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

Sweeney, Antony Donald

    Related profiles found in government register
  • Sweeney, Antony Donald
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 1
    • icon of address 48 Hayes Lane, Kenley, Surrey, CR8 5LA

      IIF 2
  • Sweeney, Antony Donald
    British chartered surveyor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 48 Hayes Lane, Kenley, Surrey, CR8 5LA

      IIF 3
  • Tookey, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Rutland, LE15 9PY, England

      IIF 4
  • Reed, Anthony John
    British chartered town planner born in October 1943

    Registered addresses and corresponding companies
    • icon of address 28 Codrington Road, Bishopston, Bristol, BS7 8ET

      IIF 5 IIF 6
  • Slack, Anthony
    British borough planning officer-ashford borough council born in May 1944

    Registered addresses and corresponding companies
    • icon of address East Hill Place 29 Tackleway, Hastings, East Sussex, TN34 3DA

      IIF 7
  • Slack, Anthony
    British chartered town planner born in May 1944

    Registered addresses and corresponding companies
    • icon of address East Hill Place 29 Tackleway, Hastings, East Sussex, TN34 3DA

      IIF 8
  • Willcock, Anthony Ivan
    British

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 9
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 10 IIF 11
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 12 IIF 13
  • Willcock, Anthony Ivan
    British chartered town planner

    Registered addresses and corresponding companies
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 14
  • Willcock, Anthony Ivan
    British planning consultant

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 15 IIF 16
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 17 IIF 18
  • Northcote, Anthony Bryan
    British chartered town planner

    Registered addresses and corresponding companies
    • icon of address 16 Hounsfield Way, Sutton On Trent, Newark, Nottinghamshire, NG23 6PX

      IIF 19
  • Padfield, Anthony
    British chartered town planner born in April 1948

    Registered addresses and corresponding companies
    • icon of address Willowbrook Bramley Road, Sherfield On Loddon, Basingstoke, Hampshire, RG27 0DF

      IIF 20 IIF 21
  • Padfield, Anthony
    British town planner born in April 1948

    Registered addresses and corresponding companies
    • icon of address Old Street Barn Lensbrook, Lydney, Gloucestershire, GL15 4LR

      IIF 22
  • Willock, Anthony Ivan
    British director born in September 1940

    Registered addresses and corresponding companies
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 23
  • Fearn, Anthony Michael
    British chartered town planning consultant born in May 1966

    Registered addresses and corresponding companies
    • icon of address 144 A Sutherland Avenue, London, W9 1HP

      IIF 24
  • Sweeney, Antony Donald
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, SP6 2JT

      IIF 25
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 26
  • Tookey, Anthony John

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Rutland, LE15 9PY

      IIF 27
    • icon of address 54c High Street East, Uppingham, Rutland, LE15 9PZ

      IIF 28
  • Banks, Richard Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 65 Heol Islwyn, Fforestfach, Swansea, SA5 4NZ

      IIF 29
  • Dunnett, Richard Anthony
    British town planner

    Registered addresses and corresponding companies
    • icon of address 12 Buttercup Close, Narborough, Leicestershire, LE19 3DW

      IIF 30
  • Forse, Laurence Anthony
    British town planner

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, South Glamorgan, CF14 2AP

      IIF 31
  • Parker, Michael Anthony
    British chartered planner

    Registered addresses and corresponding companies
    • icon of address Windlestraw, Piddinghoe, Newhaven, East Sussex, BN9 9AR

      IIF 32
  • Sweeney, Antony Donald
    British chartered surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 33 IIF 34
  • Sweeney, Antony Donald
    British chartered town planner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweeney, Antony Donald
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 46
  • Sweeney, Antony Donald
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT, United Kingdom

      IIF 47
  • Sweeney, Antony Donald
    British property consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 48
  • Sweeney, Antony Donald
    British property developer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 49
  • Tookey, Anthony John
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Oakham, Rutland, LE15 9PY, England

      IIF 50
  • Tookey, Anthony John
    British chartered town plann born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54c, High Street East, Uppingham, Leicester, LE15 9PZ, England

      IIF 51
  • Tookey, Anthony John
    British chartered town planner born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54c, High Street East, Uppingham, Oakham, Rutland, LE15 9PZ, England

      IIF 52
    • icon of address 54c, High Street East, Uppingham, Rutland, LE15 9PZ

      IIF 53
  • Tookey, Anthony John
    British property management consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Oakham, LE15 9PY, England

      IIF 54
  • Tookey, Anthony John
    British property manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Trevor Anthony
    British charity director born in June 1948

    Registered addresses and corresponding companies
    • icon of address Glenside, Tillyrie, Kinross, Kinross Shire, KY13 0RW

      IIF 61
  • Croft, Trevor Anthony
    British chartered town planner born in June 1948

    Registered addresses and corresponding companies
    • icon of address Glenside, Tillyrie, Kinross, Kinross Shire, KY13 0RW

      IIF 62
  • Croft, Trevor Anthony
    British civil servant born in June 1948

    Registered addresses and corresponding companies
    • icon of address Glenside, Tillyrie, Kinross, Kinross Shire, KY13 0RW

