1
7/10 Chandos Street, London, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2018-02-15 ~ dissolved
IIF 7 - Director → ME
2
MASA UK LIMITED - 2003-10-31
Victoria House London Square, Cross Lanes Guildford, Surrey, England
Dissolved Corporate (15 parents)
Officer
2004-08-07 ~ 2007-01-19
IIF 34 - Director → ME
2008-07-28 ~ dissolved
IIF 33 - Director → ME
3
ARNOLD ROOFING COMPANY LIMITED
- 2011-10-05
02699299EFFECTNAME LIMITED - 1992-04-27
Town Wall House, Balkerne Hill, Colchester, Essex
Dissolved Corporate (13 parents)
Officer
2007-10-24 ~ 2011-10-20
IIF 23 - Director → ME
4
BLUE HOUSE MANOR DEVELOPMENTS LTD - now
BLUE HOUSE MANOR LTD
- 2019-05-20
11305888 92 Station Road, Clacton-on-sea, Essex, England
Active Corporate (6 parents)
Officer
2018-04-12 ~ 2019-05-16
IIF 26 - Director → ME
Person with significant control
2018-04-12 ~ 2019-05-16
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
5
BELLSIDE BRAE LIMITED
- 2013-12-05
08232610CLYDEBRAE HOMES LIMITED - 2013-04-10
22 Park Street, London, England
Dissolved Corporate (5 parents)
Officer
2013-12-05 ~ 2016-10-28
IIF 38 - Director → ME
2013-07-01 ~ 2013-12-05
IIF 44 - Director → ME
6
Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
Active Corporate (11 parents)
Officer
2014-07-31 ~ 2019-10-11
IIF 25 - Director → ME
7
5th Floor Grove House, 248a Marylebone Road, London
Dissolved Corporate (10 parents)
Officer
2008-10-02 ~ dissolved
IIF 39 - Director → ME
8
121 Moffat Street, Glasgow
Dissolved Corporate (6 parents)
Officer
2008-10-08 ~ 2010-09-15
IIF 59 - Director → ME
9
HEAT VENTURES LIMITED
- 2003-09-22
03965164 C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
Dissolved Corporate (22 parents)
Officer
2000-04-05 ~ 2000-05-07
IIF 48 - Director → ME
2008-08-01 ~ dissolved
IIF 53 - Director → ME
2000-04-05 ~ 2002-11-29
IIF 82 - Secretary → ME
10
37 Commercial Road, Poole, Dorset, England
Dissolved Corporate (6 parents)
Officer
2018-03-13 ~ dissolved
IIF 62 - Director → ME
11
The Friarage, High Street, Yarm, Stockton On Tees, England
Active Corporate (3 parents)
Officer
2025-03-18 ~ now
IIF 5 - Director → ME
Person with significant control
2025-03-18 ~ now
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
12 High Road, Balby, Doncaster, England
Dissolved Corporate (2 parents)
Officer
2021-10-04 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2021-10-04 ~ dissolved
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 101 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
EPIC CONSULTANCY AND TRAINING LTD.
