logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicholson, William Guy Marshal, Councillor

    Related profiles found in government register
  • Nicholson, William Guy Marshal, Councillor
    British councillor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hackney Town Hall, Mare Street, London, E8 1EA, United Kingdom

      IIF 1
  • Nicholson, William Guy Marshal, Councillor
    British designer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sutton Place, London, E9 6EH

      IIF 2
  • Nicholson, William Guy Marshal, Councillor
    British politician born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sutton Place, London, E9 6EH

      IIF 3
  • Nicholson, William Guy Marshal, Councillor
    British theatre design born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Richard Michael, Councillor
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, 2nd Floor - Berkeley Square House, Berkeley Square, London, Greater London, W1J 6BD, England

      IIF 6
  • Barnes, Richard Michael, Councillor
    British politician born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Middlesex, UB9 6PU

      IIF 7
  • Barnes, Richard Michael, Councillor
    British self employed born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 8
  • Barnes, Richard Michael, Councillor
    British volunteer coordinator for hart born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 9
  • Coban, Mete Serdar, Councillor
    British councillor born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 10
  • Coban, Mete Serdar, Councillor
    British deputy mayor born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Endeavour Square, London, E20 1JN, United Kingdom

      IIF 11
  • Coban, Mete Serdar, Councillor
    British politician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Great Dover Street, London, SE1 4YB, England

      IIF 12
  • Lowry, Mark John, Councillor
    British councillor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3BJ

      IIF 13 IIF 14
  • Lowry, Mark John, Councillor
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Somerset Place, Stoke, Plymouth, Devon, PL3 4BQ, England

      IIF 15
  • Lowry, Mark John, Councillor
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3AE, United Kingdom

      IIF 16
  • Lowry, Mark John, Councillor
    British politician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

      IIF 17
  • Norris, Alexander, Councillor
    British politician born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NG, England

      IIF 18
    • icon of address Loxley House, Station Street, Nottingham, Notts, NG2 3NG, United Kingdom

      IIF 19
  • Anstee, Sean Brian, Councillor
    British banker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, Sale, Cheshire, M33 7JZ, United Kingdom

      IIF 20
  • Anstee, Sean Brian, Councillor
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 21 IIF 22
    • icon of address Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG

      IIF 23
    • icon of address Trafford Town Hall, Talbot Road, Stretford, Manchester, M32 0TH, England

      IIF 24
  • Anstee, Sean Brian, Councillor
    British leader of trafford council born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, Sale, Cheshire, M33 7JZ, England

      IIF 25
  • Anstee, Sean Brian, Councillor
    British politician born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 26
    • icon of address Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 27
  • Broadhead, Philip Alan, Councillor
    British politician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 28
  • Craig, Beverley Anne, Councillor
    British council leader born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 29
  • Craig, Beverley Anne, Councillor
    British council leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Town Hall Ext, Lloyd Street, Manchester, Greater Manchester, M60 2LA, United Kingdom

      IIF 30
  • Craig, Beverley Anne, Councillor
    British leader - manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Extension, Leader's Office, Level 4, Manchester, M60 2LA, England

      IIF 31
  • Craig, Beverley Anne, Councillor
    British leader mcc born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA, England

      IIF 32
  • Craig, Beverley Anne, Councillor
    British leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 33
    • icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 34 IIF 35
  • Craig, Beverley Anne, Councillor
    British leader, manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 532, Town Hall Albert Square, Manchester, M60 2LA

      IIF 36
  • Craig, Beverley Anne, Councillor
    British politician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 37
  • Morgan, Dennis, Councillor
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 38
  • Morgan, Dennis, Councillor
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivergreen Centre, Aykley Heads, Durham, DH1 5TS

      IIF 39
  • Morgan, Dennis, Councillor
    British politician born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 40
  • Morgan, Dennis, Councillor
    British retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 41
  • Zaffar, Waseem, Councillor
    British councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Leonard Road, Birmingham, West Midlands, B19 1JH, United Kingdom

      IIF 42
    • icon of address 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 43
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 44
    • icon of address Quayside, Tower, 252-260 Broad Street, Birmingham, B1 2HF

      IIF 45
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 46
  • Zaffar, Waseem, Councillor
    British elected councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Leonard Road, Birmingham, B19 1JH, United Kingdom

      IIF 47
  • Zaffar, Waseem, Councillor
    British politician born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 48
  • Zaffar, Waseem, Councillor
    British student park time youth worker born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Leonard Road, Birmingham, West Midlands, B19 1JH

      IIF 49
  • Dobson, Mark David, Councillor
    White British city councillor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Old Nurses Home, Beech Grove Avenue, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 50
  • Krishna, Rita, Councillor
    British academic administration born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 51
  • Krishna, Rita, Councillor
    British adminstrator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 52
  • Krishna, Rita, Councillor
    British councillor politician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 53
  • Krishna, Rita, Councillor
    British distance learning consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 54 IIF 55
  • Krishna, Rita, Councillor
    British editor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 56 IIF 57
  • Krishna, Rita, Councillor
    British educationist born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 58
  • Krishna, Rita, Councillor
    British politician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House, 19-23 Humberstone Road, Leicester, LE5 3GJ

      IIF 59
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 60 IIF 61 IIF 62
  • Cookson, Peter David, Councillor
    Uk politician born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Forber Crescent, Gorton, Manchester, M18 7PU, England

      IIF 63
  • Councillor Mark John Lowry
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Somerset Place, Stoke, Plymouth, Devon, PL3 4BQ, England

      IIF 64
  • Dobson, Mark David
    British city councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 65
  • Dobson, Mark David
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 66
  • Dobson, Mark David
    British councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Leeds Road, Scholes, Leeds, LS15 4DA, England

      IIF 67
  • Lewis, Richard, Councillor
    Uk councillor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Royal Terrace, Edinburgh, EH7 5AB, United Kingdom

      IIF 68
  • Kay, Iain William, Councillor
    United Kingdom consultant

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 69
  • Kay, Iain William, Councillor
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 70
  • Lowry, Mark John
    British councillor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Ganges Road, Stoke, Plymouth, Devon, PL2 3AY

      IIF 71
  • Lowry, Mark John
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard, House, West Hoe Road, Plymouth, Devon, PL1 3AE, Uk

      IIF 72
  • Cotton, John Leslie Barton, Councillor
    British councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Settlement Sports & Community Centre, Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, West Midlands, B44 9SH, United Kingdom

      IIF 73
    • icon of address Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 74
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 75
  • Cotton, John Leslie Barton, Councillor
    British leader of birmingham city council born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 76
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 77
  • Cotton, John Leslie Barton, Councillor
    British local councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT

      IIF 78
  • Cotton, John Leslie Barton, Councillor
    British none born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 79
  • Cotton, John Leslie Barton, Councillor
    British politician born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 80
  • Gordon, George Alfred, Councillor
    British caterer born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF, Scotland

      IIF 81
  • Gordon, George Alfred, Councillor
    British councillor born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 82
  • Gordon, George Alfred, Councillor
    British politician born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 83
  • Mccausland (cllr) Mla, Nelson
    British chief executive born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 84
  • Aitken, Mary Elaine, Councillor
    British councillor born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Aitken, Mary Elaine, Councillor
    British politician born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Firrhill Neuk, Edinburgh, Midlothian, EH13 9FF, Scotland

      IIF 88
  • Clarke, William Lawrie, Councillor
    Scottish councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clarke, William Lawrie, Councillor
    Scottish director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 92
  • Clarke, William Lawrie, Councillor
    Scottish fife councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 93
  • Clarke, William Lawrie, Councillor
    Scottish local councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 94
  • Clarke, William Lawrie, Councillor
    Scottish miner born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 95
  • Clarke, William Lawrie, Councillor
    Scottish none born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Navitie Park, Ballingry, Fife, KY05 8NJ, Scotland

      IIF 96
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 97
  • Clarke, William Lawrie, Councillor
    Scottish politician born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 98
  • Clarke, William Lawrie, Councillor
    Scottish retired born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 99
    • icon of address 82, Navitie Park, Ballingry, Lochgelly, Fife, KY5 8NJ, Scotland

      IIF 100
  • Dobson, Mark David, Councillor
    British company director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 101
  • Dobson, Mark David, Councillor
    British politician born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24, Beech Grove Avenue, Garforth, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 102
  • Miller, Councillor Graeme Ferguson
    British councilor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, SR2 7DN, United Kingdom

      IIF 103
  • O'hanlon, Thomas Gerard, Councillor
    Irish councillor born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Palace Lodge, Palace Demesne, Armagh, BT60 4EL, Northern Ireland

      IIF 104
    • icon of address 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG, Northern Ireland

      IIF 105
  • O'hanlon, Thomas Gerard, Councillor
    Irish elected councillor born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Co Armagh, BT60 2QG

      IIF 106
  • O'hanlon, Thomas Gerard, Councillor
    Irish managing director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Armagh, Co Armagh, BT60 2QS

      IIF 107
  • O'hanlon, Thomas Gerard, Councillor
    Irish politician born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG

      IIF 108
  • O'hanlon, Thomas Gerard, Councillor
    Irish project manager & public representative born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12-14, Victoria Street, Armagh, Co Armagh, BT61 9DT

