103 5th Floor, Trongate, Glasgow
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    61,393 GBP2023-09-30
    Officer
    1999-03-27 ~ 2005-04-08
    IIF - director → ME
  • 252
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-25 ~ 2008-12-09
    IIF - director → ME
  • 253
    22 York Buildings, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-04-05 ~ 2008-12-09
    IIF - director → ME
  • 254
    Concord House, 12-14 St. John Street, Mansfield, Notts.
    Dissolved corporate (5 parents)
    Officer
    1999-09-14 ~ 2000-07-21
    IIF - secretary → ME
    1992-11-26 ~ 1999-04-01
    IIF - secretary → ME
  • 255
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-05-22 ~ 2018-11-23
    IIF 734 - director → ME
  • 256
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Waterside House, 8 Waterside Way, Northampton
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2023-02-21 ~ 2023-10-31
    IIF - director → ME
  • 257
    37 Stoke Road, Blisworth, Northampton, England
    Corporate (6 parents)
    Officer
    2003-05-19 ~ 2023-11-13
    IIF - llp-designated-member → ME
  • 258
    CHAMPION TRANSFORMATIONS LTD - 2015-10-20
    Forrest Grange, Dowles Road, Bewdley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,799 GBP2016-11-30
    Officer
    2014-11-24 ~ 2016-06-01
    IIF - director → ME
  • 259
    REAL SOFTWARE TRUSTEES LIMITED - 2002-03-20
    SHELFCO (NO.1828) LIMITED - 2000-03-28
    Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-03-31 ~ 2001-12-07
    IIF 2807 - director → ME
  • 260
    MIDLAND PAPER SUPPLIES LIMITED - 2006-11-28
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2013-04-27
    IIF 2689 - director → ME
  • 261
    Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (6 parents)
    Officer
    2021-03-31 ~ 2023-11-30
    IIF 1038 - director → ME
  • 262
    CHESTER VOLUNTARY ACTION - 2019-02-14
    The Bluecoat, Upper Northgate Street, Chester, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    230,399 GBP2023-03-31
    Officer
    2017-05-18 ~ 2019-05-16
    IIF - director → ME
  • 263
    62 Crown Street, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    103,319 GBP2023-12-31
    Officer
    1994-06-08 ~ 2011-09-16
    IIF - director → ME
  • 264
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2007-11-15 ~ 2009-09-02
    IIF - director → ME
  • 265
    Wynn House, Halesfield 20, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    227,094 GBP2024-03-31
    Officer
    2011-08-19 ~ 2019-03-31
    IIF - secretary → ME
  • 266
    47 Alexandra Road, Cleethorpes
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    271,342 GBP2021-03-31
    Officer
    2003-01-10 ~ 2024-09-27
    IIF 1263 - director → ME
  • 267
    CHRISTIAN SCHOOLS(NORTH WEST)LIMITED - 1985-02-12
    Tower College, Rainhill, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2011-06-18 ~ 2018-01-19
    IIF - director → ME
  • 268
    2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire
    Corporate (23 parents)
    Officer
    2016-12-07 ~ 2019-09-01
    IIF - director → ME
  • 269
    Church Of Ireland House Church Avenue, Rathmines, Dublin, Ireland
    Corporate (11 parents)
    Officer
    2009-03-28 ~ 2015-04-18
    IIF - director → ME
  • 270
    Ellington 22 Lyncrest Avenue, Duston, Northampton, England
    Corporate (2 parents)
    Officer
    2009-03-27 ~ 2025-03-15
    IIF - director → ME
  • 271
    The Club House, Churston, Brixham, Devon
    Corporate (10 parents)
    Officer
    2021-04-01 ~ 2023-06-01
    IIF 1249 - director → ME
  • 272
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    April Cottage School Road, Nomansland, Salisbury, England
    Dissolved corporate
    Officer
    2016-04-04 ~ 2018-04-18
    IIF - director → ME
  • 273
    Grant House, 101 Bourges Boulevard, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ 2013-04-27
    IIF 2744 - director → ME
  • 274
    HOUSING CHOICE PLC - 2008-07-22
    TIGGYBRIGHT PLC - 2007-11-16
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2009-03-31 ~ 2011-04-28
    IIF - director → ME
  • 275
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    Level 6 More London Place, Tooley Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-07-22 ~ 2011-04-28
    IIF - director → ME
  • 276
    SWANSEA NEATH PORT TALBOT CITIZENS ADVICE BUREAU - 2017-09-12
    SWANSEA CITIZENS ADVICE BUREAU - 2012-04-02
    50a City Gates, Wind Street, Swansea, Swansea, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    686,009 GBP2021-03-31
    Officer
    2021-04-28 ~ 2023-07-25
    IIF 2627 - director → ME
  • 277
    10a High Street, Chislehurst, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    54,756 GBP2024-07-31
    Officer
    1997-11-01 ~ 2003-10-31
    IIF - director → ME
  • 278
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2006-06-09 ~ 2008-12-18
    IIF - secretary → ME
  • 279
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    1991-03-01 ~ 1991-04-02
    IIF - director → ME
    1991-03-01 ~ 1991-04-02
    IIF - secretary → ME
  • 280
    REGISWELL LIMITED - 1990-05-01
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030 GBP2016-12-31
    Officer
    2006-08-08 ~ 2008-06-30
    IIF 2897 - director → ME
  • 281
    CIRCLE ANGLIA TREASURY LIMITED - 2017-07-31
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2009-04-01 ~ 2011-04-28
    IIF - director → ME
  • 282
    CLASSIC CEILINGS LIMITED - 2003-12-24
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-04-05
    IIF 2800 - director → ME
  • 283
    CLEARBOND FINANCE LIMITED - 2020-08-28
    15 Curzon Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    160,723 GBP2020-07-31
    Officer
    2019-12-03 ~ 2019-12-05
    IIF 1962 - director → ME
    Person with significant control
    2019-12-03 ~ 2019-12-05
    IIF 1031 - Ownership of shares – 75% or more OE
    IIF 1031 - Ownership of voting rights - 75% or more OE
    IIF 1031 - Right to appoint or remove directors OE
  • 284
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    2009-07-08 ~ 2011-06-01
    IIF 2040 - director → ME
  • 285
    MARKETINGYOURVILLA.COM LIMITED - 2007-10-11
    2nd Floor 12-14 Church Street, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    28,629 GBP2024-03-31
    Officer
    2005-06-28 ~ 2007-09-25
    IIF - director → ME
  • 286
    41 Chalton Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-09 ~ 2013-12-13
    IIF 2746 - director → ME
  • 287
    PHCO168 LIMITED - 2007-06-25
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    125 GBP2022-07-31
    Officer
    2007-06-20 ~ 2022-10-11
    IIF - director → ME
  • 288
    Wynn House, Halesfield 20, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    153,955 GBP2021-03-31
    Officer
    2010-02-22 ~ 2019-03-31
    IIF - secretary → ME
  • 289
    Canolfan Business Clwydfro, Lon Parcwr, Rhuthun, Sir Ddinbych
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2015-09-30
    Officer
    1994-03-11 ~ 2004-12-09
    IIF - director → ME
    ~ 1992-07-24
    IIF - director → ME
  • 290
    Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2004-04-01 ~ 2006-02-28
    IIF - director → ME
  • 291
    JAYSFIRST LIMITED - 1982-04-19
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-07-25 ~ 2008-06-30
    IIF 2973 - director → ME
  • 292
    SIG DORMANT COMPANY NUMBER FIVE LIMITED - 2011-07-21
    PROTEC MANCHESTER LIMITED - 2011-06-22
    DOMECHIEF LIMITED - 1990-04-05
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    303,763 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2937 - director → ME
  • 293
    Unit 404 Ash Road North, Wrexham Industrial Estate, Wrexham
    Corporate (4 parents)
    Equity (Company account)
    789,261 GBP2024-03-31
    Officer
    2005-08-25 ~ 2018-04-11
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-21
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Right to appoint or remove directors as a member of a firm OE
    IIF 508 - Has significant influence or control OE
    IIF 508 - Has significant influence or control as a member of a firm OE
  • 294
    TELCO SOLUTIONS 2000 LIMITED - 2003-08-08
    10 Cheyne Walk, Hendon, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2003-12-15 ~ 2006-10-18
    IIF - director → ME
  • 295
    Bridge House, London Bridge, London
    Dissolved corporate (7 parents)
    Officer
    2005-03-31 ~ 2006-11-23
    IIF - director → ME
  • 296
    Coldingham Intepretation Centre High Street, Coldingham, Eyemouth, Berwickshire
    Corporate (6 parents)
    Equity (Company account)
    160,966 GBP2024-01-31
    Officer
    2010-10-20 ~ 2013-09-03
    IIF 2375 - director → ME
  • 297
    M J COLEMAN & SONS (PROPERTIES) LIMITED - 1991-10-01
    M.J.COLEMAN & SONS LIMITED - 1988-12-05
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2950 - director → ME
  • 298
    COLEPCCL UK LIMITED - 2011-06-06
    CCL INDUSTRIES LIMITED - 2004-08-02
    TOLLHIGH LIMITED - 1989-12-14
    Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    151,552 GBP2019-12-31
    Officer
    2010-03-02 ~ 2017-04-06
    IIF - director → ME
  • 299
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 121 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-06-14 ~ 2019-11-07
    IIF 1706 - director → ME
  • 300
    Unit 9 Basingstoke Business Centre, Winchester Road, Basingstoke, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    141,910 GBP2024-01-31
    Officer
    2002-11-13 ~ 2005-04-11
    IIF - director → ME
  • 301
    50 Baxendale Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-28 ~ 2016-01-08
    IIF 1596 - director → ME
  • 302
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    590 GBP2024-03-31
    Officer
    2005-03-30 ~ 2020-05-22
    IIF - secretary → ME
  • 303
    15 Paternoster Row, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -81,153 GBP2024-03-31
    Officer
    2009-03-11 ~ 2020-11-21
    IIF 2115 - director → ME
  • 304
    C/o The Explorers Club, Devonshire House, Mayfair Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,893 GBP2023-07-31
    Officer
    2012-02-09 ~ 2021-01-11
    IIF 523 - director → ME
    Person with significant control
    2016-07-02 ~ 2021-01-11
    IIF 2 - Has significant influence or control OE
  • 305
    BRUSHFIELD UK LIMITED - 2005-04-21
    15 West Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    84,054 GBP2024-05-31
    Officer
    2005-04-01 ~ 2018-12-31
    IIF 1442 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-01-12
    IIF 530 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 306
    The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-19 ~ 2009-10-31
    IIF - secretary → ME
  • 307
    C/o, Gilbert Wakefield Lodge, 65 Bewsey Street, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ 2012-05-31
    IIF - director → ME
  • 308
    Overmill, Week, Dartington, Devon, Dartington, Totnes, Devon, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-08-04 ~ 2016-03-01
    IIF 1350 - director → ME
  • 309
    COCOLLABORATIVE LIMITED - 2012-09-21
    10 Silver Street, Warminster, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    242,370 GBP2023-12-31
    Officer
    2017-02-24 ~ 2018-05-03
    IIF 1849 - director → ME
  • 310
    COMMUNITY TRANSPORT FOR THE LEWES AREA LTD. - 2005-02-08
    Hillcrest Centre, Hillcrest Road, Newhaven, East Sussex, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    216,869 GBP2021-03-31
    Officer
    2011-03-23 ~ 2015-05-19
    IIF 1246 - director → ME
  • 311
    HINDELL LTD - 2005-04-27
    Worsley Brow, Sutton, St Helens, Merseyside
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,887,310 GBP2023-06-30
    Officer
    2018-09-24 ~ 2024-12-20
    IIF - director → ME
  • 312
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2023-06-15 ~ 2023-06-27
    IIF - director → ME
  • 313
    11-13 Great Oak Street, Llanidloes, Powys
    Corporate (5 parents)
    Equity (Company account)
    174,601 GBP2024-03-31
    Officer
    ~ 1997-09-01
    IIF - director → ME
  • 314
    NO. 158 LEICESTER LIMITED - 1991-05-20
    Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved corporate (6 parents)
    Officer
    1991-03-01 ~ 1991-06-05
    IIF - director → ME
    1991-03-01 ~ 1991-06-05
    IIF - secretary → ME
  • 315
    40 Offord Road, London
    Corporate (1 parent)
    Equity (Company account)
    -653,380 GBP2023-12-31
    Officer
    2006-03-29 ~ 2006-05-23
    IIF - secretary → ME
  • 316
    37 Caldey Island House, Cardiff Bay, Cardiff, Wales
    Dissolved corporate
    Officer
    2012-12-14 ~ 2013-02-11
    IIF - director → ME
  • 317
    3 Ulstan Close, Woldingham, Caterham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    2015-03-25 ~ 2017-04-01
    IIF 1837 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 318
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,399,682 EUR2015-12-31
    Officer
    2008-03-28 ~ 2008-09-01
    IIF 668 - director → ME
  • 319
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    305 GBP2020-12-31
    Officer
    2007-07-06 ~ 2008-06-30
    IIF 2956 - director → ME
  • 320
    CET GROUP HOLDINGS LIMITED - 2021-10-22
    CENTREDALE LIMITED - 2005-07-12
    4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,000 GBP2022-03-31
    Officer
    2015-05-01 ~ 2018-11-23
    IIF 736 - director → ME
  • 321
    4th Floor Silverstream House Fitzroy Street, Fitzrovia, London, England
    Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-09-30
    Officer
    2015-09-05 ~ 2019-05-07
    IIF 1039 - director → ME
  • 322
    Corwen Victoria Street, Pontycymer, Bridgend, Mid Glam
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ 2012-09-01
    IIF - director → ME
  • 323
    16 Forth Street, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,128 GBP2023-06-30
    Officer
    2017-06-12 ~ 2024-02-01
    IIF - director → ME
  • 324
    LTV COPPERWELD BIMETALLICS UK (HOLDINGS) LIMITED - 2004-01-23
    COPPERWELD BIMETALLICS UK LIMITED - 2001-01-02
    Unit B1, Halesfield 24, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    1,332,772 GBP2023-12-31
    Officer
    2006-04-28 ~ 2007-10-29
    IIF - director → ME
  • 325
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,300,927 GBP2021-12-31
    Officer
    2015-11-13 ~ 2019-11-26
    IIF 1208 - director → ME
  • 326
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    F.T.S. PLANT LIMITED - 1989-04-07
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    Tormohun House, Barton Hill Road, Torquay, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2010-09-10 ~ 2022-03-18
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 472 - Has significant influence or control OE
    IIF 472 - Has significant influence or control as a member of a firm OE
  • 327
    UPACTION LIMITED - 1996-09-02
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Corporate (3 parents)
    Officer
    2009-08-26 ~ 2017-04-03
    IIF 1189 - director → ME
  • 328
    Three Gables Grange Park, Albrighton, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-04-29
    IIF 2682 - director → ME
  • 329
    Market House, 85 Cowcross Street, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-09-03 ~ 2009-09-02
    IIF - director → ME
  • 330
    ABBEY MOTORS (HEMEL HEMPSTEAD) LIMITED - 2005-11-02
    Dale Farm, Flaunden, Hemel Hempstead, Herts
    Corporate (3 parents)
    Profit/Loss (Company account)
    -26,378 GBP2023-04-01 ~ 2024-03-31
    Officer
    2001-04-07 ~ 2005-12-23
    IIF 2472 - director → ME
  • 331
    213 Cromford Road, Langley Mill, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    2014-01-17 ~ 2014-05-19
    IIF - director → ME
  • 332
    26 Alexandra Gardens, Portadown, Co Armagh 26, Alexandra Gardens, Portadown, Armagh, Northern Ireland
    Corporate (6 parents)
    Officer
    2006-01-11 ~ 2009-01-07
    IIF - director → ME
  • 333
    29 Ridgmont Road, St Albans, Herts
    Corporate (8 parents)
    Equity (Company account)
    532,343 GBP2024-03-31
    Officer
    2007-02-10 ~ 2010-05-05
    IIF - director → ME
    ~ 1996-04-24
    IIF - director → ME
  • 334
    COUNTY HOTELS GROUP PLC - 2017-09-07
    COUNTY HOTELS HOLDINGS LIMITED - 1997-07-28
    COUNTY HOTELS LIMITED - 1997-02-07
    DE FACTO 563 LIMITED - 1997-01-14
    Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Corporate (4 parents)
    Officer
    1997-05-20 ~ 1999-01-15
    IIF 2344 - director → ME
  • 335
    Courtenay House, Courtenay Terrace, Hove, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-05-13 ~ 2018-02-19
    IIF 1366 - director → ME
  • 336
    Cv6 6an, Unit 14 Rowleys Green Industrial Estate, Rowleys Green Lane, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    10,844 GBP2024-03-31
    Officer
    2000-03-31 ~ 2001-09-28
    IIF - director → ME
  • 337
    BONDEC BOARDS LIMITED - 2002-12-31
    LAMDEC BOARDS LIMITED - 1998-04-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,124,090 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF - director → ME
  • 338
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-12-13 ~ 2019-12-19
    IIF - director → ME
  • 339
    ALFA LAVAL SAUNDERS LIMITED - 2001-04-03
    SAUNDERS VALVE COMPANY LIMITED - 1996-02-14
    Grange Road, Cwmbran, Gwent
    Corporate (4 parents)
    Officer
    2008-01-13 ~ 2020-06-02
    IIF - director → ME
  • 340
    STOCKHAM VALVE LIMITED - 1999-02-19
    TRW MISSION LIMITED - 1988-08-31
    Grange Road, Grange Road, Cwmbran, Gwent, Wales
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-11-22 ~ 2020-06-02
    IIF - director → ME
  • 341
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (2 parents)
    Equity (Company account)
    -18,856 GBP2022-09-30
    Person with significant control
    2016-09-01 ~ 2021-09-01
    IIF 354 - Ownership of shares – 75% or more OE
  • 342
    Corwen Victoria Street, Pontycymer, Bridgend, Mid Glam
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2012-09-01
    IIF - director → ME
  • 343
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    368 GBP2024-04-05
    Officer
    2020-12-11 ~ 2021-01-28
    IIF 2829 - director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-28
    IIF 2226 - Ownership of shares – 75% or more OE
    IIF 2226 - Ownership of voting rights - 75% or more OE
    IIF 2226 - Right to appoint or remove directors OE
  • 344
    10 Churchside, Willington, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ 2016-04-15
    IIF - director → ME
  • 345
    Unit 12, East Riding Business Centre, Annie Reed Road, Beverley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    2015-07-01 ~ 2015-07-31
    IIF 1545 - director → ME
  • 346
    Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2008-02-28 ~ 2011-05-16
    IIF - secretary → ME
  • 347
    WALK RIGHT IN LIMITED - 2010-03-15
    5-9 Surrey Street, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,112 GBP2018-12-31
    Officer
    2014-01-01 ~ 2015-12-31
    IIF 1841 - director → ME
  • 348
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    2017-01-23 ~ 2019-02-18
    IIF 2609 - director → ME
    2019-02-19 ~ 2025-03-28
    IIF - director → ME
  • 349
    18 Waterfront Gait, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-06-27 ~ 2013-08-30
    IIF 2444 - director → ME
  • 350
    RONTEL DATA SERVICES LIMITED - 1999-03-22
    Unit 4 Radius Park, Faggs Road, Feltham, Middlesex, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,379 GBP2016-02-29
    Officer
    1999-03-12 ~ 1999-03-22
    IIF - director → ME
  • 351
    23a High Street, Keynsham, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-14 ~ 2024-08-09
    IIF 2023 - director → ME
    Person with significant control
    2020-07-14 ~ 2023-12-31
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 352
    1 Llys Eben, Clynnogfawr, Caernarfon, Wales
    Corporate (7 parents)
    Equity (Company account)
    4,510 GBP2024-03-31
    Officer
    2004-02-12 ~ 2014-12-02
    IIF - director → ME
  • 353
    Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    234,676 GBP2024-03-31
    Officer
    2011-06-14 ~ 2014-03-07
    IIF 2173 - director → ME
  • 354
    2 City Road, Chester
    Dissolved corporate (7 parents)
    Officer
    2007-08-01 ~ 2011-06-05
    IIF - director → ME
  • 355
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,639 GBP2023-12-31
    Officer
    2004-12-22 ~ 2015-01-03
    IIF - director → ME
  • 356
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    267,293 GBP2017-04-30
    Officer
    2009-04-07 ~ 2016-04-29
    IIF - director → ME
  • 357
    82 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ 2019-07-16
    IIF - director → ME
  • 358
    Unit 10 Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, England
    Corporate (1 parent)
    Equity (Company account)
    255,557 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-07-04
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 362 - Right to appoint or remove directors OE
  • 359
    D.M. HALL FINANCIAL SERVICES LIMITED - 1988-02-03
    17 Corstorphine Road, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1,676 GBP2023-12-31
    Officer
    2006-04-21 ~ 2017-07-31
    IIF 2384 - director → ME
  • 360
    PACIFIC SHELF 217 LIMITED - 1988-11-28
    17 Corstorphine Road, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-04-21 ~ 2017-07-31
    IIF 2382 - director → ME
  • 361
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-01 ~ 2006-05-05
    IIF 1570 - director → ME
  • 362
    33 Francis House Coleridge Gardens, London, England
    Corporate (2 parents)
    Person with significant control
    2022-03-01 ~ 2023-05-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 363
    52 Priors Lea, Yate, Bristol, England
    Dissolved corporate
    Officer
    2021-01-18 ~ 2022-01-20
    IIF 2766 - director → ME
    Person with significant control
    2021-01-18 ~ 2022-01-20
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
  • 364
    Brantridge Park Farm Brantridge Lane, Balcombe, Haywards Heath, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,030 GBP2015-12-31
    Officer
    2012-01-06 ~ 2013-04-05
    IIF - secretary → ME
  • 365
    1 Hazel Grove, Caerphilly, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,088,892 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-02-24
    IIF 587 - Ownership of shares – More than 50% but less than 75% OE
  • 366
    6 Church Street, Aberkenfig, Bridgend, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2012-10-29 ~ 2012-12-06
    IIF - director → ME
    2012-10-29 ~ 2013-01-31
    IIF - secretary → ME
  • 367
    SEAFIELD RESOURCES (NORTH SEA) LIMITED - 1998-09-07
    HAMBLEDON ENERGY LIMITED - 1995-07-12
    LUXSTAMP LIMITED - 1989-02-15
    78 Cannon Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    ~ 1995-06-22
    IIF - director → ME
  • 368
    Daniel Owen Community Association, Daniel Owen Centre Daniel Owen Precinct, Earl Road, Mold, Flintshire
    Corporate (9 parents)
    Equity (Company account)
    54,691 GBP2024-03-31
    Officer
    1994-06-29 ~ 1996-05-30
    IIF - director → ME
  • 369
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-02-06 ~ 2017-10-19
    IIF 1685 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-10-19
    IIF 111 - Ownership of shares – 75% or more OE
  • 370
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-03-14 ~ 2008-11-30
    IIF 788 - director → ME
  • 371
    PIMCO 2504 LIMITED - 2006-11-29
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-12-31
    Officer
    2006-10-13 ~ 2008-06-30
    IIF 2996 - director → ME
  • 372
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,404 GBP2021-12-31
    Officer
    2010-01-25 ~ 2020-05-22
    IIF - secretary → ME
  • 373
    45 Harrismith Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    4,300 GBP2016-03-31
    Officer
    2015-03-11 ~ 2017-12-15
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-15
    IIF 1150 - Ownership of shares – 75% or more OE
  • 374
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    147,292 GBP2020-12-31
    Officer
    2011-01-01 ~ 2019-08-09
    IIF - secretary → ME
  • 375
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    Unit 17 Fairground Way, Walsall, England
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2015-09-21 ~ 2016-01-04
    IIF - secretary → ME
    Person with significant control
    2016-07-02 ~ 2018-01-25
    IIF 208 - Ownership of shares – 75% or more OE
  • 376
    34 Saffron Road, Bracknell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Person with significant control
    2016-08-11 ~ 2016-11-16
    IIF 575 - Ownership of shares – More than 25% but not more than 50% OE
  • 377
    The Red House Lower Stapeley, Minsterley, Shrewsbury, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    2021-02-09 ~ 2023-09-16
    IIF - director → ME
    Person with significant control
    2021-02-09 ~ 2023-09-16
    IIF 2649 - Ownership of shares – 75% or more OE
    IIF 2649 - Ownership of voting rights - 75% or more OE
    IIF 2649 - Right to appoint or remove directors OE
  • 378
    12b Darwin Court Hawking Place, Blackpool Technology Park, Blackpool, Lancs
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,512 GBP2023-09-30
    Officer
    2002-08-06 ~ 2015-04-06
    IIF 2363 - director → ME
  • 379
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    1993-06-22 ~ 1996-08-01
    IIF 1927 - director → ME
  • 380
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Corporate (5 parents, 27 offsprings)
    Officer
    1996-01-29 ~ 2006-07-09
    IIF - director → ME
  • 381
    HENRY BOOT HOMES LIMITED - 2003-04-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2003-04-17 ~ 2006-07-09
    IIF - director → ME
  • 382
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,057 GBP2023-12-31
    Officer
    2007-01-03 ~ 2008-06-30
    IIF 2872 - director → ME
    2006-10-24 ~ 2007-01-03
    IIF - secretary → ME
  • 383
    PIMCO 2360 LIMITED - 2006-11-15
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2006-10-13 ~ 2008-06-30
    IIF 2952 - director → ME
  • 384
    PIMCO 2359 LIMITED - 2006-11-15
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2006-10-13 ~ 2008-06-30
    IIF 2926 - director → ME
  • 385
    2 Wycombe Road, Prestwood, Great Missenden
    Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    2013-05-01 ~ 2013-05-01
    IIF 1364 - director → ME
    Person with significant control
    2016-05-30 ~ 2020-06-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 386
    RUSSELL LOGISTICS (DAILY'S) LTD - 2015-12-02
    4 Sweeps Ditch Close, Staines-upon-thames, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ 2015-11-11
    IIF - director → ME
  • 387
    8 Aberporth Road, Cardiff, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,726 GBP2023-10-31
    Officer
    2019-06-01 ~ 2020-02-28
    IIF - director → ME
  • 388
    15 Lydgate Road, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-10-26
    IIF - director → ME
    2017-08-21 ~ 2017-08-21
    IIF - director → ME
  • 389
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2008-10-30
    IIF - llp-member → ME
  • 390
    Central Court, 25 Southampton Buildings, London, England
    Corporate (6 parents)
    Equity (Company account)
    355,865 EUR2023-04-30
    Officer
    2010-08-23 ~ 2013-12-24
    IIF 1369 - director → ME
  • 391
    45 Zeta Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2017-09-30 ~ 2018-08-30
    IIF 2780 - director → ME
    Person with significant control
    2017-09-05 ~ 2018-09-04
    IIF 420 - Ownership of shares – More than 25% but not more than 50% OE
  • 392
    ROCK COMPONENTS LTD - 2012-10-03
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-28
    IIF 900 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 393
    DENDY NEVILLE LIMITED - 2007-04-27
    3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    ~ 2013-09-19
    IIF 2029 - director → ME
  • 394
    DENDY NEVILLE AUDIT LIMITED - 2007-04-27
    2nd Floor Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Corporate (8 parents)
    Equity (Company account)
    1,600,893 GBP2023-07-31
    Officer
    2007-04-19 ~ 2016-09-09
    IIF 2028 - director → ME
    2007-04-19 ~ 2012-12-31
    IIF - secretary → ME
  • 395
    LIFEXPLORATIONS LIMITED - 2008-04-05
    84 Potternewton Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-06-27 ~ 2006-12-15
    IIF - director → ME
  • 396
    Somerville House, Harborne Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ 2016-04-01
    IIF - director → ME
  • 397
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Corporate (11 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    2011-04-11 ~ 2022-07-14
    IIF 2056 - director → ME
  • 398
    114 Cumberland House 80 Scrubs Lane, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2017-07-13 ~ 2019-04-13
    IIF 1551 - director → ME
    Person with significant control
    2017-09-01 ~ 2019-04-13
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 568 - Has significant influence or control as a member of a firm OE
  • 399
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    377 GBP2019-11-30
    Officer
    2014-11-17 ~ 2014-11-17
    IIF 2069 - director → ME
  • 400
    DAVID ELLIOT LTD. - 2013-06-14
    ECOFIX LTD. - 2013-03-04
    WEST MIDS ELECTRICAL LTD - 2013-02-25
    WEST MIDS ELEC LTD - 2012-07-04
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ 2013-06-21
    IIF 2554 - director → ME
  • 401
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Person with significant control
    2020-11-24 ~ 2022-10-20
    IIF 1421 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1421 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 402
    75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1,272 GBP2017-03-31
    Officer
    2002-12-18 ~ 2017-10-19
    IIF 812 - director → ME
    Person with significant control
    2016-12-18 ~ 2017-10-19
    IIF 318 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 403
    DIGITAL SOFTWARE HOUSE PLC - 2013-12-23
    Druces Llp, Salisbury House, London Wall, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ 2014-02-27
    IIF 807 - director → ME
    2011-01-15 ~ 2012-01-26
    IIF 806 - director → ME
  • 404
    HAIRNET UK LIMITED - 2006-01-20
    Emma Weston, 18 Hundred Acres, Wickham, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    310,129 GBP2023-10-31
    Officer
    2019-12-01 ~ 2023-09-19
    IIF 1844 - director → ME
  • 405
    CEILINGS DIRECT (NORTH WEST) LIMITED - 2021-01-15
    96 Welsh Road, Garden City, Deeside, Flintshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,216 GBP2024-01-31
    Officer
    2006-06-01 ~ 2013-12-09
    IIF - director → ME
  • 406
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2005-11-07 ~ 2008-06-30
    IIF 2888 - director → ME
  • 407
    421 Main Road, Harwich, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-10-11
    IIF - director → ME
  • 408
    11 11 Mitchell Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ 2018-10-26
    IIF 1553 - director → ME
  • 409
    Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-12-30
    IIF - director → ME
  • 410
    61 Bridge Street Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2007-10-18 ~ 2021-01-11
    IIF 519 - director → ME
  • 411
    1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,894 GBP2017-12-31
    Person with significant control
    2016-12-12 ~ 2016-12-13
    IIF 291 - Ownership of shares – More than 50% but less than 75% OE
    IIF 291 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 291 - Right to appoint or remove directors OE
  • 412
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    65 Crouch Avenue, Hullbridge, Hockley, England
    Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2023-12-31
    Officer
    2015-01-01 ~ 2016-12-31
    IIF 1503 - director → ME
    2013-03-14 ~ 2014-01-01
    IIF 1504 - director → ME
  • 413
    DLP (HOLDINGS) LIMITED - 2006-12-08
    4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Corporate (5 parents, 8 offsprings)
    Officer
    2009-03-01 ~ 2012-10-31
    IIF 1241 - director → ME
  • 414
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (8 parents)
    Officer
    2006-11-09 ~ 2012-10-31
    IIF - director → ME
  • 415
    DLP (PLANNING) LIMITED - 2017-09-22
    DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED - 2006-12-05
    O.R. PLANNING CONSULTANTS LIMITED - 1992-08-12
    CAMSABURY LIMITED - 1991-08-20
    4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,680,332 GBP2023-03-31
    Officer
    2009-03-01 ~ 2012-10-31
    IIF 1243 - director → ME
  • 416
    17 Corstorphine Road, Edinburgh
    Corporate (24 parents, 7 offsprings)
    Officer
    2006-12-01 ~ 2016-12-31
    IIF - llp-designated-member → ME
  • 417
    5 Dm Logistic Solutions Limited, Unit 5 Carr Lane Business Park, Hoylake, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    -58,398 GBP2024-02-29
    Officer
    2015-09-09 ~ 2017-07-01
    IIF - director → ME
    2015-09-09 ~ 2017-07-01
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 418