07772209 171 Woodhouse Lane, Bishop Auckland, County Durham
Dissolved Corporate (2 parents)
Officer
2011-09-13 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
EVOLUTION SNACKS LIMITED
- 2024-02-28
14933961 128 City Road, London, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Officer
2023-06-13 ~ now
IIF 1 - Director → ME
2023-06-13 ~ now
IIF 104 - Secretary → ME
Person with significant control
2023-06-13 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
15
EVOLUTION SNACKS NORTHERN LIMITED
SC828503 Rennie Welch Academy House, Shedden Park Road, Kelso, Scotland
Active Corporate (4 parents)
Officer
2024-11-11 ~ now
IIF 2 - Director → ME
16
16 Nattadon Road, Chagford, Devon
Dissolved Corporate (7 parents)
Officer
2014-09-07 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 73 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 73 - Ownership of shares – More than 50% but less than 75% → OE
17
HONEYMAN ASSOCIATES LIMITED - 2000-04-28
SPEED 6124 LIMITED - 1997-03-10
Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
Active Corporate (11 parents, 1 offspring)
Officer
2003-04-30 ~ 2011-10-04
IIF 11 - Director → ME
18
HYDROGIENIC (UK & IRELAND) LIMITED
- now 03873468HYDROGIENIC LIMITED
- 2007-09-10
03873468HONEYMAN STERILISATION LIMITED
- 2004-12-09
03873468 Harmire Enterprise Park, Barnard Castle, County Durham
Dissolved Corporate (5 parents)
Officer
1999-11-09 ~ dissolved
IIF 10 - Director → ME
1999-11-09 ~ dissolved
IIF 91 - Secretary → ME
19
INFONIC MEDIA ANALYSIS LIMITED
- now 03445124 First Floor, 1-3 Chapel Street, Guildford, Surrey, England
Dissolved Corporate (19 parents)
Officer
2008-07-28 ~ dissolved
IIF 57 - Director → ME
2004-06-08 ~ 2007-01-19
IIF 47 - Director → ME
20
5th Floor Grove House, 248a Marylebone Road, London
Dissolved Corporate (26 parents)
Officer
2003-07-02 ~ 2009-02-11
IIF 46 - Director → ME
2007-10-10 ~ 2008-01-10
IIF 80 - Secretary → ME
21
INFONIC GEO-REPLICATOR LIMITED
- 2011-09-22
03445693 5th Floor, Grove House, 248a Marylebone Road, London
Dissolved Corporate (35 parents)
Officer
2005-12-30 ~ 2007-01-19
IIF 54 - Director → ME
2008-08-01 ~ dissolved
IIF 55 - Director → ME
22
INFONIC (UK) LIMITED
- 2013-04-09
06355415 3rd Floor 37 Frederick Place, Brighton
Liquidation Corporate (13 parents)
Officer
2008-08-01 ~ 2017-09-28
IIF 51 - Director → ME
23
Victoria House London Square, Cross Lanes, Guildford, Surrey, England
Dissolved Corporate (2 parents)
Officer
2013-04-05 ~ dissolved
IIF 43 - Director → ME
24
Able2 Uk Ltd, Moorgate Street, Blackburn, England
Active Corporate (2 parents, 1 offspring)
Officer
2022-05-09 ~ 2023-05-01
IIF 42 - Director → ME
25
SOUTH VIEW RACING LTD - 2005-08-11
C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
In Administration Corporate (14 parents)
Officer
2021-03-31 ~ 2025-09-02
IIF 8 - Director → ME
26
C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
Active Corporate (15 parents)
Officer
2016-10-19 ~ 2019-12-06
IIF 90 - Director → ME
27
INFONIC PORTFOLIO SERVICES LIMITED
- 2008-08-08
05493879CORPORA ITALIA LIMITED
- 2007-07-27
05493879 First Floor, 1-3 Chapel Street, Guildford, Surrey
Dissolved Corporate (12 parents)
Officer
2008-07-28 ~ dissolved
IIF 50 - Director → ME
2005-06-28 ~ 2007-01-19
IIF 56 - Director → ME
28
LEXALYTICS SCOTLAND LIMITED
- now SC257671LEXALYTICS LIMITED - 2008-08-08
AMHERST INFORMATION UK LIMITED - 2004-03-19
24 Glenbervie Wynd, Irvine, Ayrshire
Dissolved Corporate (6 parents)
Officer
2008-12-01 ~ dissolved
IIF 31 - Director → ME
29
Salatin House, Cedar Road, Sutton, England
Active Corporate (5 parents)
Officer
2022-09-20 ~ 2023-08-01
IIF 89 - Director → ME
30
LSF TECHNOLOGIES LIMITED - now
LITTLE SLIFEHURST FARM LIMITED
- 2018-03-21
06459089 128 City Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2007-12-21 ~ 2016-08-26
IIF 32 - Director → ME
31
RF OLDGATE LIMITED - 2020-06-30
128 City Road, London, United Kingdom
Active Corporate (4 parents, 3 offsprings)
Officer
2020-07-20 ~ now
IIF 35 - Director → ME
32
36 The Hollies Brynsadler, Pontyclun, Rhondda Cynon Taff, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-03-15 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
33
36 The Hollies, Brynsadler, Pontyclun, Rct, Cf729ba
Dissolved Corporate (2 parents)
Officer
2006-10-17 ~ dissolved
IIF 69 - Director → ME
34
36 The Hollies, Brynsadler, Pontyclun
Dissolved Corporate (2 parents)
Officer
2000-10-20 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 92 - Has significant influence or control → OE
35
MARK THOMPSON LIFESCIENCES LTD.