      IIF 109
  • O'hanlon, Thomas Gerard, Councillor
    Irish retail manager born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Co. Armagh, BT60 2QG

      IIF 110
  • Clark, Alan, Councillor
    British politician born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, HU9 4AL

      IIF 111
  • Lewis, Richard, Councillor
    British councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 112
  • Lowry, Mark John, Councillor
    British councillor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3BJ, England

      IIF 113
  • Tod, Martin Paul Niebuhr, Councillor
    British councillor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB, United Kingdom

      IIF 114
    • icon of address Winchester City Council, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 115
  • Tod, Martin Paul Niebuhr, Councillor
    British politician born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester Business Centre, 10 Parchment Street, Winchester, Hampshire, SO23 8AT

      IIF 116
  • Anstee, Sean Brian
    British bank manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 Manchester Road, West Timperley, Cheshire, WA14 5NB

      IIF 117
  • Anstee, Sean Brian
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 118
  • Anstee, Sean Brian
    British executive director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 119
  • Broadhead, Philip Alan, Councillor
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 120
  • Broadhead, Philip Alan, Councillor
    British deputy leader & cabinet member for development, gr born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 121
  • Broadhead, Philip Alan, Councillor
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 122
  • Broadhead, Philip Alan, Councillor
    British estate agent born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, Uk

      IIF 123
  • Broadhead, Philip Alan, Councillor
    British politician born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 124
    • icon of address Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 125
  • Cameron, Lezley Marion, Cllr
    British business consultant born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Frederick Street, Edinburgh, EH2 2JR

      IIF 126
  • Cameron, Lezley Marion, Cllr
    British cec councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 127 IIF 128
  • Cameron, Lezley Marion, Cllr
    British city of edinburgh councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 129
  • Cameron, Lezley Marion, Cllr
    British councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion, Cllr
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 138 IIF 139
  • Cameron, Lezley Marion, Cllr
    British elected councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion, Cllr
    British local authority councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/5, Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA, United Kingdom

      IIF 151
    • icon of address The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 152
  • Cameron, Lezley Marion, Cllr
    British local government politician born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, 253 High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 153
  • Cameron, Lezley Marion, Cllr
    British politician born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Of Edinburgh Council City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 154
  • Cameron, Lezley Marion, Cllr
    British self employed born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British city councillor leader born in November 1945

    Registered addresses and corresponding companies
    • icon of address 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 157
  • Clack, Brian Robert, Councillor
    British council leader born in November 1945

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British councillor born in November 1945

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British politician born in November 1945

    Registered addresses and corresponding companies
    • icon of address 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 162
  • Cotton, John Leslie Barton, Councillor
    British politcian born in September 1973

    Registered addresses and corresponding companies
    • icon of address 22 Haddon Road, Birmingham, West Midlands, B42 2AN

      IIF 163
  • Cotton, John Leslie Barton, Councillor
    British politician born in September 1973

    Registered addresses and corresponding companies
  • Coughlin, David Charles, Councillor
    British politician born in September 1964

    Registered addresses and corresponding companies
    • icon of address 2 The Elms, Nicoll Road Harlesden, London, NW10 9AA

      IIF 169
  • Cryan, Stephanie, Councillor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Tooley Street, London, SE1 2QH, England

      IIF 170
  • Cryan, Stephanie, Councillor
    British financial adviser born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Basque Court, Garter Way, London, SE16 6XD, England

      IIF 171
  • Cryan, Stephanie, Councillor
    British politician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 172
  • Councillor Philip Alan Broadhead
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 173
  • Findlater, Mark Alexander, Councillor
    British councillor born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Bon Accord Square, Aberdeen, AB9 1XU

      IIF 174
  • Findlater, Mark Alexander, Councillor
    British politician born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 175
  • Findlater, Mark Alexander, Councillor
    British shop owner born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosebank Villa, 28 Skene Street, Macduff, Banffshire, AB44 1RP

      IIF 176
    • icon of address Rosebank Villa, Skene Street, Macduff, Banffshire, AB44 1RP, Scotland

      IIF 177
  • Foster, Judy Annette, Councillor
    British councillor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Council House, Priory Road, Dudley, DY1 1HF, England

      IIF 178
  • Foster, Judy Annette, Councillor
    British elected member born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 2 High Street, Kings Heath, Birmingham, West Midlands, B14 7SW

      IIF 179
  • Foster, Judy Annette, Councillor
    British politician born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Honeybourne Road, Halesowen, West Midlands, B63 3EZ, England

      IIF 180
  • Foster, Judy Annette, Councillor
    British self employed hr consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 181
  • Kay, Iain William, Councillor
    United Kingdom consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 182 IIF 183
  • Kay, Iain William, Councillor
    United Kingdom fund raiser born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 184
  • Kay, Iain William, Councillor
    United Kingdom politician born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Frederick Street, Frederick Street, Sunderland, SR1 1LN, England

      IIF 185
  • Kay, Iain William, Councillor
    United Kingdom self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 186
  • Mutton, John Roderick, Councillor
    British councillor born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ

      IIF 187
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 188
  • Mutton, John Roderick, Councillor
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 189
  • Mutton, John Roderick, Councillor
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham International Airport, Birmingham, West Midlands, B26 3QJ

      IIF 190
    • icon of address The Old Clink, The Holloway, Off Market Square, Warwick, Warwickshire, CV34 4SJ, United Kingdom

      IIF 191
  • Mutton, John Roderick, Councillor
    British politician born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 192
  • Poots, Edwin Cecil, Councillor
    British politician born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 24 Glengard Road, Lisburn, BT275PD

      IIF 193
  • Poots, Edwin Cecil, Councillor
    British politician/ farmer born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 22 Gardeners Road, Lisnastraen, Lisburn, BT27 5PD

      IIF 194
  • Poots, Edwin Cecil, Councillor
    British farmer born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 22 Gardners Road, Lisnastrean, Lisburn, BT27 5PD

      IIF 195
  • Simon, Ron, Councillor
    British councillor born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 196
  • Simon, Ron, Councillor
    British politician born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 197
  • Ward, Ian Antony, Councillor
    British councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 198
    • icon of address Council House, Birmingham City Council, Victoria Square, Birmingham, B1 1BB, England

      IIF 199
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 200
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 201
    • icon of address Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 202
    • icon of address Deputy Leader's Office Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 203 IIF 204
    • icon of address The Council House, Leader's Office, Victoria Square, Birmingham, B1 1BB, England

      IIF 205
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 206
  • Ward, Ian Antony, Councillor
    British deputy leader labour group, bcc born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 207
  • Ward, Ian Antony, Councillor
    British deputy leader of the council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 208
  • Ward, Ian Antony, Councillor
    British deputy leader of the labour gr born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 209
  • Ward, Ian Antony, Councillor
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 210
  • Ward, Ian Antony, Councillor
    British driving instructor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 211
  • Ward, Ian Antony, Councillor
    British leader birmingham city council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 212
  • Ward, Ian Antony, Councillor
    British leader of birmingham city council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 213
  • Ward, Ian Antony, Councillor
    British local authority councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 214 IIF 215
  • Ward, Ian Antony, Councillor
    British local councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Ian Antony, Councillor
    British politician born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 222
  • Ward, Ian Antony, Councillor
    British trustee born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Library Of Birmingham, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND, England

      IIF 223
  • Western, Andrew Howard, Councillor
    British councillor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 224
  • Western, Andrew Howard, Councillor
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 225
  • Akinola, Kemi, Councillor
    British councillor born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, West Barnes Lane, West Wimbledon, London, SW20 0BU, England

      IIF 226
  • Akinola, Kemi, Councillor
    British politician born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Charlmont Road, London, SW17 9AB, England

      IIF 227
  • Evans, Glynn, Councillor
    British councillor born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Glynn, Councillor
    British engineer born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Glynn, Councillor
    British politician born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Mossdale Road, Manchester, M23 0NR

      IIF 241
  • Evans, Glynn, Councillor
    British retired born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mossdale Road, Manchester, M23 0NR, United Kingdom

      IIF 242
  • Francis, Jayne, Councillor
    British birmingham city council cabinet member born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 243
  • Francis, Jayne, Councillor
    British cabinet member education skills and culture, bcc born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gordon Road, Harborne, Birmingham, B17 9HB, England

      IIF 244
  • Francis, Jayne, Councillor
    British elected member born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 245
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 246
  • Francis, Jayne, Councillor
    British elected member of council born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 247
  • Francis, Jayne, Councillor
    British politician born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 248
  • Francis, Jayne, Councillor
    British research consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Gordon Road, Harborne, Birmingham, B17 9HB

      IIF 249
  • Gordon, George Alfred
    Scottish councillor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 250
  • Kay, Iain William, Councillor
    British councillor born in June 1946

    Registered addresses and corresponding companies
    • icon of address Whiteheugh Riverside, South Hylton, Sunderland, Tyne & Wear, SR4 0NH

      IIF 251
  • Kumar, Simita, Councillor
    British politician born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YP, Scotland

      IIF 252
  • Lewis, Richard
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 253
  • Maughan, Christopher John, Councillor
    British local government born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawes Side Academy, Pedders Lane, Blackpool, Lancashire, FY4 3HZ, United Kingdom