      IIF 63
  • Willcock, Anthony Ivan

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 64
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 65 IIF 66
    • icon of address 2 Water Court Water Street, Birmingham, West Midlands, B3 1HP

      IIF 67
  • Parker, Michael Anthony
    British chartered town planner born in October 1934

    Registered addresses and corresponding companies
    • icon of address The Studio, 2 Mount Place, Lewes, East Sussex, BN7 1YH

      IIF 68
  • Pinney, David Anthony

    Registered addresses and corresponding companies
    • icon of address Crossways, Abbotsham, Bideford, Devon, EX39 5BA

      IIF 69
  • Waring, Timothy Westby
    British planning consultant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 665 Roundhay Road, Leeds, West Yorkshire, LS8 4BA

      IIF 70 IIF 71
  • Brindley, Anthony David
    British chartered town planner born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Magdalen Mews, St. Johns Street, Winchester, Hampshire, SO23 9DT, England

      IIF 72
  • Wilcock, Anthony Ivan
    British planning consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 73
  • Charles, William Anthony
    British chartered town planner born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 33 Sennen Place, Port Solent, Portsmouth, Hampshire, PO6 4SZ

      IIF 74
  • Charles, William Anthony
    British company chairman born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 33 Sennen Place, Port Solent, Portsmouth, Hampshire, PO6 4SZ

      IIF 75
  • Charles, William Anthony
    British town planner born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1-2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS

      IIF 76
  • Chrystal, John Murray
    British chartered town planner born in December 1950

    Registered addresses and corresponding companies
    • icon of address 52 Prospect Road, Cove, Farnborough, Hampshire, GU14 0EE

      IIF 77
  • Good, Jeremy James Ashton

    Registered addresses and corresponding companies
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 78
  • Willcock, Anthony Ivan
    British chartered town planner born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 79
  • Willcock, Anthony Ivan
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 80
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 81 IIF 82
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 83
    • icon of address Sky View, Agorsey Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE72 4SA, England

      IIF 84
    • icon of address 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 85
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 86 IIF 87 IIF 88
  • Willcock, Anthony Ivan
    British planning consulant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chepstow House Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 92
  • Willcock, Anthony Ivan
    British planning consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE74 2SA, England

      IIF 93
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 94
  • Carter, Anthony Phillip
    British chartered town planner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Green Lane, Morpeth, NE61 2HB, United Kingdom

      IIF 95
  • Mr Paul Anthony Walton
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 96
    • icon of address Parklands, 38 Hill Road, Penwortham, Preston, Lancs, PR1 9XH, England

      IIF 97 IIF 98
  • Pinney, David Anthony
    British chartered town planner born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mount Pleasant, Littleham, Bideford, Devon, EX39 5HW, England

      IIF 99
  • Banks, Richard Anthony
    British chartered town planner born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cross Hands Business Workshops, Heol Parc Mawr, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE, Wales

      IIF 100
  • Banks, Richard Anthony
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 65 Heol Islwyn, Fforestfach, Swansea, SA5 4NZ

      IIF 101
  • Banks, Richard Anthony
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Coracle Offices, St. Catherine Street, Carmarthen, Carmarthenshire, SA31 1RD, United Kingdom

      IIF 102
  • Banks, Richard Anthony
    British planning consultant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, High Street, Ammanford, SA18 2NB, Wales

      IIF 103
  • Banks, Richard Anthony
    British town planner born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cross Hands Business Workshops, Heol Parc Mawr, Cross Hands, Carmarthenshire, SA14 6RE, United Kingdom

      IIF 104
  • Northcote, Anthony Bryan
    British chartered town planner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Paul Anthony
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 108 IIF 109
    • icon of address Parklands, 38 Hill Road, Penwortham, Preston, Lancs, PR1 9XH, England

      IIF 110 IIF 111 IIF 112
  • Walton, Paul Anthony
    British planner born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parklands, 38 Hill Road, Penwortham, Preston, Lancs, PR1 9XH, England

      IIF 113
  • Evans, Bernard Edward Anthony
    British chartered town planner born in November 1942

    Registered addresses and corresponding companies
    • icon of address 5 Ross Court, London, W13 8ED

      IIF 114
  • Hall, William
    British town planning consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Woodlands Road, Aylesford, Kent, ME20 6EY, England

      IIF 115
  • Humphreys, John Anthony, Mr.
    British chartered town planner born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address "rhoslan" 63 Min-y-don Avenue, Colwyn Bay, Clwyd, LL29 9SW

      IIF 116
  • Mr David Anthony Pinney
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley School, Northdown Road, Bideford, Devon, EX39 3LY

      IIF 117
  • Greenwood, Anthony
    British charterd town planner born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sea View Road, East Preston, West Sussex, BN16 1LX

      IIF 118
  • Greenwood, Anthony
    British chartered town planner born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sea View Road, East Preston, West Sussex, BN16 1LX