    Richmond Street, Middlesbrough, Cleveland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,268 GBP2024-04-30
    Person with significant control
    2021-07-20 ~ 2021-09-07
    IIF 637 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-22 ~ 2023-03-10
    IIF 638 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 419
    PACIFIC SHELF 1357 LIMITED - 2006-03-23
    17 Corstorphine Road, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-03-15 ~ 2017-07-31
    IIF 2386 - director → ME
  • 420
    Unit 2, Shirebrook Business Centre Border Road, Mansfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ 2018-03-20
    IIF - director → ME
    Person with significant control
    2017-12-07 ~ 2018-03-20
    IIF 2520 - Ownership of shares – 75% or more OE
    IIF 2520 - Ownership of voting rights - 75% or more OE
  • 421
    Yelverton House, St John Street, Whitland, Carmarthenshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,150,700 GBP2023-12-31
    Officer
    2015-12-18 ~ 2020-06-12
    IIF - director → ME
  • 422
    C/o T Richard Jones (betws), Limited, Betws Industrial, Estate, Foundry Road, Ammanford, Carmarthenshire
    Corporate (1 parent)
    Equity (Company account)
    2,698,026 GBP2023-05-31
    Officer
    2002-01-14 ~ 2023-05-31
    IIF - director → ME
  • 423
    APPLE ELECTRICS LTD - 2015-06-29
    741 Oxford Road, Reading, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    134,525 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 2484 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2484 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 424
    24 Friar Lane, Nottingham
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    488,337 GBP2019-03-31
    Officer
    2006-11-21 ~ 2008-11-25
    IIF - director → ME
  • 425
    JEPHOLD LIMITED - 1994-12-21
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-12-23 ~ 1999-05-11
    IIF - director → ME
  • 426
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    60,294 GBP2019-06-30
    Officer
    2012-06-29 ~ 2017-01-01
    IIF 1358 - director → ME
  • 427
    The Annexe 59a Lythwood Road, Bayston Hill, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,905 GBP2023-10-31
    Officer
    2014-11-04 ~ 2020-05-22
    IIF - secretary → ME
  • 428
    22 Grosvenor Square, London
    Dissolved corporate (1 parent)
    Officer
    1996-03-29 ~ 2009-02-26
    IIF - director → ME
  • 429
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2007-12-03 ~ 2008-06-30
    IIF 2981 - director → ME
  • 430
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    111 GBP2021-12-31
    Officer
    2007-12-17 ~ 2008-06-30
    IIF - director → ME
  • 431
    DRAYTON OF STOKE LIMITED - 2002-01-02
    DRAYTON GROUP LIMITED - 2001-02-05
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2002-01-02 ~ 2016-11-04
    IIF - director → ME
  • 432
    DRAYTON GROUP LIMITED - 2002-01-02
    DRAYTON OF STOKE LIMITED - 2001-02-05
    DRAYTON CONTINENTAL LIMITED - 1989-07-17
    CITIZON CAR CO. LIMITED - 1979-12-31
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 2016-11-04
    IIF - director → ME
  • 433
    BROOMCO (1937) LIMITED - 1999-10-26
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-10-27 ~ 2016-11-04
    IIF - director → ME
  • 434
    BROOMCO (2225) LIMITED - 2000-07-12
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-07-11 ~ 2016-11-04
    IIF - director → ME
  • 435
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2018-04-17 ~ 2018-06-27
    IIF 1916 - director → ME
  • 436
    Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 1918 - director → ME
  • 437
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    Middleton House, Westland Road, Leeds
    Dissolved corporate (4 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 1914 - director → ME
  • 438
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents, 25 offsprings)
    Officer
    2017-11-16 ~ 2018-06-27
    IIF 1917 - director → ME
  • 439
    SAND AIRE (GP) LIMITED - 2005-11-21
    C/o Dickson Minto W.s. Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-07-17 ~ 2005-11-03
    IIF 748 - director → ME
  • 440
    SAND AIRE (GP) NOMINEES LIMITED - 2005-11-21
    Level 4, Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-01-16 ~ 2005-11-03
    IIF 735 - director → ME
  • 441
    SAND AIRE SCOTLAND (GP) LIMITED - 2005-11-16
    LOTHIAN FIFTY (936) LIMITED - 2002-12-12
    2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-12-12 ~ 2005-11-03
    IIF 739 - director → ME
  • 442
    SAND AIRE (STAFF) NOMINEES LIMITED - 2005-11-21
    C/o Dickson Minto W.s. Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-12-08 ~ 2005-11-03
    IIF 738 - director → ME
  • 443
    DUNEDIN CAPITAL GROUP HOLDINGS LIMITED - 1999-08-16
    M M & S (2553) LIMITED - 1999-07-21
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ 2012-04-30
    IIF 752 - director → ME
  • 444
    DVL HOLDINGS LIMITED - 1997-05-09
    M M & S (2297) LIMITED - 1996-06-17
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ 2012-04-30
    IIF 750 - director → ME
  • 445
    DUNEDIN VENTURES LIMITED - 1996-10-14
    BRITISH LINEN FUND MANAGERS LIMITED - 1989-11-10
    2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2011-02-28 ~ 2012-04-30
    IIF 751 - director → ME
  • 446
    2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Corporate (4 parents, 27 offsprings)
    Officer
    2012-04-30 ~ 2016-06-28
    IIF 2343 - llp-member → ME
  • 447
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-11-18 ~ 2020-04-14
    IIF - director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-14
    IIF 956 - Ownership of shares – 75% or more OE
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Right to appoint or remove directors OE
  • 448
    First Floor 195 To 199 Ansdell Road, Blackpool
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    1996-06-28 ~ 1997-10-08
    IIF 777 - director → ME
  • 449
    4a, 1 Water Lane, Totton, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2020-10-31
    Officer
    2006-08-22 ~ 2020-11-24
    IIF 2031 - director → ME
  • 450
    52 Sussex Road, Haywards Heath, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ 2010-03-30
    IIF - director → ME
  • 451
    52 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ 2013-04-27
    IIF 2692 - director → ME
  • 452
    SWIFT 306 LIMITED - 1985-10-14
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF - director → ME
  • 453
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    93,640 GBP2023-10-31
    Officer
    2007-11-06 ~ 2020-05-22
    IIF - secretary → ME
  • 454
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2009-11-17 ~ 2011-04-30
    IIF - director → ME
    2009-11-17 ~ 2011-04-30
    IIF - secretary → ME
  • 455
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-03-10 ~ 2007-12-13
    IIF 776 - director → ME
  • 456
    C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-23
    Officer
    ~ 1993-01-27
    IIF - director → ME
  • 457
    FARLINGAYE HIGH SCHOOL - 2019-07-11
    Wickham Market Primary School Dallinghoo Road, Wickham Market, Woodbridge, England
    Corporate (11 parents)
    Officer
    2016-10-10 ~ 2017-08-31
    IIF 1684 - director → ME
  • 458
    Unit 2 River Court, Brighouse Road, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    240,783 GBP2022-12-31
    Officer
    2021-11-22 ~ 2023-10-17
    IIF 1935 - director → ME
  • 459
    WINGRAVE YEATS LIMITED - 2014-12-24
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    CEETRAD (UK) LIMITED - 1983-04-13
    3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    1996-10-14 ~ 2001-09-30
    IIF - director → ME
  • 460
    EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES - 2007-01-10
    Ectarc, Parade Street, Llangollen, Wales
    Corporate (3 parents, 2 offsprings)
    Officer
    1995-08-17 ~ 2000-03-31
    IIF - director → ME
  • 461
    9 Eden Lodges, Eden Avenue, Chigwell, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2023-12-30
    Officer
    2022-01-31 ~ 2023-06-30
    IIF 1865 - director → ME
  • 462
    KELKIND LIMITED - 1993-07-14
    Covert Farm, Long Lane, East Haddon, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    -825 GBP2024-06-30
    Officer
    1993-06-08 ~ 1999-09-03
    IIF - director → ME
  • 463
    Eggbuckland Community College Westcott Close, Eggbuckland, Plymouth, Devon
    Dissolved corporate (5 parents)
    Officer
    2017-11-16 ~ 2019-01-14
    IIF 2057 - director → ME
  • 464
    HARRISON DESIGN AND BUILD LTD - 2019-06-06
    20 Algernon Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-31 ~ 2019-12-20
    IIF - director → ME
    2019-01-07 ~ 2019-02-25
    IIF - director → ME
  • 465
    FAIRBRAID LIMITED - 2005-02-09
    Oak View Llangyfelach Road, Penllergaer, Swansea
    Corporate (3 parents)
    Equity (Company account)
    909,941 GBP2021-06-30
    Person with significant control
    2018-06-25 ~ 2021-11-16
    IIF 982 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 982 - Right to appoint or remove directors OE
  • 466
    DAVID ALLAN RECRUITMENT LTD - 2007-02-19
    The Dower House, 108 High Street, Berkhamsted, Herts
    Dissolved corporate (1 parent)
    Officer
    2007-01-28 ~ 2008-09-05
    IIF - director → ME
  • 467
    Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (5 parents)
    Officer
    2018-10-01 ~ 2023-11-30
    IIF 1037 - director → ME
  • 468
    Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    1993-09-01 ~ 2023-11-30
    IIF 1035 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 469
    Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (7 parents)
    Officer
    1993-09-01 ~ 2023-11-30
    IIF 1036 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 470
    Exchange House, St. Cross Lane, Newport, Isle Of Wight
    Corporate (2 parents)
    Equity (Company account)
    123,688 GBP2024-03-31
    Officer
    2012-10-25 ~ 2013-01-21
    IIF 918 - director → ME
  • 471
    99 Mornant Avenue, Hartford, Northwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,786 GBP2019-02-28
    Officer
    2019-04-12 ~ 2019-12-05
    IIF - director → ME
    2013-08-07 ~ 2019-04-11
    IIF - director → ME
    Person with significant control
    2016-08-07 ~ 2019-04-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 472
    13 Millbrook, Baglan Millbrook, Baglan, Port Talbot, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2021-03-31
    Officer
    2020-03-17 ~ 2021-06-10
    IIF - director → ME
    Person with significant control
    2020-03-17 ~ 2021-06-10
    IIF 1308 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1308 - Right to appoint or remove directors OE
  • 473
    VANGUARD INTERNATIONAL, INC. - 2013-08-22
    600 Corporate Park Drive, St. Louis, Missouri 63105, United States
    Corporate (2 parents)
    Officer
    2007-05-10 ~ 2009-02-01
    IIF 664 - director → ME
  • 474
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,155 GBP2024-01-31
    Officer
    2020-03-17 ~ 2020-04-17
    IIF 2849 - director → ME
  • 475
    Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ 2011-10-01
    IIF - director → ME
    2009-04-23 ~ 2011-10-01
    IIF - secretary → ME
  • 476
    C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Corporate (2 parents)
    Person with significant control
    2023-11-08 ~ 2024-09-04
    IIF 621 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 621 - Right to appoint or remove directors OE
  • 477
    11 Kings Park Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ 2025-01-01
    IIF 1408 - director → ME
  • 478
    SPRINTROCK LIMITED - 2022-12-16
    PROPEL DESIGN AGENCY LIMITED - 2020-12-30
    11 Kings Park Road, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    23,701 GBP2023-06-30
    Officer
    2024-05-20 ~ 2025-01-03
    IIF 1389 - director → ME
  • 479
    61 Bridge Street Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2008-09-30 ~ 2021-01-11
    IIF 520 - director → ME
  • 480
    EQUITY SITE SERVICES LIMITED - 2006-03-07
    EQUITY CLEANING SERVICES LIMITED - 2000-07-21
    Unit 10 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    545,465 GBP2024-03-31
    Officer
    ~ 1947-10-23
    IIF - director → ME
  • 481
    Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-02-15 ~ 2007-06-30
    IIF - director → ME
    2007-02-15 ~ 2008-09-08
    IIF - secretary → ME
  • 482
    First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2012-05-10 ~ 2012-06-11
    IIF - director → ME
  • 483
    WOOD GROUP GAS TURBINE SERVICES LIMITED - 2014-05-08
    WOOD GROUP ACCESSORIES & COMPONENTS LIMITED - 2005-05-31
    WOOD GROUP COMPONENT REPAIR LIMITED - 2004-06-01
    WOOD GROUP AERO LIMITED - 2001-01-25
    JWG 9 LIMITED - 1996-12-20
    DAWSON TURBINES LIMITED - 1996-08-01
    CHACAR LIMITED - 1994-05-31
    Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, Scotland
    Corporate (4 parents)
    Officer
    2014-07-02 ~ 2016-11-30
    IIF - director → ME
  • 484
    EPIC UTILITIES LIMITED - 2022-12-15
    41 Southgate Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ 2023-01-01
    IIF 1411 - director → ME
  • 485
    FREEMAN BRADFORD LTD. - 1991-11-04
    BRADFORD HEATING LIMITED - 1991-09-02
    BRADFORD HEATING SUPPLIES LIMITED - 1987-08-13
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,625 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2928 - director → ME
  • 486
    85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ 2014-04-08
    IIF - llp-designated-member → ME
  • 487
    52 Bedford Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-30 ~ 2012-12-12
    IIF 2280 - secretary → ME
  • 488
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    Century House 1275 Century Way, Thorpe Park, Leeds
    Corporate (7 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 1110 - director → ME
    2017-01-31 ~ 2023-12-01
    IIF - secretary → ME
  • 489
    MB&CO6 LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds, England
    Corporate (8 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 1112 - director → ME
    2017-01-31 ~ 2023-12-01
    IIF - secretary → ME
  • 490
    MB&CO1 LIMITED - 2016-07-05
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (8 parents, 1 offspring)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 1115 - director → ME
    2017-01-31 ~ 2023-12-01
    IIF - secretary → ME
    Person with significant control
    2016-06-28 ~ 2018-10-31
    IIF 1020 - Ownership of shares – More than 25% but not more than 50% OE
  • 491
    MB&CO3 LIMITED - 2016-07-06
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Person with significant control
    2016-06-28 ~ 2018-10-31
    IIF 1022 - Ownership of shares – More than 25% but not more than 50% OE
  • 492
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 1113 - director → ME
    2017-01-31 ~ 2023-12-01
    IIF - secretary → ME
  • 493
    White Hart Cottage Stone Cross, Penkridge, Stafford, England
    Corporate (3 parents)
    Officer
    2015-05-23 ~ 2020-08-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-24
    IIF 953 - Ownership of shares – 75% or more OE
  • 494
    Somerville House, Harborne Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ 2016-04-01
    IIF - director → ME
  • 495
    C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Officer
    2002-04-01 ~ 2003-11-14
    IIF 2631 - director → ME
  • 496
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-03-09 ~ 2007-11-01
    IIF 782 - director → ME
  • 497
    C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    8,524 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2018-11-01
    IIF 312 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 498
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    535,898 GBP2015-06-30
    Officer
    2007-04-10 ~ 2013-02-07
    IIF - director → ME
  • 499
    Flat 5, Fairway Court, Binfield Road, Bracknell, England
    Corporate (4 parents)
    Equity (Company account)
    1,094 GBP2024-01-31
    Officer
    1998-02-20 ~ 2007-03-02
    IIF - director → ME
    2001-04-09 ~ 2005-10-31
    IIF - secretary → ME
  • 500
    Hamilton Business Centre, 194 Quarry Street, Hamilton, South Lanarkshire, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    125,111 GBP2024-03-31
    Officer
    2005-06-21 ~ 2019-12-11
    IIF 2619 - director → ME
  • 501
    FAREHAM FIREPLACES (D J KENNEDY) LIMITED - 2019-04-13
    10a East Street, Fareham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,528 GBP2019-04-30
    Officer
    2004-12-20 ~ 2009-07-09
    IIF - director → ME
  • 502
    C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2016-07-15 ~ 2022-09-30
    IIF 2052 - director → ME
  • 503
    Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,500 GBP2021-12-31
    Officer
    2007-09-06 ~ 2008-06-30
    IIF 2970 - director → ME
  • 504
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-04-04 ~ 2014-10-23
    IIF - director → ME
  • 505
    114 Station Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-05 ~ 2023-03-01
    IIF 913 - director → ME
    Person with significant control
    2021-01-05 ~ 2023-04-09
    IIF 683 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 506
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2014-08-14 ~ 2018-10-22
    IIF 2353 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 592 - Ownership of shares – 75% or more OE
  • 507
    DELL CONSTRUCTION LIMITED - 2007-01-08
    15 Maes Onnen, Rhuddlan, Rhyl, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,929 GBP2023-10-31
    Officer
    2005-08-31 ~ 2018-09-01
    IIF - secretary → ME
    Person with significant control
    2016-06-01 ~ 2018-09-01
    IIF 507 - Ownership of shares – 75% or more OE
  • 508
    Unit 15 Bircholt Road, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    -16,972 GBP2023-06-30
    Officer
    2009-06-22 ~ 2013-05-09
    IIF - secretary → ME
  • 509
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Corporate (13 parents)
    Equity (Company account)
    463,095 GBP2023-12-31
    Officer
    2003-03-19 ~ 2011-10-27
    IIF 1057 - director → ME
  • 510
    13 Locks Close, Deeping St James, Peterborough, Cambs
    Corporate (1 parent)
    Equity (Company account)
    302,644 GBP2023-10-31
    Officer
    2022-04-01 ~ 2024-08-15
    IIF 1946 - director → ME
  • 511
    FIRTH INDUSTRIAL SERVICES LIMITED - 1991-04-29
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    200,000 GBP2021-12-31
    Officer
    2007-08-03 ~ 2008-06-30
    IIF 2927 - director → ME
  • 512
    3 Harlow Mews, Moira, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    2019-05-14 ~ 2021-04-30
    IIF - director → ME
  • 513
    The Nursery Higher Lane, Tarleton, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    937,132 GBP2023-12-31
    Officer
    2017-01-03 ~ 2020-12-10
    IIF - director → ME
  • 514
    7 Dorking Road, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    1,074,536 GBP2024-04-30
    Officer
    2006-04-04 ~ 2007-12-03
    IIF - director → ME
  • 515
    5-9 Surrey Street, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2013-12-01 ~ 2016-01-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 516
    Hillsborough Works, Langsett Road, Sheffield
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2005-12-12 ~ 2008-06-30
    IIF 2886 - director → ME
  • 517
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 939 - Ownership of shares – More than 25% but not more than 50% OE
  • 518
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,500 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2911 - director → ME
  • 519
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2920 - director → ME
  • 520
    NO. 161 LEICESTER LIMITED - 1991-09-23
    Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    357,529 GBP2024-04-30
    Officer
    1991-03-06 ~ 1991-08-27
    IIF - director → ME
    1991-03-06 ~ 1991-08-27
    IIF - secretary → ME
  • 521
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ 2016-06-01
    IIF 2319 - director → ME
  • 522
    FRANK HYBRID LETTING AGENT LIMITED - 2019-10-21
    CRESTWOOD TENANT MANAGEMENT LIMITED - 2018-02-12
    41 Southgate Street Southgate Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    -10,062 GBP2022-10-31
    Officer
    2023-06-12 ~ 2023-10-30
    IIF 2786 - director → ME
    2015-11-19 ~ 2023-02-13
    IIF 1393 - director → ME
    Person with significant control
    2021-08-03 ~ 2023-10-30
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 523
    36 Stanley Road, New Ferry, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150,001 GBP2021-11-30
    Officer
    2020-11-15 ~ 2021-04-13
    IIF - director → ME
    Person with significant control
    2020-11-15 ~ 2021-04-13
    IIF 847 - Ownership of shares – 75% or more OE
    IIF 847 - Ownership of voting rights - 75% or more OE
    IIF 847 - Right to appoint or remove directors OE
  • 524
    158 Clifton Drive, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -250,534 GBP2018-05-31
    Officer
    2006-07-14 ~ 2018-11-26
    IIF 787 - director → ME
    2011-01-01 ~ 2018-11-26
    IIF - secretary → ME
  • 525
    1st Floor, 69-70 Long Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,801 GBP2018-09-30
    Officer
    2002-02-14 ~ 2003-02-10
    IIF 2373 - director → ME
  • 526
    FREEMAN GROUP PLC - 2009-09-22
    FREEMAN GROUP LIMITED(THE) - 1988-03-21
    T R FREEMAN LIMITED - 1982-03-01
    T.R.FREEMAN AND SON(CAMBRIDGE)LIMITED - 1978-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,028,000 GBP2019-12-31
    Officer
    2001-11-29 ~ 2008-06-30
    IIF 2965 - director → ME
  • 527
    FREEMAN PROPERTIES LIMITED - 1993-07-27
    FINEONE LIMITED - 1987-10-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,289,683 GBP2019-12-31
    Officer
    2001-11-29 ~ 2008-06-30
    IIF 2930 - director → ME
  • 528
    BUPA HEALTH ASSURANCE LIMITED - 2011-12-01
    BOARDEASY LIMITED - 1994-04-08
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ 2013-09-27
    IIF - director → ME
  • 529
    FRIENDS OF CHESTERTON SCHOOL - 2023-10-24
    Chesterton County Primary School, Apsley Road, Cirencester, Gloucestershire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,465 GBP2023-08-31
    Officer
    2013-11-19 ~ 2015-08-31
    IIF - director → ME
  • 530
    55 Hudson Close, Old Hall, Warrington, England
    Corporate (2 parents)
    Officer
    2007-04-16 ~ 2012-09-12
    IIF 1341 - director → ME
  • 531
    WOODSFORD LITIGATION FUNDING (US) LIMITED - 2017-09-12
    8 Bloomsbury Street, London, England
    Corporate (2 parents)
    Officer
    2012-10-19 ~ 2013-04-27
    IIF 2706 - director → ME
  • 532
    22 High Street, Caerleon, Newport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,498 GBP2024-03-31
    Officer
    2010-04-14 ~ 2017-07-31
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 370 - Has significant influence or control OE
  • 533
    367 Caledonian Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90 GBP2023-11-30
    Officer
    2021-11-09 ~ 2025-01-20
    IIF 1512 - director → ME
    Person with significant control
    2021-11-09 ~ 2024-11-01
    IIF 557 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 534
    FU LTD - 2013-06-06
    First Floor, Aspen House, West Terrace, Folkestone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-05-01 ~ 2006-03-15
    IIF - director → ME
  • 535
    18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate
    Officer
    2010-12-10 ~ 2012-01-31
    IIF - director → ME
  • 536
    18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate
    Officer
    2010-12-10 ~ 2012-01-31
    IIF - director → ME
  • 537
    18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate
    Officer
    2010-12-10 ~ 2012-01-31
    IIF - director → ME
  • 538
    96 Raby Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2012-07-03 ~ 2013-04-29
    IIF 2683 - director → ME
  • 539
    FXDERIVNET LIMITED - 2010-03-25
    27 Old Gloucester Street, London, United Kingdom
    Corporate (25 parents)
    Officer
    2010-12-06 ~ 2011-02-15
    IIF - director → ME
  • 540
    NO. 172 LEICESTER LIMITED - 1992-01-21
    7 Malling Close, Birstall, Leicester, Leicestershire
    Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    1991-06-27 ~ 1992-01-14
    IIF - director → ME
    1991-06-27 ~ 1992-01-14
    IIF - secretary → ME
  • 541
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-09-06 ~ 2016-12-15
    IIF 1683 - director → ME
  • 542
    GALILEO TECHNOLOGY SOLUTIONS LIMITED - 2005-09-16
    Bridge End House, Low Lane, Horsforth, Leeds
    Corporate (4 parents)
    Equity (Company account)
    3,214,158 GBP2023-12-31
    Officer
    2004-08-19 ~ 2005-01-25
    IIF 775 - director → ME
  • 543
    188 Alexandra Road, Gorseinon, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    5,940 GBP2024-06-30
    Officer
    2007-05-10 ~ 2009-06-01
    IIF - director → ME
    2007-05-10 ~ 2015-07-01
    IIF - secretary → ME
  • 544
    4 Avondale Road, Hoylake, Wirral, England
    Corporate (2 parents)
    Officer
    2022-05-03 ~ 2022-06-25
    IIF - director → ME
  • 545
    A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Corporate (5 parents)
    Equity (Company account)
    5,049,309 GBP2023-03-31
    Officer
    2015-04-09 ~ 2017-08-30
    IIF 880 - director → ME
  • 546
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,430,565 GBP2022-06-30
    Officer
    2011-06-10 ~ 2013-12-25
    IIF - director → ME
  • 547
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    ~ 1999-03-30
    IIF 1653 - director → ME
    ~ 1999-03-30
    IIF - secretary → ME
  • 548
    LITREST LIMITED - 1980-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2007-03-05 ~ 2008-06-30
    IIF - director → ME
  • 549
    Unit 25 Prince Of Wales Industrial Estate, Cwmcarn, Newport, Gwent, Wales
    Corporate (4 parents)
    Equity (Company account)
    6,041,164 GBP2024-03-31
    Officer
    1997-01-29 ~ 2014-10-31
    IIF - director → ME
  • 550
    The Roundhouse, Gerston, Kingsbridge, Devon
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2005-06-21 ~ 2008-04-30
    IIF 2640 - director → ME
  • 551
    1a Edward Latham House, Oates Street, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ 2017-04-19
    IIF 1943 - director → ME
  • 552
    64d High Street, Haverhill, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-01 ~ 2020-05-18
    IIF 911 - director → ME
    2020-06-19 ~ 2025-02-18
    IIF 908 - director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-18
    IIF 680 - Ownership of shares – 75% or more OE
    2020-06-19 ~ 2021-05-31
    IIF 679 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 679 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 679 - Right to appoint or remove directors OE
    2021-05-31 ~ 2025-02-18
    IIF 681 - Ownership of shares – 75% or more OE
  • 553
    Somerville House, Harborne Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ 2016-04-01
    IIF - director → ME
  • 554
    30 Manor Avenue, Brockley
    Corporate (4 parents)
    Equity (Company account)
    30,857 GBP2023-06-30
    Officer
    2006-11-20 ~ 2008-01-15
    IIF - director → ME
  • 555
    Flat 1 Southcote Mill, Southcote Farm Lane, Reading
    Dissolved corporate (1 parent)
    Officer
    2006-01-23 ~ 2006-03-07
    IIF - secretary → ME
  • 556
    Seaforth House Seaforth Road North, Hillington Park, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2000-04-18 ~ 2006-08-09
    IIF - director → ME
  • 557
    EWAY EUROPE LIMITED - 2019-12-16
    STARPAY EUROPE LIMITED - 2009-07-21
    Granite House Granite Way, Syston, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,998 GBP2019-12-31
    Officer
    2008-08-27 ~ 2011-09-20
    IIF 2685 - director → ME
  • 558
    Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    2016-09-16 ~ 2020-07-31
    IIF - director → ME
    2016-09-16 ~ 2019-08-20
    IIF - secretary → ME
    Person with significant control
    2016-09-16 ~ 2019-08-20
    IIF 1220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 559
    24 Tern Road, Hampton Hargate, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-12-31 ~ 2013-04-27
    IIF 2710 - director → ME
  • 560
    BYCLEAR PROJECTS LIMITED - 1994-07-28
    Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2023-12-31
    Officer
    2017-07-31 ~ 2023-10-01
    IIF 694 - director → ME
  • 561
    58 Deptford High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,552 GBP2023-09-30
    Officer
    2021-09-15 ~ 2021-12-01
    IIF - director → ME
    Person with significant control
    2021-09-15 ~ 2021-12-13
    IIF 2548 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 562
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    2003-05-21 ~ 2006-12-31
    IIF - director → ME
  • 563
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2013-07-29 ~ 2014-05-31
    IIF - director → ME
  • 564
    GAG319 LIMITED - 2011-01-25
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ 2012-12-14
    IIF - director → ME
  • 565
    Ibex House, Baker Street, Weybridge, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2012-07-04
    IIF 2686 - director → ME
  • 566
    10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-01-05 ~ 2013-03-28
    IIF - secretary → ME
  • 567
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    9 Larkin Grove, Coventry, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2015-07-31
    Officer
    2002-05-15 ~ 2008-11-14
    IIF - director → ME
    2002-05-15 ~ 2007-05-14
    IIF - secretary → ME
  • 568
    PATIOUK LTD - 2013-07-19
    EVERYTHING KOOL LTD - 2013-03-18
    Unit 17 Jubilee Park, Area 7 Martindale Ind Estate Hawkes Green, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ 2013-08-28
    IIF 2032 - director → ME
  • 569
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,294 GBP2019-02-28
    Officer
    2008-10-23 ~ 2013-04-27
    IIF 2718 - director → ME
  • 570
    123 Upper Spon Street, Spon End Coventry, West Midlands
    Corporate (8 parents)
    Officer
    2012-05-12 ~ 2016-09-14
    IIF - director → ME
  • 571
    GRAPHITE PRIVATE EQUITY LLP - 2005-12-15
    4th Floor 7 Air Street, London
    Corporate (14 parents, 31 offsprings)
    Officer
    2005-12-15 ~ 2010-04-01
    IIF 2342 - llp-member → ME
  • 572
    14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,409 GBP2024-03-31
    Officer
    2016-03-30 ~ 2021-04-06
    IIF 1177 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 573
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,419 GBP2018-03-31
    Person with significant control
    2016-09-28 ~ 2017-10-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 574
    GN SIGNATURE LTD - 2019-02-21
    14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,815 GBP2024-03-31
    Officer
    2019-02-20 ~ 2024-07-31
    IIF 1167 - director → ME
  • 575
    934 Woodborough Road, Mapperley Plains, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    6,839 GBP2024-03-31
    Officer
    2020-01-08 ~ 2022-08-19
    IIF 1169 - director → ME
    Person with significant control
    2020-01-08 ~ 2022-08-19
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 576
    Ebbsfleet Farm House, Jutes Lane, Ramsgate, Kent
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    79,132 GBP2016-08-31
    Officer
    2017-04-19 ~ 2019-03-26
    IIF - director → ME
  • 577
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-12-18 ~ 2015-03-11
    IIF - director → ME
  • 578
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    376,210 GBP2017-05-31
    Officer
    2007-04-19 ~ 2013-04-27
    IIF 2701 - director → ME
  • 579
    RAPID 2817 LIMITED - 1987-04-24
    Gold Group House, Godstone Road, Whyteleafe, Surrey
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1991-11-29
    IIF 2794 - director → ME
  • 580
    40 Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ 2013-04-27
    IIF 2711 - director → ME
  • 581
    Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-07-15 ~ 2017-10-30
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 2493 - Ownership of shares – 75% or more OE
    IIF 2493 - Ownership of voting rights - 75% or more OE
    IIF 2493 - Right to appoint or remove directors OE
  • 582
    45 Brignall Moor Crescent, Darlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    376 GBP2021-04-05
    Officer
    2020-12-18 ~ 2021-02-02
    IIF 2827 - director → ME
  • 583
    Gresham's School, Cromer Road, Holt, Norfolk
    Corporate (17 parents)
    Officer
    2014-09-01 ~ 2022-06-24
    IIF 1562 - director → ME
  • 584
    ASTROPACK LIMITED - 1989-10-25
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2007-07-20 ~ 2008-11-27
    IIF 1048 - director → ME
  • 585
    22 Newland, Lincoln, Lincolnshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    208,648 GBP2023-12-31
    Officer
    2012-01-26 ~ 2016-05-26
    IIF 1262 - director → ME
  • 586
    Layton House, 3-5 Westcliffe Drive, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-06-05 ~ 2012-07-31
    IIF 793 - director → ME
  • 587
    Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2023-09-30
    Officer
    2014-09-02 ~ 2015-06-20
    IIF - director → ME
  • 588
    ADVOCAR LIMITED - 2020-12-22
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    Equity (Company account)
    832 GBP2021-11-30
    Officer
    2019-11-01 ~ 2020-06-05
    IIF - director → ME
    Person with significant control
    2019-11-01 ~ 2020-06-05
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Ownership of voting rights - 75% or more OE
    IIF 717 - Right to appoint or remove directors OE
  • 589
    Halesowen College, Whittingham Road, Halesowen, West Midlands
    Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-01 ~ 2020-06-30
    IIF 2172 - director → ME
  • 590
    17 Corstorphine Road, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-04-21 ~ 2017-07-31
    IIF 2385 - director → ME
  • 591
    Patricia Caffrey, 1, Hambledon Chase 58 Crouch Hill, Stroud Green, London
    Corporate (6 parents)
    Equity (Company account)
    32,572 GBP2022-09-30
    Officer
    2006-06-28 ~ 2011-10-12
    IIF - director → ME
  • 592
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ 2018-08-29
    IIF 2676 - director → ME
    Person with significant control
    2017-10-23 ~ 2018-10-01
    IIF 2544 - Ownership of shares – 75% or more OE
  • 593
    A55 PROPERTY MAINTENANCE LTD. - 2015-05-07
    11 Caradoc Road, Llandudno Junction, Conwy
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ 2015-07-03
    IIF - director → ME
  • 594
    The Barn, Flatts Farm Coastal Road, Burniston, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-12-31
    IIF - director → ME
    2009-11-01 ~ 2011-12-31
    IIF - secretary → ME
  • 595
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-12-12 ~ 2015-10-19
    IIF - director → ME
  • 596
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-07-31
    Officer
    2004-07-07 ~ 2006-08-01
    IIF 1980 - director → ME
  • 597
    4th Floor 4 Brindley Place, Birmingham, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,970,364 GBP2022-10-31
    Officer
    2005-04-06 ~ 2011-02-27
    IIF 1376 - director → ME
  • 598
    BRANN LIMITED - 2012-09-24
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    Phoenix Way, Cirencester, Glos
    Corporate (4 parents)
    Officer
    2016-03-01 ~ 2016-09-15
    IIF 2337 - director → ME
  • 599
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2005-09-21 ~ 2012-09-17
    IIF - director → ME
  • 600
    Hawley Lake Sail Training Centre 3 Rsme Regiment - Gibraltar Barracks, Blackwater, Camberley, Surrey
    Corporate (5 parents)
    Equity (Company account)
    193,778 GBP2023-10-31
    Officer
    2020-10-01 ~ 2023-01-10
    IIF 929 - director → ME
  • 601
    42 Stour Close, Halesowen, West Midlands, England
    Corporate (12 parents)
    Person with significant control
    2023-12-31 ~ 2024-11-15
    IIF - Has significant influence or control OE
  • 602
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Corporate (27 parents)
    Officer
    2004-10-15 ~ 2021-04-30
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 167 - Has significant influence or control OE
  • 603
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Corporate (39 parents, 1 offspring)
    Officer
    2005-03-10 ~ 2021-04-30
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 168 - Has significant influence or control OE
  • 604
    WINDSOR HOUSE MANAGEMENT SERVICES LIMITED - 1990-06-08
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Corporate (55 parents)
    Officer
    2003-05-01 ~ 2021-04-30
    IIF 2058 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 166 - Has significant influence or control OE
  • 605
    LINESTONE LIMITED - 2005-12-06
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-10-31 ~ 2010-01-07
    IIF - director → ME
  • 606
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-10
    IIF - director → ME
    2022-04-22 ~ 2022-05-10
    IIF - secretary → ME
    Person with significant control
    2022-04-22 ~ 2022-05-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 607
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved corporate
    Officer
    2020-09-10 ~ 2020-10-01
    IIF - director → ME
    2020-09-10 ~ 2020-10-01
    IIF - secretary → ME
    Person with significant control
    2020-09-10 ~ 2021-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 608
    Fennels Lodge, St Peters Close, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    295,984 GBP2023-09-30
    Officer
    1998-09-15 ~ 2018-05-31
    IIF 1964 - director → ME
  • 609
    HOURHELP LIMITED - 1991-08-16
    1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1996-09-26 ~ 2000-01-31
    IIF - secretary → ME
  • 610
    HHI BUILDING PRODUCTS - 2002-01-31
    6-8 Balmoral Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-01-14 ~ 2009-10-31
    IIF - director → ME
  • 611
    24 Blythswood Square, Glasgow
    Corporate (2 parents)
    Officer
    ~ 1990-09-28
    IIF 2847 - director → ME
  • 612
    INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED - 1993-07-01
    30 Queensgate, Inverness
    Corporate (7 parents)
    Officer
    2001-09-26 ~ 2017-08-30
    IIF 2392 - director → ME
    Person with significant control
    2016-12-11 ~ 2017-08-02
    IIF 1633 - Has significant influence or control OE
  • 613
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    CLIPPERDOVE LIMITED - 2006-12-19
    Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Corporate (4 parents)
    Officer
    2009-11-16 ~ 2016-07-31
    IIF 895 - director → ME
  • 614
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,988,875 GBP2021-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2949 - director → ME
  • 615
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    265,775 GBP2023-12-31
    Officer
    2011-01-04 ~ 2014-02-01
    IIF - director → ME
    2021-11-24 ~ 2024-11-25
    IIF 2129 - director → ME
    Person with significant control
    2021-11-24 ~ 2025-01-17
    IIF 29 - Has significant influence or control OE
  • 616
    RWPS HIPS LIMITED - 2008-02-12
    48-50 Parkstone Road, Poole
    Dissolved corporate (2 parents)
    Officer
    2007-04-26 ~ 2012-04-30
    IIF - secretary → ME
  • 617
    30 Gay Street, Bath, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    98,503 GBP2024-03-31
    Person with significant control
    2018-03-08 ~ 2022-03-01
    IIF 71 - Has significant influence or control OE
  • 618
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-26 ~ 2020-11-26
    IIF 1406 - director → ME
  • 619
    3 Stadium Court, Bromborough, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    2022-11-09 ~ 2024-08-01
    IIF 2236 - director → ME
    Person with significant control
    2022-11-09 ~ 2024-02-29
    IIF 1159 - Ownership of shares – 75% or more OE
    IIF 1159 - Ownership of voting rights - 75% or more OE
    IIF 1159 - Right to appoint or remove directors OE
    2022-11-10 ~ 2024-08-01
    IIF 1158 - Ownership of shares – 75% or more OE
    IIF 1158 - Ownership of voting rights - 75% or more OE
    IIF 1158 - Right to appoint or remove directors OE
  • 620
    197 Aldershaw Rd, Yardley, Birmingham, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-26 ~ 2009-11-01
    IIF - director → ME
  • 621
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD - 2021-11-02
    Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-01-11 ~ 2021-02-10
    IIF - director → ME
    2020-12-06 ~ 2021-01-11
    IIF - director → ME
    2020-09-02 ~ 2020-10-01
    IIF - director → ME
    2020-09-02 ~ 2020-10-01
    IIF - secretary → ME
    Person with significant control
    2020-09-02 ~ 2020-12-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2021-01-11 ~ 2021-04-14
    IIF - Ownership of shares – 75% or more OE
  • 622
    ARG CARD SERVICES LIMITED - 2006-10-24
    INHOCO 2083 LIMITED - 2000-07-10
    33 Holborn, London, England
    Corporate (4 parents)
    Officer
    2019-04-15 ~ 2019-11-28
    IIF - director → ME
  • 623
    ARG INSURANCE SERVICES LIMITED - 2006-10-24
    GUS INSURANCE SERVICES LIMITED - 2002-01-22
    INHOCO 2186 LIMITED - 2001-02-21
    33 Holborn, London, England
    Corporate (4 parents)
    Officer
    2019-04-15 ~ 2019-11-28
    IIF - director → ME
  • 624
    HEADUNIT MEMORABILIA LTD - 2021-09-01
    HEADUNIT MUSIC & MEMORABILIA LTD - 2021-08-25
    HEADUNIT PROMOTIONS LTD - 2021-07-22
    BODHI ENTERTAINMENT SERVICES LTD - 2021-05-14
    TALBOT INVESTMENTS LTD - 2021-04-23
    2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-17 ~ 2021-04-20
    IIF - director → ME
    2021-03-17 ~ 2021-06-11
    IIF - secretary → ME
    Person with significant control
    2021-03-17 ~ 2021-04-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 625
    HOMES IN HAVERING LIMITED - 2006-05-15
    Chippenham Road, Harold Hill, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-06-01 ~ 2009-11-10
    IIF - director → ME
  • 626
    RWK CONSTRUCTION SERVICES LTD - 2021-12-08
    RWK INVESTMENTS LTD - 2020-08-02
    Unit3 The Workspace, All Saints Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-12-07 ~ 2022-02-21
    IIF 1602 - director → ME
    Person with significant control
    2021-12-07 ~ 2022-02-21
    IIF 874 - Has significant influence or control OE
    IIF 874 - Has significant influence or control over the trustees of a trust OE
    IIF 874 - Has significant influence or control as a member of a firm OE
  • 627
    BROOMCO (631) LIMITED - 1993-03-29
    C/o Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -1,498,647 GBP2021-05-31
    Officer
    2008-11-01 ~ 2021-06-11
    IIF 2871 - director → ME
  • 628
    South Grove House, South Grove, Rotherham, South Yorkshire
    Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,249,161 GBP2023-06-01 ~ 2024-05-31
    Officer
    2011-06-01 ~ 2021-06-11
    IIF 2869 - director → ME
  • 629
    41 The Oval, Sidcup, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-07-26 ~ 2025-01-24
    IIF - director → ME
  • 630
    1 St. James's Square, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-08-02
    IIF 1081 - director → ME
    Person with significant control
    2022-10-27 ~ 2023-08-02
    IIF 495 - Ownership of shares – More than 50% but less than 75% OE
    IIF 495 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 495 - Right to appoint or remove directors OE
  • 631
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-08-14
    IIF - director → ME
  • 632
    Nant Farm Lower Mountain Road, Penyffordd, Chester, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,085,396 GBP2024-06-30
    Officer
    2020-09-23 ~ 2023-06-30
    IIF - director → ME
  • 633
    HUTCHINGS & THOMAS NEWPORT LIMITED - 2013-01-07
    HT (NEWPORT) LTD - 2012-12-11
    URBANCHARTER LIMITED - 2009-06-02
    The Estates Office, 25-26 Gold Tops, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    23,795 GBP2023-12-31
    Officer
    2014-09-01 ~ 2015-05-20
    IIF 2624 - director → ME
  • 634
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-10-27 ~ 2016-04-12
    IIF - director → ME
  • 635
    Gower House 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved corporate (3 parents)
    Officer
    2020-07-06 ~ 2020-10-14
    IIF 2628 - director → ME
  • 636
    3 Strand On The Green, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-04 ~ 2013-05-09
    IIF - secretary → ME
  • 637
    34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-06-04
    IIF 2681 - director → ME
  • 638
    Jubilee House, East Beach, Lytham St Annes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,508 GBP2016-08-31
    Officer
    2013-08-22 ~ 2017-07-26
    IIF - director → ME
    2013-08-22 ~ 2017-07-26
    IIF - secretary → ME
  • 639
    Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-07-04 ~ 2004-09-01
    IIF - director → ME
  • 640
    TRIANGLE BREW CO LIMITED - 2024-07-16
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,664 GBP2024-06-30
    Officer
    2020-02-11 ~ 2021-06-28
    IIF - director → ME
    Person with significant control
    2020-02-11 ~ 2024-07-17
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 583 - Right to appoint or remove directors OE
  • 641
    WAYGOOD LIMITED - 2009-07-07
    3 Field Court, London
    Dissolved corporate (1 parent)
    Officer
    2003-07-07 ~ 2013-04-27
    IIF 2709 - director → ME
    2003-07-07 ~ 2012-11-12
    IIF - secretary → ME
  • 642
    1450 Broadway F13, New York, United States
    Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-10-26
    IIF - director → ME
  • 643
    CROSSTOWN LIMITED - 2011-10-28
    7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,718 GBP2019-10-31
    Officer
    ~ 1992-06-30
    IIF 2852 - director → ME
  • 644
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ 2015-02-24
    IIF - director → ME
  • 645
    COMPOSITE WORLD LTD - 2017-01-09
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,428 GBP2018-07-31
    Officer
    2015-07-03 ~ 2019-10-18
    IIF 1603 - director → ME
    Person with significant control
    2016-07-02 ~ 2019-10-18
    IIF 872 - Ownership of shares – 75% or more OE
  • 646
    BROSELEY ESTATES LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1993-05-28
    IIF 1922 - director → ME
    ~ 1994-08-20
    IIF 1921 - director → ME
  • 647
    59 Salop Drive, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    3,692 GBP2022-10-31
    Person with significant control
    2019-05-16 ~ 2020-05-19
    IIF 873 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 873 - Right to appoint or remove directors OE
    2021-11-20 ~ 2023-12-13
    IIF 871 - Has significant influence or control OE
    IIF 871 - Has significant influence or control over the trustees of a trust OE
    IIF 871 - Has significant influence or control as a member of a firm OE
  • 648
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2004-05-11 ~ 2008-06-30
    IIF 2995 - director → ME
  • 649
    Amelia House, Crescent Road, Worthing, England
    Corporate (4 parents)
    Equity (Company account)
    4,279,470 GBP2023-12-31
    Person with significant control
    2020-02-13 ~ 2024-10-25
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 650
    BRIGHTON & HOVE FINANCIAL LIMITED - 2012-10-04
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    945,384 GBP2021-12-31
    Officer
    2016-06-16 ~ 2022-12-13
    IIF 2219 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 293 - Has significant influence or control OE
  • 651
    INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT (UK) - 2018-08-23
    Unit 3 Curo Park, Frogmore, St Albans, Herts
    Corporate (9 parents)
    Equity (Company account)
    64,769 GBP2024-03-31
    Officer
    2016-03-08 ~ 2019-06-30
    IIF - director → ME
  • 652
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    506,284 GBP2024-06-30
    Officer
    2017-04-12 ~ 2021-06-28
    IIF - director → ME
    Person with significant control
    2017-04-12 ~ 2024-08-13
    IIF 856 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 856 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 856 - Has significant influence or control OE
  • 653
    IMCO (102002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-07-03
    IIF - director → ME
  • 654
    IMCO (112002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-07-03
    IIF - director → ME
  • 655
    151 Western Road, Haywards Heath, West Sussex
    Corporate (15 parents)
    Officer
    ~ 1991-09-03
    IIF - director → ME
  • 656
    FORBURN LIMITED - 2024-07-03
    1 Victoria Square, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-03-11 ~ 2024-06-25
    IIF - director → ME
  • 657
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,565 GBP2024-03-31
    Officer
    2000-11-17 ~ 2002-08-31
    IIF 1660 - director → ME
  • 658
    2 Unit F7a, Private Road No 2, Kestral Bussiness Centre, Nottingham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182 GBP2022-04-30
    Officer
    2012-03-01 ~ 2013-04-27
    IIF 2726 - director → ME
  • 659
    Innovation House, Daleside Road, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ 2013-04-29
    IIF 2750 - director → ME
  • 660
    FIRSTCAUSE LIMITED - 1991-01-01
    10-12 10-12 Eastcheap, London, United Kingdom
    Corporate (13 parents)
    Officer
    1995-02-10 ~ 1997-02-25
    IIF - director → ME
  • 661
    SPEED 5319 LIMITED - 1996-02-09
    48 Skylines Village, Limeharbour, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,741 GBP2024-07-31
    Officer
    1996-01-23 ~ 2000-04-05
    IIF 2626 - director → ME
  • 662
    37 Wyle Cop, Shrewsbury, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -15,931 GBP2024-04-30
    Officer
    2007-04-27 ~ 2020-05-22
    IIF - secretary → ME
  • 663
    TRIANGLE TAP CO LIMITED - 2024-07-17
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    2020-02-11 ~ 2021-06-28
    IIF - director → ME
  • 664
    DAVID CLULOW CROUCH END LIMITED - 2015-02-10
    EVER 2263 LIMITED - 2004-05-28
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (2 parents)
    Equity (Company account)
    384,181 GBP2023-12-31
    Officer
    2011-01-01 ~ 2015-02-09
    IIF - secretary → ME
  • 665
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA INTERNATIONAL LIMITED - 2000-09-19
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (5 parents)
    Officer
    ~ 1999-03-30
    IIF 1652 - director → ME
    ~ 1999-03-30
    IIF - secretary → ME
  • 666
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (5 parents)
    Officer
    ~ 1999-03-30
    IIF 1650 - director → ME
    ~ 1999-03-30
    IIF - secretary → ME
  • 667
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-11-30
    Officer
    2018-11-01 ~ 2023-05-01
    IIF - director → ME
    Person with significant control
    2018-11-01 ~ 2023-05-01
    IIF 698 - Ownership of shares – 75% or more OE
  • 668
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    85 Gresham Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-05-06 ~ 2007-04-16
    IIF - director → ME
  • 669
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    400,840 GBP2023-12-31
    Officer
    2007-07-13 ~ 2008-06-30
    IIF - director → ME
  • 670
    Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2007-10-06 ~ 2009-10-10
    IIF 1058 - director → ME
  • 671
    COMPONENT OBSOLESCENCE GROUP INTERNATIONAL LIMITED - 2015-06-09
    Unit 3 Curo Park, Frogmore, St Albans, Hertfordshire
    Corporate (9 parents)
    Equity (Company account)
    182,666 GBP2024-03-31
    Officer
    2015-06-04 ~ 2019-06-14
    IIF - director → ME
  • 672
    08604487 LTD - 2015-05-07
    Suite 1, Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-07-10 ~ 2016-02-10
    IIF 1514 - director → ME
  • 673
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    79,447 GBP2020-06-30
    Officer
    2009-09-04 ~ 2013-04-15
    IIF 2730 - director → ME
  • 674
    MIM BRITANNIA INTERNATIONAL HOLDINGS LIMITED - 1994-03-04
    BRITANNIA INTERNATIONAL FUND MANAGEMENT LIMITED - 1986-11-21
    BRITANNIA FINANCIAL SERVICES LIMITED - 1985-02-21
    SANDPITCH LIMITED - 1982-10-25
    Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Corporate (4 parents)
    Officer
    1992-12-18 ~ 1999-10-31
    IIF - director → ME
  • 675
    INVESCO MIM LIFE ASSURANCE HOLDINGS LIMITED - 1993-01-08
    NATIONAL EMPLOYERS LIFE ASSURANCE HOLDINGS LIMITED - 1990-07-20
    BAKERCREST LIMITED - 1983-09-23
    Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Dissolved corporate (4 parents)
    Officer
    1992-12-18 ~ 1999-10-31
    IIF - director → ME
  • 676
    INVESCO PACIFIC LIMITED - 1995-04-07
    Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Corporate (4 parents)
    Officer
    1994-12-08 ~ 1995-02-14
    IIF - director → ME
  • 677
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    2016-05-12 ~ 2024-02-08
    IIF 2447 - director → ME
    Person with significant control
    2016-05-12 ~ 2022-06-29
    IIF 2269 - Ownership of shares – 75% or more OE
  • 678
    40 Stonegrove, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-28 ~ 2013-01-11
    IIF - director → ME
  • 679
    179 Whiteladies Road, Clifton, Bristol, Avon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2016-08-31
    Officer
    2015-01-01 ~ 2015-06-20
    IIF - director → ME
    2011-08-09 ~ 2012-10-31
    IIF - secretary → ME
  • 680
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ 2016-12-27
    IIF 2637 - llp-member → ME
  • 681
    ITYA LTD
    - now
    GATH RYDER LTD - 2022-03-31
    24 Notting Hill Gate, London, England
    Corporate (1 parent)
    Equity (Company account)
    236,022 GBP2022-06-30
    Officer
    2022-02-19 ~ 2024-09-23
    IIF 1947 - director → ME
    Person with significant control
    2022-02-19 ~ 2024-09-23
    IIF 642 - Ownership of shares – More than 50% but less than 75% OE
  • 682
    ASSURED QUALITY SOLUTIONS LIMITED - 2000-02-11
    1275 Century Way, Thorpe Park, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,720 GBP2019-04-30
    Officer
    1998-01-28 ~ 2011-04-30
    IIF 1120 - director → ME
    2009-09-01 ~ 2011-04-30
    IIF - secretary → ME
    1998-01-28 ~ 2006-11-01
    IIF - secretary → ME
  • 683
    Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,554 GBP2021-03-31
    Officer
    2020-03-03 ~ 2021-12-23
    IIF - director → ME
    Person with significant control
    2020-03-03 ~ 2021-12-23
    IIF 2499 - Ownership of shares – More than 25% but not more than 50% OE
  • 684
    STONETYNE LIMITED - 1994-09-30
    The Unit, Waverley Place, Newtown, St Boswells, Melrose
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2005-08-22 ~ 2008-06-30
    IIF 2877 - director → ME
  • 685
    BALLYVARA LIMITED - 1980-12-31
    Unit 8 St Martins Business Park, Moorend Farm Avenue, Avonmouth, Bristol
    Corporate (2 parents)
    Equity (Company account)
    293,436 GBP2024-01-31
    Officer
    ~ 2003-01-14
    IIF - director → ME
  • 686
    182 Providence Square, London
    Corporate (2 parents)
    Equity (Company account)
    10,057 GBP2023-07-31
    Officer
    2001-11-30 ~ 2006-08-20
    IIF - director → ME
  • 687
    Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Corporate (4 parents)
    Officer
    ~ 1999-10-31
    IIF - director → ME
  • 688
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    62,583 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2963 - director → ME
  • 689
    ORDERLINE LIMITED - 1985-04-11
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2958 - director → ME
  • 690
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ 2023-05-03
    IIF 1550 - director → ME
    Person with significant control
    2023-04-20 ~ 2023-05-03
    IIF 572 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 572 - Right to appoint or remove directors OE
  • 691
    Commerce Way, Whitehall Industrial Estate, Colchester, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,404,689 GBP2024-04-30
    Person with significant control
    2016-10-26 ~ 2020-05-01
    IIF 479 - Ownership of shares – More than 25% but not more than 50% OE
  • 692
    JONES CEILINGS & INTERIORS LIMITED - 2011-07-05
    1st Floor William Jones House, Cambois, Blyth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    88,140 GBP2024-10-31
    Officer
    2013-01-23 ~ 2013-09-02
    IIF - director → ME
    2012-07-23 ~ 2020-06-12
    IIF 1247 - director → ME
    2003-10-22 ~ 2011-10-19
    IIF 1061 - director → ME
    2003-10-22 ~ 2011-10-19
    IIF - secretary → ME
  • 693
    Langley House Park Road, East Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 2414 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2414 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2414 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2414 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2414 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2414 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2414 - Right to appoint or remove directors OE
    IIF 2414 - Has significant influence or control as a member of a firm OE
  • 694
    WEDGE JORDAN TURNER LIMITED - 2005-04-19
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2005-10-17 ~ 2008-06-30
    IIF 2875 - director → ME
  • 695
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    16 Beaufort Court, Admirals Way Docklands, London
    Corporate (2 parents)
    Equity (Company account)
    -2,024,415 GBP2024-07-31
    Officer
    2013-11-19 ~ 2016-05-20
    IIF 1210 - director → ME
  • 696
    Alb Accounting Ltd, 84 Uxbridge Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,532 GBP2017-01-31
    Officer
    2011-01-26 ~ 2013-01-01
    IIF - director → ME
    2013-01-01 ~ 2014-05-01
    IIF - director → ME
  • 697
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,206 GBP2023-12-31
    Person with significant control
    2022-12-21 ~ 2023-02-28
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 698
    Aston House, Cornwall Avenue, London, England
    Corporate (3 parents)
    Person with significant control
    2023-10-10 ~ 2023-10-11
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 699
    K-R INSULATION PLC - 1992-12-02
    ENSUREMAKE LIMITED - 1992-07-27
    Hillsborough Works, Langsett Road, Sheffield South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2940 - director → ME
  • 700
    C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,145 GBP2019-09-30
    Officer
    2010-11-05 ~ 2020-01-08
    IIF - director → ME
    1997-04-02 ~ 2007-09-21
    IIF - director → ME
    2004-03-01 ~ 2007-09-21
    IIF - secretary → ME
  • 701
    58 Leman Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    202,430 GBP2018-09-30
    Officer
    2014-05-09 ~ 2018-08-03
    IIF - director → ME
  • 702
    Wosga House 19 Stoneleigh Court, Westcroft, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2007-07-01 ~ 2009-01-01
    IIF - secretary → ME
  • 703
    PBA BUSINESS SOLUTIONS LIMITED - 2012-12-19
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,147 GBP2020-01-31
    Officer
    2011-01-24 ~ 2012-12-20
    IIF - director → ME
  • 704
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    2008-02-01 ~ 2008-06-30
    IIF 2992 - director → ME
  • 705
    Garden Flat, 6 Chalcot Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2003-10-02 ~ 2006-08-30
    IIF - director → ME
    2003-10-02 ~ 2006-08-30
    IIF - secretary → ME
  • 706
    ABBEYCARE NEWMARKET LIMITED - 2018-10-17
    C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved corporate (2 parents)
    Equity (Company account)
    -135,008 GBP2018-02-27
    Officer
    2016-04-21 ~ 2016-07-06
    IIF 809 - director → ME
    2015-09-28 ~ 2015-11-11
    IIF 786 - director → ME
  • 707
    92 Nore Road, Portishead, Bristol, England
    Dissolved corporate
    Officer
    2011-07-16 ~ 2011-12-01
    IIF - director → ME
  • 708
    41 Redshank Road, St. Marys Island, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-09-02 ~ 2005-06-20
    IIF 672 - director → ME
    2004-08-31 ~ 2004-09-07
    IIF 2283 - secretary → ME
  • 709
    Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Corporate (3 parents)
    Equity (Company account)
    2,768 GBP2023-05-31
    Person with significant control
    2018-05-25 ~ 2020-09-01
    IIF 549 - Ownership of shares – More than 50% but less than 75% OE
  • 710
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    821,202 GBP2023-12-31
    Officer
    2002-10-29 ~ 2008-06-30
    IIF 2997 - director → ME
  • 711
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ 2016-12-31
    IIF - llp-designated-member → ME
  • 712
    Kingsway Park High School, Turf Hill Road, Rochdale, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2014-01-29 ~ 2018-01-22
    IIF - director → ME
  • 713
    KIOP LTD
    - now
    SWI COMMUNICATIONS LTD - 2019-09-12
    TELECOM ANGELS LTD - 2019-08-20
    CCTV ANGELS LTD - 2019-04-08
    MK MARKETING LTD - 2019-03-08
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -39,085 GBP2024-04-30
    Officer
    2018-11-18 ~ 2018-12-15
    IIF 906 - director → ME
  • 714
    KITSON'S INSULATION PRODUCTS LIMITED - 2005-10-12
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,280,064 GBP2023-12-31
    Officer
    1998-07-01 ~ 2008-06-30
    IIF 2979 - director → ME
  • 715
    C/o Your Business Mobile The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ 2017-06-02
    IIF 2851 - director → ME
    Person with significant control
    2016-10-15 ~ 2017-07-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 716
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    488 GBP2024-04-05
    Officer
    2020-12-15 ~ 2021-01-29
    IIF 2830 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-29
    IIF 2225 - Ownership of shares – 75% or more OE
    IIF 2225 - Ownership of voting rights - 75% or more OE
    IIF 2225 - Right to appoint or remove directors OE
  • 717
    55 Baker Street, London
    Corporate (634 parents, 18 offsprings)
    Officer
    2012-04-20 ~ 2018-11-02
    IIF - llp-member → ME
  • 718
    Knole Park Golf Club, Seal Hollow Road, Sevenoaks, Kent
    Corporate (6 parents)
    Profit/Loss (Company account)
    8,828 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-03-27 ~ 2013-03-23
    IIF 1869 - director → ME
  • 719
    KNOWSLEY DISTRICT CITIZENS ADVICE BUREAUX - 2002-07-03
    142 Cherryfield Drive, Liverpool, England
    Corporate (6 parents)
    Officer
    2012-01-09 ~ 2013-07-29
    IIF 2762 - director → ME
  • 720
    GENESIS BUSINESS HUB LIMITED - 2015-10-19
    G W Kelly & Company, 3 Stadium Court, Plantation Road, Wirral, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,158 GBP2016-12-31
    Officer
    2015-10-02 ~ 2015-10-16
    IIF - director → ME
  • 721
    HEINZ EUROPE UNLIMITED - 2024-10-10
    HJH INDUSTRIES LIMITED - 1996-05-20
    2034TH SHELF INVESTMENT COMPANY LIMITED - 1996-04-09
    The Shard, 32 London Bridge Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    1996-05-22 ~ 1996-10-29
    IIF 2754 - director → ME
  • 722
    KUITS LLP - 2008-02-29
    3 St Marys Parsonage, Manchester
    Corporate (36 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,996,877 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-05-01 ~ 2018-12-31
    IIF 2468 - llp-member → ME
  • 723
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ 2013-04-27
    IIF 2716 - director → ME
  • 724
    Suite 1, Hardy House, Northbridge Road, Berkhamsted, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,393 GBP2024-01-31
    Officer
    2008-01-17 ~ 2008-09-05
    IIF - secretary → ME
  • 725
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    2005-11-10 ~ 2013-04-11
    IIF 2037 - director → ME
  • 726
    LACO INVESTMENTS LTD - 2018-10-31
    Suite 27, 58 Acacia Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    416,027 GBP2022-03-31
    Officer
    2012-10-24 ~ 2013-05-28
    IIF 2734 - director → ME
  • 727
    Sherlock House, Manor Road, Wallasey, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2023-10-31
    Officer
    1994-10-14 ~ 1999-11-08
    IIF 778 - director → ME
    1994-10-14 ~ 1999-11-08
    IIF 2837 - secretary → ME
  • 728
    12 Station Terrace, Llanybydder, Carms
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,986 GBP2023-08-31
    Officer
    2014-11-12 ~ 2016-11-09
    IIF - director → ME
  • 729
    28 Jedburgh Street, Blantyre, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-10-03 ~ 2014-01-04
    IIF - secretary → ME
  • 730
    GW 3147 LIMITED - 2005-07-12
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,963,000 GBP2021-12-31
    Officer
    2007-09-07 ~ 2008-06-30
    IIF 2947 - director → ME
  • 731
    INGLEBY ( 605 ) LIMITED - 1992-03-17
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,519,000 GBP2021-12-31
    Officer
    2007-09-07 ~ 2008-06-30
    IIF 2967 - director → ME
  • 732
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-03 ~ 2020-06-03
    IIF - director → ME
  • 733
    LS GROUP LIMITED - 2004-08-02
    BUILDING PRODUCTS (L + S) LIMITED - 2001-04-23
    PROJECT W LIMITED - 1999-08-09
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,275,000 GBP2023-12-31
    Officer
    2005-06-24 ~ 2008-06-30
    IIF 2994 - director → ME
  • 734
    LEE ROOFING LIMITED - 2000-04-19
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    2004-06-30 ~ 2008-06-30
    IIF 2983 - director → ME
  • 735
    253-255 High Street, Dorking, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    3,092 GBP2023-06-30
    Officer
    2004-09-16 ~ 2007-01-16
    IIF - director → ME
  • 736
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2006-09-29 ~ 2008-06-30
    IIF 2887 - director → ME
  • 737
    3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Corporate (12 parents)
    Officer
    2001-09-13 ~ 2002-01-16
    IIF - director → ME
    2001-09-13 ~ 2002-01-16
    IIF - secretary → ME
  • 738
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    Friars Mill, Bath Lane, Leicester, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-23 ~ 2002-12-06
    IIF - director → ME
  • 739
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    1999-08-10 ~ 2002-07-31
