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

Mr Kyle Warren Nathan

    Related profiles found in government register
  • Mr Kyle Warren Nathan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kensal Green Drive, Maidenhead, SL6 7RA, England

      IIF 1
    • icon of address Broad Oak, Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Morgan Cameron Limited, 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 5
    • icon of address Unit 9, Thorney Leys Business Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 6
  • Nathan, Kyle Warren
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kensal Green Drive, Maidenhead, SL6 7RA, England

      IIF 7
    • icon of address Broad Oak, Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW, England

      IIF 8 IIF 9
  • Nathan, Kyle Warren
    British online marketing born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak, Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW, England

      IIF 10
    • icon of address C/o Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE

      IIF 11
    • icon of address Unit 9, Thorney Leys Business Park, Witney, Oxfordshire, OX28 4GP

      IIF 12
  • Mr Ben Barratt
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a Clifford Way, Maidstone, ME16 8GD, England

      IIF 13
    • icon of address Applied Accountancy, 50a Clifford Way, Maidstone, Kent, ME16 8GD, England

      IIF 14
  • Mr Mark David Hanlon
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Burrowfield, Bruton, BA10 0HR, England

      IIF 15
    • icon of address 74, Gardner Road, Manchester, M25 3HU

      IIF 16
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 17
  • Mrs Alexandra Chapman
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 18
  • Layton, Jonathan
    British web design born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 14 Triangle Road, London, E8 3RP, England

      IIF 19
    • icon of address Oakdeane, School Lane, Ufford, Woodbridge, IP13 6DX, England

      IIF 20
  • Mr Allan Gordon Stewart
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mercers Avenue, Bishop's Stortford, Hertfordshire, CM23 4AG, England

      IIF 21
    • icon of address 23, Burghley Avenue, Bishop's Stortford, CM23 4PD, England

      IIF 22
  • Mr Andrew James Lennie
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eastview Close, Stow On The Wold, Cheltenham, GL54 1BS, England

      IIF 23
  • Mr Ara Steven Bozadjian
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 24 IIF 25
  • Mr Luke Hand
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upperbridge House, 24 Huddersfield Road, Holmfirth, West Yorkshire, HD9 2JS, England

      IIF 26
  • Mr Simon Charles Mason
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Buxton, Derbyshire, SK17 6HA

      IIF 27
  • Lennie, Andrew James
    British events promoter born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Eastview Close, Eastview Close, Stow On The Wold, Cheltenham, GL54 1BS, England

      IIF 28
  • Mr Akwasi Brenya-mensa
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 29
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 30
  • Mr Alan William Owen
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Barnsley Street, Wigan, Lancashire, WN6 7JA

      IIF 31
  • Mr Luke Ashley Mallinson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 32
    • icon of address 75, Brooklands Lane, Leeds, LS14 6QH, England

      IIF 33
  • Mr Malcolm Haydn Shannon
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 34
    • icon of address 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 35
  • Nicol, Andrew Duncan
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Provis Road, Manchester, M21 9EW

      IIF 36
  • Nicol, Andrew Duncan
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Blackburn Street, Trinity Riverside, Manchester, M3 6AS

      IIF 37
  • Nicol, Andrew Duncan
    British marketing born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Blackburn Street, Trinity Riverside, Manchester, M3 6AS

      IIF 38
  • Barrat, Benjamin
    British designer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU

      IIF 39
  • Hanlon, Mark David
    British creative director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 40
  • Hanlon, Mark David
    British design services born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gardner Road, Manchester, M25 3HU, England

      IIF 41
  • Hanlon, Mark David
    British painter born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Burrowfield, Bruton, BA10 0HR, England

      IIF 42
  • Mr Alan Thomas Dentith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Kenilworth Gardens, South Shore, Blackpool, FY4 1JJ

      IIF 43
  • Mr Andy Nicol
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Edge Lane, Chorlton, Manchester, M21 9JF

      IIF 44
  • Mr Daniel Carl Hopkins
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 815, 26 The Hornet, Chichester, PO19 7BB, United Kingdom

      IIF 45
    • icon of address Suite 815, 26 The Hornet, Chichester, West Sussex, PO19 7JG

      IIF 46
  • Mr Danny Bermant
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c Holders Barn, Clarendon Close, Petersfield, Hampshire, GU32 3FR, United Kingdom

      IIF 47
    • icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, GU32 2BY, England

      IIF 48
  • Mr Iain Anthony Venn
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Roskear Road, Camborne, TR14 8BX

      IIF 49
  • Mr James Gareth Nevin
    British born in August 1989

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 50
  • Mr John Alexander Keefe
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hardman Street, Liverpool, L1 9AX, England

      IIF 51
  • Mrs Amanda Anne Budden
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mayflower Court, Highbridge, TA9 3BQ, England

      IIF 52
  • Mrs Louise Mayeri
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hawthorn Road, Bollington, Macclesfield, Cheshire, SK10 5JN, England

      IIF 53
    • icon of address 2, Hawthorn Road, Bollington, Macclesfield, SK10 5JN, England

      IIF 54
  • Ms Joanna Claire Aitkens
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, South Street, Oakham, LE15 6BG, England

      IIF 55
  • Venn, Iain Anthony
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Roskear Road, Camborne, Cornwall, TR14 8BX, Uk

      IIF 56 IIF 57
  • Venn, Iain Anthony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Cross Street, Camborne, TR148EX, United Kingdom

      IIF 58
  • Venn, Iain Anthony
    British self employed born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Roskear Road, Camborne, TR14 8BX, United Kingdom

      IIF 59
  • Venn, Iain Anthony
    British web design born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Cross Street, Camborne, TR14 8BX, England

      IIF 60
  • Akwasi Brenya-mensa
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Great Suffolk Street, London, SE1 0BL, England

      IIF 61
  • Barratt, Benjamin
    British designer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU

      IIF 62
  • Cindea, Nicu Catalin
    British web design born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, George Williams Way, Colchester, CO1 2JR, England

      IIF 63
  • Hopkins, Dan Carl
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 815, 26 The Hornet, Chichester, West Sussex, PO19 7JG, England

      IIF 64
  • Hopkins, Daniel Carl
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Hornet, Chichester, West Sussex, PO19 7JG, England

      IIF 65
  • Hopkins, Daniel Carl
    British household management born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 815, 26 The Hornet, Chichester, PO19 7BB, United Kingdom

      IIF 66
  • Mr Andrew Patrick Frankland
    British born in March 1970

    Resident in England

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

      IIF 67
  • Mr Benjamin John Barratt
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, Kent, ME16 8GD, United Kingdom

      IIF 68
    • icon of address 50a, Clifford Way, Maidstone, ME16 8GD, England

      IIF 69
  • Mrs Yvonne Christina Dean
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Fennfields Road, Fennfields Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5RZ, England

      IIF 70
  • Ms Yvonne Christina Dean
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Nags Corner, Wiston Road, Nayland, Colchester, CO6 4LT, England

      IIF 71
    • icon of address Office 13, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, England

      IIF 72
  • Bodoano, Mark Alain
    British online marketing born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-84, Long Acre, London, WC2E 9NG

      IIF 73
  • Chapman, Daniel Francis
    British managing director born in September 1985

    Resident in England

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

      IIF 74
    • icon of address 75, Bathurst Road, Winnersh, Wokingham, Berkshire, RG41 5JF, England

      IIF 75
  • Dentith, Alan Thomas
    British web design born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Kenilworth Gardens, Blackpool, Lancashire, FY4 1JJ

      IIF 76
  • Farquharson, Steven
    British web design born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Hagden Lane, Watford, WD18 7HZ, England

      IIF 77
  • Keefe, John Alexander
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hardman Street, Liverpool, L1 9AX, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address C/o Pl Accountants Ltd, Hanover House, 85 Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 81
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 82
  • Keefe, John Alexander
    British web design born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hardman Street, Liverpool, L1 9AX, England

      IIF 83
  • Mason, Simon Charles
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fence House, Fence Avenue, Macclesfield, Cheshire, SK10 1LT, England

      IIF 84
  • Mason, Simon Charles
    British software engineer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton Lodge, Kneesall, Nottingham, Nottinghamshire, NG22 0AH, United Kingdom

      IIF 85
  • Mason, Simon Charles
    British web design born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Buxton, Derbyshire, SK17 6HA, United Kingdom

      IIF 86
  • Miss Andrea Edmondson
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cambridge Park, East Twickenham, TW1 2PF, United Kingdom

      IIF 87
  • Mr Adrian Dancau
    Romanian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a Brunswick Road, Southend-on-sea, SS1 2UL, England

      IIF 88
  • Mr Olanrewaju Akinlagun
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 89
  • Mrs Andrea Claire Edmondson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Osborne House, 20 Victoria Avenue, Harrogate, HG1 5QY, England

      IIF 90
    • icon of address Low Farm, Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3QN, England

      IIF 91 IIF 92
  • Mrs Nicola Elizabeth Mason
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Buxton, Derbyshire, SK17 6HA

      IIF 93
  • Ms Chiedza Hedwig Zunguzah
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wodecroft Road, Luton, Beds, LU3 2EY, United Kingdom

      IIF 94
  • Owen, Alan William
    British web design born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Barnsley Street, Wigan, Lancashire, WN6 7JA, United Kingdom

      IIF 95
  • Shannon, Malcolm Haydn
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 96
    • icon of address 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 97
  • Shannon, Malcolm Haydn
    British graphic designer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Shannon, Malcolm Haydn
    British it consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, London Road, Hazel Grove, Stockport, Cheshire, SK7 4DJ, United Kingdom

      IIF 101
  • Shannon, Malcolm Haydn
    British sole proprietor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ascot Drive, Hazel Grove, Stockport, Cheshire, SK7 4RR

      IIF 102
  • Shannon, Malcolm Haydn
    British web design born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Hazel Grove, Stockport, SK7 6LU

      IIF 103
  • Stewart, Allan Gordon
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Burghley Avenue, Bishop's Stortford, CM23 4PD, England

      IIF 104
  • Stewart, Allan Gordon
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mercers Avenue, Bishop's Stortford, Hertfordshire, CM23 4AG, England

      IIF 105
  • Stewart, Allan Gordon
    British online marketing born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howe Green House, Howe Green Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7UF

      IIF 106
  • Wilson, Amanda Anne
    British company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mayflower Court, Highbridge, Somerset, TA9 3BQ

      IIF 107
  • Wilson, Amanda Anne
    British web design born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mayflower Court, Highbridge, Somerset, TA9 3BQ, England

      IIF 108
  • Barratt, Ben
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a Clifford Way, Maidstone, Kent, ME16 8GD, England

      IIF 109
    • icon of address Applied Accountancy, 50a Clifford Way, Maidstone, Kent, ME16 8GD, England

      IIF 110
  • Barratt, Benjamin John
    British business executive born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, ME16 8GD, England

      IIF 111
  • Barratt, Benjamin John
    British director born in April 1980

    Resident in England

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

      IIF 112
  • Barratt, Benjamin John
    British online marketing born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, ME16 8GD

      IIF 113
  • Chapman, Alexandra
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 114
  • Chapman, Alexandra
    British web design born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Queens Road, Royston, Hertfordshire, SG8 7AN, England

      IIF 115
  • Eaton, Jennifer Jane
    British online marketing born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-137, Station Road, Chingford, London, E4 6AG

      IIF 116
  • Edmondson, Andrea
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cambridge Park, East Twickenham, TW1 2PF, United Kingdom

      IIF 117
  • Edmondson, Andrea
    British promotions manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cambridge Park, East Twickenham, Middlesex, TW1 2PF

      IIF 118
  • Edmondson, Andrea Claire
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Osborne House, 20 Victoria Avenue, Harrogate, HG1 5QY, England

      IIF 119
    • icon of address Low Farm, Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3QN, England

      IIF 120
  • Edmondson, Andrea Claire
    British management consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Farm, Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3QN, England