      IIF 119
  • Charles, William Anthony
    British chartered town planner born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Barbican Mews, Portchester, Fareham, Hampshire, PO16 9FB, England

      IIF 120
  • Dunnett, Richard Anthony
    British town planner born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Buttercup Close, Narborough, Leicestershire, LE19 3DW

      IIF 121
  • Dunnett, Richard Anthony
    British town planning consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockington College, Blaby Road, Enderby, Leicester, LE19 4AQ

      IIF 122
  • Matthew, Robin Stanley
    British town planning consultant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westby, 64 West High Street, Forfar, DD8 1BJ, Scotland

      IIF 123
  • Mr William Hall
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Woodlands Road, Aylesford, Kent, ME20 6EY

      IIF 124
  • Waring, Timothy Westby
    British planning consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Church Lane, Bardsey, Leeds, LS17 9DS, England

      IIF 125
  • Allen, Anthony Michael
    British planner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Moberly Road, Salisbury, Wiltshire, SP1 3BX

      IIF 126
  • Allen, Anthony Michael
    British town planning consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Grove, Harrogate, Yorkshire, HG1 5NN, United Kingdom

      IIF 127
  • Armstrong, Geoffrey Ross
    British town planning consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, The Exchange Building, Colworth Science Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 128
  • Aspbury, Antony Peter
    British chartered town planner born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 129
  • Aspbury, Antony Peter
    British chartered town planning born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 130
  • Aspbury, Antony Peter
    British company director town planning born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 131
  • Aspbury, Antony Peter
    British none born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Park Lane Business Centre, Park Lane, Nottingham, Nottinghamshire, NG6 0DW, United Kingdom

      IIF 132
  • Aspbury, Antony Peter
    British town planning consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Gate, Newark, Nottinghamshire, NG24 4TR, England

      IIF 133
  • Aspbury, Antony Peter
    British townplanning/development consu born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 134
  • Brindley, Anthony David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 135
  • Holden, Timothy Arthur
    British chartered town planner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

      IIF 136 IIF 137 IIF 138
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ, England

      IIF 139
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ, United Kingdom

      IIF 140 IIF 141
  • Mr Anthony John Tookey
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Oakham, LE15 9PY, England

      IIF 142
    • icon of address 29, High Street East, Uppingham, Oakham, Rutland, LE15 9PY, England

      IIF 143
  • Richard Washington Young
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Green Lanes, London, N13 4XS, England

      IIF 144
  • Fearn, Anthony Michael
    British chartered town planner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP

      IIF 145
  • Grubb, Peter Romney Thomas
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Belstone, Okehampton, EX20 1RA, England

      IIF 146
    • icon of address Tec Marina, Terra Nova Way, Penarth, South Glamorgan, CF64 1SA, Wales

      IIF 147
  • Grubb, Peter Romney Thomas
    British town planning consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Belstone, Okehampton, EX20 1RA, England

      IIF 148
  • Hammond, Roy Christopher
    British chartered town planner born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, NN11 4BL, England

      IIF 149
  • Mr Anthony David Brindley
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Magdalen Mews, St Johns Street, Winchester, Hampshire, SO23 9DT, United Kingdom

      IIF 150
  • Mr Paul Anthony Walton
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 151
    • icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester, M4 6JG

      IIF 152
    • icon of address 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 153
  • Mr Timothy Westby Waring
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Church Lane, Bardsey, Leeds, LS17 9DS, England

      IIF 154
  • Pinney, David Anthony
    British chartered town planner born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinney, David Anthony
    British consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, Abbotsham, Bideford, Devon, EX39 5BA

      IIF 157
  • Pinney, David Anthony
    British town planner born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinney, David Anthony
    British town planning consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, Abbotsham, Abbotsham, Bideford, Devon, EX39 5BA

      IIF 160
    • icon of address Kingsley School, Northdown Road, Bideford, Devon, EX39 3LY

      IIF 161
  • Scott, Paul Anthony
    British chartered town planner born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Silwood, Bracknell, RG12 8WU

      IIF 162
  • Washington Young, Richard
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Green Lanes, London, N13 4XS, England

      IIF 163
  • Brierley, David Anthony
    British chartered town planner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Origin 2, Europarc, Grimsby, North East Lincolnshire, DN37 9TZ, England

      IIF 164
  • Brierley, David Anthony
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Valley Drive, Branton, Doncaster, DN3 3NA, England

      IIF 165
  • Mr Robin Stanley Matthew
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westby, 64 West High Street, Forfar, DD8 1BJ, Scotland

      IIF 166
  • Mr Roy Christopher Hammond
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, NN11 4BL, England

      IIF 167
  • Walton, Paul Anthony
    British chartered town planner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Poppyfield, Cottam, Preston, Lancashire, PR4 0BF, United Kingdom

      IIF 168
    • icon of address 11, Poppyfield, Cottam, Preston, PR4 0BF, United Kingdom

      IIF 169
  • Walton, Paul Anthony
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 170
  • Walton, Paul Anthony
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Poppyfield, Cottam, Preston, Lancashire, PR4 0BF

