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

Avila, Hermione Jeane

    Related profiles found in government register
  • Avila, Hermione Jeane
    British internet marketing consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bloyes Mews, Colchester, Essex, CO1 1AP, United Kingdom

      IIF 1
  • Avila, Hermione Jeane
    British managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Margaret Road, Colchester, Essex, CO1 1RZ, Uk

      IIF 2
    • icon of address Fairfax House, Causton Road, Colchester, Essex, CO1 1RJ

      IIF 3
  • Avila, Hermione Jeane
    British project manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fourt Limited, Fairfax House, Riverside Office Centre, Colchester, Essex, CO1 1RJ, United Kingdom

      IIF 4
  • Avila, Hermione Jeane
    British projects manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Riverside Office Centre, Causton Road, Colchester, Essex, CO1 1RJ, United Kingdom

      IIF 5
  • Avila, Hermione Jeane
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Elmhurst Road, 30 Elmhurst Road, Dovercourt, Essex, CO12 3SA, England

      IIF 6
  • Avila, Hermione
    British projects manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fairfax House, Causton Road, Colchester, Essex, CO1 1RJ, England

      IIF 7
  • Tongue, Caroline
    British projects manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Billesley Ark, 725 Yardley Wood Road, Birmingham, B13 0PT, England

      IIF 8
  • Hornsby, Nigel Charles
    British company director born in May 1958

    Resident in United Kingdom

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

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Hornsby, Nigel Charles
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 11
  • Hornsby, Nigel Charles
    British programmes manager born in May 1958

    Resident in United Kingdom

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

      IIF 12
  • Hornsby, Nigel Charles
    British projects manager born in May 1958

    Resident in United Kingdom

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

      IIF 13
  • Mrs Hermione Jeane Avila
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Elmhurst Road, 30 Elmhurst Road, Dovercourt, Essex, CO12 3SA, England

      IIF 14
  • Mr Nigel Charles Hornsby
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Nigel Christopher
    British contractor born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berks, RG14 1QL, United Kingdom

      IIF 18
  • Davis, Patricia Zehra Rhiannon
    Irish company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Naze Park Road, Walton On The Naze, Essex, CO14 8JZ

      IIF 19
  • Davis, Patricia Zehra Rhiannon
    Irish conservation scientist born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Naze Park Road, Walton On The Naze, CO14 8JZ, United Kingdom

      IIF 20
  • Clark, Stephen John
    British commercial born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Steadings, West Cairnbeg, Laurencekirk, AB30 1SR, Scotland

      IIF 21
  • Clark, Stephen John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 22
  • Clark, Stephen John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pottery Court, Farnham, Surrey, GU10 4QW, United Kingdom

      IIF 23
  • Clark, Stephen John
    British sales director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pottery Court, Wrecclesham, Farnham, GU10 4QW, England

      IIF 24
  • Gamon, Vernon Corrin
    British civil servant born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pryors Orchard, Melbourn, Royston, Hertfordshire, SG8 6UT

      IIF 25
  • Gamon, Vernon Corrin
    British projects manager born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pryors Orchard, Melbourn, Royston, Hertfordshire, SG8 6UT

      IIF 26
  • Gamon, Vernon Corrin
    British retired born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pryors Orchard, Melbourn, Royston, SG8 6UT, England

      IIF 27
  • Seager, Tyrone Lawrence
    British projects manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 28
  • Clark, Stephen John
    British projects manager born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Scandia Hus Business Park, Felcourt Road, Felcourt, East Grinstead, RH19 2LP, United Kingdom

      IIF 29
  • Mr Daniel Christopher Gee
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Long Lane, Halesowen, West Midlands, B62 9JT, United Kingdom

      IIF 30
    • icon of address 23, Ivanhoe Road, Lichfield, Staffordshire, WS14 9AY, Uk England

      IIF 31
    • icon of address 23, Ivanhoe Road, Lichfield, WS14 9AY, United Kingdom

      IIF 32
    • icon of address Fullbrook Nursery, Watery Lane, Curborough, Lichfield, WS13 8EP, England

      IIF 33 IIF 34 IIF 35
  • Mr Steve John Clark
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pottery Court, Wrecclesham, Farnham, GU10 4QW, England

      IIF 36
  • Avila, Hermione

    Registered addresses and corresponding companies
    • icon of address 30 Elmhurst Road, 30 Elmhurst Road, Dovercourt, Essex, CO12 3SA, England

      IIF 37
  • Clark, Stephen John
    British accountant born in September 1955

    Registered addresses and corresponding companies
    • icon of address 50 Thrunscoe Road, Cleethorpes, N.e Lincolnshire, DN35 8TA

      IIF 38
  • Clark, Stephen John
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 1 Vine Close, Wrecclesham, Farnham, Surrey, GU10 4TE