      IIF 121
  • Hand, Luke
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upperbridge House, 24 Huddersfield Road, Holmfirth, West Yorkshire, HD9 2JS, England

      IIF 122
  • Mr Allan Graham Ruddiman
    British born in January 1984

    Resident in Scotland

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

      IIF 123
  • Bermant, Danny
    British online marketing born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c Holders Barn, Clarendon Close, Petersfield, Hampshire, GU32 3FR, United Kingdom

      IIF 124
    • icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, GU32 2BY, England

      IIF 125
  • Brenya-mensa, Akwasi
    British artist born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 126
  • Brenya-mensa, Akwasi
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Electric Lane, London, SW9 8LA, England

      IIF 127
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 128
    • icon of address 66, Great Suffolk Street, London, SE1 0BL, England

      IIF 129
  • French, Matthew Alan, Mr.
    British web design born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Metford Grove, Bristol, BS6 7LG, England

      IIF 130
  • Lennie, James Andrew
    British water operative born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cott, Rendall, Orkney, KW17 2EZ, Scotland

      IIF 131
  • Mallinson, Luke Ashley
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Brooklands Lane, Leeds, LS14 6QH, England

      IIF 132
  • Mallinson, Luke Ashley
    British web design born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 133
  • Mason, Nicola Elizabeth
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fence House, Fence Avenue, Macclesfield, Cheshire, SK10 1LT, England

      IIF 134
  • Mason, Nicola Elizabeth
    British project manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton Lodge, Kneesall, Nottingham, Nottinghamshire, NG22 0AH, United Kingdom

      IIF 135
  • Mason, Nicola Elizabeth
    British web design born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Buxton, Derbyshire, SK17 6HA, United Kingdom

      IIF 136
  • Mr Hamidreza Solaimaninajad
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, EN5 2RU, England

      IIF 137
    • icon of address 39, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 138 IIF 139
    • icon of address 39 Redwood Way, Redwood Way, Barnet, Hertfordshire, EN5 2RU

      IIF 140
  • Mr Sameul Mensah Gyan
    Ghanaian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Havelock House, Alexandra Road, Farnborough, GU14 6ED, England

      IIF 141
  • Nevin, James Gareth
    British company director born in August 1989

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 142
  • Nevin, James Gareth
    British founder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kilgour House, Spencer Place, Edinburgh, EH5 3HF, Scotland

      IIF 143
  • Nevin, James Gareth
    British online marketing born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Spencer Place, Edinburgh, EH5 3HF, United Kingdom

      IIF 144
  • Nevin, James Gareth
    British sales executive born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Ramwells Brow, Bromley Cross, Bolton, BL7 9LG, United Kingdom

      IIF 145
  • Stephenson, Fiona Jane
    British on-line retailer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Norwood Road, Stretford, Manchester, M32 8PW, England

      IIF 146
  • Stephenson, Fiona Jane
    British retailer cards and gifts born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bancroft Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5BA

      IIF 147
  • Akinlagun, Olanrewaju
    British chief executive born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 148
  • Akinlagun, Olanrewaju
    British digital consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Nettleton Road, London, SE14 5UJ, United Kingdom

      IIF 149
  • Akinlagun, Olanrewaju
    British online marketing born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Nettleton Road, London, SE14 5UJ, United Kingdom

      IIF 150
  • Frankland, Andrew
    British online marketing born in March 1970

    Resident in England

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

      IIF 151
  • Hopkins, Dan Carl
    English web design born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 815, 26 The Hornet, Chichester, West Sussex, PO19 7BB, England

      IIF 152
  • Kidd, Andrew Francis John
    British retailer cards and gifts born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wetherall Street, Levenshulme, Manchester, Greater Manchester, M19 3GE

      IIF 153
  • Kidd, Andrew Francis John
    British web design born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-40, Edge Street, Manchester, M4 1HN, England

      IIF 154
  • Linda Anne Cowan
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadmeadows House, Hutton, Berwickshire, TD15 1TN, Scotland

      IIF 155
  • Mardiros, Carmen Adriana
    Romanian online marketing born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 156
  • Mardiros, Carmen Adriana
    Romanian web developmer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Fishers Lane, Cambridge, Cambridgeshire, CB1 9HR

      IIF 157
  • Mr David Rowland Lawrence Abrams
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dairyglen Avenue, Cheshunt, Waltham Cross, EN8 8JW, United Kingdom

      IIF 158
  • Mr Samuel Mensah Gyan
    Ghanaian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Pinewood Park, Farnborough, GU14 9LQ, England

      IIF 159
  • Ruddiman, Allan Graham
    British web designer born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Endrick Gardens, Balfron, Glasgow, G63 0RD, Scotland

      IIF 160
  • Sathianathan, Ivan Nicholas
    British online marketing born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, New Kings Road, London, SW6 4NF, England

      IIF 161
  • Sathianathan, Ivan Nicholas
    British search marketing consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 London Mews, London, W2 1HY, England

      IIF 162
  • Abrams, David Rowland Lawrence
    British online marketing born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairyglen House, Dairyglen Avenue, Cheshunt, Waltham Cross, EN8 8JW, United Kingdom

      IIF 163
  • Chapman, Daniel Francis
    English director born in September 1985

    Resident in England

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

      IIF 164
  • Chapman, Daniel Francis
    English promotions manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Sparrowhawk Way, Bracknell, Berkshire, RG12 8AZ, England

      IIF 165
    • icon of address 61, Sparrowhawk Way, Bracknell, RG12 8AZ, United Kingdom

      IIF 166
    • icon of address Unit 3, Attenborough House, 15 Bennet Road, Reading, RG2 0QX, United Kingdom

      IIF 167
  • Dancau, Adrian
    Romanian web design born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a Brunswick Road, Southend-on-sea, SS1 2UL, England

      IIF 168
  • Dean, Yvonne Christina
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, England

      IIF 169
  • Dean, Yvonne Christina
    British online marketing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castle Meadow, Sible Hedingham, Halstead, CO9 3PZ, England

      IIF 170
  • Founder James Gareth Nevin
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kilgour House, Spencer Place, Edinburgh, EH5 3HF, Scotland

      IIF 171
  • Gyan, Samuel Mensah
    Ghanaian service manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Pinewood Park, Farnborough, GU14 9LQ, England

      IIF 172
  • Gyan, Samuel Mensah
    Ghanaian team leader born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Havelock House, Alexandra Road, Farnborough, GU14 6ED, England

      IIF 173
  • Lennie, Andrew James
    British company director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 19 Eden Park, Kirkoswald, Penrith, Cumbria, CA10 1EA

      IIF 174
  • Lennie, Andrew James
    British promotions manager born in January 1961

    Registered addresses and corresponding companies
    • icon of address 19 Eden Park, Kirkoswald, Penrith, Cumbria, CA10 1EA

      IIF 175
  • Miss Joanna Claire Aitkens
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Suthern Close, Oakham, LE15 6FX, England

      IIF 176
  • Mr Anthony I'anson
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redcot, Alloa Road, Stirling, FK9 5PP, United Kingdom

      IIF 177
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, FK9 5PP, Scotland

      IIF 178 IIF 179
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire , FK9 5PP

      IIF 180
    • icon of address Scion House, Stirling University Innovation Park, Stirling, FK9 4NF, Scotland

      IIF 181
  • Mr Daniel Chapman
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 182
  • Mr Johathan David Chamberlain
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martyn Lewis, Chartered Accountant, 1 Brewery House Brook Street, Wivenhoe Colchester, Essex, CO7 9DS

      IIF 183
  • Mr Jose Cartagena Marin
    Spanish born in August 1980

    Resident in Spain

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

      IIF 184
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 185
  • Mr Nicu-catalin Cindea
    Romanian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Whiteway Road, Bristol, BS5 7RP, England

      IIF 186
  • Aitkens, Joanna Claire
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Suthern Close, Oakham, LE15 6FX, England

      IIF 187
  • Aitkens, Joanna Claire
    English online marketing born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 11, Suthern Close, Oakham, Rutland, LE15 6FX, United Kingdom

      IIF 188
  • Brown, Adrian Mark
    British marketing born in December 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lloyds House, Honeymead, Simonsbath, Minehead, Somerset, TA247JX, England

      IIF 189
  • Castle, Duncan Newby
    British promotions manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address 124 Fore Street, Old Eastcote, Pinner, Middlesex, HA5 2NH

      IIF 190
  • Fraser, Mark Nicholas Wilson
    British web design born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quenington, High Street Chrishall, Royston, Hertfordshire, SG8 8RN

      IIF 191
  • Hanlon, Mark David
    British designer born in December 1978

    Registered addresses and corresponding companies
    • icon of address Springfield House 5, Tyssen Street, London, E8 2LY

      IIF 192
  • I'anson, Anthony
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redcot, Alloa Road, Craigmill, Stirling, FK9 5PP, Scotland

      IIF 193
    • icon of address Redcot, Alloa Road, Craigmill, Stirling, FK9 5PP, United Kingdom

      IIF 194
  • I'anson, Anthony
    British it manager born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire, FK95PP

      IIF 195
  • I'anson, Anthony
    British it support/web design born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire, FK95PP

      IIF 196
  • I'anson, Anthony
    British marketing consultant born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire, FK9 5PP

      IIF 197
  • I'anson, Anthony
    British web design born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire, FK95PP

      IIF 198
  • Knight, Simon Jason Manwaring
    British web design born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 199
  • Lennie, James Andrew
    British water operative born in October 1973

    Registered addresses and corresponding companies
    • icon of address West Stove, Quoyloo, Stromness, Orkney, KW16 1ES

      IIF 200
  • Mr Ben Barratt
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, The Landway, Bearsted, ME14 4LE, United Kingdom

      IIF 201
  • Mr Daniel Chapman
    British born in July 1981

    Resident in United Kingdom

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

      IIF 202
  • Mr James Gareth Nevin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Nicholas Wilson Fraser
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quenington, High Street Chrishall, Royston, Hertfordshire, SG8 8RN

      IIF 207
  • Mr Simon Jason Manwaring Knight
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 208
  • Mrs Carolanne Lorna Mcateer-bingham
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kevin Edwards House, Bank Chambers, Market Place, Guisborough, TS14 6BN, England

      IIF 209
    • icon of address 37a, Lower Ballyholland Road, Newry, Co.down, BT34 2LU, Northern Ireland

      IIF 210
  • Ms Phui Yin Leong
    Malaysian born in June 1988

    Resident in England

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

      IIF 211
  • Watson, Pauline Margaret
    British administrator born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grey House, 70 Muirs, Kinross, Kinross Shire, KY13 8AY

      IIF 212
  • Cindea, Nicu-catalin
    Romanian director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Whiteway Road, Bristol, BS5 7RP, England

      IIF 213
  • Konstam, Nigel Gay
    British sculptor/art school director born in December 1932

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Bristol, BS7 8RF, England

      IIF 214
  • Mcateer Bingham, Carolanne Lorna
    British web design born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kevin Edwards House, Bank Chambers, Market Place, Guisborough, TS14 6BN, England

      IIF 215
  • Mubare, Itai Rodwell
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media City Blue Tower, Broadway, Salford, M50 2EQ, England

      IIF 216
  • Mr Adrian Wilson
    British born in March 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit Ch17 Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT, Northern Ireland

      IIF 217
  • Mr Alan Coleman
    British born in January 1979

    Resident in United Kingdom

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

      IIF 218
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 219
  • Mr Ashley Blayne Goodman
    British born in March 1973

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 45 J. Miranda Street, Philamlife Village, Las Pinas, Metro Manila, 1740, Philippines

      IIF 220
  • Mr Benjamin Barratt
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, ME16 8GD, United Kingdom

      IIF 221
  • Mr Daniel Castagno
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Plough Way, Rotherhite, London, London, SE16 7UX, United Kingdom

      IIF 222
    • icon of address 320, 320, Plough Way, Rotherhite, London, SE16 7UX, United Kingdom

