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

Alpesh Patel

    Related profiles found in government register
  • Alpesh Patel
    United Kingdom born in September 1966

    Resident in United Kingdom

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

      IIF 1
  • Alpesh Patel
    British born in September 1966

    Resident in United Kingdom

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

      IIF 2
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Patel, Alpesh
    United Kingdom director born in September 1966

    Resident in United Kingdom

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

      IIF 4
  • Patel, Alpesh
    United Kingdom entrepreneur born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Belleview Road, Old Basing, Basingstoke, Hampshire, RG24 7JU, United Kingdom

      IIF 5
  • Alpesh Patel
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 8
  • Mr Alpesh Patel
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11
  • Alpesh Hasmukh Patel
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Belle Vue Road, Basingstoke, RG24 7JU, United Kingdom

      IIF 12
  • Mr Dipesh Patel
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lamorna, Beechwood Avenue, Tilehurst, Reading, RG31 5BJ, United Kingdom

      IIF 13
  • Lane, Peter
    British property lettings born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 14
  • Patel, Alpesh
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 15
  • Patel, Alpesh
    British manager born in September 1966

    Resident in United Kingdom

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

      IIF 16
    • icon of address 12, Church Street, Emperor House, Rickmansworth, WD3 1BS, United Kingdom

      IIF 17
  • Grant, Katy
    British building/property maintenance born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Bank, Tanworth Lane, Beoley, Redditch, Worcestershire, B98 9EH, United Kingdom

      IIF 18
  • Mr Peter Lane
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 19
  • Lee Moffitt
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Warrington Road, Wigan, WN2 5PH, United Kingdom

      IIF 20
  • Patel, Alpesh Hasmukh
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Belle Vue Road, Basingstoke, RG24 7JU, United Kingdom

      IIF 21
  • Green, Andrew
    British project manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ithaca House, 27 Romford Road, Stratford, London, E15 4LJ, United Kingdom

      IIF 22 IIF 23
  • Mr Alex Russell
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highlands Cottages, Spencers Wood, Reading, RG7 1AH, England

      IIF 24
  • Mr Alpesh Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Arthur Ashe 37 Floor, London, E14 5AA, England

      IIF 25
  • Patel, Alpesh
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
    • icon of address 6 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HF, United Kingdom

      IIF 29
  • Patel, Alpesh
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Patel, Dipesh
    British national digital director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lamorna, Beechwood Avenue, Tilehurst, Reading, RG31 5BJ, United Kingdom

      IIF 32
  • Westcott, James
    British letting agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westcott, James
    British property management born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Emmer Green, Luton, Bedfordshire, LU2 8UH

      IIF 35
  • Alpesh Patel
    Canadian born in November 1977

    Resident in Canada

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

      IIF 36
  • Green, Andrew
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heathlea, Hindley Green, Wigan, WN2 4TZ, United Kingdom

      IIF 37
  • Mr Alpesh Patel
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, RG24 7JU, England

      IIF 38
  • Patel, Alpesh
    British property lettings born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Greenford Avenue, London, W7 1LJ, United Kingdom

      IIF 39
  • Patel, Alpesh Kumar
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 40
  • Patel, Alpesh Kumar
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 41
  • Mr Yu Hin Lee
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Queen Elizabeth Drive, Queen Elizabeth Drive, Normanton, WF6 1LR, England

      IIF 42
  • Field, Stanley James
    British property lettings born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, Higher Edgarley House, Glastonbury, Somerset, BA6 8LB

      IIF 43
  • Hooton, Claire Susanne
    English director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Beaconsfield Road, Clifton, Bristol, BS8 2TS, United Kingdom

      IIF 44
    • icon of address The Manor House Barns, Bristol, BS32 4JR

      IIF 45
  • Hooton, Claire Susanne
    English property consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redland House, 157, Redland Road, Bristol, BS6 6YE, United Kingdom

      IIF 46
    • icon of address The Coach House, 1 Hurle Road, Bristol, BS8 2SY, United Kingdom

      IIF 47
    • icon of address The Manor House Barns, Bristol, BS32 4JR

      IIF 48
    • icon of address The Manor House Barns, Gaunt's Earthcott, Almondsbury, Bristol, BS32 4JR, United Kingdom

      IIF 49
  • Hooton, Claire Susanne
    English property lettings born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 50
  • Law, Margaret Yvonne
    British administrator born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, United Kingdom

      IIF 51
  • Mr Alpesh Patel
    Canadian born in November 1977

    Resident in Canada

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

      IIF 52
  • Russell, Martyn Lee
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER, United Kingdom

      IIF 53
  • Russell, Martyn Lee
    British letting agent born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY, England

      IIF 54
    • icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER, England

      IIF 55
  • Russell, Martyn Lee
    British lettings agent born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY, England

      IIF 56
  • Russell, Martyn Lee
    British property lettings born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER

      IIF 57
  • Sanders, Joseph Alan
    British property lettings born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Burford House, Lansdown Place Lane, Cheltenham, Gloucestershire, GL50 2LB, England

      IIF 58
  • Sleeman, Daniel Colin
    British head of uk sales born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 59
  • Sleeman, Daniel Colin
    British hot tub hire born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chy An Coes, Clinton Road, Redruth, Cornwall, TR15 2LP, England

      IIF 60
  • Sleeman, Daniel Colin
    British lead generation born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boskennal, Ludgvan, Penzance, Cornwall, TR20 8AR, United Kingdom

      IIF 61
  • Sleeman, Daniel Colin
    British property lettings born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Trelawney Estate, Frogpool, Truro, Cornwall, TR4 8RY, United Kingdom

      IIF 62
  • Andrew Elliott Green
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 63
  • Green, Helen Caroline
    British property lettings born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Birtles Road, Macclesfield, SK10 3JH, United Kingdom

      IIF 64
  • Mr Alex Martyn Russell
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Stephen's Road, Mortimer, RG7 3TU, England

      IIF 65
    • icon of address 2 Highlands Cottages, Basingstoke Road, Spencers Wood, Reading, RG7 1AH, United Kingdom

      IIF 66
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY, England

      IIF 67
    • icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER

      IIF 68
  • Russell, Alex Martyn
    British letting agent born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER

      IIF 69
  • Russell, Alex Martyn
    British networker born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Stephens Road, Mortimer, Rg7 3tu, N1 7GU, England