      IIF 171
    • icon of address 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 172
  • Walton, Paul Anthony
    British planner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT, United Kingdom

      IIF 173
  • Armstrong, Geoffrey Ross
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Goldfinch Road, Uppingham, Oakham, Rutland, LE15 9UJ, United Kingdom

      IIF 174
  • Jones, Richard Gareth Wynn
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd, LL36 9EY, Wales

      IIF 175
  • Jones, Richard Gareth Wynn
    British town planning consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cornwall Avenue, Fazeley, Tamworth, Staffordshire, B78 3YB

      IIF 176
    • icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd, LL36 9EY

      IIF 177
  • Mr Anthony Bryan Northcote
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hounsfield Way, Sutton-on-trent, Newark, NG23 6PX

      IIF 178
  • Mr Anthony Phillip Carter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Green Lane, Morpeth, NE61 2HB, United Kingdom

      IIF 179
  • Mr Geoffrey Ross Armstrong
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, The Exchange Building, Colworth Science Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 180
  • Huteson, Richard Terry
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a The Incubator, The Boulevard Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 181
    • icon of address Unit 3a, The Incubator, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 182
  • Mr David Anthony Brierley
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Valley Drive, Branton, Doncaster, DN3 3NA, England

      IIF 183
  • Mr Peter Romney Thomas Grubb
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Belstone, Okehampton, EX20 1RA, England

      IIF 184 IIF 185
    • icon of address Tec Marina, Terra Nova Way, Penarth, South Glamorgan, CF64 1SA, Wales

      IIF 186
  • Forse, Laurence Anthony
    British town planner born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, South Glamorgan, CF14 2AP

      IIF 187 IIF 188
  • Forse, Laurence Anthony
    British town planning consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, CF14 2AP, United Kingdom

      IIF 189
  • Mr Antony Donald Sweeney
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon, TQ6 9SA, England

      IIF 190
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, SP6 2JT, England

      IIF 191
    • icon of address 160, Falcon Road, Battersea, London, SW11 2LN, England

      IIF 192
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 193 IIF 194 IIF 195
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 202
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 203
    • icon of address Unit 5 Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 204
    • icon of address 21 Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 205
  • Mr Laurence Anthony Forse
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, CF14 2AP, United Kingdom

      IIF 206
  • Waring, Timothy Westby
    British chartered town planner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan Court, 11 Worple Road, London, SW19 4JS

      IIF 207
  • Waring, Timothy Westby
    British chrtd town planner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan Court, 11 Worple Road, London, SW19 4JS

      IIF 208
  • Armstrong, Geoffrey Ross
    British town planner born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Goldfinch Lane, Uppingham, Oakham, Leicestershire, LE15 9UJ, United Kingdom

      IIF 209
  • Anthony Michael Fearn
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 210
  • Burton-pye, David Francis
    British chartered town planner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Conway Road, Perton, Wolverhampton, West Midlands, WV6 7RQ

      IIF 211
  • Burton-pye, David Francis
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 212
  • Mr Anthony David Brindley
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 213
  • Mr Anthony Michael Allen
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Grove, Harrogate, Yorkshire, HG1 5NN, United Kingdom

      IIF 214
  • Mr Richard Washington Young
    British born in March 1965

    Resident in United Kingdom

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

      IIF 215
  • Huteson, Richard Terry
    English chartered town planner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sunningdale Place, Rothwell, Leeds, LS26 0FD, England

      IIF 216
  • Mr Antony Peter Aspbury
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR, United Kingdom

      IIF 217
  • Salmon, Philippe Manual Anthony William
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Staplers Road, Newport, Isle Of Wight, PO30 2DJ, United Kingdom

      IIF 218
  • Salmon, Philippe Manual Anthony William
    British town planning consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S2, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 219
  • Young, Richard Washington
    British chartered town planner born in March 1965

    Resident in United Kingdom

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

      IIF 220
  • Mr David Francis Burton-pye
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 221
  • Mr Jeremy James Ashton Good
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Stockton Road, Darlington, County Durham, United Kingdom, DL1 2RZ

      IIF 222
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH

      IIF 223
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 224
    • icon of address Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, TS16 0TA, United Kingdom

      IIF 225
  • Good, Jeremy James Ashton
    British chartered town planner born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Stockton Road, Darlington, County Durham, DL1 2RZ, United Kingdom

      IIF 226
  • Good, Jeremy James Ashton
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 227
  • Mr Richard Terry Huteson
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sunningdale Place, Rothwell, Leeds, LS26 0FD, England

      IIF 228
  • Mr Philippe Manual Anthony William Salmon
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Staplers Road, Newport, Isle Of Wight, PO30 2DJ, England