      IIF 223
  • Mr Daniel Chapman
    Uk born in July 1981

    Resident in United Kingdom

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

      IIF 224
  • Mr Daniel Chapman
    British born in September 1985

    Resident in United Kingdom

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

      IIF 225
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 226
  • Mr Gaston Gaik Meng Chee
    Malaysian born in July 1987

    Resident in England

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

      IIF 227
  • Mrs Hannah Eleanor Clare Toomer
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Horfield, Bristol, Avon, BS7 8RF

      IIF 228
  • Mrs Hannah Eleanor Clare Toomer
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Bristol, BS7 8RF

      IIF 229
  • Ms Carmen Adriana Mardiros
    Romanian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 230
  • Solaimaninajad, Hamidreza
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, EN5 2RU, England

      IIF 231
  • Solaimaninajad, Hamidreza
    British it services born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 232
    • icon of address 39 Redwood Way, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 233
  • Solaimaninajad, Hamidreza
    British web design born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 234
  • Toomer, Hannah Eleanor Clare
    British administrator born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Bristol, BS7 8RF, England

      IIF 235
  • Toomer, Hannah Eleanor Clare
    British web design born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Bristol, Avon, BS7 8RF

      IIF 236
  • Chapman, Daniel
    Brittish business services born in July 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Jardines De Torrequebrada, Los Cedros 1, Benalmadena

      IIF 237
  • Chapman, Daniel
    Uk it support born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vincent Avenue, Manchester, M219GR, United Kingdom

      IIF 238
  • Chee, Gaston Gaik Meng
    Malaysian chief executive born in July 1987

    Resident in England

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

      IIF 239
  • Curran, Barry Thomas
    British electrician/security installer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Cromwell Road, Winchester, Hampshire, SO22 4AE, United Kingdom

      IIF 240
  • Leong, Phui Yin
    Malaysian company director born in June 1988

    Resident in England

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

      IIF 241
  • Leong, Phui Yin
    Malaysian director born in June 1988

    Resident in England

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

      IIF 242
  • Mcateer Bingham, Carol Anne Lorna
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Market Place, Guisborough, Cleveland, TS14 6BN, England

      IIF 243
  • Mcateer-bingham, Carolanne Lorna
    British director and company secretary born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thimbleby Close, Nunthorpe, Middlesbrough, TS7 0PL, England

      IIF 244
  • Mr Alistair Ian Buckman
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barossa Road, Camberley, Hampshire, GU15 4JE

      IIF 245 IIF 246
    • icon of address 91, Church Street, Crowthorne, RG45 7AW, United Kingdom

      IIF 247
  • Mr Andrew Ian Haughton
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 248
  • Mr Itai Rodwell Mubare
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Meadowfield Drive, Warton, Preston, Lancashire, PR4 1FJ, United Kingdom

      IIF 249
  • Mr Rodwell Mubare
    Zimbabwean born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Meadowfield Drive, 26 Meadowfield Drive, Warton, Preston, Lancashire, PR4 1FJ, United Kingdom

      IIF 250
  • Mrs Lizette Suzanne Emma Rennolds
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Oasis, Glenfield, Leicester, LE3 8QS, United Kingdom

      IIF 251
    • icon of address 17, The Oasis, The Oasis Glenfield, Leicester, LE3 8QS

      IIF 252
  • Ms Suzanne Hacker
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 253
  • Addison, Sharon Jayne
    British promotions manager

    Registered addresses and corresponding companies
    • icon of address Flat 1 98 Waddon Road, Croydon, Surrey, CR0 4JG

      IIF 254
  • Bass, Joanna Mary
    British online marketing born in February 1976

    Registered addresses and corresponding companies
    • icon of address 27 Belgrave Court, Ascalon Street Battersea, London, SW8 4DJ

      IIF 255
  • Chamberlain, Jonathan David
    British web design

    Registered addresses and corresponding companies
    • icon of address 7 Colne Terrace, Wivenhoe, Essex, CO7 9ND

      IIF 256
  • Cowan, Linda Anne
    British promotions manager born in February 1957

    Registered addresses and corresponding companies
    • icon of address Broadmeadows House, Berwick Upon Tweed, Northumberland, TD15 1TN

      IIF 257
  • Daniel Chapman
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 258
  • Hanlon, Mark David
    British web design

    Registered addresses and corresponding companies
    • icon of address Springfield House 5, Tyssen Street, London, E8 2LY

      IIF 259
  • Macnaughton, Jane
    British web design born in February 1969

    Registered addresses and corresponding companies
    • icon of address Flat 3 156 Camden Street, London, NW1 9PA

      IIF 260
  • Mr Andrew Duncan Nicol
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Edge Lane, Manchester, M21 9JF

      IIF 261
    • icon of address 20, Edge Lane, Manchester, M21 9JF, England

      IIF 262
  • Mr Ara Bozadjian
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 263
  • Mr Ashley Blayne Goodman
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 264
  • Mr Daniel Francis Chapman
    British born in September 1985

    Resident in United Kingdom

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

      IIF 265 IIF 266
    • icon of address Nestings, Jigs Lane North, Warfield, RG42 3DH, United Kingdom

      IIF 267
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 268
  • Mr Daniel Paul Chapman
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 269
    • icon of address 4, Rockingham Place, Beaconsfield, HP9 2ET, United Kingdom

      IIF 270
  • Mr Glynn Colin Alexander
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Road, New Road, Minster On Sea, Sheerness, ME12 3PX, United Kingdom

      IIF 271
  • Mr Nigel Alan Hawkins
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knights End, Blenheim Road, Blenheim Road, Pilgrims Hatch, Brentwood, Essex, CM15 9LP, United Kingdom

      IIF 272
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 273
  • Nicol, Andrew Duncan
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edge Lane, Manchester, M21 9JF, England

      IIF 274
  • Nicol, Andrew Duncan
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Edge Lane, Chorlton, Manchester, M21 9JF, United Kingdom

      IIF 275
    • icon of address 66, Moorland Road, Stockport, Cheshire, SK2 7AX

      IIF 276
  • Nicol, Andrew Duncan
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edge Lane, Chorlton, Manchester, M21 9JF, United Kingdom

      IIF 277
  • Nicol, Andrew Duncan
    British web design born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edge Lane, Chorlton, Manchester, M21 9JF, England

      IIF 278
  • Thomson, Jacqueline Jane
    British promotions manager born in November 1954

    Registered addresses and corresponding companies
    • icon of address Ardbeg Distillery, Port Ellen, Argyll, PA42 7EA

      IIF 279
  • Watson, Pauline Margaret
    British web design

    Registered addresses and corresponding companies
    • icon of address The Grey House, 70 Muirs, Kinross, Kinross Shire, KY13 8AY

      IIF 280
  • Alan Coleman
    British born in January 1979

    Resident in United Kingdom

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

      IIF 281
  • Bannerman, Raymond
    British music manager born in May 1962

    Registered addresses and corresponding companies
    • icon of address 142 Blythe Road, London, W14 0HD

      IIF 282
  • Brown, Adrian Mark
    British marketing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pullens, East Street, North Molton, Devon, EX36 3HX, England

      IIF 283
  • Brown, Adrian Mark
    British online marketing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pullens, East Street, North Molton, South Molton, Devon, EX36 3HX, England

      IIF 284
  • Cowan, Linda Anne
    British promotions manager

    Registered addresses and corresponding companies
    • icon of address Broadmeadows House, Berwick Upon Tweed, Northumberland, TD15 1TN

      IIF 285
  • Flanagan, Jean Margaret
    British promotions manager

    Registered addresses and corresponding companies
    • icon of address 51 Stapleton Close, Bedale, North Yorkshire, DL8 2UA

      IIF 286
  • Hanlon, Mark David
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Headley Road, Woodley, Reading, Berkshire, RG5 4JB, United Kingdom

      IIF 287
  • Hanlon, Mark David
    British rug manufacture born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB, England

      IIF 288
  • I'anson, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire, FK95PP

      IIF 289
  • Jake Arien Menning
    Dutch born in May 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jake Menning, Gildelaan 67, Hilvarenbeek, 5081 PJ, Netherlands

      IIF 290
  • Marin, Jose Cartagena
    Spanish online marketing born in August 1980

    Resident in Spain

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

      IIF 291
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 292
  • Mcnaughton, Sophia Jane
    British administrator born in February 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4, 26 Mornington Terrace, London, NW1 7RS

      IIF 293
  • Mr Adam Kenny
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 294
  • Mr Alexis Anders Cane
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Basement Flat, Marylands Road, London, W9 2DU, England

      IIF 295
    • icon of address Basement Flat, 23 Marylands Road, London, W9 2DU, United Kingdom

      IIF 296
    • icon of address 16, Bisham Court, Bisham, Marlow, SL7 1SD, England

      IIF 297
  • Mr Daniel Chapman
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 298 IIF 299
  • Mr Iain Anthony Venn
    British born in June 1972

    Resident in United Kingdom

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

      IIF 300
  • Mr John Alexander Keefe
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hardman Street, Liverpool, L1 9AX, United Kingdom

      IIF 301
  • Mrs Alana Jane Jeffery
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Pitch Pond Close, Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY, England

      IIF 302
  • Mrs Cynthia Carolina Guerra De Arshy
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clayton Rd, Clayton Road, Isleworth, TW7 6LE, United Kingdom

      IIF 303
  • Nevin, James Gareth
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 304
  • Nevin, James Gareth
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 305 IIF 306 IIF 307
    • icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, SS9 2RZ, England

      IIF 308
  • Smith, Stephen
    British web design born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Britannia Mills, 11 Hulme Hall Road, Manchester, Greater Manchester, M15 4LB, United Kingdom

      IIF 309
  • Venn, Iain Anthony
    British graphic designer & digital marketer born in June 1972

    Resident in United Kingdom

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

      IIF 310
  • Wilson, Adrian
    British web design born in March 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit Ch17 Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT, Northern Ireland

      IIF 311
  • Addison, Sharon Jayne
    British promotions & marketing manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 98 Waddon Road, Croydon, Surrey, CR0 4JG

      IIF 312
  • Allen-page, Danny
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Rd, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 313
  • Allen-page, Danny
    British web design born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Longfield Crescent, Longfield Crescent, London, SE26 4DS, United Kingdom

      IIF 314
  • Bannerman, Raymond
    British promotions manager

    Registered addresses and corresponding companies
    • icon of address 142 Blythe Road, London, W14 0HD

      IIF 315
  • Barratt, Benjamin
    British football agent born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, ME16 8GD, United Kingdom

      IIF 316
  • Brown, Adrian
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pullens, East Street, North Molton, EX36 3HX, United Kingdom

      IIF 317
  • Castagno, Daniel David
    British promotions manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 318
  • Castagno, Daniel David
    British promtions born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, 320, Plough Way, Rotherhite, London, SE16 7UX, United Kingdom

      IIF 319
  • Chapman, Daniel
    British full stack developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 320
  • Dentith, Alan Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 60 Kenilworth Gardens, Blackpool, Lancashire, FY4 1JJ

      IIF 321
  • Flitman, Ian Antony
    British web design born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Butlers Dene Road, Woldingham, Caterham, Surrey, CR3 7HH

      IIF 322
  • Guerra De Arshy, Cynthia Carolina
    British web design born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clayton Rd, Clayton Road, Isleworth, TW7 6LE, United Kingdom

      IIF 323
  • Hacker, Suzanne
    British web design born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 324
  • Haughton, Andrew Ian
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, United Kingdom

      IIF 325
  • Haughton, Andrew Ian
    British web design born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24, Miller's Wharf, Corn Mill Lane, Stalybridge, Cheshire, SK15 2EA, England

      IIF 326
  • Hawkins, Nigel Alan
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knights End, Blenheim Road, Brentwood, Essex, CM15 9LP

      IIF 327
  • Hawkins, Nigel Alan
    British web design born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knights End, Blemheim Road, Pilgrims Hatch, Brentwood, Essex, CM15 9LP