      IIF 70
  • Russell, Alex Martyn
    British property developer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Highlands Cottages, Basingstoke Road, Spencers Wood, Reading, RG7 1AH, United Kingdom

      IIF 71
    • icon of address 2, Highlands Cottages, Spencers Wood, Reading, RG7 1AH, England

      IIF 72
  • Russell, Alex Martyn
    British property manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY, England

      IIF 73
  • Green, Andrew Elliott
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 74
  • Green, Andrew Elliott
    British real estate developer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Southway, London, N20 8DE, United Kingdom

      IIF 75
  • Gueorguieva, Elena
    Bulgarian property lettings born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 St Marychurch Road, Torquay, TQ1 3HY

      IIF 76
  • Law, Margaret Yvonne
    United Kingdom director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poulton Drive, Poulton-le-fylde, Lancashire, FY6 7HA, England

      IIF 77
  • Law, Margaret Yvonne
    United Kingdom property lettings born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Headroomgate Road, Lytham St. Annes, Lancashire, FY8 3BG

      IIF 78
  • Mr Dipesh Chimanbhai Patel
    British,ugandan born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
  • Patel, Dipesh Chimanbhai
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Paternoster Square, London, EC4M 7AL, England

      IIF 81
  • Patel, Dipesh Chimanbhai
    British head of equities (stockbroker) born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipesh Chimanbhai
    British head of equities (stockbrokers) born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Paternoster Square, London, EC4M 7AL, England

      IIF 85
  • Patel, Dipesh Chimanbhai
    British stockbroker born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

      IIF 86
  • Waite, Simon Valentine
    British property lettings born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o G Teoli & Co., Balfour House, 741 High Road, North Finchley, London, N12 0BP, England

      IIF 87
  • Williams, Peta Emma Blenkarn
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underkeepers Cottage, Pitt Lane, Lower Withington, SK11 9ED, United Kingdom

      IIF 88
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, Cheshire, SK6 2BP

      IIF 89 IIF 90
  • Lane, Peter
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High West Street, Dorchester, DT1 1UT, England

      IIF 91
  • Mr Martyn Lee Russell
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY

      IIF 92 IIF 93
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY, England

      IIF 94
    • icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER

      IIF 95
    • icon of address 2, Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, RG40 3ER, United Kingdom

      IIF 96
  • Mrs Claire Susanne Hooton
    English born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 97
    • icon of address Manor House Barns, Gaunts Earthcott, Almondsbury, Bristol, BS32 4JR, United Kingdom

      IIF 98
    • icon of address The Coach House, 1 Hurle Road, Bristol, BS8 2SY

      IIF 99
    • icon of address The Coach House, 1 Hurle Road, Clifton, Bristol, BS8 2SY

      IIF 100
  • Mrs Elena Gueorguieva
    Bulgarian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 St Marychurch Road, Torquay, TQ1 3HY

      IIF 101
    • icon of address Flat 1, 30 St. Marychurch Road, Torquay, TQ1 3HY, England

      IIF 102
  • Patel, Dipesh Chimanbhai
    British,ugandan business person born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Patel, Dipesh Chimanbhai
    British,ugandan company director born in November 1969

    Resident in United Kingdom

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

      IIF 104
  • Mr Andrew Elliott Green
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 108
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 109
  • Mr Daniel Colin Sleeman
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chy An Coes, Clinton Road, Redruth, Cornwall, TR15 2LP, England

      IIF 110
  • Patel, Alpesh
    British advisor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, RG24 7JU, England

      IIF 111
  • Patel, Alpesh
    British cofounder born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Arthur Ashe 37 Floor, London, E14 5AA, England

      IIF 112
  • Schofield, Pauline Carol
    British property lettings born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherhill Chorley New Road, Horwich, Bolton, Lancashire, BL6 6AU

      IIF 113
  • Aqib Saleem
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 114
  • Clark, Edouard Michael Leo
    French company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 115
  • Clark, Edouard Michael Leo
    French electrician born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 116
  • Clark, Edouard Michael Leo
    French property investor born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal, 204 Wilton Place, Salford, M3 6WE, United Kingdom

      IIF 117
  • Clark, Edouard Michael Leo
    French property lettings born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 118
  • Mr Alpesh Kumar Patel
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 119
  • Mr James Alistair Westcott
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 120
    • icon of address 3, Church Road, Luton, LU3 3PN, United Kingdom

      IIF 121
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 122
    • icon of address 55, John Street, Luton, Beds, LU1 2JE, England

      IIF 123
    • icon of address 3, Church Road, Streatley, LU3 3PN, United Kingdom

      IIF 124
  • Patel, Alpesh
    English consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, RG24 7JU, England

      IIF 125
  • Williams, Peta Emma Blenkarn
    English company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underkeepers Cottage, Pitt Lane, Lower Withington, Cheshire, SK11 9ED

      IIF 126 IIF 127
  • Williams, Peta Emma Blenkarn
    English director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, SK6 2BP

      IIF 128
    • icon of address Underkeepers Cottage, Pitt Lane, Lower Withington, Cheshire, SK11 9ED

      IIF 129
    • icon of address Underkeepers Cottage, Pitt Lane, Lower Withington, SK11 9ED, United Kingdom

      IIF 130
    • icon of address Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, Cheshire, SK6 2BP, England

      IIF 131
  • Williams, Peta Emma Blenkarn
    English property lettings born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Varey Road Estates Limited, Pear Mill Ind Estate, Stockport Road West Lower Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 132
  • James Westcott
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Park Street, Luton, Bedfordshire, LU1 3EP, England

      IIF 133
  • Moffitt, Lee
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Warrington Road, Abram, Wigan, Greater Manchester, WN2 5PH, England

      IIF 134
    • icon of address 61, Warrington Road, Abram, Wigan, WN2 5PH, England

      IIF 135
    • icon of address 61, Warrington Road, Abram, Wigan, WN2 5PH, United Kingdom

      IIF 136
  • Moffitt, Lee
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Moffitt, Lee
    British lettings specialist & property maintenance born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlas House, Suite 7., Caxton Close Wheatlea Industrial Estate, Wigan, Lancashire, WN3 6XU, England