- now 09507173MARK THOMSPON LIFESCIENCES LIMITED
- 2015-03-30
09507173 Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
Active Corporate (7 parents)
Officer
2015-03-24 ~ now
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
20 Duthie Street, Kirriemuir, Angus
Dissolved Corporate (2 parents)
Officer
2012-02-03 ~ dissolved
IIF 68 - Director → ME
37
138 Baberton Mains Drive, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2015-03-23 ~ dissolved
IIF 88 - Director → ME
38
MCKINLEY BUSINESS SERVICES LIMITED
- now 07401431 C/o Hamlins Llp Roxburghe House, 273-287 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-10-08 ~ dissolved
IIF 30 - Director → ME
2010-10-08 ~ dissolved
IIF 102 - Secretary → ME
39
MCKINLEY SOFTWARE LIMITED
- now 06104594INFONIC HOLDINGS LIMITED
- 2009-11-11
06104594INFONIC GROUP NOMINEES LIMITED
- 2008-10-20
06104594CORPORA GROUP NOMINEES LIMITED
- 2007-07-27
06104594 7/10 Chandos Street, London, England
Dissolved Corporate (10 parents, 6 offsprings)
Officer
2007-02-14 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
40
MCPHERSON ENTERPRISES LIMITED - now
MCPHERSON IT CONSULTING LIMITED - 2001-04-05
THE FINANCIAL DIRECTION NETWORK LIMITED
- 1999-01-12
03088700 60 Chertsey Street, Guildford, Surrey
Dissolved Corporate (8 parents)
Officer
1996-01-16 ~ 1997-02-04
IIF 63 - Director → ME
41
MELVIR ASSOCIATES LTD - now
HONEYMAN TECHNOLOGY AND TRAINING LTD - 2021-11-19
HYDROGIENIC GLOBAL TECHNOLOGY LIMITED
- 2014-01-23
06353820 The Old Vicarage, Whorlton, Barnard Castle, Co Durham, England
Active Corporate (5 parents)
Officer
2007-08-28 ~ 2011-12-31
IIF 12 - Director → ME
42
Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
Active Corporate (8 parents)
Officer
2019-03-05 ~ now
IIF 29 - Director → ME
Person with significant control
2019-03-05 ~ 2024-10-29
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
ALPETTE MANAGEMENT LIMITED
- 2012-02-16
06441163 26 Church Road, Stanmore, England
Dissolved Corporate (2 parents)
Officer
2007-11-29 ~ dissolved
IIF 40 - Director → ME
2007-11-29 ~ 2008-11-01
IIF 81 - Secretary → ME
44
OCOROT 2011 LIMITED - now
INFONIC DOCUMENT MANAGEMENT LIMITED
- 2011-02-16
03024242DOCUMATION LIMITED - 1996-04-29
10 Orange Street, Haymarket, London
Dissolved Corporate (22 parents)
Officer
2006-01-23 ~ 2007-01-19
IIF 58 - Director → ME
2008-08-01 ~ 2011-01-20
IIF 52 - Director → ME
45
SALINAS REAL ASSET PARTNERS LIMITED
11332879 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-04-27 ~ dissolved
IIF 6 - Director → ME
46
Little Slifehurst Farm, Kirdford, Billingshurst, West Sussex
Dissolved Corporate (5 parents)
Officer
2001-04-24 ~ dissolved
IIF 45 - Director → ME
2001-04-24 ~ dissolved
IIF 83 - Secretary → ME
47
SNOWDEN FENN MANAGEMENT COMPANY LIMITED
06130208 7 Bridge Street, Bridge Street, Halstead, Essex, England
Active Corporate (8 parents)
Officer
2007-03-13 ~ 2019-01-10
IIF 27 - Director → ME
2007-03-13 ~ 2019-01-10
IIF 87 - Secretary → ME
48
128 City Road, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2015-09-23 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 99 - Ownership of shares – More than 25% but not more than 50% → OE
49
128 City Road, London, United Kingdom
Active Corporate (3 parents, 5 offsprings)
Officer
2010-10-14 ~ now
IIF 3 - Director → ME
2010-10-14 ~ now
IIF 103 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
50