      IIF 328
  • Hawkins, Nigel Alan
    British web designer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knights End, Blenheim Road, Blenheim Road, Pilgrims Hatch, Brentwood, Essex, CM15 9LP, United Kingdom

      IIF 329
    • icon of address Run Way House, North Weald Airfield, North Weald, Epping, CM16 6HR, England

      IIF 330
  • Hyatt, Aaron Saphrey Johnathan
    British none born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hyatt, Aaron Saphrey Johnathan
    British promotions manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bracewell Road, London, W10 6AE, United Kingdom

      IIF 333
  • Hyatt, Aaron Saphrey Johnathan
    British social media manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bracewell Road, London, W10 6AE, United Kingdom

      IIF 334
    • icon of address 13, Bracewell Road, North Kensington, W10 6AE, England

      IIF 335
  • Jeffery, Alana Jane
    British web design born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY, England

      IIF 336
  • Mcclellan, Mark William
    British promotions manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 337
  • Menning, Jake Arien
    Dutch web design born in May 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jake Menning, Gildelaan 67, Hilvarenbeek, 5081 PJ, Netherlands

      IIF 338
  • Mubare, Itai Rodwell
    British nurse born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Meadowfield Drive, Warton, Preston, Lancashire, PR4 1FJ, United Kingdom

      IIF 339
  • Mr Jean-michel Francois Dentand
    French born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Basque Court, Garter Way, London, SE16 6XE, England

      IIF 340
  • Mr Joseph Alexander Hawkins
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 341
  • Obaseki, Zeme Anthony
    British managing director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fender Court, Paradise Road, London, Lamebth, SW4 6QH, United Kingdom

      IIF 342
  • Stephenson, Fiona Jane
    British

    Registered addresses and corresponding companies
    • icon of address 2 Bancroft Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5BA

      IIF 343
  • Toomer, Hannah Eleanor Clare
    British web design

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Bristol, Avon, BS7 8RF

      IIF 344
  • Bhatia, Penny
    Indian web design born in March 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Watford Way, London, NW4 3AD, United Kingdom

      IIF 345
  • Bozadjian, Ara Steven
    British web design

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 346
  • Buckman, Alistair Ian
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ, United Kingdom

      IIF 347
    • icon of address 91, Church Street, Crowthorne, RG45 7AW, United Kingdom

      IIF 348
    • icon of address 15, Hale Place, Farnham, Surrey, GU9 9BJ, United Kingdom

      IIF 349
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 350
  • Buckman, Alistair Ian
    British web design born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barossa Road, Camberley, Hampshire, GU15 4JE

      IIF 351
  • Buckman, Alistair Ian
    British wedding video album manufacturer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barossa Road, Camberley, Hampshire, GU15 4JE

      IIF 352
  • Cattanach, Monroe Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 198, Nesbitts Alley, Barnet, Herts, EN5 5XG, United Kingdom

      IIF 353
  • Chapman, Daniel
    British director writer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Crummock Avenue, Seaburn Dene, Sunderland, SR6 8NX

      IIF 354
  • Chapman, Daniel
    British it consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Glendevon Place, Whitefield, Manchester, M45 6EH, United Kingdom

      IIF 355
  • Chapman, Daniel
    British software engineer born in July 1981

    Resident in United Kingdom

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

      IIF 356
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 357
  • Chapman, Daniel Francis
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14552827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 358
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 359
    • icon of address Indigo House, Hos Home, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 360
  • Chapman, Daniel Francis
    British promotions manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Attenborough House, 15 Bennet Road, Reading, RG2 0QX, England

      IIF 361
  • Chapman, Daniel Paul
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Wychford Drive, Sawbridgeworth, CM21 0HA, United Kingdom

      IIF 362
  • Chapman, Daniel Paul
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 363
    • icon of address 4, Rockingham Place, Beaconsfield, HP9 2ET, United Kingdom

      IIF 364
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 365
    • icon of address 46, Wychford Drive, Sawbridgeworth, Herts, CM21 0HA, United Kingdom

      IIF 366
  • Chapman, Daniel Paul
    British operations director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Burtons Mill, Sawbridgeworth, Hertfordshire, CM21 9PL, England

      IIF 367
  • Coleman, Alan
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Church Manorway, London, SE2 9DN, United Kingdom

      IIF 368
  • Coleman, Alan
    British engineer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Church Manorway, London, SE2 9DN, United Kingdom

      IIF 369
  • Coleman, Alan
    British heating and ventalition born in January 1979

    Resident in United Kingdom

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

      IIF 370
  • Coleman, Alan
    British ventilation engineer born in January 1979

    Resident in United Kingdom

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

      IIF 371
  • Coleman, Alan
    British web design born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Church Manorway, London, SE2 9DN, England

      IIF 372
  • Dentith, Alan Thomas
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Mayfield Avenue, Blackpool, FY4 2NS, United Kingdom

      IIF 373
    • icon of address 60 Kenilworth Gardens, Blackpool, Lancashire, FY4 1JJ

      IIF 374
  • Goodman, Ashley Blayne
    British web design born in March 1973

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 30, J. Miranda Street, Philamlife Village, Las Pinas, Metro Manila, 1740, Philippines

      IIF 375
  • Hand, Luke Ashley
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, Woodhead Road, Holmfirth, HD9 2JU, United Kingdom

      IIF 376
  • Kaessmann, Pascal
    German online marketing born in May 1979

    Registered addresses and corresponding companies
    • icon of address 29, Hillyard Street, 38 Nightingale House, London, SW9 0NB

      IIF 377
  • Mensa, Akwasi Brenya
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Wellington Street, 42 Wellington Street, Sheffield, South Yorkshire, S1 4HD, England

      IIF 378
    • icon of address 42, Wellington Street, Sheffield, South Yorkshire, S1 4HD

      IIF 379
  • Mr Allan Graham Ruddiman
    Scottish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 380
  • Mr Shahram Aghlani Asl Hosseini
    Iranian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Windmill Court, 52 Mapesbury Road, London, London, NW2 4JJ, United Kingdom

      IIF 381
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 382 IIF 383 IIF 384
  • Nevin, Jamie
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, SS9 2RZ, United Kingdom

      IIF 385
  • Aghlani Asl Hosseini, Shahram
    Iranian business executive born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 386
  • Aghlani Asl Hosseini, Shahram
    Iranian company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Windmill Court, 52 Mapesbury Road, London, London, NW2 4JJ, United Kingdom

      IIF 387
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 388 IIF 389 IIF 390
  • Aghlani Asl Hosseini, Shahram
    Iranian director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 391
  • Aghlani Asl Hosseini, Shahram
    Iranian general manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, 52 Mapesbury Road, Windmill Court, London, NW2 4JJ, England

      IIF 392
  • Aghlani Asl Hosseini, Shahram
    Iranian online marketing born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, United Kingdom

      IIF 393
  • Aghlani Asl Hosseini, Shahram
    Iranian photographer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 394
  • Aghlani Asl Hosseini, Shahram
    Iranian sales person born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 395
  • Aghlani Asl Hosseini, Shahram
    Iranian student born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, United Kingdom

      IIF 396
  • Aghlani Asl Hosseini, Shahram
    Iranian web designer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Wind Mill Court, 52 Mapesbury Road, London, NW2 4JJ, United Kingdom

      IIF 397
    • icon of address 108 Windmill Court, 52 Mapesbury Road, London, London, NW2 4JJ, United Kingdom

      IIF 398
  • Alexander, Glynn Colin
    British web design born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, New Road, Minster On Sea, Sheerness, Kent, ME12 3PX, United Kingdom

      IIF 399
  • Alexander, Glynn Colin
    British web designer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Road, New Road, Minster On Sea, Sheerness, ME12 3PX, United Kingdom

      IIF 400
  • Barratt, Ben
    British football agent born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, The Landway, Bearsted, ME14 4LE, United Kingdom

      IIF 401
  • Barratt, Benjamin John
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 218, 10 Great Russell Street, London, WC1B 3NH, England

      IIF 402
  • Barratt, Benjamin John
    British graphic designer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, Kent, ME16 8GD, United Kingdom

      IIF 403
  • Bozadjian, Ara
    British consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 404
  • Bozadjian, Ara Steven
    British consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 405
  • Bozadjian, Ara Steven
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 406
  • Brenya Mensa, Akwasi
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-101 West Street, West Street, Sheffield, South Yorkshire, S1 4EQ, United Kingdom

      IIF 407
  • Brenya Mensa, Akwasi
    British promotions manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wellington Street, Sheffield, S1 4HD, United Kingdom

      IIF 408
  • Buckman, Alistair Ian
    Uk marketing born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ, United Kingdom

      IIF 409
  • Buckman, Alistair Ian
    Uk marketing services provider born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Christchurch Drive, Blackwater, Camberley, Surrey, GU17 0HG, England

      IIF 410
    • icon of address 17, Christchurch Drive, Blackwater, Camberley, Surrey, GU17 0HG, United Kingdom

      IIF 411
  • Chapman, Daniel
    Uk web design born in July 1981

    Resident in United Kingdom

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

      IIF 412
  • Chapman, Daniel
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 413
  • Dentand, Jean-michel Francois
    French designer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Barton Court, Barons Court Road, London, W14 9EH

      IIF 414
  • Dentand, Jean-michel Francois
    French web design born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Barton Court, Barons Court Road, London, W14 9EH, United Kingdom

      IIF 415
  • Edmondson, Andrea
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 416
  • Kenny, Adam
    British web design born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 417
  • Mann, Sue
    British web design born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Princess Street, Luton, Bedfordshire, LU1 5AT

      IIF 418
  • Mayeri, Louise
    British online marketing born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Road, Bollington, Macclesfield, SK10 5JN, England

      IIF 419
  • Mr Daniel Chapman
    British born in July 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 420
  • Tau, Chun Christopher
    British ceo born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Food Host, 30 Haven Street, Broughton Gate, Milton Keynes, Buckinghamshire, MK10 7DY, United Kingdom

      IIF 421
  • Toomer, Hannah Eleanor Clare

    Registered addresses and corresponding companies
    • icon of address 123, Maple Road, Bristol, BS7 8RF, England

      IIF 422
  • Wilkinson, Angela Kay
    British web design born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cockerell Grove, Shenley Lodge, Milton Keynes, MK57EB, United Kingdom

      IIF 423
  • Wilkinson, Angela Kay
    British web developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cockerell Grove, Shenley Lodge, Milton Keynes, Bucks, MK5 7EB, England

      IIF 424
  • Brenya - Mensa, Akwasi
    British entertainer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wellington Street, Sheffield, S1 4HD, England

      IIF 425
  • Brenya-mensa, Akwasi
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 811 Ecclesall Road, Sheffield, South Yorkshire, S11 8TH

      IIF 426
  • Cane, Alexis Anders
    British product manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 23 Marylands Road, London, W9 2DU, United Kingdom

      IIF 427
  • Goodman, Ashley Blayne
    British consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 428
  • Hanbury, Suzanne
    British web design born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Cymmer, Port Talbot, SA13 3HR, United Kingdom

      IIF 429 IIF 430
  • Hawkins, Joseph Alexander
    British marketing born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Watling Crescent, Handbridge, Chester, Cheshire, CH4 7HD, United Kingdom

      IIF 431
  • Hawkins, Joseph Alexander
    British online marketing born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hamilton Square, Birkenhead, Merseyside, CH41 5BN, England

      IIF 432
  • Hawkins, Joseph Alexander
    British web design born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hamilton Square, Birkenhead, Merseyside, CH41 5BN, United Kingdom

      IIF 433
  • Hawkins, Joseph Alexander
    British website design born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Old Marsh Farm Barns Business Centre, Old Marsh Farm Road, Sealand, Deeside, Flintshire, CH5 2LY, United Kingdom

      IIF 434
  • Hawkins, Nigel Alan

    Registered addresses and corresponding companies
    • icon of address Knights End, Blenheim Road, Brentwood, Essex, CM15 9LP