      IIF 142
  • Moffitt, Lee
    British lettings specialist & property management born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Moffitt, Lee
    British property lettings born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Warrington Road, Abram, Wigan, WN2 5PH, England

      IIF 145
  • Constantine, Rebecca Louise
    British property lettings born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Hare Marsh, London, E2 6FF, United Kingdom

      IIF 146
  • Dacre, Clive Reginald
    British

    Registered addresses and corresponding companies
    • icon of address River View, Walton Lane, Walton On Thames, Surrey, KT12 1QP

      IIF 147
  • Dacre, Clive Reginald
    British property letting

    Registered addresses and corresponding companies
    • icon of address River View, Walton Lane, Walton On Thames, Surrey, KT12 1QP

      IIF 148
  • Dacre, Clive Reginald
    British property manager

    Registered addresses and corresponding companies
    • icon of address River View, Walton Lane, Walton On Thames, Surrey, KT12 1QP

      IIF 149
  • Keeble, Claire
    British property lettings born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Upper Gladstone Road, Chesham, HP5 3AF

      IIF 150
  • Mr Edouard Michael Leo Clark
    French born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 151
  • Patel, Alpesh
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a, Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, England

      IIF 152
  • Patel, Alpesh
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 153
  • Saleem, Aqib
    British property lettings born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 154
  • Westcott, James
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Park Street, Luton, Bedfordshire, LU1 3EP, England

      IIF 155
  • Dacre, Clive Reginald

    Registered addresses and corresponding companies
    • icon of address Riverview, Walton Lane, Walton On Thames, Surrey, KT12 1QP

      IIF 156
  • Green, Andrew
    British electrical contractor born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2, 243 Sprotbrough Road, Sprotbrough, Doncaster, South Yorkshire, DN5 8BP, England

      IIF 157
  • Green, Andrew
    British electrician born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Graftdyke Close, Rossington, Doncaster, Yorkshire, DN11 0XL

      IIF 158
  • Green, Andrew Charles Robert
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hedge End, 2 Hedge End, Woodstock, OX20 1NP, United Kingdom

      IIF 159
  • Green, Andrew Charles Robert
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, 80 Courtland Road, Rosehill, Oxford, Oxfordshire, OX4 4JB, United Kingdom

      IIF 160
  • Green, Andrew Charles Robert
    British managing director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hedge End, Hedge End, Woodstock, OX20 1NP, United Kingdom

      IIF 161
  • Mr Andrew Charles Robert Green
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hedge End, 2 Hedge End, Woodstock, OX20 1NP, United Kingdom

      IIF 162
    • icon of address 2 Hedge End, Hedge End, Woodstock, OX20 1NP, United Kingdom

      IIF 163
  • Mr Lee Moffitt
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Allely
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox And Hounds, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ, England

      IIF 174
  • Patel, Alpesh
    Canadian director born in November 1977

    Resident in Canada

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

      IIF 175
    • icon of address 3, Mitchell Avenue, M6j1c1, Toronto, Canada

      IIF 176
  • Patel, Alpesh Kumar
    British chief operating officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Alpesh Kumar
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, London, EC3A 7BA

      IIF 204
  • Patel, Alpesh Kumar
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Broadmead Road, Woodford Green, Essex, IG8 0AT, England

      IIF 205
  • Russell, Alex
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Earley, Reading, Berkshire, RG6 1EY

      IIF 206
  • Allely, Stephen Charles
    British chef born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox And Hounds, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ, England

      IIF 207
  • Allely, Stephen Charles
    British property lettings born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, Worcestershire, WR2 6NJ, England

      IIF 208
  • Andrew Elliott Green
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daws House, 33-35, Daws Lane, London, NW7 4SD, England

      IIF 209 IIF 210
  • Field, Stanley James

    Registered addresses and corresponding companies
    • icon of address Higher Edgarley House, Ashwell Lane, Glastonbury, Somerset, BA6 8BG

      IIF 211
    • icon of address Higher Edgarley House, Glastonbury, Somerset, BA6 8LB

      IIF 212
  • Grant, Katy Elizabeth
    British property lettings born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Bank, Tanworth Lane, Beoley, Redditch, Worcestershire, B98 9EH, England

      IIF 213
  • Green, Andrew Elliott
    British property lettings

    Registered addresses and corresponding companies
    • icon of address 59, Southway, Totteridge, London, N20 8DE, United Kingdom

      IIF 214
  • Hooton, Claire Susanne
    British

    Registered addresses and corresponding companies
    • icon of address Manor House Barns, Hortham Lane, Gaunts Earthcott, Bristol, BS32 4JR

      IIF 215
  • Hooton, Claire Susanne
    English

    Registered addresses and corresponding companies
    • icon of address The Manor House Barns, Bristol, BS32 4JR

      IIF 216
  • Hooton, Claire Susanne
    English secretary

    Registered addresses and corresponding companies
    • icon of address The Manor House Barns, Bristol, BS32 4JR

      IIF 217
  • Lee, Yu Hin
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Queen Elizabeth Drive, Normanton, WF6 1LR, England

      IIF 218
  • Lee, Yu Hin
    British property lettings born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Queen Elizabeth Drive, Normanton, West Yorkshire, WF8 1LR, United Kingdom

      IIF 219
  • Miller, Wayne Jay
    British property lettings born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lime Tree Close, Lincoln, Lincolnshire, LN6 0RT, United Kingdom

      IIF 220
  • Moffitt, Lee
    British company director born in April 1968

    Resident in Gbr

    Registered addresses and corresponding companies
  • Moffitt, Lee
    British mortgage advisor born in April 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 161 Camberwell Crescent, Whelley, Wigan, Lancashire, WN2 1AY

      IIF 223
  • Mr Daniel Colin Sleeman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Hot Tubs, River Barns, Old Portreath Road, Bridge, Portreath, Cornwall, TR16 4QG, United Kingdom

      IIF 224
    • icon of address 23, Chenoweth Way, Scorrier, Redruth, TR16 5DS, England

      IIF 225
    • icon of address Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP, England

      IIF 226
  • Mr Lee Moffitt
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Warrington Road, Abram, Wigan, WN2 5PH, England

      IIF 227
  • Mr Simon Valentine Waite
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o G Teoli & Co., Balfour House, 741 High Road, North Finchley, London, N12 0BP

      IIF 228
  • Mrs Claire Keeble
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Upper Gladstone Road, Chesham, HP5 3AF