    IIF 1881 - director → ME
    1999-10-14 ~ 2002-07-31
    IIF - secretary → ME
  • 740
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    1999-08-10 ~ 2002-07-31
    IIF 1878 - director → ME
    1999-10-14 ~ 2002-07-31
    IIF - secretary → ME
  • 741
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    3rd Floor, 1 Church Road, Richmond, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    1999-08-10 ~ 2002-07-31
    IIF 1877 - director → ME
    1999-10-14 ~ 2002-07-31
    IIF - secretary → ME
  • 742
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2000-10-31 ~ 2002-07-31
    IIF - secretary → ME
  • 743
    Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ 2016-05-09
    IIF 785 - director → ME
  • 744
    International House, Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Officer
    2016-11-01 ~ 2018-11-15
    IIF 2673 - director → ME
  • 745
    12 Southcote Road, London
    Dissolved corporate (5 parents)
    Officer
    1997-03-26 ~ 1999-03-12
    IIF 2286 - director → ME
  • 746
    23 Slater Street, Leicester
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -88,694 GBP2022-05-01 ~ 2023-04-30
    Officer
    2006-06-01 ~ 2020-04-30
    IIF 2002 - director → ME
  • 747
    LUCKWELL INVESTMENTS LIMITED - 2008-04-01
    18 South Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-19 ~ 2007-05-31
    IIF 667 - director → ME
  • 748
    LEWIS BROWNLEE (CHICHESTER) LTD - 2014-09-11
    Appledram Barns, Birdham Road, Chichester, West Sussex
    Corporate (7 parents)
    Equity (Company account)
    1,226,665 GBP2024-03-31
    Officer
    2018-10-05 ~ 2020-04-20
    IIF - director → ME
  • 749
    Unit 6, Shawbury Industrial Estate Shawbury Heath, Shawbury, Shrewsbury
    Corporate (4 parents)
    Equity (Company account)
    77,318 GBP2024-03-31
    Officer
    2009-10-13 ~ 2011-05-09
    IIF - secretary → ME
  • 750
    Lewisham Education Arts Network, The Albany, Douglas Way London
    Corporate (14 parents)
    Officer
    2012-07-05 ~ 2022-02-08
    IIF - director → ME
  • 751
    Laurence House, 5th Floor, Catford Road, London, England
    Corporate (10 parents)
    Equity (Company account)
    234,415 GBP2024-03-31
    Officer
    2007-04-16 ~ 2008-07-11
    IIF - director → ME
    2005-08-01 ~ 2006-11-28
    IIF - director → ME
  • 752
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    824,018 EUR2024-03-31
    Officer
    2008-02-05 ~ 2013-04-18
    IIF 2695 - director → ME
  • 753
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,586 GBP2019-01-31
    Officer
    2015-08-28 ~ 2019-01-18
    IIF - director → ME
    Person with significant control
    2016-11-11 ~ 2018-08-02
    IIF 1969 - Ownership of shares – 75% or more OE
  • 754
    Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-07-05 ~ 2023-12-31
    IIF 2370 - director → ME
  • 755
    The Christian Centre, Bulkington Road, Bedworth, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    2,933,150 GBP2022-08-31
    Officer
    2011-03-23 ~ 2017-12-31
    IIF - director → ME
  • 756
    SCREENBASE GROUP LIMITED - 2004-01-12
    YULE CATTO GROUP LIMITED - 2000-08-03
    YULE CATTO BUILDING PRODUCTS LTD - 1990-12-11
    WILLIAAM COX GROUP LTD - 1987-06-23
    REVERTEX CHEMICALS LIMITED - 1986-08-15
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,733,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2984 - director → ME
  • 757
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-12-16 ~ 2012-05-18
    IIF 779 - director → ME
  • 758
    70 High Street, Haslemere, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-01-04 ~ 1996-02-01
    IIF - director → ME
  • 759
    LINCOLNSHIRE TENNIS ACADEMY LIMITED - 2020-01-15
    1 Riseholme Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,839 GBP2024-03-31
    Person with significant control
    2016-05-25 ~ 2024-08-16
    IIF 1622 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1622 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1622 - Right to appoint or remove directors OE
  • 760
    Suite 27, 58 Acacia Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,043,012 GBP2022-07-31
    Officer
    2012-12-14 ~ 2013-04-27
    IIF 2735 - director → ME
  • 761
    1st, Floor, Shaw House, Barnards Green Road, Malvern, United Kingdom
    Corporate (2 parents)
    Officer
    2008-06-25 ~ 2009-01-07
    IIF 1091 - director → ME
    2008-06-25 ~ 2009-01-07
    IIF 2845 - secretary → ME
  • 762
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ 2012-02-01
    IIF - director → ME
  • 763
    LITTLEWOODS CHAIN STORES HOLDINGS LIMITED - 1999-09-02
    4th Floor St Albans House, 57- 59 Haymarket, London, England
    Dissolved corporate (4 parents)
    Officer
    1993-01-01 ~ 1995-01-16
    IIF 2617 - director → ME
  • 764
    60 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,867 GBP2024-03-31
    Officer
    2017-11-24 ~ 2017-11-24
    IIF 1813 - director → ME
    Person with significant control
    2017-11-24 ~ 2017-11-24
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 765
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,911 GBP2024-03-31
    Officer
    2013-07-25 ~ 2021-06-28
    IIF - director → ME
  • 766
    52 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-23 ~ 2013-03-27
    IIF 2715 - director → ME
    2004-08-23 ~ 2012-12-12
    IIF 2281 - secretary → ME
  • 767
    Unit 32 Lllys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    124 GBP2024-03-31
    Officer
    2014-12-05 ~ 2015-09-25
    IIF - director → ME
  • 768
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,285 GBP2019-03-31
    Officer
    2015-11-11 ~ 2020-05-20
    IIF - director → ME
    Person with significant control
    2016-11-10 ~ 2017-11-14
    IIF 718 - Ownership of shares – 75% or more OE
    2018-11-12 ~ 2020-05-20
    IIF 719 - Ownership of shares – 75% or more OE
  • 769
    Selby Towers, Princes Drive, Colwyn Bay, Wales
    Corporate (7 parents)
    Equity (Company account)
    1,608 GBP2023-09-28
    Officer
    2004-06-28 ~ 2022-08-01
    IIF - director → ME
    Person with significant control
    2018-08-01 ~ 2018-09-20
    IIF 973 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-01 ~ 2018-09-20
    IIF 967 - Has significant influence or control OE
  • 770
    TECTUM CONTRACTORS LTD - 2020-01-10
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    56,013 GBP2023-10-31
    Officer
    2019-01-31 ~ 2020-01-01
    IIF - director → ME
  • 771
    LOCHARRON ESTATES LIMITED - 2018-03-16
    EVILLE & JONES LIMITED - 2017-12-06
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    1998-05-07 ~ 2010-03-29
    IIF 1121 - director → ME
    2009-01-30 ~ 2010-02-25
    IIF - secretary → ME
    1998-05-07 ~ 2004-11-23
    IIF - secretary → ME
  • 772
    3 New Street, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-13 ~ 2008-06-30
    IIF - director → ME
  • 773
    R.K.Z. GROUP LIMITED - 2001-08-28
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,389 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF - director → ME
  • 774
    9 Mile Point Road, Wattsville, Gwent
    Dissolved corporate
    Officer
    2012-03-31 ~ 2012-09-01
    IIF 2822 - director → ME
    2012-10-01 ~ 2013-08-28
    IIF - director → ME
  • 775
    Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Corporate (2 parents)
    Equity (Company account)
    69,407 GBP2023-09-30
    Officer
    2013-10-29 ~ 2016-12-21
    IIF - director → ME
  • 776
    Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved corporate (3 parents)
    Officer
    2003-03-03 ~ 2012-11-01
    IIF - director → ME
  • 777
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    Salisbury House, London Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ 2012-06-01
    IIF 805 - director → ME
  • 778
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ 2012-06-01
    IIF 804 - director → ME
  • 779
    7 Harmony Terrace, Illogan, Redruth, Cornwall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -84,614 GBP2024-07-31
    Officer
    2021-04-06 ~ 2021-05-05
    IIF 1300 - director → ME
  • 780
    LUXOTTICA (UK) LIMITED - 2014-10-02
    TENORGROVE LIMITED - 1984-03-22
    Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-12-04 ~ 2019-08-09
    IIF 1870 - director → ME
  • 781
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-07-31 ~ 2019-08-09
    IIF 1876 - director → ME
  • 782
    2a The Quadrant, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    821 GBP2023-12-31
    Officer
    2009-06-12 ~ 2019-03-04
    IIF 1997 - director → ME
    Person with significant control
    2016-07-06 ~ 2019-03-04
    IIF 141 - Has significant influence or control OE
  • 783
    Suite 14 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-10 ~ 2025-01-14
    IIF 1978 - Ownership of shares – 75% or more OE
    IIF 1978 - Ownership of voting rights - 75% or more OE
  • 784
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    341 GBP2023-12-31
    Officer
    2002-04-23 ~ 2012-12-04
    IIF - director → ME
  • 785
    GLOUCESTERSHIRE FRIENDS OF ARMS LIMITED - 1994-10-05
    71-75 Frampton Road, Gloucester, England
    Corporate (7 parents)
    Equity (Company account)
    54,198 GBP2023-12-31
    Officer
    2013-05-09 ~ 2016-04-19
    IIF 1667 - director → ME
  • 786
    SPIRETURN LIMITED - 1993-01-04
    Unit 5 Milestone Court, Off William Street, Stanningley, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -91,136 GBP2024-04-30
    Officer
    1992-11-26 ~ 2015-10-23
    IIF 1245 - director → ME
    1992-11-26 ~ 2015-10-23
    IIF - secretary → ME
  • 787
    Manor Drive, Dinnington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    2,196,896 GBP2020-09-30
    Officer
    2020-12-09 ~ 2023-11-15
    IIF - director → ME
  • 788
    Office 5 1st Floor, Voluntary House 112-113 Commercial Street, Maesteg, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    180,398 GBP2024-03-31
    Officer
    2004-03-09 ~ 2008-11-01
    IIF - director → ME
  • 789
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,105 GBP2024-04-05
    Officer
    2020-12-16 ~ 2021-01-29
    IIF 2831 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-01-29
    IIF 2227 - Ownership of shares – 75% or more OE
    IIF 2227 - Ownership of voting rights - 75% or more OE
    IIF 2227 - Right to appoint or remove directors OE
  • 790
    TOPBASIS LIMITED - 2000-04-13
    College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-10-01 ~ 2008-06-04
    IIF - director → ME
  • 791
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2007-08-06
    IIF - director → ME
  • 792
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-26 ~ 2007-08-03
    IIF - director → ME
  • 793
    2nd Floor, The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Corporate (2 parents)
    Officer
    2004-01-15 ~ 2011-04-01
    IIF - director → ME
    2003-12-10 ~ 2011-04-01
    IIF - secretary → ME
  • 794
    11 Lavender Court, Marske-by-the-sea, Redcar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2005-04-05 ~ 2005-04-16
    IIF - secretary → ME
  • 795
    M S V VILLAGE LIMITED - 2007-11-01
    17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk, England
    Corporate (5 parents)
    Officer
    2007-05-16 ~ 2008-05-15
    IIF - director → ME
  • 796
    ABNORMAL LOAD ENGINEERING LIMITED - 2020-12-17
    SPECIALISED TRANSPORTATION SERVICES LIMITED - 1984-06-29
    New Road, Hixon, Staffordshire
    Corporate (1 parent)
    Officer
    2017-07-03 ~ 2020-03-30
    IIF - director → ME
  • 797
    75 Park Road, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    2007-11-12 ~ 2011-01-01
    IIF 2690 - director → ME
  • 798
    MANOR LEAS INFANT SCHOOL LTD - 2012-06-14
    Hykeham, Road, Lincoln
    Corporate (8 parents)
    Officer
    2023-09-26 ~ 2024-07-25
    IIF 1954 - director → ME
  • 799
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Corporate (11 parents)
    Equity (Company account)
    16,746 GBP2023-09-30
    Officer
    2015-10-09 ~ 2018-03-01
    IIF 1267 - director → ME
    2002-02-11 ~ 2014-08-13
    IIF 774 - director → ME
    2009-06-01 ~ 2014-08-13
    IIF - secretary → ME
  • 800
    Perran House, 3 Douglas Road East, Hawick
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2007-08-03 ~ 2021-01-11
    IIF 521 - director → ME
    Person with significant control
    2016-08-03 ~ 2021-01-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 801
    2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1993-11-25 ~ 1994-11-03
    IIF - secretary → ME
  • 802
    ANSTEY GROUND RENTS LIMITED - 2021-01-12
    LUCRUM AGER LIMITED - 2017-08-04
    Top Floor Office, 237 Regents Park Road, London, Select, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,370 GBP2022-10-31
    Officer
    2014-10-27 ~ 2020-10-23
    IIF 1388 - director → ME
    Person with significant control
    2016-10-27 ~ 2017-08-03
    IIF 416 - Ownership of shares – 75% or more OE
    2017-08-03 ~ 2020-10-23
    IIF 353 - Ownership of shares – 75% or more OE
  • 803
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-01-08
    IIF - director → ME
  • 804
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    2 Merchants Drive, Parkhouse, Carlisle, England
    Corporate (3 parents, 5 offsprings)
    Officer
    1995-01-17 ~ 1997-10-02
    IIF 780 - director → ME
  • 805
    DMWSL 789 LIMITED - 2015-03-12
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2015-03-27
    IIF 744 - director → ME
  • 806
    DMWSL 783 LIMITED - 2015-01-20
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-01-20 ~ 2015-03-27
    IIF 745 - director → ME
  • 807
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2004-09-09 ~ 2008-06-30
    IIF 2960 - director → ME
  • 808
    NO. 121 LEICESTER LIMITED - 1989-09-22
    New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    ~ 1992-02-28
    IIF - director → ME
    ~ 1992-02-28
    IIF - secretary → ME
  • 809
    MATRIX TRANSPORTATION PLANNING LTD - 2014-08-30
    DLP (TRANSPORTATION) LIMITED - 2012-12-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS (MINERALS) LIMITED - 2006-12-05
    4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Corporate (3 parents)
    Equity (Company account)
    -9,970 GBP2024-03-31
    Officer
    2009-03-01 ~ 2012-10-31
    IIF 1244 - director → ME
  • 810
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,162,510 GBP2023-12-31
    Officer
    2010-09-28 ~ 2013-05-07
    IIF 2752 - director → ME
  • 811
    Hillsborough Works, Langsett Road, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    164 GBP2015-12-31
    Officer
    2005-11-29 ~ 2008-06-30
    IIF 2879 - director → ME
  • 812
    Ossington Chambers, 6/8 Castle Gate, Newark, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    29 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-09-20 ~ 2002-05-28
    IIF - director → ME
  • 813
    WARLAN LIMITED - 1981-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,239,228 GBP2023-12-31
    Officer
    2000-01-21 ~ 2008-06-30
    IIF 2904 - director → ME
  • 814
    Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -43,864 GBP2023-06-30
    Officer
    2018-06-22 ~ 2020-09-01
    IIF 1496 - director → ME
  • 815
    3 Cobden Crescent, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    101,854 GBP2023-03-31
    Officer
    2015-11-03 ~ 2017-06-04
    IIF - director → ME
  • 816
    NO. 167 LEICESTER LIMITED - 1994-02-25
    1168/1170 Melton Road, Syston, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    1991-05-21 ~ 1991-10-28
    IIF - director → ME
    1991-05-21 ~ 1991-10-28
    IIF - secretary → ME
  • 817
    MULTISINGLE LIMITED - 1988-05-13
    7 Melton Road, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,076 GBP2024-03-31
    Officer
    1999-01-07 ~ 2005-07-22
    IIF - director → ME
  • 818
    HOME OF SIGNATURES CYF - 2022-05-18
    22 Gelliwastad Road, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    2022-02-02 ~ 2022-05-21
    IIF - director → ME
    2022-02-02 ~ 2022-05-20
    IIF - secretary → ME
    2023-01-10 ~ 2024-04-01
    IIF - secretary → ME
    Person with significant control
    2022-02-02 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 819
    Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, United Kingdom
    Corporate (5 parents)
    Officer
    2017-12-15 ~ 2018-12-15
    IIF 1996 - director → ME
  • 820
    Gurney Slade, Radstock
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-15 ~ 2018-12-15
    IIF 1995 - director → ME
    2015-10-28 ~ 2016-11-11
    IIF 1994 - director → ME
  • 821
    Y Groes, Stryd Lydan, Y Drenewydd, Powys
    Corporate (8 parents)
    Equity (Company account)
    155,209 GBP2024-03-31
    Officer
    2019-04-04 ~ 2019-06-05
    IIF - director → ME
    Person with significant control
    2019-04-04 ~ 2019-06-05
    IIF 512 - Has significant influence or control OE
  • 822
    Mentrau Iaith, Ancaster Square, Llanrwst, Wales
    Corporate (12 parents)
    Equity (Company account)
    66,524 GBP2021-03-31
    Officer
    2002-06-15 ~ 2007-06-16
    IIF - director → ME
  • 823
    GLOUCESTER HOUSE GROUP LTD - 1989-05-25
    CAMBROAD LIMITED - 1987-07-29
    Gloucester House, 72 London Road, St Albans, Herts
    Corporate (16 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    502,892 GBP2015-09-30
    Officer
    2017-03-24 ~ 2023-03-07
    IIF 1958 - director → ME
  • 824
    8 Cumberland Place, Southampton, Hants
    Corporate (16 parents)
    Officer
    2007-01-05 ~ 2018-06-30
    IIF 931 - director → ME
  • 825
    51 The Stream, Aylesford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,650 GBP2023-12-31
    Officer
    2008-09-05 ~ 2013-06-18
    IIF 2733 - director → ME
  • 826
    Post Office Lane, Post Office Lane, Merthyr Tydfil, Wales
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,082,450 GBP2024-03-31
    Officer
    2016-02-10 ~ 2021-06-16
    IIF 2620 - director → ME
  • 827
    INDUSTRIAL MOP SUPPLIES LIMITED - 2011-02-07
    AFRICA CHARM LIMITED - 2010-10-19
    203 West Street, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -100,894 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 757 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 757 - Right to appoint or remove directors OE
  • 828
    THINKDIAL LIMITED - 1988-02-11
    Gatley Read, Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Corporate (3 parents)
    Equity (Company account)
    62,429 GBP2024-01-31
    Officer
    ~ 2019-12-14
    IIF 1441 - director → ME
    Person with significant control
    2017-03-14 ~ 2019-12-14
    IIF 527 - Ownership of shares – More than 25% but not more than 50% OE
  • 829
    METEOR GROUP PLC - 2014-01-02
    METEOR FINANCE (MOSELEY) LIMITED - 1987-02-06
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-06-01 ~ 2016-11-04
    IIF - director → ME
  • 830
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-04-05
    Officer
    2020-12-17 ~ 2021-02-01
    IIF 2828 - director → ME
    Person with significant control
    2020-12-17 ~ 2021-02-01
    IIF 2224 - Ownership of shares – 75% or more OE
    IIF 2224 - Ownership of voting rights - 75% or more OE
    IIF 2224 - Right to appoint or remove directors OE
  • 831
    MAN FINANCIAL LIMITED - 2007-07-19
    C/ointerpath Ltd, 10 Fleet Place, London
    Corporate (1 parent, 1 offspring)
    Officer
    2003-12-05 ~ 2005-07-29
    IIF - director → ME
  • 832
    HOLDMOST LIMITED - 2005-07-08
    21 Needham Road, Stanwick, Northants
    Dissolved corporate
    Officer
    1999-08-23 ~ 2007-11-23
    IIF - director → ME
    1999-08-23 ~ 2007-11-23
    IIF - secretary → ME
  • 833
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    Middleton House, Westland Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 1915 - director → ME
  • 834
    Reeve House, Parsonage Square, Dorking, England
    Corporate (3 parents)
    Equity (Company account)
    58,086 GBP2023-03-31
    Officer
    2001-02-06 ~ 2011-04-12
    IIF - director → ME
  • 835
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2015-12-07 ~ 2016-02-23
    IIF - director → ME
  • 836
    Flat 3 58 Mostyn Avenue, Llandudno, Wales
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2008-09-26 ~ 2024-10-25
    IIF - director → ME
  • 837
    TEXTILE INTERNET.COM LTD. - 2005-01-10
    5 Milestone Court, Stanningley, Pudsey, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,744 GBP2018-03-31
    Officer
    2000-03-14 ~ 2014-10-23
    IIF - secretary → ME
  • 838
    QUAYSHELFCO 927 LIMITED - 2002-06-05
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2002-05-24 ~ 2017-04-03
    IIF 1186 - director → ME
  • 839
    THE UK ARLA FARMERS COOPERATIVE LIMITED - 2016-01-21
    MILK LINK (CREDITON) LIMITED - 2015-09-27
    QUAYSHELFCO 926 LIMITED - 2002-06-05
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2002-05-24 ~ 2017-04-03
    IIF 1185 - director → ME
  • 840
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ 2017-04-03
    IIF 1188 - director → ME
  • 841
    QUAYSHELFCO 892 LIMITED - 2002-02-28
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2002-02-28 ~ 2017-04-03
    IIF 1204 - director → ME
    2002-02-28 ~ 2005-03-31
    IIF - secretary → ME
  • 842
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-05-29 ~ 2017-04-03
    IIF 1191 - director → ME
  • 843
    QUAYSHELFCO 893 LIMITED - 2002-02-28
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2002-02-28 ~ 2017-04-03
    IIF 1197 - director → ME
    2002-02-28 ~ 2005-03-31
    IIF - secretary → ME
  • 844
    MMB PENSION TRUSTEES LIMITED - 1994-11-01
    DITTON INVESTMENTS LIMITED - 1983-01-27
    Two New Bailey Square, 6 Stanley Street, Salford, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2009-05-22 ~ 2012-04-20
    IIF 1193 - director → ME
  • 845
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2945 - director → ME
  • 846
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    2022-12-13 ~ 2025-04-22
    IIF - director → ME
  • 847
    1 Mill Bank, Tonbridge, Kent, Mill Bank, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    7,404 GBP2023-08-31
    Officer
    2002-05-15 ~ 2005-10-05
    IIF 671 - director → ME
    2002-05-15 ~ 2005-10-05
    IIF - secretary → ME
  • 848
    87-89 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-22 ~ 2017-09-04
    IIF 1526 - director → ME
  • 849
    Northamptonshire Chamber Of Commerce, Waterside House, 8 Waterside Way, Northampton, Northamptonshire
    Corporate (11 parents)
    Equity (Company account)
    -52,946 GBP2024-03-31
    Officer
    2019-10-02 ~ 2023-10-31
    IIF - director → ME
  • 850
    19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,446 GBP2023-08-31
    Officer
    2015-08-10 ~ 2017-10-27
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 652 - Has significant influence or control OE
  • 851
    41 Cherry Close, Knebworth, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-12-31
    Officer
    2013-10-15 ~ 2014-09-02
    IIF - director → ME
  • 852
    4385, 09532257 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    2017-09-11 ~ 2024-09-26
    IIF 1508 - director → ME
  • 853
    14 Manrico Drive, Lincoln, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    2003-04-17 ~ 2005-11-03
    IIF - director → ME
  • 854
    77 Brondesbury Villas, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    744,041 GBP2015-02-28
    Officer
    2014-03-31 ~ 2014-12-14
    IIF - director → ME
  • 855
    M.i.morris & Co, Office 5 1st Floor Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2004-11-26 ~ 2019-11-20
    IIF - director → ME
    2004-11-26 ~ 2014-01-01
    IIF - secretary → ME
  • 856
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-24 ~ 2024-03-31
    IIF 2467 - director → ME
  • 857
    MORGAN JONES & CO LTD - 2020-05-22
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    87,620 GBP2024-03-31
    Officer
    2012-02-22 ~ 2020-03-31
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-14
    IIF 2244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2244 - Right to appoint or remove directors OE
    IIF 2244 - Has significant influence or control as a member of a firm OE
  • 858
    PIRTEK (MK) LIMITED - 2012-06-26
    Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    163,311 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 1153 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1153 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1153 - Right to appoint or remove directors as a member of a firm OE
  • 859
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,594 GBP2020-06-30
    Officer
    2019-10-07 ~ 2020-05-08
    IIF 2551 - director → ME
  • 860
    106 Billy Lows Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2007-12-10 ~ 2012-03-01
    IIF 677 - director → ME
  • 861
    DIGITAL SOFTWARE HOUSE LIMITED - 2011-01-06
    Druces Llp, Salisbury House, London Wall, London
    Dissolved corporate (4 parents)
    Officer
    2010-04-19 ~ 2011-12-13
    IIF 797 - director → ME
  • 862
    6 Cecil Square, Margate, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-03-26 ~ 2014-11-14
    IIF 1893 - director → ME
    2014-03-26 ~ 2014-11-14
    IIF - secretary → ME
  • 863
    Top Flat, 203 Anerley Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ 2016-08-26
    IIF - director → ME
  • 864
    The Brew House Lower Ground Floor, Greenalls Ave, Warrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,101 GBP2019-03-31
    Officer
    2013-09-17 ~ 2017-03-31
    IIF - director → ME
  • 865
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    800 GBP2015-12-31
    Officer
    2004-06-29 ~ 2008-06-30
    IIF 2971 - director → ME
  • 866
    The Club House, Wike, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents)
    Officer
    2015-10-17 ~ 2016-04-18
    IIF 1665 - director → ME
  • 867
    Harrogate Road, Alwoodley, Leeds
    Corporate (15 parents)
    Officer
    1994-02-12 ~ 1997-02-22
    IIF - director → ME
  • 868
    17-18 Moulton Park Office Village, Scirocco Close, Northampton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,552 GBP2024-08-31
    Officer
    ~ 2003-10-06
    IIF - director → ME
  • 869
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Corporate (3 parents)
    Officer
    ~ 1996-04-25
    IIF - director → ME
  • 870
    Office 4, 21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    2016-04-04 ~ 2018-04-18
    IIF - director → ME
  • 871
    Manor Drive, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-12-09 ~ 2023-11-15
    IIF - director → ME
  • 872
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-08-24 ~ 2004-04-14
    IIF - secretary → ME
  • 873
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    1995-08-15 ~ 2010-02-20
    IIF 2179 - director → ME
    1995-08-15 ~ 1996-05-10
    IIF - secretary → ME
  • 874
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    27,159 GBP2021-12-31
    Officer
    2013-12-20 ~ 2015-09-11
    IIF 1963 - director → ME
  • 875
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,024,637 GBP2023-12-31
    Officer
    1998-08-01 ~ 2011-12-01
    IIF - secretary → ME
  • 876
    A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    408 GBP2023-12-31
    Officer
    2002-09-04 ~ 2023-12-29
    IIF 888 - director → ME
    2002-09-04 ~ 2023-12-29
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 877
    Grosvenor House 18-20 Ridgway, Wimbledon, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-19 ~ 2013-04-27
    IIF 2723 - director → ME
  • 878
    15 Lydgate Road, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ 2016-10-17
    IIF - director → ME
  • 879
    Mitchell Charlesworth, 24 Nicholas Street, Chester
    Corporate (8 parents)
    Officer
    2014-04-10 ~ 2022-09-27
    IIF 1564 - director → ME
    2015-11-04 ~ 2020-11-17
    IIF - secretary → ME
  • 880
    40 High Street, Pelsall, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-06-25
    IIF 1484 - director → ME
    2011-09-07 ~ 2012-06-25
    IIF - secretary → ME
  • 881
    GAIA SAN INTERNATIONAL LIMITED - 2004-01-08
    Unit 2.02 High Weald House, Glovers End, Bexhill, England
    Corporate (1 parent)
    Equity (Company account)
    35,900 GBP2024-03-31
    Officer
    2011-06-23 ~ 2013-02-28
    IIF 2719 - director → ME
  • 882
    The Dower House, 108 High Street, Berkhamsted, Herts
    Dissolved corporate (1 parent)
    Officer
    2006-11-29 ~ 2007-03-12
    IIF - director → ME
  • 883
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    NDI DISPLAY LIMITED - 1996-05-01
    NDI TRANSPORT LIMITED - 1981-12-31
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    59,000 GBP2024-05-31
    Officer
    ~ 2001-09-28
    IIF - director → ME
  • 884
    Monarch House Smyth Road, Ashton, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,400 GBP2018-06-30
    Officer
    2000-06-26 ~ 2012-03-31
    IIF - director → ME
    2000-06-26 ~ 2012-03-31
    IIF - secretary → ME
  • 885
    Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ 2013-08-19
    IIF 2680 - director → ME
    2012-12-10 ~ 2013-08-23
    IIF - secretary → ME
  • 886
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    2002-11-01 ~ 2013-09-30
    IIF - secretary → ME
  • 887
    3 Cheyne Walk, Northampton, Northamptonshire
    Corporate (96 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2019-06-01
    IIF 2321 - director → ME
  • 888
    NEWBURY OPITICAL LIMITED - 2019-01-07
    NEWBURY OPTICAL LIMITED LIMITED - 2019-01-04
    DAVID CLULOW NEWBURY LIMITED - 2019-01-03
    98 Northbrook Street, Newbury, England
    Corporate (4 parents)
    Equity (Company account)
    60,987 GBP2023-12-31
    Officer
    2011-01-01 ~ 2018-12-21
    IIF - secretary → ME
  • 889
    13 Morthen Road, Wickersley, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2024-03-31
    Officer
    2020-03-06 ~ 2022-02-15
    IIF 1435 - director → ME
  • 890
    CONTINENTAL SHELF 142 LIMITED - 2000-02-14
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2011-09-30
    IIF - secretary → ME
  • 891
    CONTINENTAL SHELF 143 LIMITED - 2000-02-02
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2010-12-17 ~ 2011-09-30
    IIF - secretary → ME
  • 892
    CONTINENTAL SHELF 232 LIMITED - 2002-07-17
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2011-09-30
    IIF - secretary → ME
  • 893
    CONTINENTAL SHELF 231 LIMITED - 2002-07-17
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2010-12-17 ~ 2011-09-30
    IIF - secretary → ME
  • 894
    15 West Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-25 ~ 2024-02-21
    IIF 1983 - director → ME
  • 895
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    2007-03-07 ~ 2011-05-16
    IIF - secretary → ME
  • 896
    Hatfeild Hall, Aberford Road, Stanley, Wakefield
    Corporate (6 parents)
    Equity (Company account)
    1,619,547 GBP2024-03-31
    Officer
    2008-04-03 ~ 2010-06-01
    IIF 1476 - director → ME
  • 897
    12 London Road, Sevenoaks, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2014-12-02 ~ 2019-10-17
    IIF 1867 - director → ME
    2013-12-03 ~ 2014-07-20
    IIF 1868 - director → ME
  • 898
    NORTH HERTFORDSHIRE COUNCIL FOR VOLUNTARY SERVICE LIMITED - 2008-11-06
    2 Walsworth Road, Hitchin, England
    Corporate (6 parents)
    Officer
    2003-03-11 ~ 2003-09-15
    IIF - director → ME
  • 899
    Hampton Lane, Meriden, Warks
    Corporate (6 parents)
    Equity (Company account)
    1,430,198 GBP2024-03-31
    Officer
    2020-02-21 ~ 2023-02-24
    IIF 1993 - director → ME
    1999-03-05 ~ 2004-03-05
    IIF - director → ME
  • 900
    THE NORTHANTS CHAMBER - 2001-10-25
    Waterside House, 8 Waterside Way, Northampton
    Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-01 ~ 2023-10-31
    IIF - director → ME
  • 901
    NORTHAMPTONSHIRE GRAMMAR SCHOOL CHARITY TRUST LIMITED - 1992-05-22
    NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL TRUST LIMITED - 1991-04-03
    Pitsford Hall, Pitsford, Northampton, Northamptonshire
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,719,238 GBP2023-08-31
    Officer
    2005-05-01 ~ 2007-05-20
    IIF 2817 - director → ME
  • 902
    CROFTSTOP LIMITED - 2002-07-18
    4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    2016-09-28 ~ 2017-04-22
    IIF 784 - director → ME
    2015-01-30 ~ 2015-09-07
    IIF 794 - director → ME
  • 903
    21 Bryn Y Gwynt, Holywell, Flintshire N Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    328 GBP2015-12-31
    Officer
    1997-10-30 ~ 2007-09-01
    IIF - secretary → ME
  • 904
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2011-09-28 ~ 2014-07-09
    IIF - director → ME
  • 905
    FASS LIMITED - 1994-07-14
    FASS SERVICES LIMITED - 1984-08-30
    6-8 Bonhill Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    2008-11-26 ~ 2011-11-03
    IIF 1062 - director → ME
  • 906
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    A&R LEISURE LIMITED - 2000-09-07
    M&R 617 LIMITED - 1995-04-27
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2002-10-06 ~ 2005-07-22
    IIF 1871 - director → ME