      IIF 435
  • Johnston, Graham Anthony
    British web design born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Loder Road, Brighton, E Sussex, BN1 6PJ, United Kingdom

      IIF 436
  • Lunn, Freya Elizabeth
    British content management systems born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Delahays Road, Hale, Altrincham, Cheshire, WA15 8DS, United Kingdom

      IIF 437
  • Lunn, Freya Elizabeth
    British online marketing born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Delahays Road, Hale, Altrincham, Cheshire, WA15 8DS, United Kingdom

      IIF 438
  • Mr Akwasi Akwasi Brenya Mensa
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-101 West Street, West Street, Sheffield, South Yorkshire, S1 4EQ, United Kingdom

      IIF 439
  • Nicol, Andrew Duncan

    Registered addresses and corresponding companies
    • icon of address 20, Edge Lane, Chorlton, Manchester, M21 9JF, England

      IIF 440
  • Ruddiman, Allan Graham
    Scottish

    Registered addresses and corresponding companies
    • icon of address 3 Craigmarloch View, Blanefield, Glasgow, Stirlingshire, G63 9JH

      IIF 441
  • Ruddiman, Allan Graham
    Scottish creative director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Craigmarloch View, Blanefield, Glasgow, Stirlingshire, G63 9JH

      IIF 442
  • Ruddiman, Allan Graham
    Scottish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 443
  • Ruddiman, Allan Graham
    Scottish web design born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Craigmarloch View, Blanefield, Glasgow, Stirlingshire, G63 9JH

      IIF 444
  • Strong, Sean Graham
    English online marketing born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex Way, Essex Way, Benfleet, Essex, SS7 1LR, England

      IIF 445
  • Barratt, Benjamin John

    Registered addresses and corresponding companies
    • icon of address 50a, Clifford Way, Maidstone, ME16 8GD

      IIF 446
  • Brown, Adrian

    Registered addresses and corresponding companies
    • icon of address Pullens, East Street, North Molton, Devon, EX36 3HX, England

      IIF 447
    • icon of address Pullens, East Street, North Molton, EX36 3HX, United Kingdom

      IIF 448
  • Brown, Adrian Mark

    Registered addresses and corresponding companies
    • icon of address Lloyds House, Honeymead, Simonsbath, Minehead, Somerset, TA247JX, England

      IIF 449
  • Buckman, Alistair Ian

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 450
  • Chadwick, Suzanne Fiona
    British book keeper born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees Stoney Steep Off Ham Lane, Stoney Steep, Off Ham Lane, Wraxall, North Somerset, BS48 1JY, United Kingdom

      IIF 451
  • Chadwick, Suzanne Fiona
    British web design born in August 1968

    Resident in United Kingdom

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

      IIF 452
  • Chapman, Daniel
    English software developer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 453 IIF 454
  • Constantinides, Ioannis
    British events promotion manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, United Kingdom

      IIF 455
  • Constantinides, Ioannis
    British promotions manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Franklin Way, Croydon, Surrey, CR0 4UX, England

      IIF 456
  • Flanagan, Jean Margaret

    Registered addresses and corresponding companies
    • icon of address Flat 3 The Manor House, The Old Orchard Pool In Wharfedale, Leeds, West Yorkshire, LS21 1LH

      IIF 457
  • Frankland, Andrew
    British online marketing born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Northumberland Buildings, Queen Square, Bath, Somerset, BA1 2JE, United Kingdom

      IIF 458
  • Mr Abdelrahman Almi'ani
    Jordanian born in October 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Abdalrahman Ahmad, Aban Ibn Said Ibn Al Ass, Eastern, Dammam, 3521, Saudi Arabia

      IIF 459
  • Mr Emmanouil Karantampanis
    Greek born in July 1979

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 67, Hounslow Road, Feltham, Middlesex, TW13 6QA

      IIF 460
  • Mr Marjan Simonov
    Macedonian born in February 1997

    Resident in Macedonia

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

      IIF 461
  • Mrs Suzanne Fiona Chadwick
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees, Stoney Steep, Off Ham Lane, Wraxall, Bristol, BS48 1JY, England

      IIF 462
  • Zunguzah, Chiedza Hedwig
    British teacher born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wodecroft Road, Luton, Beds, LU3 2EY, United Kingdom

      IIF 463
  • Almi'ani, Abdelrahman

    Registered addresses and corresponding companies
    • icon of address Abdalrahman Ahmad, Aban Ibn Said Ibn Al Ass, Eastern, Dammam, 3521, Saudi Arabia

      IIF 464
  • Chapman, Daniel

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

      IIF 465
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 466 IIF 467
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 468
    • icon of address 36, Glendevon Place, Whitefield, Manchester, M45 6EH, United Kingdom

      IIF 469
    • icon of address 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 470
    • icon of address Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 471 IIF 472
  • Dean, Yvonne Christina
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mentmore View, Mentmore View, Tring, Hertfordshire, HP23 4HR, England

      IIF 473
  • Hanley, Alice Caroline Rebecca

    Registered addresses and corresponding companies
    • icon of address 52, Bostock Avenue, Northampton, NN1 4LN, United Kingdom

      IIF 474
  • Hasan, Md Mahabin
    Bangladeshi online marketing born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gongarum Pur, Gongaram Pur Road, Chor Hogolbaria, Post Taragunia, Daulatpur, Kushtia, Khulna, 7051, Bangladesh

      IIF 475
  • Hasan, Md Mahabin
    Bangladeshi online marketing agency born in May 2001

    Resident in Bangladesh

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

      IIF 476
  • Mcateer-bingham, Carolanne Lorna

    Registered addresses and corresponding companies
    • icon of address Kevin Edwards House, Bank Chambers, Market Place, Guisborough, TS14 6BN, England

      IIF 477
  • Mr Stanislas Zanhoungbo Behanzin
    British born in January 1969

    Resident in United Kingdom

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

      IIF 478
  • Mrs Alice Caroline Rebecca Hanley
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Hazelwood Road, Northampton, Northants., NN1 1LN, United Kingdom

      IIF 479 IIF 480
    • icon of address 52 Bostock Avenue, Northampton, Northants., NN1 4LN, United Kingdom

      IIF 481
  • Ramachandran, Aswin
    India web development born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cliftonvillecourt, Northampton, Northampton, NN1 5BY, England

      IIF 482
  • Simonov, Marjan
    Macedonian online marketing born in February 1997

    Resident in Macedonia

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

      IIF 483
  • Wilkinson, Angela

    Registered addresses and corresponding companies
    • icon of address 73, Cockerell Grove, Shenley Lodge, Milton Keynes, MK57EB, United Kingdom

      IIF 484
  • Zanhoungbo Behanzin, Stanislas

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

      IIF 485
  • Almi'ani, Abdelrahman
    Jordanian online marketing born in October 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Abdalrahman Ahmad, Aban Ibn Said Ibn Al Ass, Eastern, Dammam, 3521, Saudi Arabia

      IIF 486
  • Cane, Alex Anders
    English online marketing born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 23 Marylands Road, London, W9 2DU, United Kingdom

      IIF 487
  • Cane, Alex Anders
    English website manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bisham Court, Bisham, Marlow, SL7 1SD, England

      IIF 488
  • Carrero Rodriguez, Daniel Alejandro

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

      IIF 489
  • Cattanach, Monroe Alexander

    Registered addresses and corresponding companies
    • icon of address 19, Crown Terrace, Bishop's Stortford, Hertfordshire, CM23 2DP, England

      IIF 490
    • icon of address Fairfield Lodge, Braughing Road, Albury, Ware, Hertfordshire, SG11 2JF, United Kingdom

      IIF 491
  • Cattanach, Monroe Alexander
    British web design born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield Lodge, Braughing Road, Albury, Ware, Hertfordshire, SG11 2JF, United Kingdom

      IIF 492
  • Chamberlain, Jonathan David
    British graphic designer/web designer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Colne Terrace, Wivenhoe, Essex, CO7 9ND

      IIF 493
  • Chamberlain, Jonathan David
    British web development born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Colne Terrace, Wivenhoe, Essex, CO7 9ND

      IIF 494
  • Coleman, Alan

    Registered addresses and corresponding companies
    • icon of address 190, Church Manorway, London, SE2 9DN, United Kingdom

      IIF 495
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 496
  • Hyatt, Aaron

    Registered addresses and corresponding companies
    • icon of address 13, Bracewell Road, London, W10 6AE, United Kingdom

      IIF 497
  • Karantampanis, Emmanouil
    Greek graphic designer born in July 1979

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 67, Hounslow Road, Feltham, Middlesex, TW13 6QA

      IIF 498
  • Karantampanis, Emmanouil
    Greek web design born in July 1979

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 67, Hounslow Road, Feltham, Middlesex, TW13 6QA

      IIF 499
  • Karantampanis, Emmanouil
    Greek web designer born in July 1979

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 67, Hounslow Road, Feltham, Middlesex, TW13 6QA

      IIF 500
  • Ka Ying Grace Yeung
    Hong Konger born in February 1992

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 501
  • Ramachandran, Aswin
    Indian business born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Gordon Street, Northampton, NN2 6BY, England

      IIF 502
  • Ramachandran, Aswin
    Indian online marketing born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Gordon Street, Northampton, NN2 6BY, United Kingdom

      IIF 503
  • Venn, Iain

    Registered addresses and corresponding companies
    • icon of address 89, Roskear Road, Camborne, TR14 8BX, United Kingdom

      IIF 504
  • Barratt, Ben

    Registered addresses and corresponding companies
    • icon of address 105, The Landway, Bearsted, ME14 4LE, United Kingdom

      IIF 505
  • Hanley, Alice Caroline Rebecca
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bostock Avenue, Northampton, NN1 4LN, United Kingdom

      IIF 506
  • Hanley, Alice Caroline Rebecca
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Hazelwood Road, Northampton, Northants., NN1 1LN, United Kingdom

      IIF 507
  • Hanley, Alice Caroline Rebecca
    British promotions manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Hazelwood Road, Northampton, Northants., NN1 1LN, United Kingdom

      IIF 508 IIF 509
    • icon of address 52 Bostock Avenue, Northampton, Northants., NN1 4LN, United Kingdom

      IIF 510
  • Hanlon, Mark

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 114 Warham Road, London, N4 1AU, England

      IIF 511
  • Leong, Phui Yin
    Malaysian entrepreneur born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Osbourne House, Queen Victoria Road, Coventry, West Midlands, CV1 3JD, United Kingdom

      IIF 512
  • Solaimaninajad, Hamidreza

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 513 IIF 514
  • Yeung, Ka Ying Grace
    Hong Konger online marketing born in February 1992

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 515
  • Chapman, Daniel
    British self employed born in July 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 516
  • Chee, Gaston Gaik Meng
    Malaysian entrepreneur born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Osbourne House, Queen Victoria Road, Coventry, West Midlands, CV1 3JD, United Kingdom

      IIF 517
  • Morgan-williams, Susanna Margaret
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 518
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, SA7 9LA, Wales

      IIF 519 IIF 520
  • Morgan-williams, Susanna Margaret
    British promotions manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mubare, Itai Rodwell
    Zimbabwean nursing born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Meadowfield Drive, 26 Meadowfield Drive, Warton, Preston, Lancashire, PR4 1FJ, United Kingdom

      IIF 523
  • Mr Ross Alexander Frederick Rheinbach
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavalaire, The Knells, Houghton, Carlisle, CA6 4JG, United Kingdom

      IIF 524
  • Mrs Cynthia Carolina Guerra De Arshy
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rennolds, Lizette Suzanne Emma
    British interior furnishings retailer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Oasis, The Oasis Glenfield, Leicester, LE3 8QS, Great Britain

      IIF 530
  • Rennolds, Lizette Suzanne Emma
    British web design born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Oasis, Glenfield, Leicester, LE3 8QS, United Kingdom

      IIF 531
  • Ross Alexander Frederick Rheinbach
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavalaire, The Knells, Houghton, Carlisle, CA6 4JG, United Kingdom