      IIF 254
  • Maughan, Christopher John, Councillor
    British politician born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4, Town Hall, Blackpool, FY1 1NA

      IIF 255
  • Pelling, Andrew John, Councillor
    British investment banker born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 256
  • Pelling, Andrew John, Councillor
    British politician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croydon Council, Katharine Street, Croydon, CR0 1NX, England

      IIF 257
    • icon of address Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT, England

      IIF 258
  • Buck, Jack, Councillor
    British politician born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 259
  • Jones, Donna, Councillor
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 260
  • Jones, Donna, Councillor
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildhall Square, Portsmouth, PO1 2GJ, England

      IIF 261
    • icon of address 10, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 262
    • icon of address Civic Offices, Guildhall Square, Portsmouth, Hampshire, PO1 2BG

      IIF 263
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 264
    • icon of address Royal Marine Museum, Eastney Esplanade, Southsea, Hampshire, PO4 9PX, United Kingdom

      IIF 265
  • Jones, Donna, Councillor
    British police and crime commissioner - hampshire & iow born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nmrn Pp66, Hm Naval Base, Portsmouth, Hants, PO1 3NH, England

      IIF 266
  • Jones, Donna, Councillor
    British politician born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 267
  • Lewis, Richard John, Councillor
    Scottish councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh, EH1 2NE

      IIF 268
  • Lewis, Richard John, Councillor
    Scottish politician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 269
  • Mccausland, Nelson, Councillor
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 270
  • Mccausland, Nelson, Councillor
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Visitor & Convention Bureau, 47 Donegall Place, Belfast, BT1 5AD

      IIF 271
  • Mccausland, Nelson, Councillor
    British politician born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 272
  • Mr Andrew John Pelling
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 273
  • Smith, Angela Christine, Councillor
    British elected member born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 274
  • Smith, Angela Christine, Councillor
    British lecturer born in August 1961

    Registered addresses and corresponding companies
  • Smith, Angela Christine, Councillor
    British politician born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 277
  • Talbot, Christine Anne, Councillor
    British c councillor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 278
  • Talbot, Christine Anne, Councillor
    British councillor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 279
  • Talbot, Christine Anne, Councillor
    British politician born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 280
  • Stewart, Heather Margaret Luke, Councillor
    British councillor born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 281
  • Stewart, Heather Margaret Luke, Councillor
    British management british event found born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 282
  • Stewart, Heather Margaret Luke, Councillor
    British politician born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 283
  • Stewart, Heather Margaret Luke, Councillor
    British retail manager born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Hay Street, Perth, PH1 5HS

      IIF 284
    • icon of address Caledonia House, Hay Street, Perth, Perthshire, PH1 5HS

      IIF 285
  • Aitken, Ron, Councillor
    British politician born in April 1960

    Registered addresses and corresponding companies
    • icon of address 54b Lancaster Road, London, N4 4PR

      IIF 286
  • Clark, William Lawrie
    British councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Richard
    English company director born in June 1971

    Resident in United Kingdom

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

      IIF 289
  • Lewis, Richard John, Cllr
    British musician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 3 Cultins Road, Edinburgh, EH11 4DF, Scotland

      IIF 290 IIF 291
  • Mcallister, David, Councillor
    British councillor born in September 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 292
  • Mcallister, David, Councillor
    British politician born in September 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 293
  • Cotton, John, Cllr
    British councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359-361, Witton Road, Aston, Birmingham, West Midlands, B6 6NS, United Kingdom

      IIF 294
  • Hunt, John Marvin, Councillor
    Canadian politician born in September 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Craven House, 16a Northumberland Avenue, London, WC2N 5AP

      IIF 295
  • Kemp, Peter, Councillor
    British none born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, Buckingham Grove, Hillingdon, Middx, UB10 0QZ, Uk

      IIF 296
  • Kemp, Peter, Councillor
    British politician born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 301 Chimes Shopping Centre, The Chimes Shopping Centre, High Street, Uxbridge, Middlesex, UB8 1GD, England

      IIF 297
  • Kemp, Peter, Councillor
    British retired born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 298
  • Kemp, Peter, Councillor
    British retired consultant born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64 Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 299
  • Mr William Lawrie Clark
    British born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife, KY5 8BJ

      IIF 300
  • Francis, Jayne, Councillor
    British senior social research consultant

    Registered addresses and corresponding companies
    • icon of address 18 Gordon Road, Harborne, Birmingham, B17 9HB

      IIF 301
  • Cameron, Lezley Marion
    British councillor born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 302 IIF 303
  • Cameron, Lezley Marion
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 304
  • Cameron, Lezley Marion
    British politician born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 305
  • Cameron, Lezley Marion
    British s/employed born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 306
  • Cameron, Lezley Marion
    British self employed born in December 1964

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion
    British self-employed born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 315
  • Harvey, Deborah Ann, Councillor
    Welsh city councillor born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 160 Corporation Road, Newport, Gwent, NP19 0WF

      IIF 316
  • Harvey, Deborah Ann, Councillor
    Welsh politician born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Exchange House, High Street, Newport, Gwent, NP20 1AA, Wales

      IIF 317
  • Councillor Jayne Francis
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 318
  • Miller, Graeme Ferguson
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcastle Inernational Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 319
    • icon of address Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 320 IIF 321 IIF 322
    • icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL

      IIF 324
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 325
  • Miller, Graeme Ferguson
    British councillor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Emperor Way, Sunderland, SR3 3XR

      IIF 326
    • icon of address 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR

      IIF 327
    • icon of address Civic Centre, Burdon Road, Sunderland, SR2 7DN, England

      IIF 328
    • icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 329
    • icon of address Echo 24 Building, West Wear Street, Unit 1b, Sunderland, SR1 1XD, United Kingdom

      IIF 330
    • icon of address Echo 24 Building West Wear Street, Unit 1b, Sunderland, Tyne And Wear, SR1 1XD, United Kingdom

      IIF 331
    • icon of address The Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, Uk

      IIF 332
  • Miller, Graeme Ferguson
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Toynbee, Washington, Tyne & Wear, NE38 8TU

      IIF 333
    • icon of address George Washington Primary School, Well Bank Road, Washington, Tyne And Wear, NE37 1NL

      IIF 334
  • Miller, Graeme Ferguson
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 335
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, Uk

      IIF 336
    • icon of address Holley Park Academy, Ayton Road, Oxclose, Washington, Tyne & Wear, NE38 0LR, United Kingdom

      IIF 337
  • Miller, Graeme Ferguson
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaders Suite, Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, England

      IIF 338
  • Miller, Graeme Ferguson
    British politician born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, United Kingdom

      IIF 339
  • Mr Graeme Ferguson Miller
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, SR2 7DN, England

      IIF 340 IIF 341
  • O'brien, Lezley Marion Cameron
    British self-employed born in December 1964

    Registered addresses and corresponding companies
    • icon of address 12/5 Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA

      IIF 342
  • Councillor Donna Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 343
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 344
  • Aitken, Elaine
    British councillor born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Paties Road, Edinburgh, Midlothian, EH14 1EF

      IIF 345
  • Aitken, Elaine
    British retired born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cheyne Street, Edinburgh, EH4 1JB

      IIF 346
  • Councillor Martin Paul Niebuhr Tod
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB

      IIF 347
  • Lowry, Mark John
    British project manager born in December 1968

    Registered addresses and corresponding companies
    • icon of address 1 Caroline Place, Stonehouse, Plymouth, Devon, PL1 3PP

      IIF 348
    • icon of address 12 Albert Road, Plymouth, PL2 1AD

      IIF 349
  • Miller, Graeme
    British councillor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear, SR2 7AQ

      IIF 350
  • Anstee, Sean Brian
    British chief executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/26, Lever Street, Manchester, M1 1DZ, United Kingdom

      IIF 351
  • Anstee, Sean Brian
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 352
    • icon of address Civic Centre, Glebe Street, Stoke-on-trent, ST4 1HH, United Kingdom

      IIF 353 IIF 354
  • Anstee, Sean Brian
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 355
  • Anstee, Sean Brian
    British director of operations born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 356
  • Anstee, Sean Brian
    British none born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion Court, 25 Procter Street, London, WC1V 6NY

      IIF 357
  • Lewis, Louise
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 358
  • Lewis, Louise
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Smythe Croft, Bristol, BS14 0UB, England

      IIF 359
  • Lewis, Louise
    British founder and ceo born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 360
  • Lewis, Richard
    British councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 361
  • Lewis, Richard
    British director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Richmond Terrace, Edinburgh, EH11 2EY, Scotland

      IIF 362
  • Lewis, Richard
    British musician/writer born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

      IIF 363
  • Mr Sean Brian Anstee
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 364
    • icon of address Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 365
  • Stewart, Heather Margaret Luke
    British hairdresser born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 366
  • Stewart, Heather Margaret Luke
    British hairdresser/singer born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 367
  • Francis, Jayne
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Community Hub, 1st Floor Library Building, 14 Gresham Road, Oxted, Surrey, RH8 0BQ

      IIF 368
  • Jones, Donna
    British police & crime commissioner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of The Police & Crime Commissioner (opcc), Unit 1 Dean Farm Estate, Wickham Road, Fareham, Hampshire, PO17 5BN, United Kingdom