      IIF 229
  • Mrs Katy Elizabeth Grant
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Bank, Tanworth Lane, Beoley, Redditch, Worcestershire, B98 9EH, England

      IIF 230
  • Dacre, Clive Reginald
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ekor Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 231
  • Dacre, Clive Reginald
    British landlord born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, Upper Richmond Road, London, SW15 6SS, England

      IIF 232
    • icon of address 8 Beverley Court, Wellesley Road, London, W4 4LQ, England

      IIF 233
  • Dacre, Clive Reginald
    British property born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 234
  • Dacre, Clive Reginald
    British property lettings born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River View, Walton Lane, Walton On Thames, Surrey, KT12 1QP

      IIF 235 IIF 236
  • Dacre, Clive Reginald
    British property management born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 237
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 238
  • Dacre, Clive Reginald
    British property manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 239
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 240
  • Dacre, Clive Reginald
    British property owning and letting ag born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 241
  • Field, Stanley James
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Edgarley House, Ashwell Lane, Glastonbury, Somerset, BA6 8BG, United Kingdom

      IIF 242
  • Hooton, Claire Susanne

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 243
  • Mr Stanley James Field
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Edgarley House, Ashwell Lane, Glastonbury, Somerset, BA6 8BG

      IIF 244
    • icon of address Higher Edgarley House, Ashwell Lane, Glastonbury, Somerset, BA6 8BG, United Kingdom

      IIF 245
  • Mr Wayne Jay Miller
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lime Tree Close, Lincoln, Lincolnshire, LN6 0RT, United Kingdom

      IIF 246
  • Mrs Pauleen Carol Schofield
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Stanley Road, Bolton, BL1 5JZ, England

      IIF 247
  • Patel, Alpesh
    British

    Registered addresses and corresponding companies
    • icon of address 8, Mara Place, Campbell Park, Milton Keynes, Buckinghamshire, MK9 3FS, United Kingdom

      IIF 248
  • Ravenscroft, Thomas Paul Charles
    British property lettings born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Hare Marsh, London, E2 6FF, United Kingdom

      IIF 249
  • Sleeman, Daniel Colin
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Hot Tubs, River Barns, Old Portreath Road, Bridge, Portreath, Cornwall, TR16 4QG, United Kingdom

      IIF 250
    • icon of address 23, Chenoweth Way, Scorrier, Redruth, TR16 5DS, England

      IIF 251
  • Sleeman, Daniel Colin
    British sales director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sea View Crescent, Perranporth, Cornwall, TR6 0FN, United Kingdom

      IIF 252
    • icon of address Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP, England

      IIF 253
  • Sleeman, Daniel Colin
    British self employed born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chenoweth Way, Scorrier, Redruth, Cornwall, TR16 5DS, United Kingdom

      IIF 254
  • Steeman, Daniel Colin
    born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37, Trevonnenn Road, Ponsanooth, Truro, Cornwall, TR3 7AZ

      IIF 255
  • Coulson, Jacqueline Anne
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellis Hay, Aberdeen Walk, Scarborough, YO11 1XP, England

      IIF 256
  • Coulson, Jacqueline Anne
    British property lettings born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cow Wath Close, Newby, Scarborough, North Yorkshire, YO12 6UR, England

      IIF 257
  • Doust, Alexander Charles
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendower House, Greatford, Stamford, Lincolnshire, PE9 4QA, England

      IIF 258
    • icon of address Glendower House, Greatford, Stamford, PE9 4QA, England

      IIF 259
  • Doust, Alexander Charles
    British entrepeneur born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendower House, Greatford, Stamford, Lincs, PE9 4QA, England

      IIF 260
  • Doust, Alexander Charles
    British property lettings born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendower House, Greatford, Stamford, Lincs, PE9 4QA, United Kingdom

      IIF 261
  • Green, Andrew Elliott
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 262
  • Green, Andrew Elliott
    British developer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Green, Andrew Elliott
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, 3rd Floor, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 266
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 267 IIF 268
    • icon of address 33-35, Daws Lane, London, NW7 4SD, England

      IIF 269
    • icon of address Daws House, 33-35 Daws Lane, London, NW7 4SD, England

      IIF 270 IIF 271
  • Green, Andrew Elliott
    British property consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 272
  • Green, Andrew Elliott
    British property developer born in December 1982

    Registered addresses and corresponding companies
    • icon of address 1 Littleberry Court, 5 St Vincents Lane, London, NW7 1EN

      IIF 273
  • Green, Andrew Elliott
    British property developer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 274
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 275 IIF 276
  • Littlewood, Damion Peter
    British builder

    Registered addresses and corresponding companies
    • icon of address 151 Station Road, Kings Norton, Birmingham, B30 1DD

      IIF 277
  • Littlewood, Damion Peter
    British builder born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Station Road, Kings Norton, Birmingham, B30 1DD

      IIF 278
  • Littlewood, Damion Peter
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1489, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 279
  • Littlewood, Damion Peter
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Littlewood, Damion Peter
    British property lettings born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Metchley Lane, Harborne, Birmingham, West Midlands, B17 0JL, England

      IIF 282
  • Mr Andrew Elliott Green
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 283
    • icon of address 33-35, Daws Lane, London, NW7 4SD, England

      IIF 284
  • Mr Damion Peter Littlewood
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1489, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 285
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 286
  • Mrs Jacqueline Anne Coulson
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cow Wath Close, Newby, Scarborough, North Yorkshire, YO12 6UR, England

      IIF 287
  • Patel, Alpesh Kumar

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 288
  • Sanders, Joseph Alan
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharfdale, Badgeworth Lane, Badgeworth, Cheltenham, GL51 4UW, England

      IIF 289
  • Mr Alexander Charles Doust
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendower House, Greatford, Stamford, Lincolnshire, PE9 4QA, England

      IIF 290
    • icon of address Glendower House, Greatford, Stamford, Lincs, PE9 4QA, United Kingdom

      IIF 291
    • icon of address Glendower House, Greatford, Stamford, PE9 4QA, England

      IIF 292 IIF 293
  • Mr Edouard Michael Leo Clark
    French born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 294 IIF 295
  • Mr James Alistair Westcott
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Burrowfield, Welwyn Garden City, AL7 4TW, England