    2002-10-06 ~ 2005-07-22
    IIF - secretary → ME
  • 907
    24 Nicholas Street, Chester, England
    Dissolved corporate (5 parents)
    Officer
    2014-05-13 ~ 2017-01-06
    IIF 1563 - director → ME
  • 908
    O.J. WILLIAMS & SON (MERCHANTS) LIMITED - 2002-08-19
    C/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-12-09
    IIF - secretary → ME
  • 909
    Oakdale Glen, Harrogate, North Yorkshire
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,920 GBP2023-12-31
    Officer
    1997-03-26 ~ 2000-03-29
    IIF - director → ME
  • 910
    STODDART TYRES (SWANSEA) LIMITED - 2017-07-07
    Hamilton House, 44 Hamilton Terrace, Milford Haven, Dyfed
    Dissolved corporate (1 parent)
    Officer
    2012-08-13 ~ 2012-11-15
    IIF - director → ME
  • 911
    NO. 156 LEICESTER LIMITED - 1991-11-05
    Hunter Douglas, Battersea Road, Stockport, England
    Dissolved corporate (4 parents)
    Officer
    1991-03-01 ~ 1991-03-13
    IIF - director → ME
    1991-03-01 ~ 1991-03-13
    IIF - secretary → ME
  • 912
    Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved corporate
    Officer
    2010-09-13 ~ 2013-03-31
    IIF 2813 - director → ME
  • 913
    OFFSHORE PAINT SERVICES LIMITED - 2010-04-27
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,375,695 GBP2023-12-31
    Officer
    2010-02-12 ~ 2025-01-31
    IIF 1080 - director → ME
    Person with significant control
    2017-02-12 ~ 2024-02-11
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 914
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2002-12-24 ~ 2011-04-28
    IIF - director → ME
  • 915
    Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    60,890 GBP2023-09-30
    Officer
    2013-01-01 ~ 2019-12-06
    IIF 1998 - director → ME
  • 916
    11 Grosvenor Place, London
    Corporate (13 parents)
    Equity (Company account)
    4,810,926 GBP2024-03-31
    Officer
    2012-11-01 ~ 2021-12-31
    IIF 2836 - llp-member → ME
  • 917
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2005-11-18 ~ 2008-06-30
    IIF 2894 - director → ME
  • 918
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2005-11-18 ~ 2008-06-30
    IIF 2876 - director → ME
  • 919
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2023-12-31
    Officer
    2005-11-18 ~ 2008-06-30
    IIF 2891 - director → ME
  • 920
    PORANGE LIMITED - 2020-09-17
    501 Parkway Worle, Weston-super-mare, Somerset, England
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-04-06 ~ 2023-03-31
    IIF 1183 - director → ME
  • 921
    STERLING GROUP LIMITED - 2021-05-28
    46 Alexandra Street, Southend-on-sea, Essex
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,201,409 GBP2023-05-31
    Officer
    1992-05-19 ~ 1995-06-01
    IIF - director → ME
  • 922
    RAPID 9838 LIMITED - 1990-04-03
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF - director → ME
  • 923
    ONE SIGHT FOUNDATION - 2023-08-14
    LUXOTTICA CHARITABLE FOUNDATION - 2009-12-10
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,443 GBP2023-12-31
    Officer
    2008-07-22 ~ 2019-08-20
    IIF 1875 - director → ME
    2012-03-27 ~ 2019-08-09
    IIF - secretary → ME
  • 924
    CLIP VENTURES LIMITED - 2020-09-09
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -86,609.52 GBP2022-10-31
    Officer
    2019-10-12 ~ 2020-07-21
    IIF - director → ME
    Person with significant control
    2019-10-12 ~ 2020-07-21
    IIF 826 - Has significant influence or control OE
  • 925
    Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2016-09-12 ~ 2025-01-31
    IIF 1078 - director → ME
    Person with significant control
    2016-09-12 ~ 2024-07-25
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 926
    Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-08-04 ~ 2025-01-31
    IIF 1077 - director → ME
  • 927
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-04-27 ~ 2025-01-31
    IIF 1079 - director → ME
  • 928
    6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ 2024-04-12
    IIF 1536 - director → ME
  • 929
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,790 GBP2023-03-31
    Officer
    2023-01-10 ~ 2024-04-12
    IIF 1537 - director → ME
    Person with significant control
    2023-11-24 ~ 2024-04-12
    IIF 566 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 930
    21 The Causeway, Maldon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-05-19
    IIF 2144 - director → ME
  • 931
    104 Derby Road, Chellaston, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    894,085 GBP2024-03-31
    Officer
    2008-07-30 ~ 2008-11-25
    IIF - secretary → ME
  • 932
    ORCHID ELECTRONICS LIMITED - 2008-02-27
    2nd Floor 14 Castle Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,630 GBP2020-01-31
    Officer
    2005-03-11 ~ 2005-12-01
    IIF - secretary → ME
  • 933
    SANGAM INVESTMENT LIMITED - 2003-01-15
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,182,541 EUR2023-12-31
    Officer
    2013-02-04 ~ 2013-04-27
    IIF 2738 - director → ME
  • 934
    501 Parkway, Worle, Weston-super-mare, Somerset, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,956,000 GBP2024-03-31
    Officer
    2021-04-06 ~ 2023-03-31
    IIF 1182 - director → ME
  • 935
    10 St. Helens Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,565 GBP2018-12-31
    Officer
    2011-12-19 ~ 2012-01-29
    IIF - director → ME
  • 936
    NEXTMOVE LIMITED - 1999-12-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,087,085 GBP2023-12-31
    Officer
    2004-09-06 ~ 2008-06-30
    IIF 2903 - director → ME
  • 937
    ORION INSULATION HOLDINGS LIMITED - 1999-12-08
    J.W.J. HOLDINGS LIMITED - 1990-02-12
    MAXISHIELD LIMITED - 1988-08-19
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    2004-09-06 ~ 2008-06-30
    IIF 2941 - director → ME
  • 938
    PULLREAL LIMITED - 1990-07-02
    21 Westminster Drive, Southport, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    1,111,073 GBP2023-08-31
    Officer
    ~ 2006-02-02
    IIF 2810 - director → ME
  • 939
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2012-10-18 ~ 2013-04-27
    IIF 2741 - director → ME
  • 940
    Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,321 GBP2020-12-31
    Officer
    2015-11-13 ~ 2019-11-26
    IIF 1209 - director → ME
  • 941
    OTCDERIVNET LIMITED - 2001-02-19
    OTCDERIV NET LIMITED - 2000-10-16
    HACKREMCO (NO.1723) LIMITED - 2000-10-13
    27 Old Gloucester Street, London, United Kingdom
    Corporate (27 parents, 2 offsprings)
    Officer
    2010-08-18 ~ 2011-02-15
    IIF - director → ME
  • 942
    OTCDERIV LIMITED - 2001-02-19
    HACKREMCO (NO.1724) LIMITED - 2000-10-16
    27 Old Gloucester Street, London, United Kingdom
    Corporate (28 parents)
    Officer
    2010-08-18 ~ 2011-02-15
    IIF - director → ME
  • 943
    100 St. James Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    53,397 GBP2022-05-31
    Person with significant control
    2016-07-01 ~ 2016-04-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 944
    Throckley Primary School Hexham Road, Throckley, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved corporate (12 parents)
    Officer
    2014-03-19 ~ 2017-03-31
    IIF - director → ME
  • 945
    F & J WILLIAMS CONVERTING LIMITED - 2007-11-28
    Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2004-08-06 ~ 2009-08-14
    IIF - director → ME
  • 946
    OVERSTONE SOLARIUM LEISURE PARK LIMITED - 1996-03-06
    P. AND W. EQUESTRIAN PROMOTIONS LIMITED - 1990-11-08
    MILEHURRY LIMITED - 1988-11-11
    Wootton Hall, Wootton Wawen, Solihull, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2006-10-02 ~ 2022-09-30
    IIF 1582 - director → ME
  • 947
    64 Gloucester Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-04-30
    Officer
    2020-04-15 ~ 2020-09-18
    IIF 1506 - director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-18
    IIF 552 - Ownership of shares – 75% or more OE
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Right to appoint or remove directors OE
  • 948
    PREMIER SERVICE INSTALLATIONS (SOUTHERN) LTD - 2017-06-23
    Essex House, 8 The Shrubberies, George Lane, South Woodford, London
    Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-08-31
    Officer
    2002-08-25 ~ 2020-05-22
    IIF - director → ME
  • 949
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Officer
    2013-10-04 ~ 2014-11-06
    IIF 1924 - director → ME
  • 950
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,660 GBP2023-04-30
    Officer
    2003-05-16 ~ 2020-05-22
    IIF - secretary → ME
  • 951
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    34,750 GBP2023-08-31
    Officer
    2017-11-13 ~ 2017-11-13
    IIF 926 - director → ME
  • 952
    Evans Business Centre, Manchester Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1998-05-15 ~ 2006-04-05
    IIF 1646 - director → ME
  • 953
    J & S METALS LTD - 2012-08-01
    The Cart Hovel Lowes Lane, Swarkestone, Derby
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ 2012-01-26
    IIF - director → ME
  • 954
    BLACKWATER VALLEY SCOPE LIMITED - 2001-07-16
    94 Whetstone Road, Cove Farnborough, Hampshire
    Corporate (11 parents)
    Officer
    2010-08-03 ~ 2013-07-23
    IIF 930 - director → ME
  • 955
    Darwin House, 7 Kidderminster Road, Bromsgrove
    Corporate (3 parents)
    Equity (Company account)
    -90,578 GBP2023-03-31
    Officer
    2018-02-16 ~ 2020-10-16
    IIF 2073 - director → ME
  • 956
    C/o Butlin Property Services 40 Howard Road, Clarendon Park, Leicester, Leicestershire
    Corporate (9 parents)
    Equity (Company account)
    16 GBP2023-09-30
    Officer
    1993-09-24 ~ 1993-06-21
    IIF 2798 - director → ME
    ~ 1999-12-16
    IIF 2797 - director → ME
  • 957
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED - 2019-03-04
    Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    4,520 GBP2023-12-31
    Officer
    ~ 1992-12-07
    IIF 1913 - director → ME
  • 958
    PARTITIONING INDUSTRY ASSOCIATION LIMITED(THE) - 1994-03-28
    Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-10-06 ~ 2009-10-10
    IIF 1059 - director → ME
  • 959
    PASSIVE FIRE PROTECTION (UK) LIMITED - 2012-11-12
    SIG DORMANT COMPANY NUMBER ONE LIMITED - 2012-11-08
    PROTEC DIRECT LIMITED - 2011-06-09
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2905 - director → ME
  • 960
    143 Tamworth Road, Long Eaton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -53,952 GBP2022-12-31
    Officer
    2010-01-15 ~ 2019-04-30
    IIF - secretary → ME
  • 961
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,812 GBP2018-03-31
    Officer
    2013-03-20 ~ 2013-07-31
    IIF - director → ME
  • 962
    Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    66,422 GBP2022-03-31
    Officer
    2012-05-31 ~ 2013-08-28
    IIF - llp-designated-member → ME
  • 963
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,803 GBP2021-06-30
    Officer
    2012-10-01 ~ 2013-08-28
    IIF - director → ME
  • 964
    PAUL BAKER & ASSOCIATES LIMITED - 2007-04-12
    P. BAKER & ASSOCIATES LIMITED - 2004-04-02
    81 Southwell Close, Chafford Hundred, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2009-10-01
    IIF - director → ME
  • 965
    181 Main Street, Wishaw
    Dissolved corporate (1 parent)
    Officer
    2010-09-08 ~ 2012-10-06
    IIF 2284 - director → ME
    2010-09-08 ~ 2012-10-06
    IIF - secretary → ME
  • 966
    PCH HEALTHCARE CONSULTANCY LIMITED - 2022-10-13
    RYMINSTER MARKETING LIMITED - 2016-04-06
    63 -66 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2022-01-31
    Officer
    2013-06-19 ~ 2015-02-02
    IIF - secretary → ME
  • 967
    Woodcote, Charmouth Road, Axminster, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,390 GBP2018-06-30
    Officer
    2015-06-04 ~ 2018-09-08
    IIF - director → ME
  • 968
    Ashtree Cottage Grangewood, Netherseal, Swadlincote, Derbyshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,372 GBP2015-06-30
    Officer
    2007-04-10 ~ 2013-02-07
    IIF - director → ME
  • 969
    BROOMCO (771) LIMITED - 1995-01-04
    Tong Lodge, Ruckley, Shifnal, Shropshire
    Corporate (1 parent)
    Officer
    1994-06-17 ~ 2000-03-28
    IIF - secretary → ME
  • 970
    INVESTOR PAGES LIMITED - 2013-07-22
    Third Floor Sophia House, 76-80 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2013-06-06
    IIF 2725 - director → ME
  • 971
    Suite 27, 58 Acacia Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    761,311 GBP2022-03-31
    Officer
    2012-12-14 ~ 2013-04-27
    IIF 2736 - director → ME
  • 972
    18 Waterfront Gait, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ 2013-09-02
    IIF 2440 - director → ME
  • 973
    400 Great Western Road, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2000-09-20 ~ 2004-03-30
    IIF - director → ME
  • 974
    PLACE D'OR 47 LIMITED - 1988-06-15
    C/o Accountsco, 47 Islington Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,252,589 GBP2021-12-31
    Officer
    ~ 1994-10-26
    IIF - director → ME
  • 975
    Ferndown, Kewferry Drive, Northwood, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,527 GBP2024-03-31
    Officer
    2019-08-14 ~ 2021-09-23
    IIF - director → ME
    Person with significant control
    2019-08-14 ~ 2021-09-23
    IIF - Has significant influence or control OE
  • 976
    INEOS MANUFACTURING SCOTLAND LIMITED - 2012-09-21
    INNOVENE MANUFACTURING SCOTLAND LIMITED - 2006-06-16
    BP OIL GRANGEMOUTH REFINERY LIMITED - 2005-06-01
    Bo'ness Road, Grangemouth, Stirlingshire
    Corporate (8 parents)
    Officer
    1996-12-01 ~ 2001-11-01
    IIF - director → ME
  • 977
    Brentmead House, Britannia Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-02 ~ 2011-11-18
    IIF - secretary → ME
  • 978
    Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-04-04 ~ 2017-10-28
    IIF - director → ME
  • 979
    European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Corporate (14 parents, 10 offsprings)
    Officer
    1992-05-20 ~ 2021-12-31
    IIF - director → ME
  • 980
    PREWETTS HEALTH FOODS LIMITED - 2017-12-22
    Units 12 & 13 The Sidings, Cathedral Park, Wells, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    583 GBP2024-04-30
    Officer
    2003-12-05 ~ 2013-01-16
    IIF 1051 - director → ME
  • 981
    Ashmole & Co, 1 St. Johns Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    140,309 GBP2023-12-31
    Person with significant control
    2016-08-27 ~ 2017-02-06
    IIF 2230 - Has significant influence or control OE
  • 982
    PHOENIX COURIERS LIMITED - 1999-11-15
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (3 parents)
    Equity (Company account)
    -316,378 GBP2021-03-31
    Officer
    ~ 2019-09-23
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 303 - Ownership of shares – More than 50% but less than 75% OE
  • 983
    Unit 4 Green Court Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,194 GBP2023-07-31
    Officer
    1997-05-21 ~ 2007-04-10
    IIF 2466 - director → ME
  • 984
    47 Porth Y Waun, Gowerton, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    83,714 GBP2023-07-31
    Officer
    2002-04-03 ~ 2007-06-18
    IIF 2465 - director → ME
  • 985
    Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 986
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1998-01-08 ~ 1999-10-31
    IIF - director → ME
  • 987
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1998-01-08 ~ 1999-10-31
    IIF - director → ME
  • 988
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    40,120 GBP2021-12-31
    Officer
    2007-12-03 ~ 2008-06-30
    IIF 2932 - director → ME
  • 989
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Corporate (6 parents)
    Profit/Loss (Company account)
    164,070 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-05-11 ~ 2012-01-01
    IIF 1360 - director → ME
  • 990
    BP TURKEY REFINING LIMITED - 2024-10-31
    BP OVERSEAS REFINING COMPANY LIMITED - 1989-02-09
    4th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (3 parents)
    Officer
    1995-06-29 ~ 1996-11-30
    IIF - director → ME
  • 991
    52-54 Winchester Street, Salisbury
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2011-04-11 ~ 2017-06-30
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 992
    BURSTON CONSULTANTS LIMITED - 2000-08-02
    Adsetts House, 16 Europa View, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2020-12-31
    Officer
    2007-07-06 ~ 2008-06-30
    IIF 2946 - director → ME
  • 993
    Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-20 ~ 2023-04-05
    IIF - director → ME
  • 994
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ 2018-04-12
    IIF - director → ME
  • 995
    Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Corporate (11 parents)
    Officer
    1997-10-13 ~ 2002-03-26
    IIF - director → ME
  • 996
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    339,820 GBP2024-03-31
    Officer
    2009-03-06 ~ 2020-05-22
    IIF - secretary → ME
  • 997
    27 Old Gloucester Street, London
    Corporate (2 parents)
    Equity (Company account)
    659,250 GBP2023-12-31
    Officer
    2018-12-21 ~ 2019-11-07
    IIF 1770 - director → ME
  • 998
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    258,109 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1791 - director → ME
  • 999
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    280,981 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1796 - director → ME
  • 1000
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,003 GBP2021-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1771 - director → ME
  • 1001
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    219,760 GBP2021-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1807 - director → ME
  • 1002
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    470,242 GBP2022-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1799 - director → ME
  • 1003
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    249,411 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1803 - director → ME
  • 1004
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    199,947 GBP2021-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1801 - director → ME
  • 1005
    27 Old Gloucester Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    169,401 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1789 - director → ME
  • 1006
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    178,723 GBP2021-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1777 - director → ME
  • 1007
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    315,607 GBP2018-12-30
    Officer
    2019-06-19 ~ 2019-11-07
    IIF 1736 - director → ME
  • 1008
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    245,426 GBP2021-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1794 - director → ME
  • 1009
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    165,221 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1778 - director → ME
  • 1010
    27 Old Gloucester Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    261,732 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1797 - director → ME
  • 1011
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    306,678 GBP2021-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1775 - director → ME
  • 1012
    27 Old Gloucester Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    184,207 GBP2020-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1793 - director → ME
  • 1013
    197 Kingston Road, Epsom, Surrey
    Corporate (3 parents)
    Equity (Company account)
    212,443 GBP2022-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1783 - director → ME
  • 1014
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    213,818 GBP2021-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1773 - director → ME
  • 1015
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    318,988 GBP2021-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1776 - director → ME
  • 1016
    27 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    645,999 GBP2021-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1788 - director → ME
  • 1017
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    407,383 GBP2021-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1782 - director → ME
  • 1018
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    391,591 GBP2021-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1806 - director → ME
  • 1019
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    248,568 GBP2021-12-31
    Officer
    2019-06-26 ~ 2019-11-07
    IIF 1779 - director → ME
  • 1020
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    445,832 GBP2021-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1713 - director → ME
  • 1021
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    354,316 GBP2023-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1784 - director → ME
  • 1022
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    462,116 GBP2023-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1792 - director → ME
  • 1023
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    288,309 GBP2023-12-31
    Officer
    2019-06-26 ~ 2019-10-07
    IIF 1772 - director → ME
  • 1024
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    271,907 GBP2023-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1774 - director → ME
  • 1025
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    155,066 GBP2023-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1790 - director → ME
  • 1026
    27 Old Gloucester Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    198,590 GBP2020-12-31
    Officer
    2019-06-25 ~ 2019-11-07
    IIF 1786 - director → ME
  • 1027
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,344,356 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1722 - director → ME
  • 1028
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    928,050 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1688 - director → ME
  • 1029
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,525,181 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1753 - director → ME
  • 1030
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    558,714 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1723 - director → ME
  • 1031
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,272,953 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1690 - director → ME
  • 1032
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    499,971 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1716 - director → ME
  • 1033
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,191,636 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1745 - director → ME
  • 1034
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,049 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1707 - director → ME
  • 1035
    197 Kingston Road Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    383,772 GBP2022-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1737 - director → ME
  • 1036
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    944,264 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1755 - director → ME
  • 1037
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,382,499 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1693 - director → ME
  • 1038
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    314,738 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1727 - director → ME
  • 1039
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    316,808 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1734 - director → ME
  • 1040
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,556,779 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1754 - director → ME
  • 1041
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    913,149 GBP2022-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1720 - director → ME
  • 1042
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,031,313 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1740 - director → ME
  • 1043
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    701,132 GBP2022-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1767 - director → ME
  • 1044
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    629,044 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1743 - director → ME
  • 1045
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    411,675 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1695 - director → ME
  • 1046
    197 Kingston Road, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    222,655 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1764 - director → ME
  • 1047
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    676,096 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1761 - director → ME
  • 1048
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    401,390 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-10
    IIF 1691 - director → ME
  • 1049
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    246,107 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1724 - director → ME
  • 1050
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    682,394 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1729 - director → ME
  • 1051
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    240,382 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1747 - director → ME
  • 1052
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1733 - director → ME
  • 1053
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    105,243 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1752 - director → ME
  • 1054
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    499,878 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-10-07
    IIF 1701 - director → ME
  • 1055
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    831,336 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1699 - director → ME
  • 1056
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    393,591 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1703 - director → ME
  • 1057
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,632,608 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1721 - director → ME
  • 1058
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    340,794 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1765 - director → ME
  • 1059
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    826,408 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1763 - director → ME
  • 1060
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1759 - director → ME
  • 1061
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    670,499 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1696 - director → ME
  • 1062
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    559,385 GBP2023-12-31
    Officer
    2017-01-05 ~ 2019-11-07
    IIF 1738 - director → ME
  • 1063
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    915,741 GBP2023-12-31
    Officer
    2017-01-11 ~ 2019-11-07
    IIF 1718 - director → ME
  • 1064
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    449,830 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1694 - director → ME
  • 1065
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    272,027 GBP2023-12-31
    Officer
    2017-02-17 ~ 2019-11-07
    IIF 1692 - director → ME
  • 1066
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    387,048 GBP2023-12-31
    Officer
    2017-02-17 ~ 2019-11-07
    IIF 1750 - director → ME
  • 1067
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    739,941 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1739 - director → ME
  • 1068
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    268,346 GBP2023-12-31
    Officer
    2017-06-05 ~ 2019-11-07
    IIF 1704 - director → ME
  • 1069
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    634,561 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-10-07
    IIF 1687 - director → ME
  • 1070
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    258,707 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-07
    IIF 1730 - director → ME
  • 1071
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    366,773 GBP2023-12-31
    Officer
    2017-01-25 ~ 2019-11-07
    IIF 1728 - director → ME
  • 1072
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    758,970 GBP2023-12-31
    Officer
    2017-01-26 ~ 2019-11-07
    IIF 1700 - director → ME
  • 1073
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,406,854 GBP2023-12-31
    Officer
    2017-01-26 ~ 2019-11-07
    IIF 1719 - director → ME
  • 1074
    183 CRESCENT LTD - 2019-07-18
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2019-07-12 ~ 2019-11-07
    IIF 1804 - director → ME
  • 1075
    183 CARDIGAN LTD - 2019-07-18
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2019-07-12 ~ 2019-10-14
    IIF 1800 - director → ME
  • 1076
    183 WALCOT LTD - 2019-07-18
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2019-07-12 ~ 2020-01-01
    IIF 1808 - director → ME
  • 1077
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    512,624 GBP2023-12-31
    Officer
    2017-01-26 ~ 2019-11-10
    IIF 1751 - director → ME
  • 1078
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    862,167 GBP2023-12-31
    Officer
    2017-02-07 ~ 2019-11-10
    IIF 1711 - director → ME
  • 1079
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    647,417 GBP2023-12-31
    Officer
    2017-02-07 ~ 2019-11-10
    IIF 1735 - director → ME
  • 1080
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    710,399 GBP2023-12-31
    Officer
    2017-02-07 ~ 2019-11-10
    IIF 1708 - director → ME
  • 1081
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    615,087 GBP2023-12-31
    Officer
    2017-02-07 ~ 2019-11-10
    IIF 1741 - director → ME
  • 1082
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,122,698 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-10
    IIF 1709 - director → ME
  • 1083
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    632,773 GBP2023-12-31
    Officer
    2017-03-31 ~ 2019-11-10
    IIF 1712 - director → ME
  • 1084
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    622,284 GBP2023-12-31
    Officer
    2017-03-31 ~ 2019-11-10
    IIF 1742 - director → ME
  • 1085
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,081,436 GBP2023-12-31
    Officer
    2017-03-31 ~ 2019-11-10
    IIF 1725 - director → ME
  • 1086
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    310,470 GBP2023-12-31
    Officer
    2017-03-31 ~ 2019-11-10
    IIF 1744 - director → ME
  • 1087
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    700,376 GBP2023-12-31
    Officer
    2017-05-11 ~ 2019-11-10
    IIF 1715 - director → ME
  • 1088
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    537,577 GBP2023-12-31
    Officer
    2017-05-11 ~ 2019-11-10
    IIF 1710 - director → ME
  • 1089
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    543,041 GBP2023-12-31
    Officer
    2017-05-11 ~ 2019-11-10
    IIF 1726 - director → ME
  • 1090
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    552,912 GBP2023-12-31
    Officer
    2017-05-11 ~ 2019-11-10
    IIF 1697 - director → ME
  • 1091
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    357,061 GBP2023-12-31
    Officer
    2017-05-11 ~ 2019-11-10
    IIF 1748 - director → ME
  • 1092
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    699,470 GBP2022-12-31
    Officer
    2017-02-23 ~ 2019-11-10
    IIF 1756 - director → ME
  • 1093
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    757,069 GBP2023-12-31
    Officer
    2017-05-11 ~ 2019-11-10
    IIF 1717 - director → ME
  • 1094
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    708,384 GBP2023-12-31
    Officer
    2017-10-06 ~ 2019-11-10
    IIF 1760 - director → ME
  • 1095
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,145,237 GBP2023-12-31
    Officer
    2017-10-10 ~ 2019-11-10
    IIF 1746 - director → ME
  • 1096
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    770,241 GBP2023-12-31
    Officer
    2017-10-10 ~ 2019-11-10
    IIF 1698 - director → ME
  • 1097
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    503,014 GBP2023-12-31
    Officer
    2017-10-18 ~ 2019-11-10
    IIF 1714 - director → ME
  • 1098
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,277,612 GBP2023-12-31
    Officer
    2017-12-20 ~ 2019-11-11
    IIF 1805 - director → ME
  • 1099
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    686,000 GBP2023-12-31
    Officer
    2017-12-20 ~ 2019-11-11
    IIF 1787 - director → ME
  • 1100
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,801,220 GBP2023-12-31
    Officer
    2018-01-18 ~ 2019-11-11
    IIF 1810 - director → ME
  • 1101
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-18 ~ 2019-11-11