      IIF 369
  • Jones, Donna
    British police and crime commissioner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Unit 1 Dean Farm Estate, Wickham Road, Fareham Common, Fareham, PO17 5BN, England

      IIF 370
  • Lewis, Richard
    British contractor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Radcliffe Road, Bentley, Doncaster, South Yorkshire, DN5 0JJ, England

      IIF 371
  • Lewis, Richard John
    Scottish councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 372
  • Mccausland, Nelson
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Ballycraigy Road, Newtownabbey, County Antrim, BT36 5PH

      IIF 373
  • Mccausland, Nelson
    British retired born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Newtownabbey, Antrim, BT36 5PH, United Kingdom

      IIF 374
    • icon of address 4, Cedar Hill, Newtownabbey, BT36 5PH, Northern Ireland

      IIF 375
  • Mr Nelson Mccausland
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Newtownabbey, Belfast, BT36 5PH, Northern Ireland

      IIF 376
  • Mr Richard Lewis
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Radcliffe Road, Bentley, Doncaster, South Yorkshire, DN5 0JJ, England

      IIF 377
  • Western, Andrew Howard
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 378
  • Broadhead, Philip
    British politician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 379
  • Krishna, Rita, Councillor

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 380
  • Mccausland, Nelson
    British director cultural organisation born in August 1951

    Registered addresses and corresponding companies
    • icon of address 256 Ballysillan Road, Belfast, BT14 6RB

      IIF 381
  • Mr Thomas Gerard O'hanlon
    Irish born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Loughgall Road, Armagh, County Armagh, BT61 7NH

      IIF 382
  • Mrs Louise Lewis
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Smythe Croft, Bristol, BS14 0UB, England

      IIF 383
    • icon of address 15, Grove Avenue, Twickenham, Middlesex, TW1 4HX, United Kingdom

      IIF 384
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 385
  • Mc Causland, Nelson
    British councillor & mla born in August 1951

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 386
  • Mc Causland, Nelson
    British director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 387
  • Mc Causland, Nelson
    British politician born in August 1951

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Hill, Newtownabbey, Co Antrim, BT36 5PH

      IIF 388
  • Miller, Graeme Ferguson
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Toynbee, Washington, Tyne & Wear, NE38 8TU

      IIF 389
  • Pelling, Andrew John
    British banker born in August 1959

    Registered addresses and corresponding companies
    • icon of address 14 Woodbury Close, Croydon, Surrey, CR0 5PR

      IIF 390
  • Evans, Donna
    British director born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Wen, Cardiff, CF14 6EF, Wales

      IIF 391
  • Mrs Donna Evans
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Wen, Cardiff, CF14 6EF

      IIF 392
  • Ward, Ian
    British self employed born in November 1951

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Sheldon, Birmingham, West Midlands, B26 1LR

      IIF 393 IIF 394
  • Ward, Ian
    British union father of chapel born in November 1951

    Registered addresses and corresponding companies
    • icon of address 140a Scholes, Wigan, Lancashire, WN1 3QH

      IIF 395
  • Lewis, Richard
    British,australian,hungarian musician/writer born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Dalmeny Street, Edinburgh, EH6 8RG

      IIF 396
  • Lowry, Mark John

    Registered addresses and corresponding companies
    • icon of address 7 Freemans Wharf, Cremyll Street, Plymouth, Devon, PL1 3RN

      IIF 397
    • icon of address 89, Somerset Place, Stoke, Plymouth, Devon, PL3 4BQ, England

      IIF 398
  • Miller, Graeme Ferguson

    Registered addresses and corresponding companies
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 399
  • Pelling, Andrew John

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, United Kingdom, City Road, London, EC1V 2NX, England