      IIF 39
  • Gee, Daniel Christopher
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ivanhoe Road, Lichfield, Staffordshire, WS14 9AY, Uk England

      IIF 40
    • icon of address 23, Ivanhoe Road, Lichfield, WS14 9AY, United Kingdom

      IIF 41
  • Gee, Daniel Christopher
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fullbrook Nursery, Watery Lane, Curborough, Lichfield, WS13 8EP, England

      IIF 42 IIF 43
  • Gee, Daniel Christopher
    British project manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fullbrook Nursery, Watery Lane, Curborough, Lichfield, WS13 8EP, England

      IIF 44
  • Gee, Daniel Christopher
    British projects manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Long Lane, Halesowen, West Midlands, B62 9JT, United Kingdom

      IIF 45
  • Ms Patricia Zehra Rhiannon Davis
    Irish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Naze Park Road, Walton On The Naze, CO14 8JZ, United Kingdom

      IIF 46
  • Nightingale, Christopher John
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Belper Enterprise Park, Greets Green Road, West Bromwich, West Midlands, B70 9EN

      IIF 47
  • Nightingale, Christopher John
    British project manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 48
  • Gamon, Vernon Corrin
    British retired

    Registered addresses and corresponding companies
    • icon of address 3 Pryors Orchard, Melbourn, Royston, Hertfordshire, SG8 6UT

      IIF 49 IIF 50
  • Clark, Stephen John
    British

    Registered addresses and corresponding companies
  • Clark, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50 Thrunscoe Road, Cleethorpes, N.e Lincolnshire, DN35 8TA

      IIF 71
  • Cosgriff, Vincent John
    British projects manager born in June 1949

    Registered addresses and corresponding companies
    • icon of address 15 Cavendish Road, Salford, Lancashire, M7 4WP

      IIF 72
  • Davis, Patricia Zehra Rhiannon
    British projects manager born in June 1977

    Resident in England

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

      IIF 73
  • Gamon, Vernon Corrin, Mr.
    British retired born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pryors Orchard, Melbourn, Royston, Hertfordshire, SG8 6UT

      IIF 74
  • Rodger, Joscelyne Claire
    British projects manager born in February 1971

    Registered addresses and corresponding companies
    • icon of address Hall Floor Flat 10 Sydenham Road, Cotham, Bristol, Avon, BS6 5SH

      IIF 75
  • Jones, Carl
    British projects manager born in January 1961

    Registered addresses and corresponding companies
    • icon of address 25 The Walk, Merthyr Tydfil, Mid Glamorgan, CF47 8RP

      IIF 76
  • Walters, Nigel Christopher
    British employee born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charmille Court, Warren Road, Ashford, Middlesex, TW15 1SD

      IIF 77
  • Faulkner, Robert Michael Stanley
    British accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Newfield Crescent, Halesowen, West Midlands, B63 3SS

      IIF 78
  • Faulkner, Robert Michael Stanley
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Cooperage, 25 Bridge Street, Pershore, WR10 1AJ

      IIF 79
    • icon of address 6 The Cooperage, 25 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 80
    • icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, DY13 8YJ, England

      IIF 81
  • Faulkner, Robert Michael Stanley
    British project manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Faulkner, Robert Michael Stanley
    British projects manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Newfield Crescent, Halesowen, West Midlands, B63 3SS

      IIF 132
  • Faulkner, Robert Michael Stanley
    British projects manager lombard street born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Newfield Crescent, Halesowen, West Midlands, B63 3SS

      IIF 133
  • Faulkner, Robert Michael Stanley
    British surveyor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Hornsby, Nigel Charles
    British manager courier services born in May 1958

    Registered addresses and corresponding companies
    • icon of address 633 Field End Road, Ruislip, Middlesex, HA4 0RF

      IIF 138
  • Mr Nigel Christopher Walters
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 139
  • Gamon, Vernon Corrin

    Registered addresses and corresponding companies
    • icon of address 3, Pryors Orchard, Melbourn, Royston, SG8 6UT, England

      IIF 140
  • Mr Christopher John Nightingale
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 141
    • icon of address Unit 9, Belper Enterprise Park, Greets Green Road, West Bromwich, West Midlands, B70 9EN

      IIF 142
  • Parkinson, Stanley Michael
    British projects manager born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36 Victoria Drive, Llandudno Junction, Gwynedd, LL31 9NY

      IIF 143
  • Clark, Stephen John
    born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 456-459 Strand, London, WC2R 0RG, England

      IIF 144
  • Rivett, Alison Caroline, Dr
    British projects manager born in August 1975

    Registered addresses and corresponding companies
    • icon of address Flat 3 Chilton Court, Tyning Lane, Bath, BA1 6EQ

      IIF 145
  • Walters, Nigel Christopher
    British projects manager born in January 1954