    IIF 1766 - director → ME
  • 1102
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    506,101 GBP2023-12-31
    Officer
    2017-02-23 ~ 2019-11-10
    IIF 1705 - director → ME
  • 1103
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,327,718 GBP2023-12-31
    Officer
    2018-01-18 ~ 2019-11-19
    IIF 1802 - director → ME
  • 1104
    27 Old Gloucester Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    480,976 GBP2023-12-31
    Officer
    2018-01-18 ~ 2019-11-11
    IIF 1781 - director → ME
  • 1105
    LINCOLNSHIRE PROPERTIES LIMITED - 2018-07-10
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-07-03 ~ 2019-11-11
    IIF 1780 - director → ME
  • 1106
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2018-01-18 ~ 2019-11-19
    IIF 1795 - director → ME
  • 1107
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,591,128 GBP2023-12-31
    Officer
    2018-01-19 ~ 2019-11-19
    IIF 1798 - director → ME
  • 1108
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2018-08-22 ~ 2019-11-10
    IIF 1749 - director → ME
  • 1109
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    769,962 GBP2023-12-31
    Officer
    2018-01-18 ~ 2019-11-19
    IIF 1809 - director → ME
  • 1110
    PPNL SPV COMMERCIAL B2-1 LIMITED - 2019-06-14
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,304,939 GBP2023-12-31
    Officer
    2018-01-04 ~ 2019-11-10
    IIF 1762 - director → ME
  • 1111
    197 Kingston Road, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    645,232 GBP2023-12-31
    Officer
    2018-01-04 ~ 2019-11-10
    IIF 1702 - director → ME
  • 1112
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-14 ~ 2019-11-10
    IIF 1758 - director → ME
  • 1113
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-14 ~ 2019-11-10
    IIF 1732 - director → ME
  • 1114
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    2017-06-14 ~ 2019-11-10
    IIF 1731 - director → ME
  • 1115
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-14 ~ 2019-11-10
    IIF 1757 - director → ME
  • 1116
    GAMA PROPERTIES 4 LTD - 2018-10-10
    27 Old Gloucester Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,039,586 GBP2023-12-31
    Officer
    2018-09-03 ~ 2019-11-10
    IIF 1785 - director → ME
  • 1117
    PPNL SPV OPPORTUNISTIC 1-1 LIMITED - 2019-02-28
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    473,910 GBP2023-12-31
    Officer
    2019-01-22 ~ 2019-11-10
    IIF 1689 - director → ME
  • 1118
    Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2015-12-31
    Officer
    2005-03-14 ~ 2008-06-30
    IIF - director → ME
  • 1119
    Connexions, 159 Princes Street, Ipswich
    Corporate (2 parents)
    Equity (Company account)
    49,298 GBP2023-11-30
    Officer
    1996-04-12 ~ 2020-05-22
    IIF - director → ME
  • 1120
    Golf Links Road, Prenton, Birkenhead
    Corporate (5 parents)
    Equity (Company account)
    377,227 GBP2023-12-31
    Officer
    2010-03-13 ~ 2012-03-10
    IIF 525 - director → ME
  • 1121
    St. Melyd Hall, 6 Ffordd, Talargoch, Meliden, Prestatyn, Denbighshire
    Corporate (7 parents)
    Equity (Company account)
    65,648 GBP2024-06-30
    Officer
    2012-01-31 ~ 2012-08-27
    IIF - director → ME
  • 1122
    Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,004 GBP2021-09-30
    Officer
    2014-12-16 ~ 2024-10-01
    IIF - director → ME
  • 1123
    Worsley Brow, Sutton, St. Helens, Merseyside, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,093,489 GBP2023-06-30
    Officer
    2018-09-24 ~ 2024-12-20
    IIF - director → ME
  • 1124
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    708 GBP2018-03-31
    Officer
    2012-07-17 ~ 2012-07-17
    IIF - director → ME
  • 1125
    Centenary House, The Belfry Wishaw, Sutton Coldfield, West Midlands
    Corporate (10 parents, 14 offsprings)
    Officer
    2007-04-02 ~ 2017-10-28
    IIF - director → ME
  • 1126
    SAND AIRE PRIVATE EQUITY LIMITED - 2005-11-21
    HACKREMCO (NO.1188) LIMITED - 1996-11-14
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    1997-01-21 ~ 2005-11-03
    IIF 747 - director → ME
  • 1127
    1 Stubbs Lane, Lostock Gralam, Northwich, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,793 GBP2019-02-28
    Officer
    2001-08-24 ~ 2001-10-12
    IIF - secretary → ME
  • 1128
    PROOS ROOFING FENCERS LTD - 1997-10-22
    PROOS (WALES) LTD - 1997-10-13
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2959 - director → ME
  • 1129
    Westminster House, 10 Westminster Road, Macclesfield
    Corporate (2 parents)
    Equity (Company account)
    -51,612 GBP2024-09-30
    Person with significant control
    2016-12-20 ~ 2016-12-20
    IIF 862 - Has significant influence or control OE
  • 1130
    UNIVERSAL METALS EUROPE LTD - 2013-07-08
    137 High Street, Newport, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-31 ~ 2013-07-03
    IIF - secretary → ME
  • 1131
    PROPERTY PROTECTER LIMITED - 2014-06-12
    4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    2014-10-28 ~ 2023-07-24
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 848 - Ownership of shares – 75% or more OE
  • 1132
    PROTECTOR SERVICES LTD - 2009-04-28
    103 High Street, Waltham Cross, England
    Corporate (3 parents)
    Equity (Company account)
    -436,359 GBP2023-06-30
    Officer
    2010-11-05 ~ 2020-01-08
    IIF - director → ME
  • 1133
    The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    2017-10-12 ~ 2019-02-19
    IIF - director → ME
    2017-10-12 ~ 2019-02-19
    IIF - secretary → ME
  • 1134
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,263 GBP2018-10-31
    Officer
    2014-10-24 ~ 2020-05-22
    IIF - secretary → ME
  • 1135
    Carlton House, Grammar School Street, Bradford
    Corporate (5 parents)
    Equity (Company account)
    435,746 GBP2023-12-31
    Officer
    ~ 2006-10-31
    IIF - director → ME
  • 1136
    Rectory Nurseries, Caldicot Road, Portskewett
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,847 GBP2018-05-31
    Officer
    2011-05-05 ~ 2016-08-03
    IIF - director → ME
  • 1137
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-06-08 ~ 2005-12-31
    IIF - director → ME
  • 1138
    AVANTI (NI) LIMITED - 2014-10-14
    International House, 24 Holborn Viaduct, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-04 ~ 2012-11-14
    IIF 2152 - director → ME
  • 1139
    AVANTI CALEDONIAN BROADBAND LIMITED - 2014-10-14
    AVANTI BROADBAND (2) LIMITED - 2008-05-19
    International House 24 Holborn Viaduct, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-12 ~ 2012-11-14
    IIF 2153 - director → ME
  • 1140
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    F.S. (U.K.) LIMITED - 2003-07-01
    Sentinel House, Harvest Crescent, Fleet, England
    Corporate (4 parents, 1 offspring)
    Officer
    1998-02-26 ~ 2000-01-31
    IIF - director → ME
  • 1141
    Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2021-05-17 ~ 2021-09-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1142
    Unit 4 Brookfield Business Park, Brookfield Drive, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,987 GBP2016-02-28
    Officer
    2015-02-17 ~ 2017-01-01
    IIF - director → ME
  • 1143
    WEDGE ROOFING CENTRES LIMITED - 2000-03-31
    THE WEDGE TRADING COMPANY LIMITED - 1997-11-19
    WEDGE MERCHANTING LTD - 1989-03-10
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2005-10-17 ~ 2008-06-30
    IIF 2890 - director → ME
  • 1144
    REFURB ONE LIMITED - 2022-10-31
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    868,293 GBP2023-12-31
    Officer
    2014-11-04 ~ 2015-07-10
    IIF - secretary → ME
  • 1145
    10 Plant Close, Dawley Bank, Telford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-06-01 ~ 2016-12-31
    IIF 1843 - director → ME
  • 1146
    140-142 Caversham Road, Reading
    Corporate (2 parents)
    Equity (Company account)
    314,791 GBP2024-03-31
    Officer
    ~ 1995-04-07
    IIF - director → ME
  • 1147
    55a High Street, Dunmow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -4,365 GBP2023-07-31
    Officer
    2009-01-13 ~ 2023-01-01
    IIF - secretary → ME
  • 1148
    St Georges Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    128,954 GBP2023-12-31
    Officer
    2019-07-15 ~ 2023-12-31
    IIF - director → ME
  • 1149
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Corporate (3 parents, 6 offsprings)
    Officer
    1989-03-17 ~ 1997-04-07
    IIF 1879 - director → ME
    ~ 1996-03-25
    IIF - secretary → ME
  • 1150
    RCI INDIA LTD. - 1991-07-31
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Corporate (2 parents)
    Officer
    ~ 1997-04-07
    IIF 1880 - director → ME
    ~ 1996-09-05
    IIF - secretary → ME
  • 1151
    REAL ASSET MANAGEMENT PLC - 2017-12-04
    BRITANNIA SOFTWARE PLC - 2003-10-01
    SOURCEHAPPY LIMITED - 1990-03-29
    9 King Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,678,101 GBP2021-12-31
    Officer
    1999-10-01 ~ 2002-04-22
    IIF 2806 - director → ME
    1999-10-01 ~ 2002-04-22
    IIF - secretary → ME
  • 1152
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    NO. 163 LEICESTER LIMITED - 1991-05-21
    23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Corporate (3 parents)
    Officer
    1991-03-06 ~ 1992-06-22
    IIF - director → ME
    1991-03-06 ~ 1992-06-22
    IIF - secretary → ME
  • 1153
    DUNEDIN CLARET BIDCO LIMITED - 2015-05-20
    DMWSL 670 LIMITED - 2011-06-16
    5th Floor 33 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-06-14 ~ 2011-07-01
    IIF 753 - director → ME
  • 1154
    Unit 3 Castell Close, Swansea Enterprise Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ 2012-12-12
    IIF - director → ME
  • 1155
    RED TOPCO LIMITED - 2021-10-05
    DUNEDIN CLARET LIMITED - 2015-05-20
    DMWSL 677 LIMITED - 2011-05-23
    5th Floor 33 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-06-14 ~ 2015-04-29
    IIF 754 - director → ME
  • 1156
    DUNEDIN CLARET MIDCO LIMITED - 2015-05-20
    DMWSL 669 LIMITED - 2011-06-16
    5th Floor 33 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-06-14 ~ 2011-07-01
    IIF 755 - director → ME
  • 1157
    9/13 Causeyside Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-08-19 ~ 2015-01-26
    IIF 2768 - director → ME
  • 1158
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    Aquila House, 35 London Road, Redhill, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-03-03 ~ 2000-01-31
    IIF - director → ME
  • 1159
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25,371 GBP2023-08-31
    Officer
    2002-07-12 ~ 2019-04-11
    IIF 2084 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-11
    IIF 991 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1160
    Philip Oliver, Low Pasture, Redmire, Leyburn, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,811 GBP2023-12-31
    Officer
    2005-02-16 ~ 2009-02-24
    IIF 2364 - director → ME
  • 1161
    REDROK MEDIA LIMITED - 2020-01-03
    Oak House Falcon Road, Sowton Industrial Estate, Exeter, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    39,555 GBP2024-03-31
    Person with significant control
    2017-10-20 ~ 2024-05-31
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1162
    66 Demesne Road, Holywood, County Down
    Dissolved corporate (2 parents)
    Equity (Company account)
    -121,932 GBP2021-03-31
    Officer
    2007-09-05 ~ 2021-11-30
    IIF - director → ME
  • 1163
    REECE INVESTMENTS LIMITED - 2020-11-02
    4385, 12903227: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,996,500 GBP2021-04-01
    Officer
    2020-10-12 ~ 2022-02-23
    IIF - director → ME
  • 1164
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-05-10
    IIF 781 - director → ME
  • 1165
    RESILIENCE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-10-10
    RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-04-24
    C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2012-03-08 ~ 2020-01-08
    IIF - director → ME
  • 1166
    RESILIENCE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-10-10
    RESCUE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-04-24
    RESCUE GLOBAL LTD - 2011-03-02
    RESQ GLOBAL LIMITED - 2010-04-23
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,204,797 GBP2022-06-30
    Officer
    2010-11-05 ~ 2020-01-08
    IIF - director → ME
  • 1167
    11 Kings Park Road, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,399 GBP2024-05-31
    Person with significant control
    2016-05-01 ~ 2017-10-13
    IIF 355 - Ownership of shares – 75% or more OE
  • 1168
    20-22 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ 2013-04-27
    IIF 2740 - director → ME
  • 1169
    ROOF-MAKER LTD - 2016-11-23
    Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    3,893,779 GBP2023-12-31
    Officer
    2016-06-15 ~ 2016-10-18
    IIF 1528 - director → ME
  • 1170
    RHENUS HAUSER LIMITED - 2009-05-26
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    4,893,147 GBP2023-12-31
    Officer
    2002-05-15 ~ 2002-05-20
    IIF - secretary → ME
  • 1171
    CML HOLDINGS LIMITED - 2020-06-19
    BROOMCO (1408) LIMITED - 1998-01-09
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Officer
    2021-09-30 ~ 2024-09-01
    IIF 2147 - director → ME
  • 1172
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    CML LIMITED - 2020-06-18
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    INSTANT START 162 LIMITED - 1990-08-21
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,154,734 GBP2023-12-31
    Officer
    2021-09-30 ~ 2024-09-01
    IIF 2146 - director → ME
  • 1173
    WILLOUGHBY (562) LIMITED - 2019-07-25
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,192,797 GBP2023-12-31
    Officer
    2021-09-30 ~ 2024-09-01
    IIF 2145 - director → ME
  • 1174
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    2019-01-18 ~ 2019-08-23
    IIF - director → ME
  • 1175
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-18
    IIF - director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-18
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
  • 1176
    City Farm Rawcliffe Road, Walton, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    52,296 GBP2023-03-31
    Officer
    ~ 1996-03-05
    IIF 2755 - director → ME
  • 1177
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-19
    IIF - director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-19
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
  • 1178
    58 Hugh Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-10 ~ 2013-04-27
    IIF 2700 - director → ME
  • 1179
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    2021-08-02 ~ 2021-08-19
    IIF - director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-19
    IIF 601 - Ownership of shares – 75% or more OE
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Right to appoint or remove directors OE
  • 1180
    NOWUSER LIMITED - 1988-06-07
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2998 - director → ME
  • 1181
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-10 ~ 2008-04-01
    IIF 798 - director → ME
  • 1182
    2 Waymark Cottages, Cricket Field Grove, Crowthorne, Berrkshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,931 GBP2024-04-05
    Officer
    2014-04-08 ~ 2016-04-04
    IIF - director → ME
  • 1183
    Complementary Education, Sulby Avenue, Middlesbrough, Cleveland
    Corporate (13 parents)
    Officer
    2015-11-06 ~ 2021-03-11
    IIF 1524 - director → ME
    Person with significant control
    2016-04-07 ~ 2023-12-04
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1184
    RIVINGTON FOODS LTD - 2010-02-04
    AYCE LIMITED - 1996-04-24
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1996-04-15 ~ 2009-05-06
    IIF 1053 - director → ME
  • 1185
    Hindley Industrial Estate, Ormside Close, Hindley Wigan, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2004-03-18 ~ 2009-05-06
    IIF 1049 - director → ME
  • 1186
    Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-25 ~ 2008-12-01
    IIF - director → ME
  • 1187
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,161 GBP2024-03-31
    Officer
    2011-04-01 ~ 2014-12-31
    IIF - llp-member → ME
  • 1188
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-03 ~ 2021-08-20
    IIF - director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-20
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
  • 1189
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,290 GBP2019-10-31
    Officer
    2016-10-03 ~ 2019-01-24
    IIF - director → ME
  • 1190
    Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1996-02-15 ~ 2000-04-12
    IIF 792 - director → ME
  • 1191
    Belfast Pier, Roa Island, Barrow-in-furness, Cumbria
    Corporate (12 parents)
    Equity (Company account)
    251,810 GBP2023-12-31
    Officer
    2003-04-07 ~ 2004-05-05
    IIF - director → ME
    2001-04-27 ~ 2004-05-05
    IIF - director → ME
  • 1192
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2901 - director → ME
  • 1193
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    Emerald House, East Street, Epsom, England
    Corporate (4 parents)
    Officer
    2004-11-19 ~ 2013-09-03
    IIF - director → ME
  • 1194
    Rectory Farm, Ashfield Park Road, Ross-on-wye, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -9,453 GBP2023-06-30
    Officer
    2021-06-30 ~ 2025-04-03
    IIF - director → ME
  • 1195
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771,314 GBP2024-04-30
    Officer
    2016-05-03 ~ 2020-05-22
    IIF - secretary → ME
  • 1196
    A.M. PROOS & SONS (MANCHESTER) LIMITED - 2007-01-23
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2975 - director → ME
  • 1197
    A.M. PROOS & SONS (DARWEN) LIMITED - 2004-05-14
    A.M.PROOS & SONS LIMITED - 1990-10-17
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF 2925 - director → ME
  • 1198
    RM NEWCO LIMITED - 2016-11-23
    Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    449,775 GBP2023-10-31
    Officer
    2016-10-20 ~ 2017-09-04
    IIF 1527 - director → ME
  • 1199
    A.M. PROOS & SONS (N.E.) LIMITED - 2007-01-24
    RECLAIMED ROOFING MATERIALS LIMITED - 1992-01-28
    A M PROOS & SONS (N.E.) LIMITED - 1991-12-17
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2002-03-06 ~ 2008-06-30
    IIF - director → ME
  • 1200
    THE ROOFING CENTRE (MAIDSTONE) LIMITED - 1992-01-24
    SPACEFARMS LIMITED - 1989-11-17
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2977 - director → ME
  • 1201
    ROOFING MATERIALS SUPPLIES LIMITED - 1989-10-20
    STIRFIT LIMITED - 1989-07-25
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,865 GBP2023-12-31
    Officer
    2005-10-17 ~ 2008-06-30
    IIF 2873 - director → ME
  • 1202
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-04 ~ 2021-08-23
    IIF - director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-23
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
  • 1203
    8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,692 GBP2020-10-30
    Officer
    2019-10-10 ~ 2020-12-30
    IIF - director → ME
  • 1204
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    282 GBP2022-04-05
    Officer
    2021-08-05 ~ 2021-08-23
    IIF - director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-23
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Right to appoint or remove directors OE
  • 1205
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -40,355 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1206
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,552 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1207
    ROXY BALL ROOM (HUDDERSFIELD) LTD - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -191,700 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1208
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -10,422 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1209
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1210
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    906,993 GBP2019-12-31
    Officer
    2019-12-31 ~ 2019-12-31
    IIF 1598 - director → ME
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1211
    5 Clayton Wood Court, West Park, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    225,202 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1212
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,226 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1213
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    235,574 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1214
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Officer
    2019-12-31 ~ 2020-05-29
    IIF - director → ME
  • 1215
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    3 Dorset Rise, London
    Corporate (10 parents, 1 offspring)
    Officer
    2012-05-24 ~ 2016-06-30
    IIF - director → ME
    1999-04-22 ~ 2003-06-10
    IIF - director → ME
  • 1216
    Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-17 ~ 2021-06-28
    IIF - director → ME
  • 1217
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents, 1 offspring)
    Officer
    2009-11-16 ~ 2019-08-31
    IIF - director → ME
  • 1218
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents)
    Officer
    2009-11-16 ~ 2019-08-31
    IIF - director → ME
  • 1219
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    2021-05-19 ~ 2022-06-15
    IIF 1481 - director → ME
  • 1220
    48-50 Parkstone Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-04-30
    IIF - director → ME
  • 1221
    48-50 Parkstone Road, Poole, Dorset
    Dissolved corporate (3 parents)
    Officer
    2006-09-01 ~ 2012-04-30
    IIF - llp-designated-member → ME
  • 1222
    THE RYAN MS THERAPY CENTRE - 2023-09-20
    SUTTON AND CROYDON MULTIPLE SCLEROSIS THERAPY CENTRE - 2018-11-27
    Bradbury House, Lloyd Avenue, Coulsdon, Surrey
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    517,618 GBP2016-03-31
    Officer
    2007-11-27 ~ 2012-07-12
    IIF 1666 - director → ME
  • 1223
    Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Corporate (5 parents)
    Officer
    2014-04-04 ~ 2017-10-28
    IIF - director → ME
  • 1224
    135 Shaw Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    12,066 GBP2023-03-31
    Officer
    2014-04-06 ~ 2014-06-01
    IIF 2325 - director → ME
  • 1225
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ 2014-10-21
    IIF - secretary → ME
  • 1226
    Unit 8, Hardwick Court Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (3 parents)
    Equity (Company account)
    528,653 GBP2024-06-30
    Officer
    2003-03-21 ~ 2007-03-02
    IIF - director → ME
    2003-03-21 ~ 2007-03-02
    IIF - secretary → ME
  • 1227
    Gelders Hall Road, Shepshed, Loughborough, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    6,984,693 GBP2023-12-31
    Officer
    1995-01-03 ~ 2007-10-17
    IIF 1252 - director → ME
  • 1228
    Griffin & King, 26-28 Goodall Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ 2009-12-31
    IIF - director → ME
    1998-03-26 ~ 2009-12-31
    IIF - secretary → ME
  • 1229
    SOURCING HOUSE LIMITED - 2019-05-03
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-08-15 ~ 2007-03-02
    IIF - director → ME
  • 1230
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Corporate (10 parents, 2 offsprings)
    Officer
    1998-04-30 ~ 2005-10-03
    IIF - director → ME
  • 1231
    S4C BUDDSODDIAD CYF - 1998-08-12
    SDN LIMITED - 1998-02-09
    RJT 230 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Corporate (10 parents, 3 offsprings)
    Officer
    1998-06-30 ~ 2005-10-03
    IIF - director → ME
  • 1232
    RJT 241 LIMITED - 1998-07-27
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Corporate (10 parents)
    Officer
    2005-02-21 ~ 2005-10-03
    IIF - director → ME
  • 1233
    S4C2 CYF.
    - now
    RJT 251 LIMITED - 1999-04-20
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Corporate (11 parents, 1 offspring)
    Officer
    1999-04-08 ~ 2005-10-03
    IIF - director → ME
  • 1234
    3 Bellstone, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-23 ~ 2011-01-14
    IIF - secretary → ME
  • 1235
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2919 - director → ME
  • 1236
    10 Plant Close, Dawley Bank, Telford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2013-11-25 ~ 2017-01-01
    IIF 1847 - director → ME
  • 1237
    SAIN (RECORDIAU) LIMITED - 1978-12-31
    Canolfan Sain, Llandwrog, Caernarfon, Gwynedd
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 1993-12-21
    IIF - director → ME
  • 1238
    AITKEN LIMITED - 1997-02-10
    33 Holborn, London
    Corporate (10 parents, 3 offsprings)
    Officer
    2016-08-15 ~ 2019-11-28
    IIF - director → ME
  • 1239
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,912 GBP2017-06-30
    Officer
    2014-08-18 ~ 2019-03-21
    IIF - secretary → ME
  • 1240
    Saltburn Artists Projects Ltd, 30-32 Marske Road, Saltburn-by-the-sea, Cleveland
    Corporate (5 parents)
    Officer
    1998-10-03 ~ 1999-09-11
    IIF - director → ME
  • 1241
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    1 London Wall Place, London, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2001-02-22 ~ 2005-08-04
    IIF 746 - director → ME
  • 1242
    PURE PIPE UK LTD - 2018-02-22
    TRI CLAMP UK LIMITED - 2018-02-21
    42 Camberley Road Camberley Road, Kingswinford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-09-15 ~ 2024-02-20
    IIF 1275 - director → ME
  • 1243
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    506,199 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-04-02
    IIF 1904 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1904 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1244
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    LETTERMOVE LIMITED - 1991-07-31
    33 Margaret Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    1997-08-01 ~ 2012-12-31
    IIF 2141 - director → ME
  • 1245
    OLDCO (NO. 99) LIMITED - 2005-09-09
    STEEL BURRILL JONES GROUP PLC - 1999-04-26
    PHIMAT LIMITED - 1982-11-22
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-10-24
    IIF - director → ME
  • 1246
    SONAS CHARTERED SURVEYORS LIMITED - 2009-10-12
    CONTINENTAL SHELF 393 LIMITED - 2006-10-11
    The John Smith's Stadium, Stadium Way, Hudddersfield, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-09-07 ~ 2014-05-30
    IIF 2387 - director → ME
  • 1247
    SHINELANE LIMITED - 1995-10-10
    Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    1995-11-22 ~ 2007-03-16
    IIF 1989 - director → ME
  • 1248
    ACTIVECOLOUR LIMITED - 1994-01-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-09-08 ~ 2008-06-30
    IIF 2969 - director → ME
  • 1249
    Portmoak Airfield, Scotlandwell, By Kinross
    Corporate (6 parents)
    Profit/Loss (Company account)
    -50,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-07-27 ~ 2009-03-21
    IIF - director → ME
  • 1250
    SHEFFIELD INSULATIONS DEVELOPMENTS LIMITED - 1994-06-22
    SIMCO NO. 91 LIMITED - 1985-11-14
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    923,849 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2964 - director → ME
  • 1251
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ 2009-01-30
    IIF - secretary → ME
  • 1252
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    PLEDGETRY LIMITED - 1992-11-17
    Techspace, 132-140 Goswell Road, London, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2001-12-04 ~ 2006-01-16
    IIF - director → ME
  • 1253
    23 High Street, Keynsham, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    2019-08-30 ~ 2023-05-23
    IIF 2016 - director → ME
  • 1254
    STRATEGY DEPLOYMENT LIMITED - 2017-03-20
    I-NEXUSUK LIMITED - 2013-11-08
    9 Millar Court, 43 Station Road, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ 2013-10-31
    IIF - director → ME
  • 1255
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    1997-01-24 ~ 2005-04-27
    IIF - director → ME
  • 1256
    THE SEABOARD MEMORIAL HALL - 2020-09-09
    Seaboard Memorial Hall East Street, Balintore, Tain, Ross-shire
    Corporate (7 parents, 3 offsprings)
    Officer
    2009-04-10 ~ 2011-06-09
    IIF 2393 - director → ME
  • 1257
    SPEED 633 LIMITED - 1990-10-26
    1 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    1997-02-24 ~ 2004-03-31
    IIF - director → ME
  • 1258
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-06-06 ~ 2005-03-29
    IIF 673 - director → ME
  • 1259
    36 Lancashire Road, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2014-12-18 ~ 2015-04-30
    IIF 2362 - director → ME
  • 1260
    INSTANT CIS REFUNDS LTD - 2015-08-05
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    147 GBP2016-12-31
    Officer
    2013-03-21 ~ 2013-08-30
    IIF - director → ME
  • 1261
    Waterworks House Pluckley Road, Charing, Ashford, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-01 ~ 2016-06-01
    IIF 1896 - director → ME
  • 1262
    Unit 5 105 Boundry Street, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-09 ~ 2011-12-10
    IIF - director → ME
  • 1263
    THE SERENITY HEART CENTRE LTD - 2021-03-30
    Desmond Miller, Solicitor's Office, 65 High Street, Glastonbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-18 ~ 2020-04-10
    IIF 1301 - director → ME
  • 1264
    PINK DOOR GROUP LTD - 2025-04-15
    JESSICA LAURA ORGANICS LTD - 2022-04-11
    THE ORGANIC BEAUTY SCHOOL LTD - 2014-12-01
    17 Bowden Rise, Seaford, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    46,000 GBP2023-10-31
    Officer
    2014-10-06 ~ 2018-02-14
    IIF 1126 - director → ME
    Person with significant control
    2016-09-18 ~ 2017-09-18
    IIF 933 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 933 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 933 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 933 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 933 - Right to appoint or remove directors OE
    IIF 933 - Right to appoint or remove directors as a member of a firm OE
    IIF 933 - Has significant influence or control OE
    IIF 933 - Has significant influence or control as a member of a firm OE
  • 1265
    REPAIRS LTD - 2020-01-02
    ELECTRICAL ENGINEERS LTD - 2018-04-04
    REPAIRS LTD - 2018-03-28
    CATERING EQUIPMENT REPAIRS LTD - 2018-02-21
    REPAIRS LTD - 2018-02-15
    ELECTROMECH REPAIRS LTD - 2018-01-23
    REPAIRS LTD - 2018-01-23
    4385, 10674735: Companies House Default Address, Cardiff
    Dissolved corporate (2 offsprings)
    Equity (Company account)
    -1,450 GBP2018-03-31
    Officer
    2017-03-16 ~ 2019-09-30
    IIF 2557 - director → ME
    Person with significant control
    2018-02-01 ~ 2019-09-30
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 1266
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,406 GBP2023-12-31
    Officer
    2006-10-03 ~ 2013-05-14
    IIF 2684 - director → ME
  • 1267
    SEVEN DIALS MEDIA DISTRIBUTION LIMITED - 2013-04-11
    Unit 8 179 Whiteladies Road, Clifton, Bristol, Avon
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2007-11-12 ~ 2013-03-19
    IIF - secretary → ME
  • 1268
    FRONTLINE INTERNATIONAL LIMITED - 1994-10-19
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (7 parents)
    Officer
    1995-05-31 ~ 1995-09-28
    IIF - director → ME
  • 1269
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    6th Floor 60 Gracechurch Street, London, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1991-08-12 ~ 1997-12-15
    IIF - director → ME
    1991-08-12 ~ 1997-12-15
    IIF - secretary → ME
  • 1270
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED - 2004-07-13
    NO. 117 LEICESTER LIMITED - 1991-07-05
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 1997-12-15
    IIF - director → ME
    ~ 1997-12-15
    IIF - secretary → ME
  • 1271
    5, Sheepy Road, Atherstone, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    4,690 GBP2024-03-31
    Officer
    1989-10-09 ~ 1991-04-04
    IIF - director → ME
  • 1272
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,308,819 GBP2023-12-31
    Officer
    ~ 2008-06-30
    IIF 2990 - director → ME
  • 1273
    Stonemead House, Homer, Much Wenlock, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-10 ~ 2012-06-30
    IIF - secretary → ME
  • 1274
    SHIRE LIFT SERVICES LTD - 2020-08-04
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    120,083 GBP2024-03-31
    Officer
    2008-07-01 ~ 2010-04-01
    IIF - secretary → ME
  • 1275
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents)
    Equity (Company account)
    1,102,324 GBP2017-12-31
    Officer
    1999-04-23 ~ 2001-03-27
    IIF 2805 - director → ME
  • 1276
    Willow House East, Shrewsbury Business Park, Shrewsbury, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    287,378 GBP2024-03-31
    Officer
    2006-08-01 ~ 2010-05-01
    IIF - secretary → ME
  • 1277