      IIF 400
  • Mc Causland, Nelson

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 401
  • Zaffar, Waseem

    Registered addresses and corresponding companies
    • icon of address 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 402
child relation
Offspring entities and appointments
Active 95
  • 1
    AGE CONCERN SUNDERLAND - 2010-10-26
    icon of address Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 350 - Director → ME
  • 2
    icon of address 1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 108 - Director → ME
  • 3
    icon of address 1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,495 GBP2024-03-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 106 - Director → ME
  • 4
    icon of address 2 Loughgall Road, Armagh, Co.armagh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 105 - Director → ME
  • 5
    icon of address Palace Lodge, Palace Demesne, Armagh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 104 - Director → ME
  • 6
    icon of address 12-14 Victoria Street, Armagh, Co Armagh
    Active Corporate (10 parents)
    Equity (Company account)
    39,306 GBP2019-07-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 109 - Director → ME
  • 7
    BROADHEAD MEDICAL LIMITED - 2019-07-01
    icon of address 49 Belle Vue Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2024-05-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ETCHCO 1138 LIMITED - 2002-08-07
    MOSELEY RUGBY LIMITED - 2016-02-24
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    -1,467,163 GBP2024-06-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 221 - Director → ME
  • 9
    icon of address C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 294 - Director → ME
  • 10
    icon of address Moyle District Council, Sheskburn House, 7 Mary Street, Ballycastle, County Antrim, Northern Ireland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 292 - Director → ME
  • 11
    icon of address 10 Heol Wen, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RECALLPLUS LIMITED - 1996-12-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 147 - Director → ME
  • 13
    MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED - 2007-09-18
    icon of address St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    418,160 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 16 West Barnes Lane, West Wimbledon, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    165,702 GBP2024-03-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 226 - Director → ME
  • 15
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 213 - Director → ME
  • 16
    icon of address 22 Meadow Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 66 - Director → ME
  • 17
    icon of address Spectrum Centre, 331/333 Shankill Road, Belfast
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 270 - Director → ME
  • 18
    icon of address The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 185 - Director → ME
  • 19
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 121 Low Etherley, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    37,559 GBP2024-03-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 376 - Has significant influence or controlOE
  • 21
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 289 - Director → ME
  • 22
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 148 - Director → ME
  • 23
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 152 - Director → ME
  • 24
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 151 - Director → ME
  • 25
    DMWS 443 LIMITED - 2001-12-28
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 150 - Director → ME
  • 26
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 115 - Director → ME
  • 27
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    342,446 GBP2024-03-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 129 - Director → ME
  • 28
    icon of address 10 Salisbury Road, Cosham, Portsmouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    159,006 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 354 - Director → ME
  • 30
    icon of address Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,738,412 GBP2018-03-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 353 - Director → ME
  • 31
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,496 GBP2019-10-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 32
    icon of address 2 Emperor Way, Sunderland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 326 - Director → ME
  • 33
    CROSSCO (728) LIMITED - 2003-10-13
    EMPEROR CONSTRUCTION SERVICES LIMITED - 2007-06-22
    icon of address 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 327 - Director → ME
  • 34
    icon of address 97 High Street Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    169,051 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 248 - Director → ME
  • 35
    icon of address 19 Toynbee, Teal Farm, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 336 - Director → ME
  • 36
    icon of address Whiteheugh, Riverside, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,411 GBP2022-09-30
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 184 - Director → ME
  • 37
    YORK PLACE (NO.506) LIMITED - 2008-11-24
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -60,969 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 139 - Director → ME
  • 38
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,276,771 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 138 - Director → ME
  • 39
    icon of address 9 Elm Grove, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 20 - Director → ME
  • 40
    icon of address 145 Embankment Road, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    114,725 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-04-29 ~ now
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 2 Loughgall Road, Armagh, County Armagh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,358 GBP2018-03-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 382 - Has significant influence or controlOE
  • 42
    icon of address C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 223 - Director → ME
  • 43
    EDINBURGH AND LEITH AGE CONCERN LTD. - 2005-09-09
    LIFE CARE (EDINBURGH) LTD. - 2013-03-28
    icon of address 2 Cheyne Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 346 - Director → ME
  • 44
    LISBURN DEVELOPMENT LIMITED - 2003-09-19
    icon of address 45-47 Market Square, Lisburn, Co. Antrim
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 195 - Director → ME
  • 45
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 29 - Director → ME
  • 46
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 11 - Director → ME
  • 47
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 31 - Director → ME
  • 48
    HAMSARD 3411 LIMITED - 2016-07-15
    icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 35 - Director → ME
  • 49
    icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 34 - Director → ME
  • 50
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    HAMSARD 3452 LIMITED - 2017-10-10
    icon of address 5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 51
    icon of address 3 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2022-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 52
    MIDLANDS COMMUNITY SOLUTIONS LTD - 2018-02-14
    icon of address 44 Alma Street North, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 43 - Director → ME
    icon of calendar 2017-11-30 ~ now
    IIF 402 - Secretary → ME
  • 53
    icon of address 10 Heol Wen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 391 - Director → ME
  • 54
    icon of address 19 Smythe Croft, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 55
    icon of address George Washington Primary School, Well Bank Road, Washington, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 334 - Director → ME
  • 56
    OXFORD ROAD CORRIDOR DEVELOPMENT PARTNERSHIP LIMITED - 2009-05-12
    THE CORRIDOR, MANCHESTER - 2017-11-21
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 32 - Director → ME
  • 57
    OXGANGS AREA COMMUNITY CARE GROUP - 2004-03-17
    icon of address 12 Firrhill Neuk, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 88 - Director → ME
  • 58
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 133 - Director → ME
  • 59
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,202 GBP2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 17 - Director → ME
  • 60
    PLYMOUTH INDUSTRIAL PROMOTION LIMITED - 2006-11-15
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,441,077 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 13 - Director → ME
  • 61
    icon of address Office 16, Putney Bid Office Linstead House, 9 Disraeli Road, Putney, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    86,317 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 227 - Director → ME
  • 62
    icon of address Kemp House 160 City Road, London, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 63
    icon of address 4 Radcliffe Road, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 247 - Director → ME
  • 65
    icon of address Whiteheugh, Riverside, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,276 GBP2024-12-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 183 - Director → ME
  • 66
    MILLBRY 185 LTD. - 1999-03-23
    icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 287 - Director → ME
  • 67
    icon of address Room 003 B Floor, Brotherton Wing, Leeds General Infirmary, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 50 - Director → ME
  • 68
    THE SPARTANS COMMUNITY FOOTBALL ACADEMY - 2023-11-08
    icon of address Ainslie Park, 94 Pilton Drive, Edinburgh, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 81 - Director → ME
  • 69
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 189 - Director → ME
  • 70
    icon of address C/o Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 372 - Director → ME
  • 71
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 356 - Director → ME
  • 72
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 252 - Director → ME
    icon of calendar 2025-05-22 ~ now
    IIF 154 - Director → ME
  • 73
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    icon of address The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 60 - Director → ME
  • 74
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 136 - Director → ME
  • 75
    THE FUTURES FLEXI RECRUITMENT LIMITED - 2017-07-03
    icon of address 15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513 GBP2019-10-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 384 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 384 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 77 - Director → ME
  • 77
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 37 - Director → ME
  • 78
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    icon of address 190 Great Dover Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 12 - Director → ME
  • 79
    icon of address 14 South Western Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester
    Converted / Closed Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 378 - Director → ME
    icon of calendar 2014-04-01 ~ now
    IIF 118 - Director → ME
  • 81
    icon of address C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 225 - Director → ME
  • 82
    CENTRAL FIFE COMMUNITY TRANSPORT LIMITED - 1997-09-02
    icon of address Unit 26 Business Centre, Main Street Crosshill, Lochgelly, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-08-18 ~ dissolved
    IIF 92 - Director → ME
  • 83
    icon of address Unit 26, Crosshill Business Centre, Crosshill, Fife
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 93 - Director → ME
  • 84
    icon of address Unit 1 Building 10 Central Park, Mallusk Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 373 - Director → ME
  • 85
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    icon of address 1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 374 - Director → ME
  • 86
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 355 - Director → ME
  • 87
    icon of address 10 Victoria Road South, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2021-03-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 88
    TANDRIDGE VOLUNTARY ACTION - 2024-08-02
    TANDRIDGE VOLUNTARY SERVICE COUNCIL - 2017-11-09
    icon of address The Community Hub 1st Floor Library Building, 14 Gresham Road, Oxted, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 368 - Director → ME
  • 89
    icon of address Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 135 - Director → ME
  • 90
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 365 - Has significant influence or control over the trustees of a trustOE
  • 91
    icon of address Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 243 - Director → ME
  • 92
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 80 - Director → ME
  • 93
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 246 - Director → ME
  • 94
    icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,932 GBP2024-03-31
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 235 - Director → ME
  • 95
    Company number 04005316
    Non-active corporate
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 333 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 389 - Secretary → ME