      IIF 532
  • Solaimaninajad, Hamidreza, Mr.
    British computer consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 533
  • Solaimaninajad, Hamidreza, Mr.
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Upper Fosters, New Brent Street, London, NW4 2DN

      IIF 534
  • Solaimaninajad, Hamidreza, Mr.
    British nw4 2dn born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Redwood Way, Barnet, Hertfordshire, EN5 2RU, United Kingdom

      IIF 535
  • Zanhoungbo Behanzin, Stanislas
    British online marketing born in January 1969

    Resident in United Kingdom

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

      IIF 536
  • Guerra De Arshy, Cynthia Carolina
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Norbury Road, Feltham, TW13 4SP, England

      IIF 537
  • Guerra De Arshy, Cynthia Carolina
    British manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Norbury Road, Feltham, Middlesex, TW13 4SP, United Kingdom

      IIF 538
  • Guerra De Arshy, Cynthia Carolina
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 539
  • Baer, Daniel Tobias Chetiyawardana
    Swiss web design born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 305, Permanite Building, 451 Wick Lane, London, E3 2TB, United Kingdom

      IIF 540
  • Mr Shahram Aghlani Asl Hosseini
    Iranian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Wind Mill Court, 52 Mapesbury Road, London, NW2 4JJ, United Kingdom

      IIF 541
    • icon of address 108 Windmill Court, 52 Mapesbury Road, London, London, NW2 4JJ, United Kingdom

      IIF 542
    • icon of address 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, United Kingdom

      IIF 543 IIF 544
    • icon of address Flat 108 Windmill Court, 52 Mapesbury Road, London, NW2 4JJ, England

      IIF 545 IIF 546 IIF 547
  • Daniel Tobias Chetiyawardana Baer
    Swiss born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 305, Permanite Building, 451 Wick Lane, London, E3 2TB, United Kingdom

      IIF 548
  • Rheinbach, Ross Alexander Frederick
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavalaire, The Knells, Houghton, Carlisle, CA6 4JG, United Kingdom

      IIF 549
  • Bautista, Miguel, Managing Director
    Filipino online marketing born in October 1987

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Victoria, 83 Victoria Street, London, SW1H 0HW, England

      IIF 550
  • Rheinbach, Ross Alexander
    United Kingdom web design born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavalaire, The Knells, Houghton, Carlisle, CA6 4JG, United Kingdom

      IIF 551
  • Mr Daniel Alejandro Carrero Rodriguez
    Venezuelan born in July 1987

    Resident in United Kingdom

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

      IIF 552
  • Carrero Rodriguez, Daniel Alejandro
    Venezuelan online marketing born in July 1987