      IIF 296
  • Mr Stephen Charles Allely
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, Worcestershire, WR2 6NJ, England

      IIF 297
  • Patel, Alpesh Hasmukh

    Registered addresses and corresponding companies
    • icon of address 42, Belle Vue Road, Basingstoke, RG24 7JU, United Kingdom

      IIF 298
  • Westcott, James
    British letting agent

    Registered addresses and corresponding companies
    • icon of address 24 Emmer Green, Luton, Bedfordshire, LU2 8UH

      IIF 299
  • Westcott, James Alistair
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Burrowfield, Welwyn Garden City, AL7 4TW, England

      IIF 300
  • Westcott, James Alistair
    British developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 301
    • icon of address C/o The Property Shop, 16 Park Street, Luton, Bedfordshire, LU1 3EP, United Kingdom

      IIF 302
    • icon of address Aspley House, 3 Church Road, Streatley, Beds, LU3 3PN

      IIF 303
  • Westcott, James Alistair
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Castle Street, Luton, Bedfordshire, LU1 3AJ, United Kingdom

      IIF 304
  • Westcott, James Alistair
    British landlord & developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Luton, LU3 3PN, United Kingdom

      IIF 305 IIF 306
    • icon of address 3, Church Road, Streatley, LU3 3PN, United Kingdom

      IIF 307
  • Westcott, James Alistair
    British lettings born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Bedfordshire, LU3 3PN, England

      IIF 308 IIF 309
  • Westcott, James Alistair
    British none born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Park Street, Luton, Bedfordshire, LU1 3ET, England

      IIF 310
  • Westcott, James Alistair
    British property born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Luton, LU3 3PN, United Kingdom

      IIF 311
  • Westcott, James Alistair
    British property development born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Bedfordshire, LU3 3PN, United Kingdom

      IIF 312
  • Westcott, James Alistair
    British property lettings born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Streatley, Beds, LU3 3PN, England

      IIF 313
  • Westcott, James Alistair
    British property management born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspley House, 3 Church Road, Streatley, Beds, LU3 3PN

      IIF 314 IIF 315
  • Westcott, James Alistair
    British real estate born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 316
  • Westcott, James Alistair
    British vehicle transportation born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Beds, LU3 3PN, United Kingdom

      IIF 317
  • Williams, Peta Emma Blenkarn
    English

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, SK6 2BP

      IIF 318
  • Williams, Peta Emma Blenkarn
    English company director

    Registered addresses and corresponding companies
    • icon of address Underkeepers Cottage, Pitt Lane, Lower Withington, Cheshire, SK11 9ED

      IIF 319 IIF 320
  • Mr Scott Alan Emmett Robertson
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Severn Road, Bulkington, Bedworth, CV12 9QG, England

      IIF 321 IIF 322
  • Patel, Alpesh

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

      IIF 323
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 324
    • icon of address 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 325
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 326 IIF 327 IIF 328
    • icon of address 12, Church Street, Emperor House, Rickmansworth, WD3 1BS, United Kingdom

      IIF 329
  • Westcott, James

    Registered addresses and corresponding companies
    • icon of address 24 Emmer Green, Luton, Bedfordshire, LU2 8UH

      IIF 330 IIF 331
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 332
    • icon of address Apsley House, 3 Church Road, Streatley, Luton, LU3 3PN, United Kingdom

      IIF 333 IIF 334
    • icon of address 3, Church Road, Streatley, Beds, LU3 3PN, England

      IIF 335
    • icon of address 3, Church Road, Streatley, LU3 3PN, United Kingdom

      IIF 336
  • Williams, Peta Emma Blenkarn
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, SK6 2BP, United Kingdom

      IIF 337
    • icon of address The Lodge, Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, Cheshire, SK6 2BP

      IIF 338
  • Mrs Peta Emma Blenkarn Williams
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, SK6 2BP, United Kingdom

      IIF 339
    • icon of address Varey Road Estates Limited, Pear Mill Ind Estate, Stockport Road West Lower Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 340
  • Robertson, Scott Alan Emmett
    British property lettings born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Severn Road, Bulkington, Bedworth, Warwickshire, CV12 9QG, England

      IIF 341
  • Robertson, Scott Alan Emmett
    British self employed born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Severn Road, Bulkington, Bedworth, CV12 9QG, England

      IIF 342
  • Gueorguieva, Elena Nikolova
    Bulgarian director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 St. Marychurch Road, Torquay, TQ1 3HY, England

      IIF 343
  • Gueorguieva, Elena Nikolova
    Bulgarian pharmacist born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 St. Marychurch Road, Torquay, TQ1 3HY, England

      IIF 344
  • Ms Elena Nikolova Gueorguieva
    Bulgarian born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 St. Marychurch Road, Torquay, TQ1 3HY, England