    The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113 GBP2016-03-31
    Officer
    2015-03-31 ~ 2015-06-22
    IIF - director → ME
  • 1278
    11 11allcot Ave, Birkenhead, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-08-31
    Officer
    2020-08-11 ~ 2022-05-16
    IIF - director → ME
    Person with significant control
    2020-08-11 ~ 2022-05-14
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 1279
    Tad Cottage, Kingstone, Uttoxeter
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ 2012-06-29
    IIF 803 - director → ME
  • 1280
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2993 - director → ME
  • 1281
    Speedwell Mill, Old Coach Road, Tansley
    Corporate (3 parents)
    Equity (Company account)
    617,397 GBP2022-11-28
    Officer
    2013-09-30 ~ 2016-06-02
    IIF - secretary → ME
  • 1282
    Optima Business Support Services Limited, 85-87 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2007-03-20 ~ 2013-04-27
    IIF 2697 - director → ME
  • 1283
    SCREENBASE AGENCY LIMITED - 2010-02-25
    SCREENBASE LIMITED - 2000-08-03
    UNILOCK ACELL LIMITED - 1982-09-03
    UNILOCK-CONTEXT LIMITED - 1980-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,420 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2978 - director → ME
  • 1284
    KOMFORT WORKSPACE LIMITED - 2011-09-06
    KOMFORT WORKSPACE PLC - 2011-09-05
    KOMFORT OFFICE ENVIRONMENTS PLC - 2006-03-09
    KOMFORT SYSTEMS LIMITED - 2000-07-31
    KOMFORT(SOUTH GODSTONE)LIMITED - 1984-05-03
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2933 - director → ME
  • 1285
    MULTISECURE LIMITED - 2011-08-05
    BROOMCO (2182) LIMITED - 2000-05-22
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -592,294 GBP2023-12-31
    Officer
    2006-07-24 ~ 2008-06-30
    IIF - director → ME
  • 1286
    HOMEWARM INSULATION LIMITED - 2018-04-17
    PINCO 2139 LIMITED - 2004-07-06
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2004-07-07 ~ 2008-06-30
    IIF 2988 - director → ME
  • 1287
    LEADERFLUSH + SHAPLAND LIMITED - 2011-08-05
    SIG MANUFACTURING LIMITED - 2010-01-07
    24 SEVEN FURNITURE LIMITED - 2009-10-17
    PINCO 1621 LIMITED - 2001-05-29
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2001-07-17 ~ 2008-06-30
    IIF 2934 - director → ME
  • 1288
    KOMFORT SYSTEMS LIMITED - 2011-08-05
    KOMFORT OFFICE ENVIRONMENTS LIMITED - 2000-07-31
    KOMFORT HOLDINGS LIMITED - 2000-06-23
    RECORDFORCE LIMITED - 1991-10-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,001 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2910 - director → ME
  • 1289
    FITZPATRICK DOORS LTD - 2011-08-05
    FITZPATRICK DOORFRAMES LTD. - 2004-02-11
    GLASSFIBRE AUTOMATION LIMITED - 1984-06-01
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300,262 GBP2023-12-31
    Officer
    2007-08-10 ~ 2008-06-30
    IIF 2985 - director → ME
  • 1290
    LS GROUP LIMITED - 2011-08-05
    BROOMCO (3146) LIMITED - 2004-08-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,747,000 GBP2023-12-31
    Officer
    2005-06-24 ~ 2008-06-30
    IIF 2916 - director → ME
  • 1291
    TURTON SAFETY LIMITED - 2011-06-09
    J AND D PREST LIMITED - 1997-12-24
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    172,908 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2955 - director → ME
  • 1292
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    TURTON SAFETY LIMITED - 1997-12-24
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 3000 - director → ME
  • 1293
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-04-12 ~ 2008-06-30
    IIF 2870 - director → ME
  • 1294
    PAST AND FORWARD LIMITED - 2006-06-28
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2006-12-01 ~ 2008-06-30
    IIF 2889 - director → ME
    2005-01-10 ~ 2006-12-01
    IIF - director → ME
  • 1295
    FIBREGLASS INSULATIONS LIMITED - 2007-02-22
    GAMEQUAD LIMITED - 1984-08-06
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2001-11-29 ~ 2008-06-30
    IIF 2982 - director → ME
  • 1296
    ROSKEL TRUSTEES LIMITED - 2006-10-17
    TGP 223 LIMITED - 1990-01-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-12-31 ~ 2006-12-01
    IIF - director → ME
  • 1297
    SCREENBASE LIMITED - 2010-02-02
    YULE CATTO HOLDINGS (UK) LIMITED - 2000-08-03
    UNILOCK HOLDINGS LIMITED - 2000-01-13
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,599,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2954 - director → ME
  • 1298
    LEADERFLUSH + SHAPLAND LIMITED - 2010-01-07
    LEADERFLUSH DOORS LIMITED - 1999-09-07
    LEADERFLUSH (DOORS) LIMITED - 1982-07-19
    LEADERFLUSH (SALES) LIMITED - 1976-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2005-06-24 ~ 2008-06-30
    IIF 2924 - director → ME
  • 1299
    SIG DORMANT NUMBER 4 LIMITED - 2016-01-19
    BEAVER HOLDINGS LIMITED - 2011-06-01
    FCB 1115 LIMITED - 1995-01-26
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    198,991 GBP2021-12-31
    Officer
    2006-12-04 ~ 2008-06-30
    IIF 2944 - director → ME
  • 1300
    SIG PLC
    - now
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (11 parents, 24 offsprings)
    Officer
    1993-06-02 ~ 2008-06-30
    IIF 2915 - director → ME
  • 1301
    CAIRNS ROOFING AND BUILDING MERCHANTS LIMITED - 2024-03-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,110 GBP2023-12-31
    Officer
    2005-10-17 ~ 2008-06-30
    IIF 2878 - director → ME
  • 1302
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    MAIDMODE LIMITED - 1996-11-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2914 - director → ME
  • 1303
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2023-12-31
    Officer
    2005-11-18 ~ 2008-06-30
    IIF 2895 - director → ME
  • 1304
    SIG BLINDS & GRAPHICS LIMITED - 2014-06-26
    KOMFORT GLAZED FIRESCREENS LIMITED - 2010-01-02
    OFFERSPIRIT LIMITED - 1999-12-07
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2929 - director → ME
  • 1305
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL PLC - 1999-12-14
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    SHOOTBERRY LIMITED - 1980-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (7 parents, 131 offsprings)
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2951 - director → ME
  • 1306
    TRUMPGAIN LIMITED - 2009-02-05
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-04-19 ~ 2013-07-09
    IIF 2732 - director → ME
  • 1307
    42 Waterloo Road, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    20,528 GBP2023-10-30
    Officer
    2014-10-20 ~ 2015-04-13
    IIF 1361 - director → ME
  • 1308
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    Market House, 21 Lenten Street, Alton, Hampshire
    Corporate (3 parents)
    Officer
    1993-08-02 ~ 2024-05-28
    IIF - secretary → ME
  • 1309
    TECHSTOREUK.COM LIMITED - 2014-03-19
    30 Highclere, Sunninghill, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,133,116 GBP2024-04-30
    Officer
    2005-10-10 ~ 2007-03-02
    IIF - director → ME
  • 1310
    Tong Lodge, Ruckley, Shifnal, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    34,604 GBP2024-03-31
    Officer
    2003-09-10 ~ 2008-06-25
    IIF - secretary → ME
  • 1311
    Burrows Farm A128 Brentwood Road, Bulphan, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-04-16 ~ 2007-04-16
    IIF - llp-designated-member → ME
  • 1312
    CONSERVASMART LTD - 2020-10-08
    34-35 Butcher Row, Shrewsbury, England
    Corporate (3 parents)
    Total liabilities (Company account)
    30,164 GBP2023-08-31
    Officer
    2014-08-22 ~ 2020-05-22
    IIF - secretary → ME
  • 1313
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-22 ~ 2021-05-31
    IIF 912 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-31
    IIF 682 - Ownership of shares – 75% or more OE
    IIF 682 - Ownership of voting rights - 75% or more OE
    IIF 682 - Right to appoint or remove directors as a member of a firm OE
  • 1314
    EQUITE LTD - 2004-07-09
    Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -952 GBP2023-09-30
    Officer
    2021-03-05 ~ 2023-01-30
    IIF 914 - director → ME
    2021-12-07 ~ 2023-01-18
    IIF - secretary → ME
  • 1315
    51 Oving Road, Whitchurch, Aylesbury, England
    Corporate (2 parents)
    Total liabilities (Company account)
    127,825 GBP2023-09-30
    Officer
    2019-05-01 ~ 2021-05-21
    IIF 909 - director → ME
  • 1316
    SLATE HERITAGE INTERNATIONAL LIMITED - 2023-12-15
    Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -19,063 GBP2023-09-30
    Officer
    2015-06-02 ~ 2021-03-11
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-11
    IIF 2481 - Has significant influence or control OE
  • 1317
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,074 GBP2023-05-31
    Person with significant control
    2021-05-25 ~ 2021-07-02
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 1318
    6 Highland Mews, Bilston, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    1993-04-14 ~ 2006-03-24
    IIF - secretary → ME
  • 1319
    COOPER BURNS LIMITED - 2017-11-10
    2 - 6 Boundary Row, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,240 GBP2024-03-31
    Officer
    2006-08-15 ~ 2006-11-17
    IIF - director → ME
  • 1320
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,832 GBP2017-03-31
    Officer
    1994-01-21 ~ 2005-09-30
    IIF - director → ME
    1994-01-21 ~ 2005-09-30
    IIF - secretary → ME
  • 1321
    GENERATOR/400 LIMITED - 2000-07-19
    DATADVANCE LIMITED - 1988-12-30
    62-64 Cornhill First Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    1992-09-28 ~ 1999-03-30
    IIF 1656 - director → ME
    ~ 1999-03-30
    IIF - secretary → ME
  • 1322
    9 Green Lane, Ledston, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    627,234 GBP2023-09-30
    Officer
    2020-03-01 ~ 2022-01-26
    IIF 2803 - director → ME
  • 1323
    Bryn Rhydd, Edern, Pwllheli, Gwynedd
    Corporate (3 parents)
    Equity (Company account)
    64,016 GBP2024-03-31
    Officer
    2017-03-10 ~ 2021-12-01
    IIF - director → ME
  • 1324
    4 High Street, Pontardawe, Swansea
    Corporate (2 parents)
    Equity (Company account)
    61,160 GBP2023-11-30
    Officer
    2012-11-29 ~ 2023-09-15
    IIF - director → ME
  • 1325
    14 Park Road, Clydach, Swansea, City & County Of Swansea
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    340,961 GBP2023-09-30
    Officer
    2005-08-31 ~ 2023-09-15
    IIF - director → ME
    Person with significant control
    2018-02-03 ~ 2023-09-15
    IIF 653 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 653 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 653 - Has significant influence or control over the trustees of a trust OE
  • 1326
    SURGERIES ON LINE LIMITED - 2003-04-16
    Suite 7 Doncaster B.i.c., Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2000-01-14 ~ 2007-04-30
    IIF 789 - director → ME
    2000-01-14 ~ 2000-04-10
    IIF 2838 - secretary → ME
  • 1327
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    342,588 GBP2023-12-31
    Officer
    1998-01-19 ~ 2008-06-30
    IIF 2980 - director → ME
  • 1328
    COMMUNITY ORGANISATION FOR SINGLE HOUSING (COSH) - 1999-12-22
    1st Floor - Axis House, 6a Hillside Road, Bury St Edmunds, Suffolk, England
    Corporate (9 parents)
    Officer
    2005-09-27 ~ 2014-11-18
    IIF - director → ME
  • 1329
    CONNEXION 2 LIMITED - 2015-08-05
    Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Corporate (4 parents)
    Profit/Loss (Company account)
    59,948 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-03-04 ~ 2013-05-17
    IIF - director → ME
  • 1330
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-03-02 ~ 2014-05-30
    IIF 2388 - director → ME
  • 1331
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    TIETO UK LIMITED - 2012-03-19
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    LYNX FINANCIAL SYSTEMS LIMITED - 2004-07-23
    LYNX FINANCIAL SYSTEMS (UK) LIMITED - 2003-06-02
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED - 1999-04-08
    LYNX FINANCIAL SYSTEMS LIMITED - 1998-07-13
    CHESS VALLEY COMPUTERS LIMITED - 1996-07-29
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    350 Euston Road, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1998-02-26 ~ 2000-01-31
    IIF - director → ME
  • 1332
    King Edward College Stourbridge, Lower High Street, Stourbridge, West Midlands, England
    Dissolved corporate (4 parents)
    Cash at bank and in hand (Company account)
    32,501 GBP2020-07-31
    Officer
    2017-07-01 ~ 2018-08-01
    IIF 2171 - director → ME
  • 1333
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2991 - director → ME
  • 1334
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -71,908 GBP2024-03-31
    Person with significant control
    2020-07-22 ~ 2020-12-01
    IIF 500 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 500 - Right to appoint or remove directors OE
  • 1335
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2005-01-11 ~ 2008-06-30
    IIF 2896 - director → ME
  • 1336
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2013-02-06
    Unit 8, 179 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (1 parent)
    Officer
    2005-02-01 ~ 2006-09-01
    IIF 1672 - director → ME
    2006-09-01 ~ 2012-01-31
    IIF - secretary → ME
  • 1337
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    OMNICO PLASTICS LIMITED - 1997-03-11
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2005-11-18 ~ 2008-06-30
    IIF 2885 - director → ME
  • 1338
    BOXGREEN LIMITED - 2004-03-08
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,000 GBP2023-12-31
    Officer
    2005-11-18 ~ 2008-06-30
    IIF 2882 - director → ME
  • 1339
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-10-06 ~ 2009-10-10
    IIF 1060 - director → ME
  • 1340
    V.J. TECHNOLOGY LIMITED - 2018-06-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2005-09-26 ~ 2008-06-30
    IIF 2892 - director → ME
  • 1341
    Tylers Cottage 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-02-01
    IIF - director → ME
    Person with significant control
    2024-01-25 ~ 2024-06-01
    IIF 1325 - Ownership of shares – 75% or more OE
    IIF 1325 - Ownership of voting rights - 75% or more OE
    IIF 1325 - Right to appoint or remove directors OE
  • 1342
    11 Malin Hill, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -100,331 GBP2024-03-31
    Officer
    2014-04-01 ~ 2022-09-30
    IIF - secretary → ME
  • 1343
    C/o Djh Mitten Clarke St George's House, 56 Peter Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -3,522 GBP2023-12-31
    Officer
    2013-05-24 ~ 2024-12-31
    IIF 2237 - director → ME
    Person with significant control
    2017-05-01 ~ 2020-11-06
    IIF 878 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-30 ~ 2024-12-31
    IIF 877 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1344
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2007-05-25 ~ 2013-11-12
    IIF - director → ME
  • 1345
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-25 ~ 2016-10-20
    IIF - director → ME
  • 1346
    52 Bedford Row, London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2006-08-30 ~ 2012-12-12
    IIF 2282 - secretary → ME
  • 1347
    SSG RECRUITMENT LIMITED - 2020-11-12
    Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England
    Corporate (7 parents, 221 offsprings)
    Net Assets/Liabilities (Company account)
    860,434 GBP2023-12-31
    Officer
    2003-07-16 ~ 2019-01-09
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ 2018-12-19
    IIF 1968 - Ownership of shares – 75% or more OE
    IIF 1968 - Ownership of voting rights - 75% or more OE
    IIF 1968 - Right to appoint or remove directors OE
  • 1348
    ST. DAVID S HOSPICE FOUNDATION - 1995-01-31
    Abbey Road, Llandudno, Conway
    Corporate (15 parents, 1 offspring)
    Officer
    2015-09-29 ~ 2019-01-22
    IIF 2778 - director → ME
    2016-09-19 ~ 2019-01-22
    IIF - secretary → ME
  • 1349
    St David's Hospice, Abbey Road, Llandudno
    Corporate (5 parents)
    Equity (Company account)
    5,281 GBP2023-12-31
    Officer
    2016-09-19 ~ 2019-01-21
    IIF 2779 - director → ME
  • 1350
    29 Whitchurch Road, Cardiff
    Corporate (7 parents)
    Equity (Company account)
    239,537 GBP2023-08-31
    Officer
    2013-02-05 ~ 2019-03-04
    IIF - director → ME
  • 1351
    78 Kimbolton Road, Bedford
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2013-09-02 ~ 2021-04-30
    IIF 1238 - director → ME
  • 1352
    33 Wolverhampton Road, Cannock, Staffordshire
    Corporate (2 parents)
    Officer
    2011-11-03 ~ 2012-04-03
    IIF 802 - director → ME
  • 1353
    33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-03 ~ 2012-07-31
    IIF 799 - director → ME
  • 1354
    ROST LIMITED - 2005-02-08
    STANLEY CONSTRUCTION SERVICES LIMITED - 2005-01-12
    The Lodge Moss House Farm, Langwood Lane, Rainford, St Helens, Merseyside
    Corporate (2 parents)
    Officer
    2012-01-01 ~ 2021-08-19
    IIF - director → ME
  • 1355
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    7 Down Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-10-26
    IIF - director → ME
  • 1356
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    13 Albyn Terrace, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-05-13
    IIF - director → ME
  • 1357
    213 Station Road, Stechford, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    23,416 GBP2023-05-31
    Officer
    2020-05-30 ~ 2020-12-11
    IIF 1251 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-12-11
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
  • 1358
    Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Corporate (3 parents)
    Equity (Company account)
    33,994 GBP2024-03-31
    Officer
    2008-01-29 ~ 2015-11-25
    IIF 1086 - director → ME
  • 1359
    168 Church Road, Hove, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    108,379 GBP2023-12-31
    Officer
    2024-03-28 ~ 2025-03-31
    IIF 1368 - director → ME
  • 1360
    15 West Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -321,084 GBP2024-03-29
    Officer
    2010-07-08 ~ 2010-12-09
    IIF - director → ME
  • 1361
    Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-12-31
    IIF 2674 - director → ME
  • 1362
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -678,302 GBP2023-12-31
    Officer
    2007-11-23 ~ 2013-10-01
    IIF 2717 - director → ME
  • 1363
    MAD BUSINESS SOLUTIONS LIMITED - 2020-04-02
    C/o Fujitsu Ste 04, Cavendish Road, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    519,232 GBP2023-09-30
    Officer
    2007-08-01 ~ 2009-05-21
    IIF - secretary → ME
  • 1364
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,864 GBP2017-11-30
    Officer
    2016-08-25 ~ 2018-01-08
    IIF 1926 - director → ME
    Person with significant control
    2016-08-25 ~ 2018-01-08
    IIF 632 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1365
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    54,324 GBP2023-08-31
    Officer
    2004-08-26 ~ 2020-05-22
    IIF - secretary → ME
  • 1366
    The Steeples, Mulberry Court, Stockton On Teme, Worcestershire
    Corporate (9 parents)
    Equity (Company account)
    10 GBP2023-12-05
    Officer
    2017-02-20 ~ 2017-02-25
    IIF 1381 - director → ME
    2004-06-24 ~ 2020-02-19
    IIF 1382 - director → ME
  • 1367
    BV TEXTILES LIMITED - 2013-05-14
    57 Craven Street, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    737,897 GBP2024-07-31
    Officer
    2008-07-24 ~ 2023-06-21
    IIF - secretary → ME
  • 1368
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-27 ~ 2012-02-21
    IIF 2696 - director → ME
  • 1369
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    179 Park Lane, Poynton, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -551,043 GBP2020-04-30
    Officer
    2016-04-18 ~ 2019-07-22
    IIF - director → ME
  • 1370
    THE STROKE ASSOCIATION - 2012-05-11
    CHEST, HEART AND STROKE ASSOCIATION (THE) - 1994-03-25
    CHEST AND HEART ASSOCIATION (THE) - 1976-12-31
    Stroke Association House, 240 City Road, London
    Corporate (14 parents, 6 offsprings)
    Officer
    ~ 1992-01-28
    IIF - director → ME
  • 1371
    15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,172 GBP2021-07-31
    Officer
    2019-07-11 ~ 2020-01-30
    IIF 2441 - director → ME
    Person with significant control
    2019-07-11 ~ 2020-01-30
    IIF 2268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2268 - Right to appoint or remove directors OE
  • 1372
    ZEROVIEW LIMITED - 2006-04-11
    55 Loudoun Road, St John's Wood, London, England
    Corporate (3 parents)
    Equity (Company account)
    437,676 GBP2024-05-31
    Officer
    2003-02-17 ~ 2008-05-22
    IIF 1895 - director → ME
  • 1373
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,000 GBP2021-12-31
    Officer
    2005-03-08 ~ 2008-06-30
    IIF 2893 - director → ME
  • 1374
    SUMMERS P.V.C. INSTALLATIONS LIMITED - 1992-04-29
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2005-03-08 ~ 2008-06-30
    IIF 2938 - director → ME
  • 1375
    Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2006-10-02 ~ 2022-09-30
    IIF 1583 - director → ME
  • 1376
    W.L. JONES LIMITED - 2003-10-01
    Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2017-11-10 ~ 2022-09-30
    IIF 1577 - director → ME
  • 1377
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    418,796 GBP2024-03-31
    Officer
    2009-03-24 ~ 2020-03-12
    IIF - secretary → ME
  • 1378
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2912 - director → ME
  • 1379
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,979 GBP2020-11-30
    Officer
    2013-11-19 ~ 2020-05-22
    IIF - secretary → ME
  • 1380
    Astolat Ff12 Coniers Way, Guildford, England
    Corporate (10 parents)
    Officer
    ~ 1997-11-11
    IIF - director → ME
  • 1381
    MAKEREALM LIMITED - 1982-03-12
    Flat 1 7 Milnthorpe Road, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    611,755 GBP2023-12-31
    Officer
    ~ 2004-01-31
    IIF - secretary → ME
  • 1382
    Castle House, High Street, Ammanford, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    70,941 GBP2022-08-31
    Officer
    2013-03-21 ~ 2019-11-23
    IIF - secretary → ME
  • 1383
    SWANSEA MASONIC HALL COMPANY LIMITED(THE) - 2019-04-02
    152 St Helens Road, Swansea
    Corporate (22 parents)
    Equity (Company account)
    299,568 GBP2023-06-30
    Officer
    2004-01-06 ~ 2006-02-17
    IIF - director → ME
  • 1384
    WELL MADE LIMITED - 2004-07-06
    2 Hall Square, Denbigh, Denbighshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    550,139 GBP2023-05-31
    Officer
    2008-05-09 ~ 2014-12-01
    IIF - director → ME
  • 1385
    5 Mill Lake Factory Hill, Bourton, Gillingham, Dorset, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,581 GBP2024-01-31
    Officer
    2019-01-09 ~ 2020-04-16
    IIF 1092 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-12-01
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
  • 1386
    LILYPOST LIMITED - 1994-11-07
    6th Floor, 100 Liverpool Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,668,563 GBP2020-12-31
    Officer
    2024-04-03 ~ 2024-12-21
    IIF - director → ME
  • 1387
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    1999-01-01 ~ 2012-09-19
    IIF - secretary → ME
  • 1388
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-21 ~ 2010-09-03
    IIF - secretary → ME
  • 1389
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    696,117 GBP2021-12-31
    Officer
    2003-07-09 ~ 2008-06-30
    IIF 2935 - director → ME
  • 1390
    Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,797,674 GBP2023-07-31
    Officer
    ~ 2023-05-31
    IIF - director → ME
  • 1391
    1-3 Highbury Station Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-09 ~ 2011-04-28
    IIF - director → ME
  • 1392
    BRACKLA INTERIORS LTD - 2020-09-11
    G&R MEMORABILIA LTD - 2020-09-02
    TALBOT MANAGEMENT SERVICES LTD - 2020-05-18
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ 2020-12-03
    IIF - director → ME
    2020-09-01 ~ 2020-10-01
    IIF - director → ME
    2020-03-23 ~ 2020-08-15
    IIF - director → ME
    2020-03-23 ~ 2020-08-15
    IIF - secretary → ME
    Person with significant control
    2020-03-23 ~ 2020-08-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2020-05-25 ~ 2020-06-11
    IIF 2428 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2020-12-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1393
    HEADUNIT MUSIC LTD - 2020-09-25
    BRACKLA MEMORABILIA LIMITED - 2020-03-03
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved corporate
    Officer
    2020-12-13 ~ 2020-12-26
    IIF - director → ME
    2020-06-01 ~ 2020-12-03
    IIF - director → ME
    Person with significant control
    2020-06-30 ~ 2020-12-03
    IIF 2425 - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1394
    TALBOT SPORTING MEMORABILLIA LTD - 2018-05-26
    BRACKLA INTERIORS LIMITED - 2016-09-27
    22 Gelliwastad Road, Pontypridd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,826 GBP2017-09-30
    Person with significant control
    2016-10-01 ~ 2018-01-08
    IIF 2430 - Has significant influence or control over the trustees of a trust OE
  • 1395
    PSI TALENT MEASUREMENT (UK) LIMITED - 2024-09-27
    ASSESSMENT & DEVELOPMENT CONSULTANTS LTD - 2018-06-12
    PRODUCTROLL LIMITED - 1988-03-08
    First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-06-30 ~ 2011-08-31
    IIF - director → ME
  • 1396
    4 Cedar Park, Cobham Road, Ferndown, Industrial Estate Wimborne, Dorset
    Dissolved corporate (5 parents)
    Officer
    2009-08-01 ~ 2010-08-16
    IIF - director → ME
  • 1397
    TANNER FOOD PRODUCTS LIMITED - 2002-02-19
    GEOPRIZE LIMITED - 2001-08-30
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2002-03-01 ~ 2017-04-03
    IIF 1201 - director → ME
    2002-03-01 ~ 2005-03-31
    IIF - secretary → ME
  • 1398
    18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved corporate
    Officer
    2006-04-12 ~ 2012-01-31
    IIF - director → ME
  • 1399
    REDROK EVENTS LIMITED - 2023-06-24
    EVENT WEST LIMITED - 2019-12-09
    6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,002 GBP2024-02-29
    Officer
    2016-02-01 ~ 2022-11-07
    IIF 2055 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-07
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1400
    TDM TEESSIDE HOLDINGS LIMITED - 2024-02-18
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2022-11-04 ~ 2023-11-02
    IIF 1939 - director → ME
    Person with significant control
    2022-11-04 ~ 2023-11-02
    IIF 636 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1401
    C/o Rondo Media Floor 9 Southgate House, Wood Street, Caerdydd, Wales
    Corporate (11 parents)
    Equity (Company account)
    76,228 GBP2024-03-31
    Officer
    ~ 1993-12-01
    IIF - director → ME
  • 1402
    15 Langton Drive, Horncastle, England
    Corporate (1 parent)
    Equity (Company account)
    1,993 GBP2019-08-30
    Officer
    2002-07-30 ~ 2010-04-29
    IIF - director → ME
  • 1403
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -474,589 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2986 - director → ME
  • 1404
    B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ 2020-07-01
    IIF 651 - Ownership of shares – More than 25% but not more than 50% OE
  • 1405
    SPEED 7816 LIMITED - 1999-10-21
    Ground Floor Dorchester House, 15 Dorchester Place, Thame, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -10,087 GBP2023-11-30
    Officer
    1999-10-13 ~ 2001-09-01
    IIF 2775 - director → ME
    1999-10-13 ~ 2005-09-01
    IIF - secretary → ME
  • 1406
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE - 2016-09-01
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED - 1996-11-12
    Colthrop Way, Thatcham, Berkshire
    Corporate (13 parents, 4 offsprings)
    Officer
    2003-07-10 ~ 2007-06-21
    IIF 2327 - director → ME
  • 1407
    Rosemary Cottage, Kirtons Farm Road, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ 2015-01-01
    IIF - director → ME
  • 1408
    C/o Rivington Foods Ltd, Ormside, Close, Hindley Industrial E, Hindley, Wigan, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2000-01-07 ~ 2009-05-06
    IIF 1050 - director → ME
  • 1409
    ROOM TO INVEST SLOVENIA LIMITED - 2009-10-23
    Sophia House, 76-80 City Road, London
    Dissolved corporate
    Officer
    2011-03-21 ~ 2013-04-27
    IIF 2720 - director → ME
  • 1410
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -43,531 GBP2020-04-30
    Officer
    2019-06-05 ~ 2020-07-27
    IIF - director → ME
  • 1411
    THE CHEESE COMPANY GROUP LIMITED - 2004-02-27
    QUAYSHELFCO 1048 LIMITED - 2004-02-24
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2006-12-21 ~ 2017-04-03
    IIF 1200 - director → ME
    2004-01-27 ~ 2004-05-20
    IIF 2774 - director → ME
  • 1412
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved corporate (3 parents)
    Officer
    2008-03-28 ~ 2017-04-03
    IIF 1202 - director → ME
  • 1413
    GLANBIA FOODS LIMITED - 2004-04-13
    THE CHEESE COMPANY LIMITED - 1999-05-04
    EXPRESS FOODS LIMITED - 1994-02-25
    ALNERY NO. 1181 LIMITED - 1992-11-02
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-28 ~ 2017-04-03
    IIF 1199 - director → ME
  • 1414
    THE STROKE ASSOCIATION - 1994-03-25
    THE STROKE ASSOCIATION LIMITED - 1989-03-09
    TRUEHAND LIMITED - 1987-06-08
    Stroke Association House, 240 City Road, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 1992-01-28
    IIF - director → ME
  • 1415
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2007-11-15 ~ 2009-09-02
    IIF - director → ME
  • 1416
    The Christmas Village, Civic Square, Ellesmere Port, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-13 ~ 2016-12-07
    IIF - director → ME
    Person with significant control
    2016-07-13 ~ 2016-12-07
    IIF 2433 - Ownership of shares – More than 25% but not more than 50% OE
  • 1417
    COLEMAN ROOFING SUPPLIES LIMITED - 1991-10-01
    GLOSSCRETE LIMITED - 1984-05-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,310,000 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2936 - director → ME
  • 1418
    PIMCO 2462 LIMITED - 2006-11-15
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2006-10-13 ~ 2008-06-30
    IIF 2966 - director → ME
  • 1419
    NEWLANDS FARM LIMITED - 2007-01-30
    NEWLANDS FARM (MILK LINK) LIMITED - 2006-09-20
    QUAYSHELFCO 1039 LIMITED - 2004-01-16
    Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England
    Dissolved corporate (3 parents)
    Officer
    2004-01-15 ~ 2006-08-26
    IIF 1194 - director → ME
  • 1420
    11 Walmgate, United Kingdom, York, United Kingdom, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2010-10-15 ~ 2012-05-24
    IIF - director → ME
  • 1421
    PENINSULA MILK PROCESSORS LIMITED - 2007-01-30
    Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2004-01-15 ~ 2006-08-26
    IIF 1192 - director → ME
  • 1422
    Centre For Independent Living, Beaufort Street, Warrrington, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    17,366 GBP2024-03-31
    Officer
    2012-12-06 ~ 2023-02-28
    IIF 2133 - director → ME
  • 1423
    3rd Floor St. Clement House, Alencon Link, Basingstoke, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    536,849 GBP2024-03-31
    Person with significant control
    2021-09-03 ~ 2021-10-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1424
    ESC DESIGN LIMITED - 2002-04-29
    3rd Floor St. Clement House, Alenþon Link, Basingstoke, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    175,216 GBP2024-03-31
    Officer
    2007-06-18 ~ 2021-10-11
    IIF - director → ME
    1998-03-09 ~ 2021-10-11
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-11
    IIF - Ownership of shares – 75% or more OE
  • 1425
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    450 GBP2023-09-30
    Officer
    2012-09-10 ~ 2020-05-22
    IIF - secretary → ME
  • 1426
    Halesowen College, Whittingham Road, Halesowen, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2017-07-01 ~ 2020-06-30
    IIF - director → ME
  • 1427
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    Equinox House Clifton Park, Shipton Road, York, England
    Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    2016-11-02 ~ 2022-10-03
    IIF 1560 - director → ME
  • 1428
    HOLWELL SPORTS ASSOCIATION LIMITED - 1992-11-10
    38 De Montfort Street, Leicester
    Corporate (3 parents)
    Equity (Company account)
    37,909 GBP2023-01-01
    Officer
    1999-04-02 ~ 2001-04-09
    IIF 2808 - director → ME
  • 1429
    INDEPENDENT SCHOOLS ASSOCIATION INCORPORATED(THE) - 1996-05-24
    Isa House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Corporate (25 parents, 2 offsprings)
    Officer
    2007-05-12 ~ 2010-05-14
    IIF - director → ME