      IIF 229
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,467 GBP2024-05-31
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    353,619 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Hounsfield Way, Sutton-on-trent, Newark
    Active Corporate (1 parent)
    Equity (Company account)
    1,951 GBP2025-04-05
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 4
    ARP 2012 LTD - 2013-11-20
    icon of address Unit 33, The Exchange Building Colworth Science Park, Sharnbrook, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    252,883 GBP2025-07-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ANTONY ASPBURY ASSOCIATES LIMITED - 2015-09-28
    icon of address 12a Oxford Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,307 GBP2025-03-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 83 - Director → ME
  • 7
    READYSCORE LIMITED - 2003-07-14
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address 172 Woodlands Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address Unit 3 Cross Hands Business Workshops, Heol Parc Mawr, Cross Hands, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,016 GBP2019-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 100 - Director → ME
  • 11
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address 31 Chapel Brow Leyland, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,523 GBP2024-04-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 112 - Director → ME
  • 13
    icon of address 6 Sunningdale Place, Rothwell, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 228 - Has significant influence or control as a member of a firmOE
    IIF 228 - Right to appoint or remove directors as a member of a firmOE
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 84 - Director → ME
    icon of calendar 2016-06-03 ~ now
    IIF 66 - Secretary → ME
  • 15
    icon of address 5 Lakeside Headlands Business Park, Salisbury Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,723 GBP2024-02-29
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 204 - Has significant influence or controlOE
  • 16
    DPP CONSULTING LIMITED - 2012-08-30
    icon of address C/o Resolve One, America Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 209 - Director → ME
  • 17
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 174 - LLP Designated Member → ME
  • 18
    icon of address Eagle House, Belstone, Okehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,480 GBP2023-10-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 109 - Director → ME
  • 20
    icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    573,531 GBP2024-06-30
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 226 - Director → ME
    icon of calendar 2021-02-10 ~ now
    IIF 78 - Secretary → ME
  • 21
    icon of address Castle House, High Street, Ammanford, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    939 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 103 - Director → ME
  • 22
    icon of address 11 Kelston Place Whitchurch, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TARGETJOINT LIMITED - 1991-02-15
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar 2001-09-23 ~ now
    IIF 28 - Secretary → ME
  • 24
    icon of address 68a Hillfield Road, West Hampstead, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,227 GBP2024-01-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
  • 25
    icon of address 160 Falcon Road, Battersea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 27
    PINCO 2064 LIMITED - 2004-02-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -715,824 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 93 - Director → ME
    icon of calendar 2017-05-23 ~ now
    IIF 65 - Secretary → ME
  • 28
    icon of address The Stables, Church Walk, Daventry, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    26,015 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 29
    FOVEMARCH LIMITED - 1982-06-23
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,938 GBP2015-09-30
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 85 - Director → ME
  • 30
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 31
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 58 - Director → ME
  • 33
    PWA LAND LIMITED - 2024-03-17
    icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BROOMCO (2366) LIMITED - 2001-01-22
    icon of address 21 Hollowgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    103,216 GBP2024-10-31
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Tec Marina, Terra Nova Way, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    163,850 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Eagle House, Belstone, Okehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -5 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    195 GBP2025-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 40
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 41
    APL PROFESSIONAL LIMITED - 2013-11-08
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    808 GBP2025-03-31
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MIDWEEKBREAKS LIMITED - 2018-09-14
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,597 GBP2024-02-29
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 34 - Director → ME
  • 44
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Right to appoint or remove membersOE
    IIF 198 - Right to surplus assets - 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 45
    TONY SWEENEY LTD. - 2000-01-20
    MILLN DEVELOPMENTS LIMITED - 2000-02-22
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    423,446 GBP2024-02-29
    Officer
    icon of calendar 1997-08-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 33 - Director → ME
  • 47
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    986,412 GBP2024-02-29
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,237 GBP2024-02-29
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 53
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,340,735 GBP2017-02-28
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Primas Law, Level 10, Tower 12, 18-22 Bridge Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 173 - Director → ME
  • 55
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Showground, Winthorpe Newark, Nottinghamshire
    Active Corporate (34 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 133 - Director → ME
  • 57
    icon of address 2 Coracle Offices, St. Catherine Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 102 - Director → ME