    Resident in United Kingdom

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

      IIF 553
child relation
Offspring entities and appointments
Active 266
  • 1
    icon of address 117 117, Franklin Way, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 456 - Director → ME
  • 2
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,706 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 3
    POKERVIP LIMITED - 2013-01-03
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    BIRCHLEASE LIMITED - 1986-11-24
    21 BELLVUE CRESCENT CLIFTON LIMITED - 2018-03-29
    icon of address 21 Bellevue Crescent, Cliftonwood, Bristol, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 130 - Director → ME
  • 5
    icon of address Flat 2 7 Market Place, Oundle, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -802 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 416 - Director → ME
  • 7
    icon of address Bowhill Deans Lane, Walton On The Hill, Tadworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 118 - Director → ME
  • 8
    icon of address 98 Waddon Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-27 ~ now
    IIF 312 - Director → ME
    icon of calendar 1995-01-27 ~ now
    IIF 254 - Secretary → ME
  • 9
    icon of address 5 Vincent Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 238 - Director → ME
  • 10
    icon of address F25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,431 GBP2024-04-30
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cavalaire The Knells, Houghton, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 9 Thorney Leys Business Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 15 Barossa Road, Camberley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 New Road, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 399 - Director → ME
  • 16
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2010-07-16 ~ dissolved
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Has significant influence or controlOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 17
    WORLD TELECOM SOLUTIONS LTD. - 2013-08-15
    UK SOFTWARE SOLUTIONS LIMITED - 2006-01-11
    icon of address 39 Redwood Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 533 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 513 - Secretary → ME
  • 18
    SAYERS MEDIA LTD - 2016-04-14
    icon of address 61a South Street, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,186 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Giant Group Plc, 3 Harbour Exchange Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,216 GBP2020-04-30
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,066 GBP2017-05-31
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 59 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 166 - Director → ME
  • 22
    icon of address Flat 1 9 Cambridge Park, East Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,171 GBP2025-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Broadmeadows House, Hutton, Berwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 257 - Director → ME
    icon of calendar 2004-03-16 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 48 Lanterns Way, Millharbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 365 - Director → ME
    icon of calendar 2018-01-10 ~ dissolved
    IIF 466 - Secretary → ME
  • 25
    icon of address 161 George Williams Way, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 63 - Director → ME
  • 26
    icon of address Milton House, 33a Milton Road, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address 75 Brooklands Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 50a Clifford Way, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Applied Accountancy, 50a Clifford Way, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 14 - Has significant influence or controlOE
  • 31
    icon of address 12a Cross Street, Camborne, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 32
    icon of address 16 Bisham Court, Bisham, Marlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Pullens East Street, North Molton, South Molton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 284 - Director → ME
  • 34
    icon of address 17a Electric Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 127 - Director → ME
  • 35
    icon of address Centenary House, Centenary Way, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 17 The Oasis, Glenfield, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,689 GBP2022-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 251 - Has significant influence or control as a member of a firmOE
    IIF 251 - Has significant influence or control over the trustees of a trustOE
    IIF 251 - Has significant influence or controlOE
  • 37
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 386 - Director → ME
  • 38
    BRAGGING RIGHTS LTD - 2020-02-19
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
  • 39
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 405 - Director → ME
    icon of calendar 2005-03-16 ~ now
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    BRAINSTORM DESIGN LTD - 2012-01-30
    WEB STAR GRAPHICS LIMITED - 2005-03-17
    icon of address 1c Holders Barn, Clarendon Close, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2021-12-31
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    LEISURE DEALS LIMITED - 2009-11-24
    icon of address C/o Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    UCMS INTERNATIONAL LIMITED - 2005-02-08
    icon of address 39 Redwood Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 535 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 514 - Secretary → ME
  • 43
    icon of address 23 Pitch Pond Close Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 69 Cromwell Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 240 - Director → ME
  • 45
    icon of address Nestings, Jigs Lane North, Warfield, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 176 Whiteway Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Basement Flat, 23 Marylands Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 487 - Director → ME
  • 48
    icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,980 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 49
    icon of address 108 Windmill Court, 52 Mapesbury Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 392 - Director → ME
  • 50
    icon of address 50a Clifford Way, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 401 - Director → ME
    icon of calendar 2018-04-10 ~ now
    IIF 505 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 190a Rockingham Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 426 - Director → ME
  • 52
    icon of address 23 Wodecroft Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,959 GBP2024-11-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    REPHARM LIMITED - 2005-03-10
    THREAD CREATIVE LIMITED - 2005-06-28
    icon of address 66 Moorland Road, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107,634 GBP2021-12-30
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 276 - Director → ME
  • 55
    MARDIROS MARKETING LIMITED - 2014-04-09
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,825 GBP2020-03-31
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 57
    icon of address 2 Hawthorn Road, Bollington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38 GBP2024-12-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,143 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 337 - Director → ME
  • 59
    icon of address 12 London Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 162 - Director → ME
  • 60
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 24 Hardman Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,542 GBP2024-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 78 - Director → ME
  • 62
    icon of address Freya Lunn, 7 Delahays Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 437 - Director → ME
  • 63
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 44 Doughty Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,332,267 GBP2023-12-31
    Officer
    icon of calendar 1994-03-17 ~ now
    IIF 521 - Director → ME
  • 65
    icon of address Office 13 Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ dissolved
    IIF 536 - Director → ME
    icon of calendar 2024-10-14 ~ dissolved
    IIF 485 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ dissolved
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Right to appoint or remove directorsOE
  • 67
    icon of address 73 Cockerell Grove, Shenley Lodge, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 423 - Director → ME
    icon of calendar 2011-10-28 ~ dissolved
    IIF 484 - Secretary → ME
  • 68
    icon of address 18 Westminster Terrace, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 442 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 441 - Secretary → ME
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 553 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
  • 70
    DAVID RECORDING LIMITED - 2011-05-17
    icon of address 1-5 Alfred Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 331 - Director → ME
  • 71
    icon of address 16 Cliftonvillecourt, Northampton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 482 - Director → ME
  • 72
    icon of address 75 Bathurst Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 74 - Director → ME
  • 73
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 450 - Secretary → ME
  • 74
    ONLINE MANAGEMENT SERVICES LTD - 2015-10-23
    BEN BARRATT LIMITED - 2015-04-20
    icon of address 50a Clifford Way, Maidstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2013-11-12 ~ dissolved
    IIF 446 - Secretary → ME
  • 75
    icon of address 4 Rockingham Place, Beaconsfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 76
    icon of address 12 Havelock House Alexandra Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2018-01-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Aims Accountants For Business, 10 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 411 - Director → ME
  • 78
    icon of address 190 Church Manorway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 369 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 24 Hardman Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 80 - Director → ME
  • 80
    CHRISTOPHER BARKER LTD - 2012-04-26
    icon of address 24 Hardman Street, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -286,993 GBP2021-05-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    DTW ADVERTISING AND MARKETING LIMITED - 2024-07-08
    TWP 16 LIMITED - 1988-11-02
    icon of address Kevin Edwards House Bank Chambers, Market Place, Guisborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,539 GBP2025-03-31
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 215 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Has significant influence or controlOE
  • 82
    icon of address Elm Cottage, Butlers Dene Rd Cottage, Woldingham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ dissolved
    IIF 322 - Director → ME
  • 83
    icon of address 54 Norbury Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 328 - Director → ME
  • 85
    icon of address 99 Gordon Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 502 - Director → ME
  • 86
    icon of address 99 Gordon Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 503 - Director → ME
  • 87
    icon of address 4 Rockingham Place, Beaconsfield, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 67 Hounslow Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,270 GBP2019-04-30
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Flat 15 42 Heaton Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 412 - Director → ME
    icon of calendar 2016-11-07 ~ dissolved
    IIF 468 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Low Belford, Dallowgill, Ripon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 91
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 356 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 465 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 164 - Director → ME
  • 93
    icon of address 140 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 101 - Director → ME
  • 94
    icon of address Suites 5 And 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 326 - Director → ME
  • 95
    icon of address 4385, 13710819: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 476 - Director → ME
  • 96
    icon of address Cavalaire, The Knells, Houghton, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Food Host 30 Haven Street, Broughton Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 421 - Director → ME
  • 98
    icon of address 50a Clifford Way, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Kilgour House, Spencer Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 100
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 458 - Director → ME
  • 101
    FRANKLAND BRATHWAITE BALE LIMITED - 2015-11-05
    FRANKLAND BRATHWAITE LIMITED - 2014-01-29
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 102
    KNOT COLLECTIVE LTD - 2018-11-05
    ZUGS LTD - 2017-02-16
    THE MAGIC CARPETS CHILDRENS RUGS LTD - 2013-10-09
    CHUNK LTD - 2013-09-16
    icon of address 74 Gardner Road, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-03-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 71 Kensal Green Drive, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 20 Edge Lane, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,055,401 GBP2024-02-28
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,527 GBP2024-12-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Unit 3 &4 Southpoint, 12 Lane End Road Burnage, Manchester, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2004-05-18 ~ dissolved
    IIF 343 - Secretary → ME
  • 109
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 39 Redwood Way Redwood Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 39 Redwood Way, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Freya Lynn, 7 Delahays Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 438 - Director → ME
  • 113
    icon of address Fairfield Lodge Braughing Road, Albury, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 492 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 491 - Secretary → ME
  • 114
    icon of address Broad Oak Burchetts Green Lane, Burchetts Green, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Quenington, High Street Chrishall, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,071 GBP2019-03-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
  • 116
    icon of address Unit Ch17 Inspire Business Park Carrowreagh Road, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address Magnetic House, Waterfront Quay, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 453 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 471 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
  • 118
    icon of address Milton House, 33a Milton Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 506 - LLP Designated Member → ME
  • 119
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 120
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,871 GBP2018-01-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 121
    icon of address 27 Mayflower Court, Highbridge, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Redcot, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2007-12-07 ~ dissolved
    IIF 289 - Secretary → ME
  • 123
    icon of address 17 The Oasis, The Oasis Glenfield, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Indigo House, Fishponds Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 213 Pinewood Park, Farnborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 112 Basque Court Garter Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Unit 3 Attenborough House, 15 Bennet Road, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 165 - Director → ME
  • 128
    icon of address 13 Bracewell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 497 - Secretary → ME
  • 129
    ARSHY DEVELOPMENT LTD - 2021-08-09
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 54 Norbury Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,389 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Fence House, Fence Avenue, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 134 - Director → ME
    IIF 84 - Director → ME
  • 133
    KAI MEDIA LTD - 2010-09-13
    icon of address Broad Oak Burchetts Green Lane, Burchetts Green, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,759 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 190 Church Manorway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 372 - Director → ME
  • 137
    icon of address 89 Roskear Road, Camborne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-04-11 ~ dissolved
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 12a Cross Street, Camborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 139
    icon of address Flat 15 Rogers Court, 42 Heaton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 355 - Director → ME
    icon of calendar 2013-03-25 ~ dissolved
    IIF 469 - Secretary → ME
  • 140
    icon of address Michael Mack, 62 Wood Vale, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,744 GBP2019-05-31
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 414 - Director → ME
  • 141
    MARKET ON THE WALL LIMITED - 2014-12-03
    icon of address 42 Wellington Street 42 Wellington Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 379 - Director → ME
  • 142
    icon of address 20-22 Wenlock Road, 20-22, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 29 High Street, Buxton, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 136 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 27 Mayflower Court, Highbridge, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 108 - Director → ME
  • 146
    icon of address 14 Burrowfield, Bruton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Suite 801, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 65 - Director → ME
  • 148
    icon of address Fairfield Lodge, The Causeway, Albury, Ware
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 490 - Secretary → ME
  • 149
    icon of address Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,334 GBP2024-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Pullens, East Street, North Molton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 447 - Secretary → ME
  • 151
    MOBILEPHONES.LTD.UK LTD - 2011-08-23
    icon of address Lloyds House Honeymead, Simonsbath, Minehead, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 449 - Secretary → ME
  • 152
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 436 - Director → ME
  • 153
    icon of address 50a Clifford Way, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,148 GBP2025-03-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 50a Clifford Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 155
    icon of address First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 66 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,891 GBP2022-07-31
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Applied Accountancy, 50a Clifford Way, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 403 - Director → ME
  • 158
    icon of address Redcot, Craigmill, Alloa Road, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Media City Blue Tower, Broadway, Salford, England
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 216 - LLP Member → ME
  • 160
    icon of address Low Farm Boroughbridge Road, Bishop Monkton, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 161
    UPPER AFAN FORUM LIMITED - 2013-01-21
    icon of address Nsa Afan Employment Academy Dalton Road, Sandfields, Port Talbot, Neath Port Talbot, Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 429 - Director → ME
  • 162
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,465 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 163
    icon of address 11 Portland Road, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Suite 815, 26 The Hornet, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,072 GBP2017-01-31
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 165
    icon of address 139a Brunswick Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Has significant influence or controlOE
  • 166
    icon of address Pullens, East Street, North Molton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 317 - Director → ME
    icon of calendar 2017-08-22 ~ dissolved
    IIF 448 - Secretary → ME
  • 167
    icon of address Midcot, Finstown, Orkney, Scotland
    Active Corporate (26 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 131 - Director → ME
  • 168
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 357 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 467 - Secretary → ME
  • 169
    icon of address 15 Hale Place, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 349 - Director → ME
  • 170
    VIRGIN JOURNEY LTD - 2019-06-17
    FOOD JOURNEY LTD - 2019-04-12
    icon of address 108 Windmill Court 52 Mapesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 171
    WOW PROMOTIONS LTD - 2013-03-19
    LTT PROMOTIONS LTD - 2012-03-01
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 318 - Director → ME
  • 172
    icon of address Low Farm Boroughbridge Road, Bishop Monkton, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    icon of address 11 Clayton Rd Clayton Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 174
    PECAL PRINT MANAGEMENT LIMITED - 2012-01-17
    PECAL PRINT LIMITED - 2011-01-11
    icon of address Link House Knightrider Court, Knightrider Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 175
    icon of address 26 Meadowfield Drive, Warton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 249 - Has significant influence or control as a member of a firmOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address Jardines De Torrequebrada, Los Cedros 1, Benalmadena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 237 - Director → ME
  • 177
    icon of address 41 Grove Lane, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 44 Doughty Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,553,666 GBP2023-12-31
    Officer
    icon of calendar 1994-03-17 ~ now
    IIF 522 - Director → ME
  • 179
    icon of address 42 Wellington Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 408 - Director → ME
  • 180
    icon of address 42 Wellington Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 425 - Director → ME
  • 181
    icon of address 190 Church Manorway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 368 - Director → ME
  • 182
    icon of address Unit 3 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 347 - Director → ME
  • 183
    icon of address 20 Edge Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 11 Mercers Avenue, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,558 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 37a Lower Ballyholland Road, Newry, Co.down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 188
    icon of address 8 Fender Court, Paradise Road, London, Lambeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 342 - Director → ME
  • 189
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 333 - Director → ME
  • 190
    icon of address Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 366 - Director → ME
  • 191
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,652 GBP2023-12-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 507 - Director → ME
  • 192
    icon of address 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 493 - Director → ME
  • 193
    icon of address 86 Britannia Mills, 11 Hulme Hall Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 309 - Director → ME
  • 194
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,843 GBP2023-12-31
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 11 Suthern Close, Oakham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 197