  • 1430
    168 Seabank Road, Wallasey, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-06-12 ~ 2013-10-16
    IIF - director → ME
  • 1431
    C/o Phinia Courteney Road, Hoath Way, Gillingham, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2002-03-11 ~ 2006-10-31
    IIF 2795 - director → ME
  • 1432
    THE MOVEMENT CENTRE FOR TARGETED TRAINING LTD - 2017-06-23
    THE MOVEMENT FOUNDATION - 2017-03-09
    The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire
    Corporate (8 parents)
    Officer
    2018-12-11 ~ 2020-09-16
    IIF - director → ME
  • 1433
    THE NEW SCHOOL COMPANY LIMITED - 2003-10-06
    C/o Maple Walk School, Maple Walk School, 62a Crownhill Road, London
    Corporate (5 parents)
    Equity (Company account)
    757,912 GBP2024-08-31
    Officer
    2009-05-20 ~ 2024-03-01
    IIF 1561 - director → ME
  • 1434
    The Norman Knight Pub, Whichford, Shipston-on-stour, England
    Corporate (1 parent)
    Equity (Company account)
    126,565 GBP2024-03-31
    Officer
    2020-03-24 ~ 2020-08-05
    IIF - director → ME
    Person with significant control
    2020-03-24 ~ 2020-08-05
    IIF 1629 - Ownership of shares – 75% or more OE
  • 1435
    Inspired Property Management, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-09-19 ~ 2014-10-23
    IIF 1923 - director → ME
  • 1436
    501 Parkway, Worle, Weston-super-mere, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ 2023-03-31
    IIF 1184 - director → ME
  • 1437
    C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2002-01-17 ~ 2013-09-19
    IIF 2030 - director → ME
    2002-01-17 ~ 2013-09-19
    IIF - secretary → ME
  • 1438
    158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,073,660 GBP2024-04-30
    Person with significant control
    2018-04-19 ~ 2022-12-05
    IIF 1025 - Has significant influence or control OE
  • 1439
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    6,164 GBP2023-12-31
    Officer
    2010-06-03 ~ 2015-04-24
    IIF - director → ME
  • 1440
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED - 1991-09-19
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1991-08-19 ~ 1991-09-03
    IIF - director → ME
    1991-08-19 ~ 1991-09-03
    IIF - secretary → ME
  • 1441
    Centenary House, The Belfry, Wishaw Sutton Coldfield, West Midlands
    Corporate (4 parents)
    Officer
    2014-04-04 ~ 2017-10-28
    IIF - director → ME
  • 1442
    27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Corporate (10 parents, 3 offsprings)
    Officer
    2009-06-05 ~ 2015-06-30
    IIF 1519 - director → ME
  • 1443
    7 South Charlotte Street, Edinburgh, Scotland
    Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,989 GBP2024-03-31
    Officer
    2001-05-22 ~ 2018-06-16
    IIF - director → ME
  • 1444
    NO. 177 LEICESTER LIMITED - 1992-03-09
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1991-08-19 ~ 1992-02-26
    IIF - director → ME
    1991-08-19 ~ 1992-02-26
    IIF - secretary → ME
  • 1445
    17 Trinity Square, Llandudno, Conwy
    Dissolved corporate (4 parents)
    Officer
    2012-08-20 ~ 2014-11-05
    IIF - director → ME
  • 1446
    GUILD OF EDITORS - 1999-05-11
    Stationers Hall, Ave Maria Lane, London, England
    Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,259 GBP2023-12-31
    Officer
    1995-04-19 ~ 1995-10-29
    IIF - director → ME
  • 1447
    AVON GRAVELS,LIMITED - 2004-09-28
    Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-01-31
    Officer
    2006-10-02 ~ 2022-09-29
    IIF 1579 - director → ME
  • 1448
    Spring Bank Arts Centre Spring Bank, New Mills, High Peak, Derbyshire
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,041,253 GBP2023-12-31
    Officer
    2014-04-01 ~ 2014-12-31
    IIF - director → ME
  • 1449
    6 Oak Tree Close, Hyde, Cheshire
    Corporate (8 parents)
    Equity (Company account)
    10,238 GBP2024-01-31
    Officer
    2010-03-18 ~ 2011-12-16
    IIF 1594 - director → ME
  • 1450
    C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2023-12-31
    Officer
    ~ 1993-05-28
    IIF 1920 - director → ME
  • 1451
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2012-06-25
    IIF 2007 - director → ME
  • 1452
    THE WINDFALL CENTRE LIMITED - 2024-12-20
    Bron Yr Eglwys, Lower Chapel, Brecon, Powys, United Kingdom
    Corporate (2 parents)
    Fixed Assets (Company account)
    1,223 GBP2016-03-31
    Officer
    2015-09-30 ~ 2021-05-14
    IIF - director → ME
  • 1453
    PIMCO 2553 LIMITED - 2006-11-15
    Adsetts House, 16 Europa View, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-12-31
    Officer
    2006-10-13 ~ 2008-06-30
    IIF 2918 - director → ME
  • 1454
    Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,200,000 GBP2022-03-31
    Officer
    2020-08-01 ~ 2024-03-07
    IIF 693 - director → ME
  • 1455
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Officer
    2015-07-16 ~ 2016-02-25
    IIF - director → ME
  • 1456
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2007-09-17 ~ 2008-06-30
    IIF 2972 - director → ME
  • 1457
    WALNUTSPOTTER LTD - 2019-11-13
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ 2019-06-26
    IIF - director → ME
    Person with significant control
    2019-05-08 ~ 2019-06-26
    IIF 1230 - Ownership of shares – 75% or more OE
  • 1458
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-17 ~ 2015-04-13
    IIF 2001 - director → ME
  • 1459
    Red Lodge, Bonds Mill, Stonehouse, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2011-11-11 ~ 2017-07-07
    IIF - director → ME
  • 1460
    Dimmick's Accountancy, Suite 15 Redwither Business Centre, Redwither Business Park, Wrexham, Wrexham Cb
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2014-01-01
    IIF 2814 - director → ME
  • 1461
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    LYNX GROUP LIMITED - 2004-01-14
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED - 2002-06-06
    QUADRA COMPUTER SERVICES LIMITED - 1998-07-13
    QUADRA LIMITED - 1994-03-07
    10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-03-03 ~ 2000-01-31
    IIF - director → ME
  • 1462
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-05-17
    IIF - director → ME
    ~ 1994-05-17
    IIF - secretary → ME
  • 1463
    TISCALI UK HOLDINGS PLC - 2009-09-04
    TISCALI UK HOLDINGS LIMITED - 2008-08-13
    TISCALI UK HOLDINGS PLC - 2002-11-01
    WORLD ONLINE (U.K.) HOLDINGS PLC - 2001-11-22
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ 2013-04-27
    IIF 2727 - director → ME
  • 1464
    New Road, Hixon, Stafford, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561 GBP2019-12-31
    Officer
    2017-07-17 ~ 2020-03-31
    IIF - director → ME
  • 1465
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ 2013-09-27
    IIF - secretary → ME
  • 1466
    Torr Croft, Kingston, Kingsbridge
    Corporate (3 parents)
    Equity (Company account)
    -69,590 GBP2024-03-31
    Officer
    2014-11-12 ~ 2023-11-20
    IIF 2450 - director → ME
  • 1467
    HOTCOAT LIMITED - 2006-08-09
    INDEXDATE LIMITED - 1990-08-14
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2000-01-21 ~ 2008-06-30
    IIF - director → ME
  • 1468
    SHIPPING 365 LIMITED - 2020-11-02
    First Floor, 2 Venture Court, Broadlands, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,292 GBP2022-03-31
    Officer
    2006-09-29 ~ 2021-01-24
    IIF 2357 - director → ME
    Person with significant control
    2016-09-28 ~ 2021-01-24
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
  • 1469
    40 Offord Road, London
    Corporate (1 parent)
    Equity (Company account)
    -34,324 GBP2023-12-31
    Officer
    1996-12-17 ~ 2014-06-11
    IIF - secretary → ME
  • 1470
    95 Glebelands Road, Sale, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,055 GBP2015-12-31
    Officer
    2003-10-06 ~ 2003-10-06
    IIF - secretary → ME
  • 1471
    MY DIGITAL EGO LTD - 2022-06-10
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-07-08 ~ 2022-06-08
    IIF 623 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 623 - Right to appoint or remove directors OE
  • 1472
    6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Corporate (3 parents)
    Officer
    2024-01-31 ~ 2024-04-12
    IIF 1538 - director → ME
  • 1473
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Officer
    2009-07-23 ~ 2019-10-31
    IIF - director → ME
  • 1474
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-04-28 ~ 2022-06-21
    IIF - director → ME
    Person with significant control
    2022-04-28 ~ 2022-06-21
    IIF 1235 - Ownership of shares – 75% or more OE
    IIF 1235 - Ownership of voting rights - 75% or more OE
    IIF 1235 - Right to appoint or remove directors OE
  • 1475
    58 Hugh Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2013-05-28
    IIF 2731 - director → ME
  • 1476
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-04-21 ~ 2007-08-03
    IIF - director → ME
    2004-06-25 ~ 2007-08-03
    IIF - secretary → ME
  • 1477
    DIGITAL ASSET TECHNOLOGY LIMITED - 2024-10-09
    Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Corporate (2 parents)
    Officer
    2024-09-25 ~ 2025-04-02
    IIF 2067 - director → ME
  • 1478
    INBUS 2 LIMITED - 1986-07-31
    Greengate Works, Broadoak Industrial Estate, Ashburton Road West, Trafford Park,manchester
    Corporate (3 parents)
    Equity (Company account)
    4,625,085 GBP2024-02-29
    Officer
    ~ 2015-02-27
    IIF 1992 - director → ME
  • 1479
    D L P T LIMITED - 2017-05-24
    4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Corporate (3 parents)
    Equity (Company account)
    -17 GBP2024-03-31
    Officer
    2009-03-01 ~ 2012-10-31
    IIF 1242 - director → ME
  • 1480
    Roads Depot, Tongue, Lairg, Sutherland, Scotland
    Corporate (4 parents)
    Equity (Company account)
    152,026 GBP2024-03-31
    Officer
    2018-10-04 ~ 2019-06-21
    IIF - director → ME
  • 1481
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    24,356 GBP2016-02-29
    Officer
    2015-10-13 ~ 2015-11-11
    IIF 795 - director → ME
  • 1482
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    298 GBP2023-04-05
    Officer
    2022-04-29 ~ 2022-06-21
    IIF - director → ME
    Person with significant control
    2022-04-29 ~ 2022-06-21
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 1483
    Circle House, 1-3 Highbury Station Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-10-13 ~ 2011-04-28
    IIF - director → ME
  • 1484
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-15
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Ownership of voting rights - 75% or more OE
    IIF 594 - Right to appoint or remove directors OE
  • 1485
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-05 ~ 2022-07-15
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 1486
    Adsetts House, 16 Europa View, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2023-12-31
    Officer
    2004-09-06 ~ 2008-06-30
    IIF - director → ME
  • 1487
    LOS ANGELES TIMES INTERNATIONAL, LTD. - 2012-12-21
    202 West First Street, Los Angeles, California 90012, United States
    Corporate (10 parents)
    Officer
    2000-05-02 ~ 2011-09-30
    IIF - director → ME
  • 1488
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    195,624 GBP2018-02-28
    Officer
    2012-02-10 ~ 2013-04-27
    IIF 2747 - director → ME
  • 1489
    KB AUTOBODIES LIMITED - 2015-05-11
    OLIVER WARD (BRISTOL) LIMITED - 2013-09-30
    58 North Street, Bedminster, Bristol
    Dissolved corporate
    Officer
    2008-08-07 ~ 2011-02-03
    IIF - secretary → ME
  • 1490
    T.R.J. HOLDINGS LIMITED - 2023-09-11
    C/o T Richard Jones (betws) Ltd, Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    369,683 GBP2023-07-31
    Officer
    2002-06-18 ~ 2023-05-31
    IIF - director → ME
  • 1491
    THE ESCAPE EVENTS CO. LIMITED - 2005-02-07
    KLUE COMMUNICATIONS LIMITED - 2004-08-10
    Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,861 GBP2019-03-31
    Officer
    2000-03-20 ~ 2005-01-21
    IIF - director → ME
  • 1492
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-06 ~ 2022-07-15
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Right to appoint or remove directors OE
  • 1493
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    2007-09-17 ~ 2008-06-30
    IIF 2999 - director → ME
  • 1494
    SHAREVALE LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1993-05-28
    IIF 1919 - director → ME
  • 1495
    TRANSMISSION ONLY LTD - 2011-01-10
    Finance & Administration Dept Unit 3 Severn Cross Distribution Park, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,502,719 GBP2022-07-01 ~ 2023-06-30
    Officer
    2022-04-16 ~ 2023-11-10
    IIF 743 - director → ME
  • 1496
    12 Vaga Street, Hereford, Herefordshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ 2015-07-01
    IIF - secretary → ME
  • 1497
    At Dovetail Community Outreach Hillingdon Park Baptist Church, 25 Hercies Road, Uxbridge, Middlesex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,290 GBP2015-10-27
    Officer
    2001-10-02 ~ 2003-07-13
    IIF 2288 - director → ME
  • 1498
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    5 Broadgate, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-05-05 ~ 1995-11-30
    IIF - director → ME
    IIF 2799 - director → ME
  • 1499
    4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-08-02 ~ 2013-04-27
    IIF 2707 - director → ME
    2004-08-02 ~ 2012-12-12
    IIF 2279 - secretary → ME
  • 1500
    UKRAINE AUTO-LOAN FINANCE NO.1 PLC - 2006-08-25
    FLAREDRAGON PUBLIC LIMITED COMPANY - 2006-07-21
    5th Floor 6 St. Andrew Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-09-30 ~ 2013-04-27
    IIF 2693 - director → ME
  • 1501
    FINATLANTIC CAPITAL LIMITED - 2010-08-24
    7 Davenport House, 207 Regent Street, London
    Corporate (1 parent)
    Equity (Company account)
    2,512 GBP2023-07-31
    Officer
    2004-06-14 ~ 2005-03-29
    IIF 665 - director → ME
  • 1502
    LASER GIFT LTD - 2014-06-30
    84 Denshaw Grove, Morley, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    2014-12-10 ~ 2016-11-24
    IIF 1649 - director → ME
  • 1503
    207 Knutsford Road, Grappenhall, Warrington, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-09-30
    IIF 1556 - director → ME
    2024-10-23 ~ 2025-02-12
    IIF 1557 - director → ME
    Person with significant control
    2024-06-27 ~ 2024-10-16
    IIF 578 - Ownership of shares – 75% or more OE
    IIF 578 - Ownership of voting rights - 75% or more OE
    IIF 578 - Right to appoint or remove directors OE
    2024-10-24 ~ 2025-02-12
    IIF 579 - Ownership of shares – 75% or more OE
    IIF 579 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 579 - Ownership of shares – 75% or more as a member of a firm OE
  • 1504
    5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Corporate (8 parents)
    Officer
    1993-02-05 ~ 1995-06-26
    IIF - director → ME
  • 1505
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2018-12-31
    Officer
    2005-10-11 ~ 2008-06-30
    IIF 2974 - director → ME
  • 1506
    ADVISER (120) LIMITED - 1990-02-13
    Kettering Parkway, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -436,946 GBP2019-12-31
    Officer
    1996-09-09 ~ 1997-04-07
    IIF 1883 - director → ME
  • 1507
    Chesley Cottage Bull Lane, Newington, Sittingbourne, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-31 ~ 2017-03-10
    IIF 2099 - director → ME
  • 1508
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2942 - director → ME
  • 1509
    37 Crowland Road, Haverhill, England
    Corporate (1 parent)
    Equity (Company account)
    -1,810 GBP2023-09-30
    Officer
    2022-12-09 ~ 2023-01-06
    IIF 1535 - director → ME
  • 1510
    S10-s12, Audley House Northbridge Road, Berkhamsted, England
    Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2023-12-31
    Person with significant control
    2017-12-05 ~ 2019-12-18
    IIF 2255 - Ownership of shares – More than 25% but not more than 50% OE
  • 1511
    C/o Neighbourhood Properties, 3 Glebland Street, Merthyr Tydfil, Wales
    Corporate (3 parents)
    Equity (Company account)
    15,531 GBP2024-04-30
    Officer
    2015-12-03 ~ 2020-12-14
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-14
    IIF 1333 - Ownership of shares – 75% or more OE
    2020-12-22 ~ 2021-01-11
    IIF 403 - Ownership of shares – 75% or more OE
    IIF 403 - Ownership of voting rights - 75% or more OE
  • 1512
    Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,966 GBP2023-09-30
    Officer
    2019-05-13 ~ 2021-11-17
    IIF 2076 - director → ME
  • 1513
    Unit 12 Branbridges Industrial Estate, East Peckham, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -63,881 GBP2024-05-31
    Officer
    2017-09-01 ~ 2018-05-09
    IIF 1840 - director → ME
  • 1514
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-16 ~ 2019-08-22
    IIF - director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-22
    IIF 1225 - Ownership of shares – 75% or more OE
  • 1515
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    2019-06-19 ~ 2019-09-05
    IIF - director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-05
    IIF 1229 - Ownership of shares – 75% or more OE
  • 1516
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-04 ~ 2019-07-16
    IIF - director → ME
    Person with significant control
    2019-06-04 ~ 2019-07-01
    IIF 1226 - Ownership of shares – 75% or more OE
  • 1517
    NO. 162 LEICESTER LIMITED - 1991-07-23
    Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1991-03-06 ~ 1991-05-01
    IIF - director → ME
    1991-03-06 ~ 1992-05-08
    IIF - secretary → ME
  • 1518
    Adsetts House, 16 Europa View, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    41,350 GBP2021-12-31
    Officer
    2006-03-17 ~ 2008-06-30
    IIF 2899 - director → ME
  • 1519
    First Floor, 41 Chalton Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-03-11 ~ 2005-06-07
    IIF 662 - director → ME
  • 1520
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-11-12 ~ 2016-04-08
    IIF - director → ME
  • 1521
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2015-12-04 ~ 2019-05-23
    IIF 2035 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 308 - Ownership of shares – 75% or more OE
  • 1522
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13 GBP2021-04-05
    Officer
    2019-05-23 ~ 2019-05-27
    IIF - director → ME
    Person with significant control
    2019-05-23 ~ 2019-05-27
    IIF 1228 - Ownership of shares – 75% or more OE
  • 1523
    Provincial House, 3 Goldington Road, Bedford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13,707 GBP2023-07-31
    Officer
    2018-09-21 ~ 2022-06-24
    IIF 1239 - director → ME
    Person with significant control
    2018-09-21 ~ 2018-10-02
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 1524
    5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Corporate (7 parents)
    Officer
    1993-01-27 ~ 1995-06-26
    IIF - director → ME
  • 1525
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-08-01
    IIF - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 1227 - Ownership of shares – 75% or more OE
  • 1526
    Flat 2 Warley Lodge, 16 Denton Road, Eastbourne, England
    Corporate (5 parents)
    Equity (Company account)
    10,919 GBP2023-12-31
    Officer
    2018-03-16 ~ 2020-03-06
    IIF - director → ME
  • 1527
    HAPPYSTORE LIMITED - 2001-12-21
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    223,350 GBP2021-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2908 - director → ME
  • 1528
    WARREN INSULATION PLC - 2020-09-23
    WARREN INSULATION DISTRIBUTORS LIMITED - 1989-05-31
    WRONG DATE GIVEN WARREN INSULATION DISTRIBUTORS LIMITED - 1989-05-15
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2001-11-29 ~ 2008-06-30
    IIF 2923 - director → ME
  • 1529
    Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    2011-12-01 ~ 2023-02-28
    IIF 2132 - director → ME
  • 1530
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2007-05-01 ~ 2008-06-30
    IIF 2948 - director → ME
  • 1531
    1 Post Office House 184 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (1 parent)
    Officer
    2018-11-01 ~ 2020-02-06
    IIF 1593 - director → ME
  • 1532
    Unit J, Durban Road, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-01
    IIF 1592 - director → ME
  • 1533
    8 Newlay Lane, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-03-01
    IIF - director → ME
    2014-11-03 ~ 2015-03-01
    IIF - secretary → ME
  • 1534
    Weare School, Nottinghill Way, Weare, Somerset
    Dissolved corporate (12 parents)
    Officer
    2011-03-09 ~ 2012-08-31
    IIF - director → ME
  • 1535
    WEBB IVORY LIMITED - 1982-05-18
    Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1998-07-01 ~ 1999-02-01
    IIF 1882 - director → ME
  • 1536
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,306 GBP2023-12-31
    Officer
    2005-10-17 ~ 2008-06-30
    IIF 2874 - director → ME
  • 1537
    R.J.& T.WORMELL LIMITED - 2000-03-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    30,000 GBP2023-12-31
    Officer
    2005-10-17 ~ 2008-06-30
    IIF 2884 - director → ME
  • 1538
    The Swimming Pool, Week, Tavistock, Devon
    Corporate (2 parents)
    Equity (Company account)
    24,867 GBP2023-06-30
    Officer
    2005-06-23 ~ 2008-05-09
    IIF 2639 - director → ME
  • 1539
    Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-01-30
    IIF 1028 - Ownership of shares – More than 50% but less than 75% OE
  • 1540
    WEIR SCAFFOLDING LIMITED - 2022-06-22
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,529 GBP2020-08-31
    Officer
    2005-02-14 ~ 2022-04-11
    IIF 901 - director → ME
    Person with significant control
    2017-02-14 ~ 2022-03-31
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Ownership of voting rights - 75% or more OE
  • 1541
    2 Langton Hill, Horncastle, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    193,021 GBP2023-04-29
    Officer
    2007-04-03 ~ 2016-03-17
    IIF - director → ME
  • 1542
    CENTRAL VISIONPLUS LIMITED - 1997-12-05
    TUNEDEAL LIMITED - 1997-11-24
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (5 parents, 1 offspring)
    Officer
    2009-11-11 ~ 2019-10-31
    IIF - director → ME
  • 1543
    COUNTMEIN LIMITED - 1998-05-13
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2009-11-11 ~ 2019-10-31
    IIF - director → ME
  • 1544
    All Saints' Church Annex, Inmans Row, Woodford Green, England
    Corporate (7 parents)
    Officer
    2021-01-26 ~ 2021-10-11
    IIF 1866 - director → ME
  • 1545
    RECT-DATE AMD'D FROM 5 - 1988-03-23
    87 87, York Street, London, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    89,250 GBP2023-09-29
    Person with significant control
    2016-09-16 ~ 2024-11-15
    IIF 1419 - Has significant influence or control OE
  • 1546
    5-11 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,176 GBP2024-03-31
    Person with significant control
    2018-01-22 ~ 2023-10-25
    IIF 2483 - Ownership of shares – More than 25% but not more than 50% OE
  • 1547
    5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Corporate (8 parents)
    Officer
    1993-02-05 ~ 1995-06-26
    IIF - director → ME
  • 1548
    The Railway Station, Bishops Lydeard, Taunton, Somerset
    Corporate (6 parents, 2 offsprings)
    Officer
    1996-04-26 ~ 2016-02-27
    IIF - director → ME
  • 1549
    WEST SOMERSET STEAM RAILWAY TRUST LIMITED (THE) - 2021-01-12
    The Railway Station Station Road, Bishops Lydeard, Taunton, Somerset, England
    Corporate (10 parents)
    Officer
    2010-08-20 ~ 2016-03-24
    IIF - director → ME
  • 1550
    41 Chalton Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-03-16 ~ 2005-06-07
    IIF 661 - director → ME
  • 1551
    158c Bebington Road, Bebington, Wirral, United Kingdom
    Dissolved corporate
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-06-18 ~ 2022-11-01
    IIF - director → ME
    Person with significant control
    2021-06-18 ~ 2022-11-01
    IIF 846 - Ownership of shares – 75% or more OE
    IIF 846 - Ownership of voting rights - 75% or more OE
    IIF 846 - Right to appoint or remove directors OE
  • 1552
    Westbay House, Blackthorne Road, Colnbrook, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    1,117,953 GBP2023-10-31
    Officer
    1993-10-28 ~ 2003-10-03
    IIF - director → ME
  • 1553
    QUAYSHELFCO 1027 LIMITED - 2003-09-03
    Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire
    Corporate (4 parents)
    Officer
    2010-01-26 ~ 2018-05-02
    IIF 1196 - director → ME
  • 1554
    7 Ambassador Place, Stockport Road, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    3,192 GBP2023-12-31
    Officer
    2005-08-15 ~ 2007-09-01
    IIF 2804 - director → ME
  • 1555
    53 High Street, Swanage, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2001-11-10 ~ 2003-03-11
    IIF - director → ME
  • 1556
    323 Market Lane, Swalwell, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    2017-01-09 ~ 2017-05-05
    IIF - director → ME
    2017-01-09 ~ 2017-05-05
    IIF - secretary → ME
    Person with significant control
    2017-01-09 ~ 2017-05-05
    IIF 445 - Has significant influence or control OE
  • 1557
    18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire
    Dissolved corporate
    Officer
    2008-10-14 ~ 2012-01-31
    IIF - director → ME
  • 1558
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    108,121 GBP2018-12-31
    Officer
    2001-08-31 ~ 2008-06-30
    IIF 2987 - director → ME
  • 1559
    21 St Thomas Street, Bristol
    Dissolved corporate
    Officer
    2006-07-27 ~ 2013-04-27
    IIF 670 - director → ME
  • 1560
    WHITTLESEY INDOOR BOWLS AND PETANQUE COMPLEX LIMITED - 2017-01-19
    194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    78,566 GBP2024-08-31
    Officer
    2015-04-24 ~ 2018-04-20
    IIF 1054 - director → ME
    2015-04-24 ~ 2018-04-20
    IIF - secretary → ME
  • 1561
    ADOR LIMITED - 1999-10-13
    61 Malone Road, Belfast
    Corporate (1 parent)
    Equity (Company account)
    72,787 GBP2023-08-31
    Officer
    1999-10-12 ~ 2005-04-12
    IIF - director → ME
  • 1562
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-12-31
    Officer
    2006-07-31 ~ 2008-06-30
    IIF 2883 - director → ME
  • 1563
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    156,584 GBP2023-02-28
    Officer
    2013-02-15 ~ 2018-02-16
    IIF 1359 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-16
    IIF 823 - Has significant influence or control OE
  • 1564
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,093 GBP2023-06-30
    Officer
    2001-06-26 ~ 2007-07-01
    IIF - director → ME
  • 1565
    W&w Llp, 3a Cyril Mansions Prince Of Wales Drive, Battersea, London, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ 2014-04-10
    IIF - llp-designated-member → ME
    2014-04-01 ~ 2014-07-01
    IIF - llp-member → ME
  • 1566
    Totteroak Courtyard Horton, Chipping Sodbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-11-05 ~ 2012-03-31
    IIF - director → ME
  • 1567
    Totteroak Courtyard Horton, Chipping Sodbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    6,953,255 GBP2023-12-31
    Officer
    ~ 2012-03-31
    IIF - director → ME
  • 1568
    Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,975 GBP2023-06-30
    Officer
    2012-06-12 ~ 2021-01-11
    IIF 593 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-01-11
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 1569
    C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    758,449 GBP2021-11-30
    Officer
    2019-11-20 ~ 2022-08-02
    IIF 1647 - director → ME
  • 1570
    Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    279 GBP2024-06-30
    Person with significant control
    2017-06-27 ~ 2021-03-31
    IIF 296 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1571
    57 Grove Close, Thulston, Derby
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    957,939 GBP2024-03-31
    Officer
    2008-07-30 ~ 2010-06-13
    IIF - secretary → ME
  • 1572
    Unit 2/2 Butlerfield Industrial Estate, Bonnyrigg, Scotland
    Corporate (1 parent)
    Equity (Company account)
    381,039 GBP2024-03-31
    Officer
    1999-02-22 ~ 2005-09-30
    IIF - director → ME
  • 1573
    4385, 15314244 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-28 ~ 2024-01-23
    IIF - director → ME
    Person with significant control
    2023-11-28 ~ 2024-01-23
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 1574
    Flat 4 56 Ventnor Villas, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    80,037 GBP2023-06-30
    Officer
    2022-06-24 ~ 2023-10-27
    IIF 2616 - director → ME
  • 1575
    12 Winchester Court Duchess Way, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    7,590 GBP2024-03-31
    Officer
    1998-04-22 ~ 2020-01-01
    IIF - director → ME
    2004-01-01 ~ 2015-01-01
    IIF - secretary → ME
  • 1576
    WINDMILL HILLS (GATESHEAD) LIMITED - 1998-09-16
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-02-23 ~ 1998-11-30
    IIF 790 - director → ME
  • 1577
    DAVIES & TATE FINANCIAL SERVICES LIMITED - 1996-12-23
    DAVIES & TATE (SYSTEMS) LIMITED - 1988-01-21
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    84 GBP2023-12-31
    Officer
    2006-10-24 ~ 2008-06-30
    IIF 2898 - director → ME
  • 1578
    C/o Ec Mot's And Service Centre Wingfield Terrace, Llanbradach, Caerphilly, Wales
    Corporate (2 parents)
    Equity (Company account)
    253 GBP2024-03-31
    Officer
    2011-09-12 ~ 2024-04-30
    IIF - director → ME
  • 1579
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    162,700 GBP2023-11-30
    Officer
    2008-12-02 ~ 2013-04-27
    IIF 2699 - director → ME
  • 1580
    1 Tarran Way South, Tarran Industrial Estate, Wirral, England
    Corporate (3 parents)
    Equity (Company account)
    363,977 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 1328 - Ownership of shares – More than 50% but less than 75% OE
  • 1581
    2 Lace Market Square, Nottingham
    Dissolved corporate (8 parents)
    Officer
    2013-03-07 ~ 2016-08-31
    IIF 1490 - director → ME
  • 1582
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF 2961 - director → ME
  • 1583
    43-45 Powis Street, Woolwich, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1994-10-24 ~ 2024-04-08
    IIF 1034 - director → ME
  • 1584
    43-45 Powis Street, Woolwich, London, England
    Corporate (7 parents)
    Officer
    1994-10-24 ~ 2024-04-08
    IIF 1033 - director → ME
  • 1585
    WORKING LIMITED - 2014-10-03
    Unit 8, Llandygai Industrial Estate, Bangor
    Corporate (3 parents)
    Officer
    1997-09-01 ~ 1999-06-01
    IIF - director → ME
    1997-09-01 ~ 2018-09-28
    IIF - secretary → ME
  • 1586
    ASHWEST LIMITED - 2006-09-08
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2003-07-09 ~ 2008-06-30
    IIF 2900 - director → ME
  • 1587
    Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents)
    Officer
    2002-03-22 ~ 2015-10-29
    IIF - director → ME
  • 1588
    44a High Street, Pelsall, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ 2011-06-30
    IIF - director → ME
  • 1589
    WSOTW LTD
    - now
    DALYA LTD - 2022-05-16
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    Unit 5 Spring Rise, Haverhill, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    2019-03-08 ~ 2020-05-27
    IIF 910 - director → ME
  • 1590
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-06 ~ 2022-02-15
    IIF - director → ME
  • 1591
    Units 1-8 Estuary Road, Queensway Meadow Industrial, Estate Newport, Gwent
    Corporate (6 parents)
    Equity (Company account)
    3,568,492 GBP2023-12-31
    Officer
    2005-05-09 ~ 2022-06-30
    IIF - secretary → ME
  • 1592
    YIEWSLEY CORNERSTONE CENTRE LIMITED - 2016-03-25
    CORNERSTONE CENTRE - YIEWSLEY - 2016-02-26
    37 Pinewood Green, Iver, England
    Corporate (3 parents)
    Equity (Company account)
    2,559 GBP2024-03-31
    Officer
    2016-11-04 ~ 2019-01-19
    IIF - director → ME
  • 1593
    1 Wellheads Avenue, Dyce, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    1996-12-01 ~ 2002-01-01
    IIF - director → ME
  • 1594
    WEST GLAMORGAN FORUM - 2007-06-28
    Forge Fach Community Resource Centre Hebron Road, Clydach, Swansea, Wales
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    22,426 GBP2024-03-31
    Officer
    ~ 1996-12-11
    IIF - director → ME
  • 1595
    KOMFORT INSULATION SUPPLIES LTD. - 2001-03-16
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -625,229 GBP2023-12-31
    Officer
    2001-12-31 ~ 2008-06-30
    IIF - director → ME
  • 1596
    ALTCROSS LIMITED - 2015-09-09
    54 Eaton Square, London
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    2014-03-17 ~ 2015-12-31
    IIF 2103 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.