    Registered addresses and corresponding companies
    • icon of address 9 Cottage Close, Watford, Hertfordshire, WD1 3NN

      IIF 146
  • Breakey, Caroline Elizabeth
    Irish projects manager born in June 1961

    Registered addresses and corresponding companies
    • icon of address 18 Drumbane Road, Poobles, Aghalee, Craigavon, BT67 0LS

      IIF 147
  • Faulkner, Robert Michael Stanley
    British

    Registered addresses and corresponding companies
  • Faulkner, Robert Michael Stanley
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Newfield Crescent, Halesowen, West Midlands, B63 3SS

      IIF 156
  • Faulkner, Robert Michael Stanley
    British project manager

    Registered addresses and corresponding companies
  • Faulkner, Robert Michael Stanley
    British projects manager

    Registered addresses and corresponding companies
    • icon of address 12 Newfield Crescent, Halesowen, West Midlands, B63 3SS

      IIF 198
  • Faulkner, Robert Michael Stanley
    British projects manager lombard street

    Registered addresses and corresponding companies
    • icon of address 12 Newfield Crescent, Halesowen, West Midlands, B63 3SS

      IIF 199
  • Faulkner, Robert Michael Stanley
    British surveyor

    Registered addresses and corresponding companies
  • Nightingale, Christopher John
    British project manager

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 204
  • Nightingale, Christopher John
    British projects manager

    Registered addresses and corresponding companies
    • icon of address 41 Woodbury Road, Halesowen, West Midlands, B62 9RH

      IIF 205
  • Clark, Stephen John

    Registered addresses and corresponding companies
  • Ms Patricia Zehra Rhiannon Davis
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Northcliffe Drive, London, N20 8JX, England

      IIF 216
  • Nightingale, Christopher John

    Registered addresses and corresponding companies
    • icon of address Unit 9, Belper Enterprise Park, Greets Green Road, West Bromwich, West Midlands, B70 9EN

      IIF 217
  • Mr Robert Michael Stanley Faulkner
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Cooperage, 25 Bridge Street, Pershore, WR10 1AJ, England