  • 58
    icon of address Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 130 - Director → ME
  • 59
    icon of address Unit 3 Cross Hands Business Workshops Heol Parc Mawr, Cross Hands, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,327 GBP2016-01-31
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2005-01-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 60
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 143 Staplers Road, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    -5,403 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 229 - Has significant influence or controlOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 8 Dursley Court, Auckley, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,019 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit S2, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 219 - Director → ME
  • 64
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 80 - Director → ME
  • 65
    PETER P C ALLAN (TOWN PLANNING CONSULTANTS) LIMITED - 1999-11-10
    icon of address Westby, 64 West High Street, Forfar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    401,642 GBP2024-09-30
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 66
    PAUL WALTON ASSOCIATES LIMITED - 2024-01-23
    PWA PLANNING LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 110 - Director → ME
  • 67
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,351 GBP2023-10-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 108 - Director → ME
  • 68
    PAUL WALTON ASSOCIATES LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    251,522 GBP2023-10-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 111 - Director → ME
  • 69
    icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Unit 3a The Incubator The Boulevard Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 181 - LLP Member → ME
  • 71
    icon of address Unit 3a, The Incubator The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 182 - LLP Designated Member → ME
  • 72
    icon of address Parkside House, 11 Silwood, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 162 - Director → ME
  • 73
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,630 GBP2023-11-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 73 - Director → ME
  • 74
    icon of address C/o Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-08-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Kingsley House, 63 Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2003-03-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 78
    icon of address Wharf Station, Tywyn, Meirionydd
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    757,386 GBP2017-01-31
    Officer
    icon of calendar 2007-11-17 ~ now
    IIF 176 - Director → ME
  • 79
    icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd
    Active Corporate (18 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 175 - Director → ME
  • 80
    icon of address 29 High Street East, Uppingham, Oakham, Rutland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    111,329 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 143 - Right to appoint or remove membersOE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 61 Green Lane, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-11-17 ~ now
    IIF 177 - Director → ME
  • 83
    icon of address Michael Kay & Co, 2 Water Court Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 84
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 85
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 59 - Director → ME
  • 86
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 56 - Director → ME
  • 87
    icon of address 46 Church Lane, Bardsey, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 283 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Right to appoint or remove membersOE
  • 89
    icon of address C/o The Culshaw Partnership, 29 High Street East, Uppingham, Rutland
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,998 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 27 - Secretary → ME
  • 90
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 57 - Director → ME
  • 91
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 92
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 1999-07-14 ~ dissolved
    IIF 14 - Secretary → ME
  • 93
    icon of address 283 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 215 - Right to appoint or remove directors as a member of a firmOE
    IIF 215 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 215 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 215 - Ownership of shares – 75% or moreOE
Ceased 78
  • 1
    icon of address Flat 4 Sutherland Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,721 GBP2021-03-31
    Officer
    icon of calendar ~ 1995-05-18
    IIF 24 - Director → ME
  • 2
    icon of address 46 Hayes Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2000-02-11 ~ 2002-11-29
    IIF 3 - Director → ME
    icon of calendar 2000-02-11 ~ 2002-01-01
    IIF 2 - Secretary → ME
  • 3
    PINCO 1826 LIMITED - 2002-12-09
    FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED - 2018-04-04
    QUEENSGATE HOTEL HOLDINGS LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 23 - Director → ME
  • 4
    THE QUEENSGATE HOTEL LIMITED - 2006-09-07
    FIFTY FOUR BOUTIQUE HOTEL LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    185,893 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 87 - Director → ME
  • 5
    PINCO 1838 LIMITED - 2002-12-06
    FIFTY FOUR BOUTIQUE HOTEL NOMINEE 1 LIMITED - 2018-04-04
    QUEENSGATE NOMINEE 1 LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 90 - Director → ME
  • 6
    FIFTY FOUR BOUTIQUE HOTEL NOMINEE 2 LIMITED - 2018-04-04
    PINCO 1839 LIMITED - 2002-12-06
    QUEENSGATE NOMINEE 2 LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 89 - Director → ME
  • 7
    QUEENSGATE HOTEL PROPERTY COMPANY LIMITED - 2006-09-07
    PINCO 1837 LIMITED - 2002-12-06
    FIFTY FOUR BOUTIQUE HOTEL PROPERTY COMPANY LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,103,371 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 88 - Director → ME
  • 8
    FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY LIMITED - 2018-04-05
    PINCO 1840 LIMITED - 2002-12-06
    QUEENSGATE REVERSIONARY COMPANY LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -113,293 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 86 - Director → ME