Ceased 232
  • 1
    ABNEY PARK CEMETERY TRUST - 2008-06-04
    ABNEY PARK CEMETERY TRUST - 2008-05-20
    icon of address The South Lodge Abney Park, Stoke Newington High Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-04-01
    IIF 57 - Director → ME
  • 2
    HOLLEY PARK ACADEMY - 2016-05-07
    icon of address Ayton Road, Oxclose, Washington, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2015-03-05
    IIF 337 - Director → ME
  • 3
    THE HUMBER SPORTS PARTNERSHIP LIMITED - 2017-12-20
    icon of address Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2017-09-30
    IIF 111 - Director → ME
  • 4
    AGE CONCERN SUNDERLAND TRADING SERVICES LIMITED - 1996-05-08
    AGE CONCERN SUNDERLAND SERVICES LIMITED - 2010-07-13
    icon of address Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2025-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-04-01
    IIF 332 - Director → ME
  • 5
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    icon of address Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2011-08-07
    IIF 67 - Director → ME
  • 6
    icon of address Malin House The European Marine Science Park, Dunbeg, Oban, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2012-09-03
    IIF 196 - Director → ME
  • 7
    icon of address 108 Craven Park, Harlesden, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-11-30 ~ 1998-03-04
    IIF 52 - Director → ME
  • 8
    icon of address Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,545 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-05-21
    IIF 47 - Director → ME
  • 9
    icon of address Town Hall, Church Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-07-28 ~ 1996-11-14
    IIF 158 - Director → ME
  • 10
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    icon of address Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2004-07-09
    IIF 198 - Director → ME
  • 11
    INWORK LIMITED - 1989-08-17
    icon of address Crosshill Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 91 - Director → ME
  • 12
    icon of address Banff Castle, Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-29 ~ 2012-08-28
    IIF 176 - Director → ME
  • 13
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,376,458 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 379 - Director → ME
    icon of calendar 2021-10-01 ~ 2022-11-08
    IIF 125 - Director → ME
  • 14
    icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-06-30
    IIF 386 - Director → ME
  • 15
    icon of address 8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    1,083,576 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2009-12-18
    IIF 271 - Director → ME
  • 16
    icon of address 31 Navitie Park, Ballingry, Lochgelly, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,789 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-12-02
    IIF 100 - Director → ME
  • 17
    BANKSIDE LOCAL MANAGEMENT BOARD LIMITED - 2007-03-07
    icon of address The Community Space, 18 Great Guildford Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    25,151 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-02-24
    IIF 170 - Director → ME
  • 18
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ 2010-10-04
    IIF 190 - Director → ME
    icon of calendar 2018-07-04 ~ 2020-07-01
    IIF 48 - Director → ME
    icon of calendar 2021-06-30 ~ 2022-05-10
    IIF 187 - Director → ME
    icon of calendar 2005-06-08 ~ 2006-06-07
    IIF 209 - Director → ME
    icon of calendar 2018-11-07 ~ 2019-07-03
    IIF 178 - Director → ME
  • 19
    BIRMINGHAM INTERNATIONAL AIRPORT LIMITED - 2011-11-17
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-13 ~ 1996-11-15
    IIF 159 - Director → ME
  • 20
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    icon of address Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2005-05-24
    IIF 218 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-06-12
    IIF 163 - Director → ME
  • 21
    CONSERVATION TRUST (BIRMINGHAM) - 1998-09-03
    icon of address Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-07-19
    IIF 207 - Director → ME
  • 22
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    icon of address Finance Office, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2006-07-06
    IIF 167 - Director → ME
  • 23
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2008-06-23
    IIF 219 - Director → ME
  • 24
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2008-06-23
    IIF 216 - Director → ME
  • 25
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ 2025-07-31
    IIF 244 - Director → ME
  • 26
    TWINTWIN LIMITED - 1987-11-19
    icon of address Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2006-07-06
    IIF 165 - Director → ME
    icon of calendar 2004-10-20 ~ 2005-07-06
    IIF 222 - Director → ME
  • 27
    icon of address Thorp Street Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-10-17
    IIF 220 - Director → ME
  • 28
    icon of address Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2024-12-05
    IIF 73 - Director → ME
  • 29
    icon of address C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2002-11-26
    IIF 49 - Director → ME
  • 30
    icon of address 33-34 Latham House, Paradise Street, Birmingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2016-01-04
    IIF 79 - Director → ME
  • 31
    HYTHESTORE LIMITED - 1983-09-13
    BLACKPOOL OPERATING COMPANY LIMITED - 2025-06-03
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2013-08-21
    IIF 255 - Director → ME
  • 32
    icon of address 18 Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-22
    IIF 177 - Director → ME
  • 33
    icon of address Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-02-04
    IIF 335 - Director → ME
  • 34
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2009-09-10
    IIF 117 - Director → ME
  • 35
    icon of address 5 Byron Halt, Holywood, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2008-02-04
    IIF 293 - Director → ME
  • 36
    RECALLPLUS LIMITED - 1996-12-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2003-05-01
    IIF 314 - Director → ME
  • 37
    SERVICE BIRMINGHAM LIMITED - 2018-01-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,706,546 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-12-31
    IIF 201 - Director → ME
  • 38
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    icon of address 13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-29 ~ 2003-05-22
    IIF 306 - Director → ME
    icon of calendar 2005-12-15 ~ 2007-05-02
    IIF 85 - Director → ME
    icon of calendar 2012-05-24 ~ 2017-05-04
    IIF 363 - Director → ME
    icon of calendar 2007-05-24 ~ 2017-05-04
    IIF 345 - Director → ME
  • 39
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2019-06-26
    IIF 78 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-06-12
    IIF 168 - Director → ME
  • 40
    FILMHOUSE LIMITED (THE) - 2010-01-12
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ 2017-05-05
    IIF 269 - Director → ME
  • 41
    icon of address C/o Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-28
    IIF 21 - Director → ME
  • 42
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-28
    IIF 22 - Director → ME
  • 43
    icon of address Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-03-18
    IIF 62 - Director → ME
  • 44
    icon of address 10 Bridge Street, Christchurch, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,280 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-08-09
    IIF 122 - Director → ME
  • 45
    icon of address Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2003-11-26
    IIF 99 - Director → ME
  • 46
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-08 ~ 2013-09-23
    IIF 101 - Director → ME
  • 47
    icon of address Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-17
    IIF 295 - Director → ME
  • 48
    icon of address Phillip Haycock Solicitors 89 The Parade, Kingshurst, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    55,661 GBP2018-03-31
    Officer
    icon of calendar 2011-04-02 ~ 2013-11-29
    IIF 179 - Director → ME
  • 49
    COMMUNITY ARTS MOBILE WORKSHOP TEAM (NORTH WEST) LIMITED - 1995-07-07
    icon of address Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2018-06-28
    IIF 63 - Director → ME
  • 50
    PACE RECRUITMENT LIMITED - 2013-06-11
    icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-09-07 ~ 2019-11-01
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 2 Rickaby Street, Sunderland, Tyne & Wear
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    324,287 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ 2020-01-21
    IIF 69 - Secretary → ME
  • 52
    LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITED - 2001-03-27
    icon of address St Hugh's, 23 Newport, Lincoln, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2008-02-28
    IIF 278 - Director → ME
  • 53
    LIFE EDUCATION CENTRES HILLINGDON LIMITED - 2019-04-11
    icon of address Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    32,866 GBP2024-03-31
    Officer
    icon of calendar 1998-01-16 ~ 2007-06-20
    IIF 9 - Director → ME
  • 54
    YIELDSOCIAL LIMITED - 1986-04-21
    icon of address Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-05-16
    IIF 39 - Director → ME
  • 55
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,187,269 GBP2020-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-05-20
    IIF 191 - Director → ME
  • 56
    CRATUS LIMITED - 2014-11-17
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,418 GBP2024-01-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-02-11
    IIF 119 - Director → ME
  • 57
    icon of address The White House, 884 Green Lane, Dagenham, Romford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2023-03-23
    IIF 1 - Director → ME
  • 58
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-07-03 ~ 2024-07-17
    IIF 200 - Director → ME
  • 59
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    icon of address Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2015-03-18
    IIF 317 - Director → ME
  • 60
    icon of address Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-30
    IIF 41 - Director → ME
  • 61
    icon of address 2 Monaghan Court, Monaghan Street, Newry, County Down
    Active Corporate (18 parents)
    Equity (Company account)
    34,667 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2008-09-25
    IIF 110 - Director → ME
  • 62
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2002-07-31
    IIF 156 - Director → ME
  • 63
    EDI (CENTRAL) SCOTLAND LIMITED - 2005-04-20
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 146 - Director → ME
  • 64
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 144 - Director → ME
  • 65
    LOTHIAN SHELF (159) LIMITED - 2004-01-23
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 140 - Director → ME
  • 66
    MM&S (2354) LIMITED - 1997-02-17
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2007-06-11
    IIF 86 - Director → ME
    icon of calendar 2001-06-29 ~ 2003-05-22
    IIF 303 - Director → ME
  • 67
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-06-30
    IIF 250 - Director → ME
  • 68
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-27 ~ 2003-05-20
    IIF 307 - Director → ME
    icon of calendar 2019-03-27 ~ 2022-06-30
    IIF 82 - Director → ME
  • 69
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2002-03-11
    IIF 130 - Director → ME
  • 70
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    EDINBURGH FESTIVAL SOCIETY - 2003-10-16
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2017-05-05
    IIF 268 - Director → ME
    icon of calendar 2003-05-22 ~ 2009-05-22
    IIF 87 - Director → ME
    icon of calendar 2001-06-29 ~ 2003-05-22
    IIF 302 - Director → ME
  • 71
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    icon of address 88 Giles Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-02-04
    IIF 361 - Director → ME
  • 72
    EDINBURGH LEISURE LIMITED - 1997-12-17
    icon of address Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ 2017-05-03
    IIF 290 - Director → ME
    icon of calendar 2019-12-09 ~ 2022-07-08
    IIF 127 - Director → ME
    icon of calendar 2023-05-04 ~ 2025-06-03
    IIF 131 - Director → ME
    icon of calendar 1999-06-21 ~ 2003-05-01
    IIF 311 - Director → ME
  • 73
    RANDOTTE (NO. 446) LIMITED - 1998-01-23
    icon of address Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2003-05-01
    IIF 310 - Director → ME
    icon of calendar 2012-05-30 ~ 2017-05-03
    IIF 291 - Director → ME
    icon of calendar 2023-05-04 ~ 2025-05-03
    IIF 132 - Director → ME
    icon of calendar 2019-12-09 ~ 2022-07-08
    IIF 128 - Director → ME
  • 74
    icon of address Dolphin House, 4 Hunter Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2004-05-21
    IIF 304 - Director → ME
  • 75
    icon of address Unit 22 Ne Bic, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-10 ~ 2009-10-07
    IIF 70 - Secretary → ME
  • 76
    RECYCLE FIFE - 2017-04-12
    icon of address Cartmore Industrial Estate, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2016-04-13
    IIF 90 - Director → ME
  • 77
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-09-15
    IIF 95 - Director → ME
  • 78
    icon of address 64 Cedar Avenue, Lumphinnans, Cowdenbeath, Fife, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2017-02-21