The Chancery 58 Spring Gardens, Manchester, Greater Manchester
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2018-02-16 ~ dissolved
IIF 61 - Director → ME
51
THE RAVENTHORPE SCHOOL TRUST LIMITED
03804133 C/o The Friarage, Yarm, Stockton-on-tees
Dissolved Corporate (30 parents)
Officer
2006-12-11 ~ dissolved
IIF 41 - Director → ME
52
49 Dolphin Road, Currie, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-11-14 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2018-11-14 ~ dissolved
IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
53
Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
Active Corporate (4 parents)
Officer
2021-12-02 ~ now
IIF 9 - Director → ME
Person with significant control
2021-12-02 ~ now
IIF 94 - Has significant influence or control → OE
54
92 Station Road, Clacton-on-sea, Essex
Dissolved Corporate (4 parents)
Officer
2002-09-26 ~ dissolved
IIF 20 - Director → ME
2002-09-26 ~ dissolved
IIF 86 - Secretary → ME
Person with significant control
2016-09-26 ~ dissolved
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
55
Town Wall House, Balkerne Hill, Colchester, Essex
Dissolved Corporate (7 parents)
Officer
1992-11-13 ~ 2012-10-22
IIF 19 - Director → ME
1998-10-31 ~ dissolved
IIF 84 - Secretary → ME
56
92 Station Road, Clacton On Sea, Essex
Active Corporate (5 parents, 1 offspring)
Officer
1998-11-30 ~ now
IIF 18 - Director → ME
1998-11-30 ~ now
IIF 85 - Secretary → ME
Person with significant control
2016-10-10 ~ 2021-10-28
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
57
Duff & Phelps, The Shard, 32 London Bridge Street, London, England
Dissolved Corporate (27 parents)
Officer
2018-02-16 ~ dissolved
IIF 60 - Director → ME
58
WILLOW EMPLOYMENT LIMITED
- 2009-10-15
06801388 40-42 High Street, Maldon, Essex
Dissolved Corporate (5 parents)
Officer
2009-01-26 ~ 2010-01-20
IIF 21 - Director → ME
59
THOMPSON NEW HOMES (WEELEY) LIMITED
- 2011-11-15
07399105 92 Station Road, Clacton On Sea, Essex
Active Corporate (5 parents)
Officer
2010-10-06 ~ 2020-12-01
IIF 17 - Director → ME
Person with significant control
2016-09-09 ~ 2020-12-01
IIF 75 - Ownership of shares – More than 50% but less than 75% → OE
60
92 Station Rd, Clacton On Sea, Essex
Active Corporate (3 parents)
Officer
2011-11-16 ~ now
IIF 14 - Director → ME
Person with significant control
2016-10-10 ~ 2022-10-11
IIF 74 - Has significant influence or control → OE
61
WILLOW PARK DEVELOPMENTS LIMITED
06821377 92 Station Road, Clacton On Sea, Essex
Active Corporate (6 parents)
Officer
2009-02-17 ~ now
IIF 15 - Director → ME
Person with significant control
2017-01-30 ~ 2021-01-30
IIF 76 - Has significant influence or control → OE
62
WILLOW PARK HOLDING COMPANY LTD
07247227 92 Station Road, Clacton On Sea, Essex
Active Corporate (3 parents, 1 offspring)
Officer
2010-05-10 ~ now
IIF 16 - Director → ME
Person with significant control
2017-05-05 ~ 2021-10-28
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
63
92 Station Road, Clacton-on-sea, Essex
Dissolved Corporate (6 parents)
Officer
2008-12-15 ~ 2009-11-30
IIF 22 - Director → ME
64
Yarm School, The Friarage, Yarm, Stockton On Tees
Active Corporate (49 parents, 2 offsprings)
Officer
2002-06-25 ~ now
IIF 37 - Director → ME
65
YARM SCHOOL TRADING LIMITED
- now 04436079CROSSCO (691) LIMITED - 2002-10-04
The Friarage, Yarm, Stockton On Tees
Active Corporate (22 parents)
Officer
2019-12-03 ~ now
IIF 36 - Director → ME