    BLACK ENTERPRISES LTD - 2015-11-10
    icon of address Fir Trees Stoney Steep Off Ham Lane Stoney Steep, Off Ham Lane, Wraxall, North Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Redcot Craigmill, Alloa Road, Stirling, Stirlingshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 177 - Has significant influence or controlOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 12a Cross Street, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 56 - Director → ME
  • 200
    icon of address C/o Jan Mcdermottt & Co, 51 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 433 - Director → ME
  • 201
    icon of address Jan Mcdermott & Co Ltd, 51 Hamilton Square, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 431 - Director → ME
  • 202
    icon of address 75 Bathurst Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 75 - Director → ME
  • 203
    icon of address 12 St. Georges Square, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 376 - Director → ME
  • 204
    icon of address 75 Roskear Road, Camborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 205
    KICK IN THE DOOR MUSIC PUBLISHING LTD - 2016-10-10
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 36 Barnsley Street, Wigan, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 207
    PYRAMID SAND LTD - 2007-07-11
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Broad Oak Burchetts Green Lane, Burchetts Green, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 20 Edge Lane, Chorlton, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,028,321 GBP2024-02-28
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 278 - Director → ME
    icon of calendar 2014-01-08 ~ now
    IIF 440 - Secretary → ME
  • 210
    icon of address Laxton Lodge, Kneesall, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 135 - Director → ME
    IIF 85 - Director → ME
  • 211
    icon of address Redcot, Craigmill, Alloa Road, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-12 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 212
    icon of address 2 Watford Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 345 - Director → ME
  • 213
    icon of address Essex Way, Essex Way, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 445 - Director → ME
  • 214
    icon of address 11 Riverview The Embankment Business Park, Vale Road Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 99 - Director → ME
  • 215
    icon of address 24 Hardman Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -498,152 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 79 - Director → ME
  • 216
    icon of address 51 Hamilton Square, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 432 - Director → ME
  • 217
    icon of address Unit 1-3 Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 91 Church Street, Crowthorne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address Victoria, 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 550 - Director → ME
  • 220
    icon of address Leeder Property Management, 26 Walter Road, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 519 - Director → ME
  • 221
    THE ABERPERGWM ESTATE (JERSEY) LIMITED - 2015-05-08
    icon of address 26 Walter Road, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639,672 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 520 - Director → ME
  • 222
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Suite 815 26 The Hornet, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,863 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Unit 3 Attenborough House, 15 Bennet Road, Reading, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 167 - Director → ME
  • 225
    icon of address 3 High Street, Kinross, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 212 - Director → ME
  • 226
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,284 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 26 Meadowfield Drive 26 Meadowfield Drive, Warton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    802 GBP2019-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 45/49 Greek Street, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 230
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address C/o Gf & Co, Neptune Hub, Wimereux Square, William Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 370 - Director → ME
    icon of calendar 2020-07-15 ~ now
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129 GBP2022-11-30
    Officer
    icon of calendar 2002-11-30 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 17b Nettleton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 150 - Director → ME
  • 236
    icon of address 39 Redwood Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 12a Cross Street, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 58 - Director → ME
  • 238
    icon of address Pelham Road Braughing, Albury, Nr Ware, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 353 - Secretary → ME
  • 239
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 141 Longfield Crescent Longfield Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 314 - Director → ME
  • 241
    icon of address 123 Maple Road, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 4385, 15702912 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 243
    SCHOOLS4U LIMITED - 2014-03-26
    icon of address Aims Accountants For Business, 10 Sandrock Hill Road, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 410 - Director → ME
  • 244
    icon of address Unit 3 Attenborough House, 15 Bennet Road, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 361 - Director → ME
  • 245
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 486 - Director → ME
    icon of calendar 2024-06-10 ~ now
    IIF 464 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 246
    GHOST CREATIVE LTD. - 2018-07-09
    icon of address Knights End, Blenheim Road Blenheim Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 73 Cockerell Grove, Shenley Lodge, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 424 - Director → ME
  • 248
    icon of address Magnetic House, Waterfront Quay, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 454 - Director → ME
    icon of calendar 2019-08-08 ~ now
    IIF 472 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
  • 249
    icon of address Suite 815 26 The Hornet, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 152 - Director → ME
  • 250
    icon of address 15 Barossa Road, Camberley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 1-5 Alfred Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 332 - Director → ME
  • 252
    icon of address Martyn Lewis Chartered Accountant, 1 Brewery House Brook Street, Wivenhoe Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,984 GBP2019-08-31
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 253
    icon of address 4385, 11003951 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,759 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    WORLDWIDE HIRE AND EVENTS LIMITED - 2006-08-04
    icon of address 9 Eastview Close, Stow On The Wold, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 320 320, Plough Way, Rotherhite, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78 GBP2024-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-07 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Nw24jj, 108 Windmill Court 52 Mapesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 257
    icon of address Nw24jj, 108 Wind Mill Court 52 Mapesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 258
    icon of address 108 Windmill Court 52 Mapesbury Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 259
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Office 6, Nags Corner Wiston Road, Nayland, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,719 GBP2024-04-30
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 39 Redwood Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 262
    THE SOLUTIONS COMPANY LIMITED - 2005-08-16
    icon of address 123 Maple Road, Horfield, Bristol, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 236 - Director → ME
    icon of calendar 2007-03-07 ~ now
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 24 Exchange Quay, Salford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 37 - Director → ME
  • 264
    icon of address 17b Nettleton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 149 - Director → ME
  • 265
    icon of address Flat 108 Windmill Court 52 Mapesbury Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 382 - Right to appoint or remove directorsOE
  • 266
    icon of address 7 Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 287 - LLP Designated Member → ME
Ceased 82
  • 1
    12 GODMAN ROAD RTM COMPANY LIMITED - 2018-07-12
    icon of address C/o Urang Property Management Limited, New Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-15 ~ 2025-02-07
    IIF 161 - Director → ME
  • 2
    icon of address 142 Blythe Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-10 ~ 2008-08-10
    IIF 282 - Director → ME
  • 3
    icon of address 2 Spencer Place, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2012-02-22 ~ 2019-01-20
    IIF 144 - Director → ME
  • 4
    icon of address 26 Mornington Terrace, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-18 ~ 2000-12-11
    IIF 293 - Director → ME
  • 5
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -422,634 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-08-23
    IIF 82 - Director → ME
  • 6
    GOODWOOD DESIGN LIMITED - 2004-03-04
    icon of address 40 Hoghton Street, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2000-08-05
    IIF 286 - Secretary → ME
  • 7
    icon of address Oakdeane, School Lane, Ufford, Woodbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2024-08-20
    IIF 20 - Director → ME
  • 8
    icon of address 13 Barrow Road, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2014-12-15
    IIF 517 - Director → ME
    IIF 512 - Director → ME
  • 9
    icon of address 19 The Fox Hollies, Shirland, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-12 ~ 2020-07-15
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-07-15
    IIF 218 - Has significant influence or control OE
  • 10
    icon of address Flat 3, 156 C/o Mr Mark Matheson, Flat 3,156 Camden Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-10-29
    IIF 260 - Director → ME
  • 11
    icon of address 108 Windmill Court, 52 Mapesbury Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ 2024-12-26
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 2024-12-26
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Right to appoint or remove directors OE
  • 12
    icon of address 14 Kenwood Road, Stretford, Manchester, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2019-02-28
    IIF 146 - Director → ME
  • 13
    icon of address 813 Stockport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2013-09-30
    IIF 100 - Director → ME
  • 14
    icon of address 813 Stockport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2013-09-30
    IIF 98 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2015-12-16
    IIF 452 - Director → ME
  • 16
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,959 GBP2024-11-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-20
    IIF 115 - Director → ME
  • 17
    B.P MARKETING LIMITED - 2019-02-15
    icon of address 18 King William Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2014-08-12 ~ 2015-08-17
    IIF 313 - Director → ME
  • 18
    icon of address 2 Hawthorn Road, Bollington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 24 Hardman Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,542 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-11-02
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address Charnwood Edge Syston Road, Cossington, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2021-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2014-03-24
    IIF 367 - Director → ME
  • 21
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,435 GBP2024-12-30
    Officer
    icon of calendar 2014-11-21 ~ 2017-12-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-12-01
    IIF 158 - Has significant influence or control over the trustees of a trust OE
  • 22
    GMBB LIMITED - 2001-04-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2016-11-18
    IIF 73 - Director → ME
  • 23
    DIS-PLAY.NET LIMITED - 2006-11-02
    icon of address 36 Bladon Crescent, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2011-03-25
    IIF 192 - Director → ME
    icon of calendar 2006-11-13 ~ 2011-03-25
    IIF 259 - Secretary → ME
  • 24
    icon of address 2 New Road New Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    453 GBP2019-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-10-17
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-10-17
    IIF 271 - Has significant influence or control as a member of a firm OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 54 Norbury Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-03-12
    IIF 526 - Has significant influence or control over the trustees of a trust OE
    IIF 526 - Right to appoint or remove directors as a member of a firm OE
    IIF 526 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 526 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 526 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 526 - Ownership of shares – 75% or more OE
  • 26
    icon of address 135/137 Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-08-05
    IIF 116 - Director → ME
  • 27
    icon of address 100 Sinclair Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2013-04-04
    IIF 335 - Director → ME
  • 28
    icon of address 67 Hounslow Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,270 GBP2019-04-30
    Officer
    icon of calendar 2017-10-04 ~ 2018-07-25
    IIF 500 - Director → ME
    icon of calendar 2016-09-27 ~ 2017-09-05
    IIF 498 - Director → ME
  • 29
    icon of address 4385, 13710819: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2021-10-29
    IIF 475 - Director → ME
  • 30
    FOUNDATION RUGS LTD - 2016-02-22
    icon of address 58 Old Compton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,117 GBP2024-03-17
    Officer
    icon of calendar 2012-01-25 ~ 2014-06-25
    IIF 288 - Director → ME
    icon of calendar 2012-01-25 ~ 2012-02-29
    IIF 511 - Secretary → ME
  • 31
    CORPORATE ROADSHOWS LIMITED - 2004-07-26
    PRIORSHARE LIMITED - 1990-05-29
    icon of address 8 Eastway, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1995-09-30
    IIF 175 - Director → ME
  • 32
    CHALLENGER TECHNOLOGY LTD - 2015-03-27
    icon of address Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2000-09-28
    IIF 38 - Director → ME
  • 33
    icon of address Run Way House North Weald Airfield, North Weald, Epping, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2018-04-20
    IIF 330 - Director → ME
  • 34
    icon of address Unit 3 &4 Southpoint, 12 Lane End Road Burnage, Manchester, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ 2011-03-31
    IIF 153 - Director → ME
  • 35
    HAZELGROVE GOLF CLUB LIMITED(THE) - 2021-08-25
    icon of address The Club House, Hazel Grove, Stockport
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,530 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-01
    IIF 103 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-10-28
    IIF 102 - Director → ME
  • 36
    icon of address Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712 GBP2024-08-31
    Officer
    icon of calendar 2012-05-10 ~ 2016-04-05
    IIF 19 - Director → ME
  • 37
    icon of address Caxton House, 1 Queen Street, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2018-03-27
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-03-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65 GBP2020-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2008-12-31
    IIF 377 - Director → ME
  • 39
    icon of address 9/10 The Crescent, Wisbech, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2018-02-28
    Officer
    icon of calendar 2011-08-16 ~ 2014-08-17
    IIF 455 - Director → ME
  • 40
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-01
    IIF 157 - Director → ME
  • 41
    ARSHY DEVELOPMENT LTD - 2021-08-09
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-08-11
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,389 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-03-11
    IIF 241 - Director → ME
    icon of calendar 2015-01-26 ~ 2024-07-15
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
  • 43
    icon of address 311 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-09-26
    IIF 362 - Director → ME
  • 44
    PLANRIVAL LIMITED - 1988-08-09
    icon of address 3 Richard Gossop Court, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-07-03
    IIF 457 - Secretary → ME
  • 45
    MARKET ON THE WALL LIMITED - 2014-12-03
    icon of address 42 Wellington Street 42 Wellington Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-01
    IIF 378 - Director → ME
  • 46
    MARCH ELECTRICAL CONTRACTORS LIMITED - 2008-12-09
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-26 ~ 2009-09-30
    IIF 374 - Director → ME
    icon of calendar 2008-11-26 ~ 2009-09-30
    IIF 321 - Secretary → ME
  • 47
    icon of address Applied Accountancy, 50a Clifford Way, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2012-02-15
    IIF 62 - Director → ME
  • 48
    NEW SANDFIELDS - SUSTAINABLE REGENERATION - 2004-11-26
    NEW SANDFIELDS AND ABERAFAN - SUSTAINABLE REGENERATION - 2012-12-12
    icon of address Nsa Afan Employment Academy Dalton Road, Sandfields, Port Talbot, Neath Port Talbot, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-21 ~ 2021-03-31
    IIF 430 - Director → ME
  • 49
    LOOK 4 MY OFFICE LIMITED - 2012-01-12
    icon of address Suite 218 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2012-03-30
    IIF 402 - Director → ME
  • 50
    icon of address Midcot, Finstown, Orkney, Scotland
    Active Corporate (26 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2009-01-13
    IIF 200 - Director → ME
  • 51
    icon of address 60 Kenilworth Gardens, South Shore, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,248 GBP2024-08-31
    Officer
    icon of calendar 2005-01-25 ~ 2022-12-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-09-28
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 20 North End Parade, North End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2008-05-15
    IIF 534 - Director → ME
  • 53
    LAKELAND RADIO LIMITED - 2017-12-04
    WESTMORLAND RADIO LIMITED - 2001-06-25
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,790 GBP2019-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2005-02-16
    IIF 174 - Director → ME
  • 54
    icon of address R A Clement Associates, 5 Argyll Square, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2005-07-04
    IIF 279 - Director → ME
  • 55
    icon of address 99-101 West Street West Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-01-07
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-01
    IIF 439 - Has significant influence or control over the trustees of a trust OE
    IIF 439 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 439 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 439 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 439 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 56
    ANDY NICOL CONSULTING LTD - 2010-04-30
    icon of address 69 Windsor Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2016-10-01
    IIF 36 - Director → ME
  • 57
    icon of address 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-04-06
    IIF 256 - Secretary → ME
  • 58
    icon of address 6 Victoria Avenue, Holmes Chapel, Cheshire Victoria Avenue, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,716 GBP2021-04-30
    Officer
    icon of calendar 2018-05-10 ~ 2019-07-31
    IIF 275 - Director → ME
  • 59
    icon of address 3 Yelverton Lodge, 255 Richmond Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2020-11-19
    IIF 474 - Secretary → ME
  • 60
    CARPATHIA LIMITED - 2001-09-12
    MARINE DEVELOPMENT (IT) LIMITED - 2000-04-03
    M M & S (2491) LIMITED - 1998-09-29
    icon of address 22 Westminster Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2012-01-31
    IIF 444 - Director → ME
  • 61
    VLOGBASE LTD - 2021-02-24
    icon of address 21 Deacon Gardens, Seaton Carew, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2022-07-20
    IIF 243 - Director → ME
  • 62
    POKERCUBE LIMITED - 2012-10-30
    icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2014-02-27
    IIF 385 - Director → ME
  • 63
    SOW THE CITY LIMITED - 2017-12-20
    icon of address 9 Wilcock Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2017-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2017-12-07
    IIF 154 - Director → ME
  • 64
    icon of address 43 Crummock Ave, Seaburn Dene, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-03
    Officer
    icon of calendar 2004-06-07 ~ 2021-09-28
    IIF 354 - Director → ME
  • 65
    icon of address 20 Edge Lane, Chorlton, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,028,321 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 66
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2014-01-29
    IIF 373 - Director → ME
  • 67
    THE ABERPERGWM ESTATE (JERSEY) LIMITED - 2015-05-08
    icon of address 26 Walter Road, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639,672 GBP2024-05-31
    Officer
    icon of calendar 2022-11-02 ~ 2024-10-28
    IIF 518 - Director → ME
  • 68
    icon of address Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2015-07-07
    IIF 77 - Director → ME
  • 69
    icon of address Howe Green House, Howe Green Great Hallingbury, Bishops Stortford, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2020-01-17
    IIF 106 - Director → ME
  • 70
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 1997-07-04 ~ 1998-07-10
    IIF 190 - Director → ME
  • 71
    icon of address 3 High Street, Kinross, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2009-06-01
    IIF 280 - Secretary → ME
  • 72
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ 2019-01-10
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address C/o Managed Partnerships Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2005-06-07
    IIF 255 - Director → ME
  • 74
    icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -262 GBP2021-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-07-18
    IIF 308 - Director → ME
  • 75
    icon of address 30-31 St James Place, Mangotsfield, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-11-01
    IIF 409 - Director → ME
  • 76
    CLOUDICITY LIMITED - 2016-05-09
    JPD INTERNET LIMITED - 2014-03-24
    icon of address 85 Ramwells Brow, Bromley Cross, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2010-11-26
    IIF 145 - Director → ME
  • 77
    icon of address 123 Maple Road, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2013-01-30
    IIF 214 - Director → ME
    icon of calendar 2012-01-19 ~ 2013-01-30
    IIF 422 - Secretary → ME
  • 78
    icon of address 64 Homefield Gardens, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-09
    IIF 315 - Secretary → ME
  • 79
    icon of address 4385, 11003951 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,759 GBP2020-10-31
    Officer
    icon of calendar 2018-11-09 ~ 2022-07-27
    IIF 104 - Director → ME
  • 80
    icon of address Nw24jj, 108 Wind Mill Court 52 Mapesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2020-11-01
    IIF 397 - Director → ME
  • 81
    icon of address Office 6, Nags Corner Wiston Road, Nayland, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,719 GBP2024-04-30
    Officer
    icon of calendar 2000-05-12 ~ 2020-10-06
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2010-11-24
    IIF 418 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.