    IIF 89 - Director → ME
  • 79
    icon of address Kinburn Castle, Double Dykes Road, St. Andrews, Fife
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2015-06-03
    IIF 98 - Director → ME
  • 80
    FIFE INTENSIVE REHABILITATION & SUBSTANCE MISUSE TEAM LIMITED - 2021-05-21
    icon of address Carlyle House, Carlyle Road, Kirkcaldy, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    603,987 GBP2021-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2007-06-01
    IIF 94 - Director → ME
  • 81
    BRENT HOUSING PARTNERSHIP LIMITED - 2017-10-11
    icon of address Brent Civic Centre, Engineers Way, Wembley, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,078,223 GBP2023-03-31
    Officer
    icon of calendar 2004-05-17 ~ 2005-05-18
    IIF 169 - Director → ME
  • 82
    icon of address 7 Freemans Wharf, Cremyll Street, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    1,559 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2002-05-24
    IIF 397 - Secretary → ME
  • 83
    icon of address 7 Freemans Wharf, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,057 GBP2024-12-31
    Officer
    icon of calendar 2001-04-09 ~ 2002-04-30
    IIF 348 - Director → ME
  • 84
    OPEN DOOR FIFE - 2007-05-18
    icon of address 57-59 Viewforth Street, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-09-26
    IIF 97 - Director → ME
  • 85
    icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -109,000 GBP2023-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-06-01
    IIF 234 - Director → ME
  • 86
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    icon of address Loxley House, Station Street, Nottingham, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2015-06-16
    IIF 18 - Director → ME
  • 87
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    icon of address 250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-14 ~ 1995-10-20
    IIF 390 - Director → ME
  • 88
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    icon of address 18-21 Morley Street, London, Greater London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2006-05-30
    IIF 58 - Director → ME
  • 89
    FLOORPITCH LIMITED - 2008-02-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2014-05-22
    IIF 53 - Director → ME
  • 90
    icon of address The Bridgewater Hall, Lower Moseley Street, Manchester
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2003-05-01
    IIF 229 - Director → ME
  • 91
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-09-10
    IIF 369 - Director → ME
  • 92
    icon of address Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-09-30
    IIF 254 - Director → ME
  • 93
    HCT GROUP
    - now
    HACKNEY COMMUNITY TRANSPORT - 2008-08-29
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2008-07-21
    IIF 54 - Director → ME
  • 94
    icon of address 40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    312,614 GBP2025-03-31
    Officer
    icon of calendar 1994-09-21 ~ 1995-11-20
    IIF 8 - Director → ME
  • 95
    HILLINGDON HOMES - 2003-08-21
    icon of address 130 High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2010-10-01
    IIF 298 - Director → ME
    icon of calendar 2005-04-24 ~ 2007-11-14
    IIF 299 - Director → ME
  • 96
    icon of address 40 New Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-12-03
    IIF 296 - Director → ME
  • 97
    icon of address Unit 301 Chimes Shopping Centre The Chimes Shopping Centre, High Street, Uxbridge, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    10,643 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2017-09-07
    IIF 297 - Director → ME
  • 98
    icon of address Perth Concert Hall, Mill Street, Perth
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2012-05-30
    IIF 281 - Director → ME
  • 99
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    icon of address 10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-21
    IIF 214 - Director → ME
    icon of calendar 2005-06-21 ~ 2006-06-13
    IIF 166 - Director → ME
    icon of calendar 2017-12-12 ~ 2018-01-17
    IIF 199 - Director → ME
  • 100
    icon of address 1 Oozells Square, Brindley Place, Birmingham
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-16 ~ 2025-02-11
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2025-02-11
    IIF 318 - Right to appoint or remove directors OE
  • 101
    icon of address 18 Smith Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ 2025-08-04
    IIF 30 - Director → ME
  • 102
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    ALAKUKE LIMITED - 1983-07-25
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-21
    IIF 215 - Director → ME
    icon of calendar 2005-06-21 ~ 2006-06-13
    IIF 164 - Director → ME
  • 103
    INTO WORK (SUNDERLAND) LIMITED - 2008-01-17
    icon of address Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1999-06-24
    IIF 182 - Director → ME
  • 104
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2011-07-20
    IIF 3 - Director → ME
  • 105
    icon of address Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2008-07-21
    IIF 55 - Director → ME
  • 106
    AGHOCO 1667 LIMITED - 2018-03-20
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ 2018-05-03
    IIF 27 - Director → ME
  • 107
    COWAL COUNCIL ON ALCOHOL & DRUGS - 2013-04-11
    icon of address Ballochyle House, Kirk Street, Dunoon, Argyll
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2011-09-22
    IIF 197 - Director → ME
  • 108
    icon of address 127 Saintfield Road, Ballymacbrennan, Lisburn
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2005-11-19
    IIF 194 - Director → ME
  • 109
    icon of address City Hall, Beaumont Fee, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2005-07-27
    IIF 279 - Director → ME
  • 110
    icon of address Island Civic Centre, The Island, Lisburn
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-08-27
    IIF 193 - Director → ME
  • 111
    PERTH AND KINROSS LEISURE - 2010-07-01
    PERTH AND KINROSS RECREATIONAL FACILITIES LIMITED - 2001-04-20
    icon of address Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2000-04-19
    IIF 366 - Director → ME
    icon of calendar 2012-05-23 ~ 2017-05-17
    IIF 284 - Director → ME
  • 112
    icon of address Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2017-05-17
    IIF 285 - Director → ME
  • 113
    LGAM LIMITED - 2018-09-19
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2021-06-30
    IIF 224 - Director → ME
  • 114
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2004-07-31
    IIF 192 - Director → ME
  • 115
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    icon of address Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2024-07-22
    IIF 10 - Director → ME
  • 116
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2003-05-05
    IIF 313 - Director → ME
  • 117
    icon of address 30-42 York Road, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2005-05-10
    IIF 387 - Director → ME
  • 118
    THE VELODROME TRUST - 2014-03-31
    EASTLANDS TRUST LIMITED - 2019-03-01
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,001,580 GBP2024-03-31
    Officer
    icon of calendar 2001-11-08 ~ 2003-05-01
    IIF 237 - Director → ME
  • 119
    JORDANS 307 PUBLIC LIMITED COMPANY - 1986-03-20
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1998-06-15 ~ 2001-06-21
    IIF 238 - Director → ME
  • 120
    icon of address Manchester Cathedral, Victoria Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-07-21
    IIF 232 - Director → ME
  • 121
    icon of address Devas Street, Off Oxford Road, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2003-06-20
    IIF 239 - Director → ME
  • 122
    icon of address 56 Palmerston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2019-10-29
    IIF 126 - Director → ME
  • 123
    icon of address 5 Abbotsford Road, Lochore, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2016-07-01
    IIF 96 - Director → ME
  • 124
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-09 ~ 2018-03-09
    IIF 210 - Director → ME
  • 125
    MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST - 2013-04-09
    icon of address Hq, 237 Union Street, Plymouth, Devon
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2007-05-04
    IIF 349 - Director → ME
  • 126
    icon of address Mill House Ecology Centre, Windmill Road, Mitcham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2016-06-15
    IIF 258 - Director → ME
  • 127
    WEST MIDLANDS AREA MUSEUM SERVICE - 1998-04-20
    WEST MIDLANDS AREA MUSEUM SERVICE(THE) - 1996-12-31
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-06-10
    IIF 211 - Director → ME
  • 128
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCIL - 2006-08-18
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2009-03-31
    IIF 40 - Director → ME
  • 129
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2015-05-01
    IIF 204 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-07-03
    IIF 75 - Director → ME
    icon of calendar 2000-11-29 ~ 2004-07-16
    IIF 394 - Director → ME
  • 130
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2022-09-29
    IIF 357 - Director → ME
  • 131
    NEC FINANCE PLC - 2015-04-21
    icon of address The National Exhibition Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2015-05-01
    IIF 203 - Director → ME
    icon of calendar 2001-04-06 ~ 2004-11-05
    IIF 393 - Director → ME
  • 132
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2003-05-01
    IIF 308 - Director → ME
  • 133
    icon of address Dudley Mbc, 4 Ednam Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2015-09-22
    IIF 180 - Director → ME
  • 134
    EVER 1464 LIMITED - 2001-04-25
    icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ 2002-05-23
    IIF 251 - Director → ME
    icon of calendar 2018-05-16 ~ 2024-05-31
    IIF 324 - Director → ME
  • 135
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 321 - Director → ME
    icon of calendar 2000-06-16 ~ 2001-05-04
    IIF 186 - Director → ME
  • 136
    NEWPORT BUSES LIMITED - 1986-10-09
    icon of address 160 Corporation Road, Newport, Gwent
    Active Corporate (11 parents)
    Equity (Company account)
    5,302,033 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2024-05-15
    IIF 316 - Director → ME
  • 137
    icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 320 - Director → ME
  • 138
    icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 323 - Director → ME
  • 139
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    NIAL HOLDINGS PLC - 2006-12-19
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 322 - Director → ME
  • 140
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 319 - Director → ME
  • 141
    icon of address Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2010-08-31
    IIF 84 - Director → ME
  • 142
    icon of address 6 Bon Accord Square, Aberdeen
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    31,118 GBP2015-03-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-11-25
    IIF 174 - Director → ME
  • 143
    icon of address Central Depot (unit 4) Forward Drive, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-04-25
    IIF 7 - Director → ME
  • 144
    icon of address 10 Wetherby Road, Grangetown, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-09 ~ 2015-12-31
    IIF 325 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-31
    IIF 399 - Secretary → ME
  • 145
    icon of address Equality House, 7-9 Shaftesbury Square, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2008-03-31
    IIF 381 - Director → ME
  • 146
    BONITA MARKETING LIMITED - 1998-08-13
    icon of address National Ice Centre, Bolero Square, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2015-06-16
    IIF 19 - Director → ME
  • 147
    OPEN DOOR (HORNSEY YOUNG PEOPLE'S CONSULTATION SERVICE) - 1999-12-03
    icon of address 12 Middle Lane, Crouch End, Hornsey, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2006-11-22
    IIF 286 - Director → ME
  • 148
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ 2023-06-06
    IIF 175 - Director → ME
  • 149
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 145 - Director → ME
  • 150
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 142 - Director → ME
  • 151
    PARKWAY GREEN HOUSING TRUST LIMITED - 2005-06-20
    FOCUSJUMP LIMITED - 2005-04-07
    PARKWAY HOUSING TRUST LIMITED - 2005-04-07
    icon of address 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2019-06-01
    IIF 242 - Director → ME
    icon of calendar 2008-05-15 ~ 2009-11-30
    IIF 228 - Director → ME
    icon of calendar 2006-06-08 ~ 2007-05-16
    IIF 231 - Director → ME
  • 152
    icon of address The Gateway, North Methven Street, Perth
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-05-08
    IIF 282 - Director → ME
  • 153
    icon of address 32 King Street, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2003-07-02
    IIF 367 - Director → ME
    icon of calendar 2008-09-17 ~ 2017-05-04
    IIF 283 - Director → ME
  • 154
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,202 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2021-05-21
    IIF 16 - Director → ME
    icon of calendar 2012-07-17 ~ 2016-06-07
    IIF 72 - Director → ME
  • 155
    PLYMOUTH INDUSTRIAL PROMOTION LIMITED - 2006-11-15
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,441,077 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2021-09-07