  • 9
    PINCO 1831 LIMITED - 2002-11-01
    icon of address 54 Queens Gate, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -597,066 GBP2024-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2006-08-02
    IIF 91 - Director → ME
  • 10
    S D FIDGETT ASSOCIATES LIMITED - 1999-12-09
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,501,000 GBP2022-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-03-30
    IIF 140 - Director → ME
  • 11
    icon of address 3 Marine Parade, Appledore, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2011-01-19
    IIF 155 - Director → ME
  • 12
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1996-12-05
    IIF 21 - Director → ME
  • 13
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2006-07-27
    IIF 17 - Secretary → ME
  • 14
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-11 ~ 2005-09-09
    IIF 22 - Director → ME
  • 15
    ECO MODULAR HOUSING LIMITED - 2020-04-27
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    -4,024 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2018-10-31
    IIF 132 - Director → ME
  • 16
    READYSCORE LIMITED - 2003-07-14
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2013-09-02
    IIF 16 - Secretary → ME
  • 17
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (13 parents)
    Equity (Company account)
    516,714 GBP2024-12-31
    Officer
    icon of calendar 2002-03-09 ~ 2003-06-03
    IIF 62 - Director → ME
  • 18
    icon of address Abbey Park Abbey Park, Stareton, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,641 GBP2024-12-31
    Officer
    icon of calendar 2002-03-09 ~ 2003-02-15
    IIF 63 - Director → ME
  • 19
    icon of address British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    icon of calendar 2004-05-16 ~ 2008-05-17
    IIF 6 - Director → ME
  • 20
    icon of address 3 South Street, Titchfield, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    115,240 GBP2024-03-31
    Officer
    icon of calendar 1995-06-09 ~ 1997-09-30
    IIF 77 - Director → ME
  • 21
    INTERCEDE 420 LIMITED - 1987-03-23
    icon of address Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (15 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    icon of calendar 2004-05-16 ~ 2008-05-17
    IIF 5 - Director → ME
  • 22
    icon of address Masonic Temple, 8 Guildford Street, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    184,776 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ 2010-10-01
    IIF 188 - Director → ME
  • 23
    icon of address 11 Barbican Mews, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2018-10-07 ~ 2020-09-12
    IIF 120 - Director → ME
  • 24
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    56,867 GBP2024-11-30
    Officer
    icon of calendar 1996-05-09 ~ 2001-06-30
    IIF 116 - Director → ME
  • 25
    icon of address 1 Northleigh House, Thorverton Road, Exeter, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2008-10-22
    IIF 158 - Director → ME
  • 26
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2013-09-02
    IIF 81 - Director → ME
    icon of calendar 2005-08-18 ~ 2013-09-02
    IIF 11 - Secretary → ME
  • 27
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    265,159 GBP2024-12-31
    Officer
    icon of calendar 2003-08-11 ~ 2013-08-16
    IIF 171 - Director → ME
  • 28
    icon of address Municipal Offices, Town Hall Square, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2017-01-01
    IIF 164 - Director → ME
  • 29
    icon of address 63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2007-04-24
    IIF 107 - Director → ME
  • 30
    icon of address 15 Orchard Avenue, Lea, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,747 GBP2024-12-31
    Officer
    icon of calendar 1998-11-12 ~ 2009-05-12
    IIF 105 - Director → ME
    icon of calendar 1999-03-09 ~ 2002-05-07
    IIF 19 - Secretary → ME
  • 31
    BROCKINGTON COLLEGE - 2018-11-27
    icon of address Brockington College, Blaby Road, Enderby, Leicester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2019-07-01
    IIF 122 - Director → ME
  • 32
    icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    573,531 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-06-22
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 222 - Has significant influence or control OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 25 Winckley Square, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    251 GBP2021-05-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-09-30
    IIF 169 - Director → ME
  • 34
    BRABCO 509 LIMITED - 2005-03-17
    WORCESTER PROPERTY INVESTMENTS LIMITED - 2006-10-05
    icon of address 31 Goldney Road, Camberley, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -701,565 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2006-09-13
    IIF 94 - Director → ME
    icon of calendar 2005-11-22 ~ 2006-09-13
    IIF 18 - Secretary → ME
  • 35
    COUNTRY ESTATES LIMITED - 1978-12-31
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 20 - Director → ME
  • 36
    INDIGO PLANNING LIMITED - 2004-07-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2006-03-01 ~ 2013-10-18
    IIF 208 - Director → ME
  • 37
    PINCO 2064 LIMITED - 2004-02-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -715,824 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2013-09-02
    IIF 15 - Secretary → ME
  • 38
    icon of address The Town Hall Office, High Street, Torrington, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    919,679 GBP2024-09-30
    Officer
    icon of calendar 2007-03-26 ~ 2012-11-26
    IIF 69 - Secretary → ME
  • 39
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2009-01-05
    IIF 156 - Director → ME
  • 40
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,350 GBP2016-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2016-03-31
    IIF 187 - Director → ME
    icon of calendar 2001-07-30 ~ 2016-03-31
    IIF 31 - Secretary → ME
  • 41
    icon of address Rowan House Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-02-28
    IIF 118 - Director → ME
  • 42
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2012-07-02
    IIF 92 - Director → ME
  • 43
    FOVEMARCH LIMITED - 1982-06-23
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,938 GBP2015-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2013-09-02
    IIF 67 - Secretary → ME
  • 44
    GMA PLANNING LIMITED - 2004-07-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2013-10-18
    IIF 207 - Director → ME