      IIF 345
child relation
Offspring entities and appointments
Active 150
  • 1
    icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 96 - Has significant influence or controlOE
  • 2
    icon of address C/o The Property Shop, 16 Park Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,141 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 302 - Director → ME
  • 3
    icon of address 28 Little Common, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 75 - Director → ME
  • 4
    icon of address 33-35 Daws Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Daws House, 33-35 Daws Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 267 - Director → ME
  • 8
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 129 - Director → ME
  • 10
    icon of address Glendower House, Greatford, Stamford, Lincs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Warrington Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,369 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    STAY BRISTOL LIMITED - 2016-10-19
    YOUR STAY BRISTOL LIMITED - 2017-06-15
    icon of address 6 Beaconsfield Road, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address 3 Church Road, Streatley, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,204 GBP2024-06-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    AQIB SALEEM PROPERTY LIMITED - 2016-09-22
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 17
    BARONS COURT MANSIONS LTD - 2023-04-17
    icon of address C/o Ekor Block Management, 17 Musard Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,977 GBP2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 231 - Director → ME
  • 18
    icon of address 27 Manor Park Crescent, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 299 - Secretary → ME
  • 19
    icon of address 1489 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,866 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Canada Square, Arthur Ashe 37 Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HOOTON AND PARTNERS COMMERCIAL LTD - 2007-07-24
    icon of address The Coach House 1 Hurle Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,144,812 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2001-12-11 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Coach House, 1 Hurle Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    692,675 GBP2025-02-28
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 24
    WICKED & WONDERFUL LIMITED - 2018-10-10
    CHUFFLES LIMITED - 2018-09-05
    icon of address Park House, 16 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Eden Hot Tubs River Barns, Old Portreath Road, Bridge, Portreath, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 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
  • 26
    icon of address The Royal, 204 Wilton Place, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 117 - Director → ME
  • 27
    icon of address Ithaca House, 27 Romford Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 28
    NSS (SCARBOROUGH) LIMITED - 2003-03-07
    icon of address 91 Coldyhill Lane, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-22 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Upper Gladstone Road, Chesham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2020-03-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 8 Beverley Court, Wellesley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 233 - Director → ME
  • 31
    icon of address Boskennal, Ludgvan, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 61 - Director → ME
  • 32
    icon of address 8 Orchard, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    RED ADMIRAL DEVELOPMENT LIMITED - 2019-01-04
    icon of address 303 Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,703 GBP2021-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 232 - Director → ME
  • 34
    DOCD LTD
    - now
    STUDENT HAUS LTD - 2018-11-19
    STUDENTDIGZ MANCHESTER LTD - 2016-10-17
    icon of address Trading Centre, 24 Erica Road, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 23 Chenoweth Way, Scorrier, Redruth, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 254 - Director → ME
  • 36
    DANIEL'S HOT TUB HIRE LIMITED - 2017-10-25
    icon of address Chy An Coes, Clinton Road, Redruth, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431 GBP2018-10-30
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 24 Erica Road, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Cardrew House, Cardrew Industrial Estate, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,630 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    MPJ BAKERY & CONFECTIONS LTD - 2015-08-21
    AUSTIN FRIARS LTD - 2016-08-18
    OLD BROAD STREET LIMITED - 2017-02-23
    icon of address Flat 1 30 St. Marychurch Road, Torquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 266 - Director → ME
  • 41
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 265 - Director → ME
  • 42
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 264 - Director → ME
  • 43
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 311 - Director → ME
    IIF 317 - Director → ME
  • 44
    HOOTONS RESIDENTIAL LIMITED - 2012-04-19
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    408,831 GBP2024-10-31
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 45
    CLEAR CAPITAL LTD - 2010-06-30
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 83 - Director → ME
  • 46
    icon of address Lower Quay Newham Road, Newham, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 252 - Director → ME
  • 47
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2024-03-21 ~ dissolved
    IIF 323 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    icon of address Glendower House, Greatford, Stamford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Glendower House, Greatford, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 241 - Director → ME
  • 51
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Meadow Bank Tanworth Lane, Beoley, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    FIVE BORDERS LIMITED - 2024-03-20
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 306 - Director → ME
    icon of calendar 2016-05-04 ~ now
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Flat 1 30 St Marychurch Road, Torquay
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The Lodge Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 338 - Director → ME
  • 58
    icon of address Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,836 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 12 Church Street, Emperor House, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 329 - Secretary → ME
  • 60
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 308 - Director → ME
  • 61
    icon of address 3 Church Road, Streatley, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 316 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 143 Queen Elizabeth Drive, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,513 GBP2017-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 64
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 35 - Director → ME
  • 65
    icon of address 55 John Street, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,916 GBP2018-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 305 - Director → ME
    icon of calendar 2015-08-21 ~ dissolved
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 66
    REFILL THERAPY HOLDINGS LTD - 2025-05-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 3 Church Road, Streatley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,106 GBP2025-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 307 - Director → ME
    icon of calendar 2019-06-10 ~ now
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 143 Queen Elizabeth Drive, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 219 - Director → ME
  • 69
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 90 - LLP Designated Member → ME
  • 70
    icon of address Roslyns Quadrant, 99 Parkway, Sheffield, S Yorks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,269 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 128 - Director → ME
    icon of calendar 2000-02-17 ~ now
    IIF 318 - Secretary → ME
  • 72
    ASSETLENDA LIMITED - 2021-01-27
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,813 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 214 - Secretary → ME
  • 74
    KAZNLEE LTD - 2012-11-20
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Atlas House Suite 7., Caxton Close Wheatlea Industrial Estate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 142 - Director → ME
  • 77
    LOBSTER LETTINGS AND LENDING LIMITED - 2009-12-21
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 143 - Director → ME
  • 79
    icon of address 61 Warrington Road, Abram, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Pear Mill Industrial Estate Stockport Road West, Lower Bredbury, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 131 - Director → ME
  • 81
    COMMERCIAL MORTGAGE MANAGEMENT LIMITED - 2010-09-23
    END PARAGRAPH LIMITED - 2002-02-28
    icon of address 3 Mews Cottage Moss Side Farm, Bury Lane, Withnell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 320 - Secretary → ME
  • 82
    icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -38,563 GBP2020-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 69 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 3 Church Road, Earley, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 3 Church Road, Earley, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Meadow Bank Tanworth Lane, Beoley, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 86
    icon of address Flat 1, Wellington House, 30 Eton Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 111 - Director → ME
  • 87
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,000 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 262 - Director → ME
  • 89
    icon of address Pdm Management, 109 Headroomgate Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 78 - Director → ME
  • 90
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Netherhill Chorley Old Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,475 GBP2024-09-30
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 309 - Director → ME
  • 94
    ORACLE FUND MANAGERS LIMITED - 2010-01-11
    NOBLE FUND ADVISERS LIMITED - 2009-01-06
    GAP FUND MANAGERS LIMITED - 2007-01-16
    FUNDING FOR GROWTH LIMITED - 1998-10-13
    icon of address 5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 85 - Director → ME
  • 95
    icon of address 2 Hedge End, 2 Hedge End, Woodstock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 80 80 Courtland Road, Rosehill, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 160 - Director → ME
  • 97
    icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 98
    icon of address Wharfdale Badgeworth Lane, Badgeworth, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 289 - Director → ME
  • 99
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-04-05 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 42 Severn Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    icon of address Unity Chambers, 34 High East Street, Dorchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    PMODE LTD
    - now
    5AM GLOBAL LTD - 2017-08-22
    icon of address 42 Belleview Road, Old Basing, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-07-28 ~ dissolved
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    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 4385, 11416735: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 23 Chenoweth Way, Scorrier, Redruth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 106
    icon of address Flat 16 Hare Marsh, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 146 - Director → ME
    IIF 249 - Director → ME
  • 107
    icon of address Lamorna Beechwood Avenue, Tilehurst, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address 6 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 29 - Director → ME
  • 109
    icon of address 518 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 61-63 Unit 1 Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,429 GBP2024-06-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    ROVER'S RETURN BIRMINGHAM LIMITED - 2013-09-18
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 283 - Has significant influence or controlOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    RUSSELL, FRIIS & ASSCOIATES LTD - 2018-12-20
    icon of address 3 Church Road, Earley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 73 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 34 Stephens Road, Mortimer, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 42 Severn Road, Bulkington, Bedworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address Higher Edgarley House, Ashwell Lane, Glastonbury, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 242 - Director → ME
    icon of calendar 2017-12-01 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 244 - Ownership of shares – More than 50% but less than 75%OE
  • 116
    icon of address 42 Severn Road, Bulkington, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 341 - Director → ME
  • 117
    icon of address 8 Manor Way, Coppull, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,233 GBP2017-12-31
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 37 - Director → ME
  • 118
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address C/o G Teoli & Co. Balfour House, 741 High Road, North Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,260 GBP2017-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Has significant influence or controlOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
  • 121
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    icon of address Higher Edgarley House, Glastonbury, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-04-27 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Ithaca House, 27 Romford Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 124
    icon of address Clippers House, Clippers Quay, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Glendower House, Greatford, Stamford, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 5 West Burrowfield, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 237 - Director → ME
  • 129
    icon of address 3 Trelawney Estate, Frogpool, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 62 - Director → ME
  • 130
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    524 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 91 - Director → ME
  • 131
    icon of address Fox And Hounds, Great Wolford, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 27 Manor Park Crescent, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 313 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 335 - Secretary → ME
  • 133
    icon of address Flat 4 30 St. Marychurch Road, Torquay, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 315 - Director → ME
  • 136
    icon of address 2 Hedge End, Hedge End, Woodstock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 137
    SHANNON COURT (85) LIMITED - 1994-02-17
    WHIDCOMBE HOLDINGS LIMITED - 2000-05-08
    WESTERN FREIGHTS (HOLDINGS) LIMITED - 1998-07-10
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,580,007 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 243 - Secretary → ME
  • 138
    icon of address 77 Greenford Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 39 - Director → ME
  • 139
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 140
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 281 - Director → ME
  • 141
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 5 - Director → ME
  • 143
    icon of address Daws House 33-35, Daws Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 144
    icon of address Varey Road Estates Limited Pear Mill Ind Estate, Stockport Road West Lower Bredbury, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 8 Orchard Road, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 145 - Director → ME
  • 147
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-05-31 ~ dissolved
    IIF 240 - Director → ME
  • 148
    icon of address 10 Durham Close, Bracebridge Heath, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,491 GBP2021-07-31
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-03-16 ~ dissolved
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 150
    Company number 06584529
    Non-active corporate
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 303 - Director → ME
Ceased 76
  • 1
    CASH-A-CHEQUE GREAT BRITAIN LIMITED - 2013-01-18
    BARNLEY LIMITED - 1997-06-10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 191 - Director → ME
  • 2
    DF ROMANIA HOLDINGS LIMITED - 2018-05-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 186 - Director → ME
  • 3
    BARONS COURT MANSIONS LTD - 2023-04-17
    icon of address C/o Ekor Block Management, 17 Musard Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,977 GBP2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2008-11-01
    IIF 147 - Secretary → ME
  • 4
    icon of address Udl Estate Management, 21 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2013-08-31
    IIF 235 - Director → ME
  • 5
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2010-01-22
    IIF 236 - Director → ME
  • 6
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,507 GBP2021-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2017-03-07
    IIF 77 - Director → ME
  • 7
    BIRMINGHAM PROPERTY LETTING LIMITED - 2017-04-26
    icon of address 26 York Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2017-03-22
    IIF 282 - Director → ME
  • 8
    icon of address 1489 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,866 GBP2021-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2023-03-26
    IIF 279 - Director → ME
  • 9
    icon of address Ellis Hay, Aberdeen Walk, Scarborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2022-02-24
    IIF 256 - Director → ME
  • 10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 194 - Director → ME
  • 11
    icon of address 15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 193 - Director → ME
  • 12
    CREDITCODE LIMITED - 1992-09-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 184 - Director → ME
  • 13
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 199 - Director → ME
  • 14
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2011-07-05
    IIF 130 - Director → ME
  • 15
    icon of address 114 High Street, Cranfield, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-30
    IIF 26 - Director → ME
  • 16