    IIF 14 - Director → ME
    icon of calendar 2013-05-30 ~ 2016-05-20
    IIF 113 - Director → ME
  • 156
    THE POLICE ICT COMPANY LIMITED - 2015-04-16
    THE POLICE ICT COMPANY - 2021-02-18
    icon of address C/o Tlt Llp, 20 Gresham Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    11,305,464 GBP2024-03-31
    Officer
    icon of calendar 2024-06-04 ~ 2025-08-19
    IIF 370 - Director → ME
  • 157
    icon of address 1st Floor Office Yeatman's Old Mill, The Quay, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    364,175 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-23
    IIF 121 - Director → ME
  • 158
    MMD (SHIPPING SERVICES) LIMITED - 2019-03-01
    icon of address Portico House, 2 Prospect Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,435,661 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-27
    IIF 263 - Director → ME
  • 159
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2024-05-15
    IIF 330 - Director → ME
  • 160
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-10-12
    IIF 74 - Director → ME
  • 161
    COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED - 2015-01-07
    COVENTRY AND WARWICKSHIRE PARTNERSHIPS LIMITED - 2000-01-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1996-11-14
    IIF 162 - Director → ME
    icon of calendar 2003-06-04 ~ 2004-08-04
    IIF 188 - Director → ME
  • 162
    icon of address 107 Kingsland High Street, London
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    211,016 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-11-27
    IIF 51 - Director → ME
    icon of calendar ~ 1994-01-18
    IIF 380 - Secretary → ME
  • 163
    icon of address National Museum Of The Royal Navy, Hm Naval Base Pp66, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-06-06
    IIF 265 - Director → ME
  • 164
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (19 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2022-06-30
    IIF 137 - Director → ME
  • 165
    icon of address Oxford House, 49-55 Chichester Street, Belfast
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-01
    IIF 272 - Director → ME
  • 166
    PROUDSIGN LIMITED - 1988-07-21
    REED MANUFACTURING GROUP PENSION TRUSTEES LIMITED - 1992-03-10
    icon of address Essity Uk Limited, Southfields Road, Dunstable, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    icon of calendar 1995-03-14 ~ 1999-02-26
    IIF 395 - Director → ME
  • 167
    icon of address 4 Royal Terrace, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2017-05-04
    IIF 68 - Director → ME
  • 168
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-05 ~ 2003-05-01
    IIF 305 - Director → ME
  • 169
    BOURNEMOUTH COUNCIL GROUP LIMITED - 2018-09-01
    BOURNEMOUTH COUNCIL TRADING LIMITED - 2014-05-15
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (4 parents, 12 offsprings)
    Profit/Loss (Company account)
    73,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-05-05
    IIF 120 - Director → ME
  • 170
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,138 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-05
    IIF 123 - Director → ME
    icon of calendar 2022-01-06 ~ 2023-06-19
    IIF 124 - Director → ME
  • 171
    PACIFIC SHELF 1549 LIMITED - 2009-02-26
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 141 - Director → ME
  • 172
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-03 ~ 2005-03-07
    IIF 277 - Director → ME
  • 173
    CRUCIBLE THEATRE TRUST LIMITED - 1995-04-03
    icon of address The Crucible Theatre, 55 Norfolk Street, Sheffield
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 1999-06-30
    IIF 275 - Director → ME
    icon of calendar 2002-09-25 ~ 2005-06-22
    IIF 276 - Director → ME
  • 174
    icon of address Shoreditch Town Hall, 380 Old Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2005-07-19
    IIF 2 - Director → ME
  • 175
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2024-05-15
    IIF 103 - Director → ME
  • 176
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,992,230 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2024-05-15
    IIF 340 - Has significant influence or control OE
  • 177
    icon of address City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2024-05-15
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-05
    IIF 341 - Has significant influence or control OE
  • 178
    SIMMER DOWN FESTIVALS CIC - 2021-01-07
    icon of address Studio 207 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2023-02-28
    IIF 42 - Director → ME
  • 179
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2018-05-22
    IIF 260 - Director → ME
  • 180
    icon of address 36 Dalmeny Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2023-06-01
    IIF 396 - Director → ME
  • 181
    icon of address The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (19 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2024-05-31
    IIF 339 - Director → ME
  • 182
    icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2018-05-16
    IIF 329 - Director → ME
  • 183
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    icon of address Teesside International Airport Limited, Darlington, Durham
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ 2013-07-24
    IIF 38 - Director → ME
  • 184
    icon of address Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,746,973 GBP2022-06-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-07
    IIF 351 - Director → ME
  • 185
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    1,459,227 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ 2024-07-12
    IIF 338 - Director → ME
  • 186
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-20 ~ 2016-08-23
    IIF 181 - Director → ME
  • 187
    icon of address The Brigshaw Co-operative Trust, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2016-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2012-03-31
    IIF 102 - Director → ME
  • 188
    icon of address 91 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2012-06-07
    IIF 71 - Director → ME
  • 189
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-10-08
    IIF 153 - Director → ME
    icon of calendar 2019-12-09 ~ 2022-10-06
    IIF 83 - Director → ME
  • 190
    icon of address C/o Colin Meager & Co Limited 8 Caroline Point, 62 Caroline Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,169 GBP2019-05-31
    Officer
    icon of calendar 2009-04-27 ~ 2015-02-16
    IIF 249 - Director → ME
    icon of calendar 2009-04-27 ~ 2015-10-15
    IIF 301 - Secretary → ME
  • 191
    icon of address Elis David Almshouses, Duppas Hill Terrace, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-06 ~ 2022-08-09
    IIF 257 - Director → ME
  • 192
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 134 - Director → ME
    icon of calendar 1999-06-07 ~ 2003-05-01
    IIF 312 - Director → ME
  • 193
    THE EDINBURGH GREEN BELT TRUST - 2006-09-01
    EDINBURGH GREEN BELT TRUST - 1999-09-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-04
    IIF 112 - Director → ME
  • 194
    THE FUTURES FLEXI RECRUITMENT LIMITED - 2017-07-03
    icon of address 15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513 GBP2019-10-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-06-12
    IIF 253 - Director → ME
  • 195
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2023-05-30
    IIF 208 - Director → ME
  • 196
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2014-06-27 ~ 2018-06-29
    IIF 24 - Director → ME
  • 197
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-07-31
    IIF 56 - Director → ME
  • 198
    LOCAL GOVERNMENT MANAGEMENT BOARD LIMITED - 1991-04-30
    icon of address 18 Smith Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-02-05 ~ 1996-11-15
    IIF 157 - Director → ME
  • 199
    icon of address Manchester Cathedral, Manchester, Gtr Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2003-07-21
    IIF 230 - Director → ME
  • 200
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-10-21 ~ 2003-05-08
    IIF 241 - Director → ME
  • 201
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-04 ~ 2005-03-03
    IIF 274 - Director → ME
  • 202
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-05-01
    IIF 240 - Director → ME
  • 203
    icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2023-03-21
    IIF 267 - Director → ME
  • 204
    NATIONAL YOUTH AGENCY - 2009-07-03
    icon of address National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2012-02-09
    IIF 59 - Director → ME
  • 205
    icon of address The Cabin 1 Beaconsfield Rd, Walworth, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-02-09
    IIF 172 - Director → ME
    icon of calendar 2018-06-14 ~ 2022-02-18
    IIF 259 - Director → ME
  • 206
    icon of address The Priory Federation Of Academies, Clayton Road, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2012-05-23
    IIF 280 - Director → ME
  • 207
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2017-05-04
    IIF 362 - Director → ME
  • 208
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    SHOREDITCH OUR WAY - 2004-09-22
    icon of address 12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2010-10-26
    IIF 4 - Director → ME
    icon of calendar 2002-02-06 ~ 2006-01-05
    IIF 5 - Director → ME
  • 209
    icon of address 13 Newtoft Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-05-30
    IIF 155 - Director → ME
  • 210
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1996-11-14
    IIF 161 - Director → ME
  • 211
    icon of address Can Mezzanine, 49-51 East Road East Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2014-02-26
    IIF 6 - Director → ME
  • 212
    icon of address London & Quadrant Housing Trust, West Ham Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2017-06-22
    IIF 23 - Director → ME
  • 213
    icon of address The Old Mortuary, St Marychurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-08-18
    IIF 171 - Director → ME
  • 214
    icon of address C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-05-14
    IIF 26 - Director → ME
  • 215
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    icon of address 1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    icon of calendar 2007-10-13 ~ 2009-10-14
    IIF 388 - Director → ME
    icon of calendar 2002-07-09 ~ 2006-02-19
    IIF 401 - Secretary → ME
  • 216
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    icon of address University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-05-22 ~ 1996-11-14
    IIF 160 - Director → ME
  • 217
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2024-05-15
    IIF 331 - Director → ME
  • 218
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    icon of address Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Officer
    icon of calendar 2017-09-12 ~ 2021-02-18
    IIF 261 - Director → ME
  • 219
    SHIPS PRESERVATION TRUST LIMITED - 1985-05-14
    icon of address Nmrn Pp66 Hm Naval Base, Portsmouth, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2024-03-26
    IIF 266 - Director → ME
  • 220
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 143 - Director → ME
  • 221
    icon of address Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-21 ~ 2003-05-26
    IIF 342 - Director → ME
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 149 - Director → ME
  • 222
    icon of address Dolphin House, 4 Hunter Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2004-05-21
    IIF 315 - Director → ME
  • 223
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2020-09-30
    IIF 25 - Director → ME
  • 224
    icon of address Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2015-06-24
    IIF 202 - Director → ME
  • 225
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-27 ~ 2004-07-16
    IIF 217 - Director → ME
    icon of calendar 2017-11-22 ~ 2023-05-22
    IIF 212 - Director → ME
    icon of calendar 2023-05-21 ~ 2025-03-31
    IIF 76 - Director → ME
  • 226
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2022-05-23
    IIF 44 - Director → ME
    icon of calendar 2017-09-12 ~ 2018-06-24
    IIF 206 - Director → ME
    icon of calendar 2022-06-28 ~ 2023-05-05
    IIF 205 - Director → ME
  • 227
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2017-03-31
    IIF 45 - Director → ME
    icon of calendar 2017-09-12 ~ 2024-03-27
    IIF 46 - Director → ME
  • 228
    icon of address Wythenshawe House 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-29
    IIF 236 - Director → ME
  • 229
    WINCHESTER CITY CENTRE MANAGEMENT LIMITED - 2002-03-11
    icon of address 32 St. Thomas Street, Winchester, England
    Active Corporate (17 parents)
    Equity (Company account)
    139,616 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-23
    IIF 116 - Director → ME
  • 230
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2003-07-01
    IIF 309 - Director → ME
  • 231
    icon of address Nightingale House, 46-48 East Street East Street, Epsom, England
    Active Corporate (10 parents)
    Equity (Company account)
    627,240 GBP2021-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2010-08-31
    IIF 61 - Director → ME
  • 232
    icon of address 335 Stretford Road, Hulme, Manchester
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ 2007-03-31
    IIF 233 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.