  • 45
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2001-08-22
    IIF 71 - Director → ME
  • 46
    icon of address Unit 3 Crosshands Business Centre Heol Parc Mawr, Cross Hands, Llanelli, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    51,145 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ 2020-03-31
    IIF 104 - Director → ME
  • 47
    icon of address 29 High Street East, Uppingham, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,803 GBP2024-04-05
    Officer
    icon of calendar 2010-06-22 ~ 2010-11-29
    IIF 51 - Director → ME
  • 48
    EDGEHILL COLLEGE ENTERPRISES LIMITED - 2009-06-23
    icon of address Kingsley School, Northdown Road, Bideford, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    7,293 GBP2024-08-31
    Officer
    icon of calendar 2011-11-02 ~ 2018-12-20
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address 170 Rope Walk, Riverside West, Littlehampton, Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    621,746 GBP2024-03-31
    Officer
    icon of calendar 2002-04-13 ~ 2007-04-20
    IIF 119 - Director → ME
  • 50
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-29
    IIF 99 - Director → ME
  • 51
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2004-08-25 ~ 2006-08-18
    IIF 1 - Secretary → ME
  • 52
    KINGSLEY SCHOOL, BIDEFORD TRUSTEE COMPANY LIMITED - 2019-09-04
    EDGEHILL COLLEGE TRUSTEE COMPANY LIMITED - 2009-06-23
    icon of address Methodist Church House, 25 Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2018-12-20
    IIF 160 - Director → ME
  • 53
    NATIONAL TRUST FOR SCOTLAND TRADING COMPANY LIMITEDTHE - 2000-05-02
    icon of address First Floor The Broadstone, 50 South Gyle Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,088,938 GBP2022-02-28
    Officer
    icon of calendar 1998-03-01 ~ 1998-10-01
    IIF 61 - Director → ME
  • 54
    icon of address The Rugby Ground, Kelham Road, Newark On Trent, Notts
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    810,481 GBP2024-07-31
    Officer
    icon of calendar 2011-03-30 ~ 2013-06-17
    IIF 131 - Director → ME
  • 55
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -943,000 GBP2023-09-30
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-23
    IIF 139 - Director → ME
  • 56
    THE LINKS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-25
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2025-03-31
    Officer
    icon of calendar 2008-05-23 ~ 2024-04-17
    IIF 129 - Director → ME
  • 57
    icon of address Ketts House 92 Cambridge Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,867 GBP2020-07-31
    Officer
    icon of calendar ~ 2004-03-18
    IIF 68 - Director → ME
    icon of calendar 2000-11-22 ~ 2004-03-18
    IIF 32 - Secretary → ME
  • 58
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2013-04-19
    IIF 76 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-11-20
    IIF 75 - Director → ME
  • 59
    PAUL WALTON ASSOCIATES LIMITED - 2024-01-23
    PWA PLANNING LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 60
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,351 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-07-26 ~ 2024-02-02
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    PAUL WALTON ASSOCIATES LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    251,522 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-04-20
    IIF 113 - Director → ME
  • 63
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    18,276 GBP2024-06-30
    Officer
    icon of calendar 1992-11-09 ~ 2000-07-20
    IIF 114 - Director → ME
  • 64
    SCA PLANNING LIMITED - 2016-07-01
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2022-09-30
    Officer
    icon of calendar 2016-01-05 ~ 2016-11-23
    IIF 141 - Director → ME
  • 65
    icon of address Chichester Enterprise Centre Room 42, Terminus Road, Chichester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2002-07-11
    IIF 8 - Director → ME
  • 66
    FOCUSMERGE LIMITED - 1990-09-04
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-03-10
    IIF 159 - Director → ME
  • 67
    WYG ENVIRONMENT PLANNING TRANSPORT LIMITED - 2020-12-16
    WHITE YOUNG GREEN ENVIRONMENTAL LIMITED - 2008-07-01
    ERNEST GREEN ENVIRONMENTAL LIMITED - 1998-01-16
    GREENBACK LIMITED - 1995-05-15
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ 2016-11-23
    IIF 137 - Director → ME
  • 68
    WYG ENGINEERING LIMITED - 2020-12-30
    BROXMILL LIMITED - 1985-12-20
    WHITE YOUNG LIMITED - 1986-02-07
    WHITE YOUNG CONSULTING GROUP LIMITED - 1998-01-05
    WHITE YOUNG GREEN CONSULTING LIMITED - 2008-07-01
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-11-23
    IIF 138 - Director → ME
  • 69
    WYG MANAGEMENT SERVICES LIMITED - 2020-12-16
    TWEEDS LIMITED - 2007-08-28
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-11-23
    IIF 136 - Director → ME
  • 70
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-07-04
    IIF 126 - Director → ME
  • 71
    DEVON NORTH COMMUNITY AGENCY LIMITED - 1988-09-13
    WISERAY LIMITED - 1987-04-09
    icon of address Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2008-03-03
    IIF 157 - Director → ME
  • 72
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2001-08-22
    IIF 70 - Director → ME
  • 73
    EQUESTRIAN ARENAS UK LIMITED - 2014-10-28
    icon of address The Lodge Moss Side Lane, Wrea Green, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -359 GBP2015-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-31
    IIF 168 - Director → ME
  • 74
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2013-07-11 ~ 2018-09-30
    IIF 4 - Secretary → ME
  • 75
    icon of address 10 Kew Gardens Road, Kew, Richmond, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93,057 GBP2024-04-05
    Officer
    icon of calendar 2001-04-19 ~ 2020-06-09
    IIF 53 - Director → ME
  • 76
    icon of address 10 Kew Gardens Road, Kew, Richmond, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    932,964 GBP2024-07-09
    Officer
    icon of calendar 2001-09-10 ~ 2020-06-09
    IIF 52 - Director → ME
  • 77
    icon of address Wmhbt 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-05-16 ~ 2000-05-15
    IIF 211 - Director → ME
  • 78
    icon of address Willesborough Windmill Mill Lane, Willesborough, Ashford, Kent
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    28,114 GBP2024-03-31
    Officer
    icon of calendar 1992-04-07 ~ 1992-10-09
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.