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 197 - Director → ME
  • 17
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-11-05
    IIF 312 - Director → ME
  • 18
    DOCD LTD
    - now
    STUDENT HAUS LTD - 2018-11-19
    STUDENTDIGZ MANCHESTER LTD - 2016-10-17
    icon of address Trading Centre, 24 Erica Road, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2018-08-14
    IIF 118 - Director → ME
  • 19
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 203 - Director → ME
  • 20
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-10-07
    IIF 200 - Director → ME
  • 21
    PAYDAY EXPRESS LIMITED - 2013-01-18
    THE LONDON CASH EXCHANGE LIMITED - 2011-05-17
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 187 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2005-05-17
    IIF 156 - Secretary → ME
  • 23
    icon of address Cma House Newham Road, Newham, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2011-03-20
    IIF 255 - LLP Member → ME
  • 24
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 192 - Director → ME
  • 25
    EXECUTION NOBLE & COMPANY LIMITED - 2015-09-07
    NOBLE & COMPANY LIMITED - 2010-02-08
    NOBLE EQUITIES LIMITED - 1991-01-03
    icon of address 5 Melville Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-09-17
    IIF 82 - Director → ME
  • 26
    HAITONG (UK) LIMITED - 2018-03-12
    BESI UK LIMITED - 2015-09-07
    ESPIRITO SANTO INVESTMENT HOLDINGS LIMITED - 2014-11-19
    icon of address 1 Aldermanbury Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2014-09-17
    IIF 81 - Director → ME
  • 27
    EXECUTION LIMITED - 2010-02-05
    HAITONG SECURITIES (UK) LIMITED - 2018-02-23
    EXECUTION NOBLE LIMITED - 2015-09-07
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,600,680 GBP2022-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2014-09-17
    IIF 84 - Director → ME
  • 28
    icon of address The Coach House, Hurle Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,139 GBP2024-12-31
    Officer
    icon of calendar 2006-03-16 ~ 2023-10-16
    IIF 216 - Secretary → ME
  • 29
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2019-10-07
    IIF 204 - Director → ME
  • 30
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 198 - Director → ME
  • 31
    icon of address 16 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,175 GBP2024-03-31
    Officer
    icon of calendar 2003-01-02 ~ 2011-12-02
    IIF 330 - Secretary → ME
  • 32
    icon of address 6 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2020-05-31
    Officer
    icon of calendar 2014-11-27 ~ 2014-11-27
    IIF 205 - Director → ME
  • 33
    icon of address 1489 Pershore Road, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-13 ~ 2007-11-21
    IIF 278 - Director → ME
    icon of calendar 2002-09-13 ~ 2007-11-21
    IIF 277 - Secretary → ME
  • 34
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2011-06-07
    IIF 89 - LLP Designated Member → ME
  • 35
    icon of address 16 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,963,423 GBP2024-03-31
    Officer
    icon of calendar 2000-09-02 ~ 2011-12-02
    IIF 33 - Director → ME
    icon of calendar 2002-01-31 ~ 2011-12-02
    IIF 331 - Secretary → ME
  • 36
    icon of address Atlas House Suite 7., Caxton Close Wheatlea Industrial Estate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2010-04-12
    IIF 222 - Director → ME
  • 37
    LOBSTER LETTINGS AND LENDING LIMITED - 2009-12-21
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2010-04-12
    IIF 223 - Director → ME
  • 38
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2010-04-12
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-08-24
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    COMMERCIAL MORTGAGE MANAGEMENT LIMITED - 2010-09-23
    END PARAGRAPH LIMITED - 2002-02-28
    icon of address 3 Mews Cottage Moss Side Farm, Bury Lane, Withnell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2012-05-04
    IIF 126 - Director → ME
  • 40
    icon of address 2 Chapel Green Cottages, Chapel Green, Wokingham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -38,563 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-26 ~ 2018-02-15
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MACQUARIE EQUITIES (UK) LIMITED - 2003-11-24
    MACQUARIE EUROPE LIMITED - 2007-10-30
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2017-08-30
    IIF 86 - Director → ME
  • 42
    MEM CAPITAL PLC - 2007-04-11
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 202 - Director → ME
  • 43
    MONTH END MONEY LTD - 2006-02-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-08 ~ 2019-10-07
    IIF 195 - Director → ME
  • 44
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 180 - Director → ME
  • 45
    MORTGAGE WEALTH MANAGEMENT LIMITED - 2010-09-23
    END OF TIME LIMITED - 2002-02-26
    icon of address 1st Floor, Manor Street Audenshaw, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-26 ~ 2012-05-04
    IIF 127 - Director → ME
    icon of calendar 2002-02-26 ~ 2012-05-04
    IIF 319 - Secretary → ME
  • 46
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,412 GBP2024-03-31
    Officer
    icon of calendar 2009-04-03 ~ 2015-07-08
    IIF 51 - Director → ME
  • 47
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 152 - LLP Member → ME
  • 48
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 190 - Director → ME
  • 49
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,730 GBP2024-12-30
    Officer
    icon of calendar 2009-05-28 ~ 2018-11-28
    IIF 239 - Director → ME
  • 50
    FASTCASH LIMITED - 2013-01-18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 178 - Director → ME
  • 51
    icon of address 153 Birtles Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2020-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2018-03-01
    IIF 64 - Director → ME
  • 52
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 201 - Director → ME
  • 53
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 189 - Director → ME
  • 54
    icon of address 60 Huntley Crescent, Campbell Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-01
    IIF 248 - Secretary → ME
  • 55
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2014-04-28
    IIF 157 - Director → ME
  • 56
    icon of address Hjb Gateley, Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 177 - Director → ME
  • 57
    CASH-A-CHEQUE (GB) LIMITED - 2012-01-20
    WORDPOINT LIMITED - 1995-09-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 181 - Director → ME
  • 58
    INTERNATIONAL PAPER CONVERTERS LIMITED - 2012-01-20
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 183 - Director → ME
  • 59
    CASH A CHEQUE (SOUTH) LTD - 2013-01-18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 179 - Director → ME
  • 60
    KING OF PAWN LIMITED - 2009-05-22
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 196 - Director → ME
  • 61
    icon of address William Burford House, Lansdown Place Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2016-04-04
    IIF 58 - Director → ME
  • 62
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 182 - Director → ME
  • 63
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2004-03-25
    IIF 148 - Secretary → ME
  • 64
    OLD ENGLISH PAWNBROKING COMPANY LIMITED - 1998-08-17
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 188 - Director → ME
  • 65
    icon of address C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2010-02-01
    IIF 273 - Director → ME
  • 66
    C.C. FINANCIAL SERVICES LIMITED - 2012-10-19
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 185 - Director → ME
  • 67
    icon of address 16 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,215 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-03-29
    IIF 314 - Director → ME
  • 68
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2018-07-16
    IIF 234 - Director → ME
  • 69
    GALVAN RESEARCH AND TRADING LIMITED - 2016-05-20
    icon of address Devon House, 58 St Katharine's Way, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ 2016-11-18
    IIF 59 - Director → ME
  • 70
    icon of address 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2011-12-01
    IIF 310 - Director → ME
  • 71
    icon of address 61 Warrington Road, Abram, Wigan, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ 2023-10-12
    IIF 165 - Has significant influence or control OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2008-10-12
    IIF 158 - Director → ME
  • 73
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    617,496 GBP2023-09-28
    Officer
    icon of calendar 2013-07-09 ~ 2019-02-05
    IIF 238 - Director → ME
  • 74
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-05-31 ~ 2009-06-10
    IIF 149 - Secretary → ME
  • 75
    DEFINITIVE INVEST LIMITED - 2018-03-07
    DEFINITIVE PROPERTY GROUP LIMITED - 2015-12-29
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-05
    IIF 304 - Director → ME
  • 76
    ALDERMAN APARTMENTS LIMITED - 2017-06-15
    icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,056 GBP2024-07-31
    Officer
    icon of calendar 2014-03-15 ~ 2025-02-07
    IIF 50 - Director → ME
    icon of calendar 2007-02-08 ~ 2009-12-22
    IIF 45 - Director → ME
    icon of calendar 2009-12-22 ~ 2025-02-07
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE

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.