      IIF 218
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 50 Thrunscoe Road, Cleethorpes, N.e Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    343,183 GBP2024-09-30
    Officer
    icon of calendar 1995-09-14 ~ now
    IIF 38 - Director → ME
  • 2
    LOMBARD STREET DEVELOPMENTS LIMITED - 1998-09-17
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1992-04-30
    BROOMCO (541) LIMITED - 1992-03-25
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-15 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 1992-06-15 ~ dissolved
    IIF 181 - Secretary → ME
  • 3
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2003-07-08 ~ dissolved
    IIF 175 - Secretary → ME
  • 4
    icon of address 30 Elmhurst Road 30 Elmhurst Road, Dovercourt, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,492 GBP2024-10-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-10-27 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 166 - Secretary → ME
  • 6
    icon of address Fullbrook Nursery Watery Lane, Curborough, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2000-03-08 ~ dissolved
    IIF 200 - Secretary → ME
  • 8
    icon of address 40 Naze Park Road, Walton On The Naze, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,277 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    122,480 GBP2024-12-31
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 108 Nasekula Road, Labasa, Vanua Levu, Fiji
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 185 - Secretary → ME
  • 14
    icon of address Fullbrook Nursery Watery Lane, Curborough, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Fullbrook Nursey, Watery Lane, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -295 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    G-SCAPES LIMITED - 2003-05-19
    icon of address Fullbrook Nursery Watery Lane, Curborough, Lichfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    334,780 GBP2024-12-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LOMBARD STREET PROPERTIES (WORDSLEY) LIMITED - 2000-06-22
    LOMBARD STREET PROPERTIES (AG) LIMITED - 1997-02-13
    DIBBCO NO. 6 LIMITED - 1992-09-16
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-09-09 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 1992-09-09 ~ dissolved
    IIF 199 - Secretary → ME
  • 18
    BROOMCO (783) LIMITED - 1994-07-22
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 1994-07-26 ~ dissolved
    IIF 167 - Secretary → ME
  • 19
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2003-07-08 ~ dissolved
    IIF 174 - Secretary → ME
  • 20
    LOMBARD STREET PROPERTIES (SALISBURY) LIMITED - 1998-10-09
    DIBBCO NO. 10 LIMITED - 1992-12-14
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-11 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 1992-12-11 ~ dissolved
    IIF 198 - Secretary → ME
  • 21
    icon of address 2 Old Bath Road, Newbury, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    287 GBP2020-09-30
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 22
    LOMBARD STREET PROPERTIES (WARLEY) LIMITED - 1998-10-09
    BROOMCO (801) LIMITED - 1994-09-05
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-26 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 1994-08-26 ~ dissolved
    IIF 188 - Secretary → ME
  • 23
    icon of address 36 Victoria Drive, Llandudno Junction, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 143 - Director → ME
  • 24
    LOMBARD STREET PROPERTIES (BASILDON) LIMITED - 1998-10-09
    BROOMCO (740) LIMITED - 1994-03-29
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-30 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 1994-03-30 ~ dissolved
    IIF 196 - Secretary → ME
  • 25
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 23 Ivanhoe Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Fairfax House, Causton Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address 6 The Cooperage, 25 Bridge Street, Pershore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2020-07-31
    Officer
    icon of calendar 1996-04-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Fairfax House, Causton Road, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2003-09-17 ~ dissolved
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 141 - Has significant influence or controlOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 9 Belper Enterprise Park, Greets Green Road, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-02-15 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Has significant influence or controlOE
  • 32
    icon of address Wey Court West, Union Road, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-10
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,338 GBP2024-06-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 34
    WRENS NEST COMMUNITY ADVENTURE PLAYGROUND - 2011-08-19
    icon of address "the Old Doctor's House ", 74 Grange Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 205 - Secretary → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 9 - Director → ME
Ceased 102
  • 1
    icon of address 50 Thrunscoe Road, Cleethorpes, N.e Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    343,183 GBP2024-09-30
    Officer
    icon of calendar 1995-09-14 ~ 1995-09-19
    IIF 71 - Secretary → ME
  • 2
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-08-01
    IIF 94 - Director → ME
    icon of calendar 2006-10-12 ~ 2012-08-01
    IIF 179 - Secretary → ME
  • 3
    icon of address Fen Lane, Maltby Le Marsh, Alford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2002-09-03
    IIF 57 - Secretary → ME
  • 4
    LOMBARD STREET PROPERTIES (WELLINGBOROUGH) LIMITED - 1998-06-22
    icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -540,506 GBP2017-05-31
    Officer
    icon of calendar 1993-12-06 ~ 2012-08-01
    IIF 125 - Director → ME
    icon of calendar 1993-12-06 ~ 2012-08-01
    IIF 195 - Secretary → ME
  • 5
    icon of address 5 Hoylake Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    821 GBP2025-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-08-01
    IIF 59 - Secretary → ME
  • 6
    ASSOCIATION OF INTERNATIONAL AIR COURIER SERVICES - 1987-10-13
    icon of address Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    352,756 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-07-14
    IIF 138 - Director → ME
  • 7
    THE NATIONAL FEDERATION OF BADGER GROUPS - 2008-12-29
    icon of address Citibase, 95 Ditchling Road, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    348,520 GBP2022-12-31
    Officer
    icon of calendar 2008-10-11 ~ 2016-05-13
    IIF 29 - Director → ME
  • 8
    icon of address Armstrong Watson, Chartered Accountants, 51 Rae Street, Dumfries, Dumfries And Galloway
    Active Corporate (5 parents)
    Equity (Company account)
    168,317 GBP2024-06-30
    Officer
    icon of calendar 2001-05-20 ~ 2002-03-09
    IIF 74 - Director → ME
  • 9
    icon of address Bdo Llp 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2009-10-30
    IIF 121 - Director → ME
    icon of calendar 2003-07-08 ~ 2009-10-30
    IIF 178 - Secretary → ME
  • 10
    icon of address Clark Hearsey Fairfield Enterprise Centre, Lncoln Way, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-18
    IIF 60 - Secretary → ME
  • 11
    icon of address Brackenborough Post Office, 8 Brackenborough Road, Louth, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    405,462 GBP2025-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-03-04
    IIF 54 - Secretary → ME
  • 12
    BOUNDRESULT LIMITED - 1998-10-07
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -544,274 GBP2017-08-31
    Officer
    icon of calendar 1998-09-04 ~ 2012-08-06
    IIF 134 - Director → ME
    icon of calendar 2003-08-05 ~ 2012-08-06
    IIF 194 - Secretary → ME
  • 13
    icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,842 GBP2017-10-31
    Officer
    icon of calendar 2006-10-13 ~ 2012-08-01
    IIF 119 - Director → ME
    icon of calendar 2006-10-13 ~ 2012-08-01
    IIF 187 - Secretary → ME
  • 14
    icon of address 47 West Street, Horncastle, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2003-12-01
    IIF 70 - Secretary → ME
  • 15
    CANON ESTATE AGENTS LIMITED - 2021-02-08
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,137 GBP2021-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-03-04
    IIF 55 - Secretary → ME
  • 16
    icon of address 2a Warren Road, Ashford, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,285 GBP2024-04-23
    Officer
    icon of calendar 2010-05-01 ~ 2011-08-22
    IIF 77 - Director → ME
  • 17
    icon of address 141 Englishcombe Lane, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    17,213 GBP2025-01-31
    Officer
    icon of calendar 2004-04-16 ~ 2009-06-10
    IIF 145 - Director → ME
  • 18
    icon of address 1 Stanley Avenue, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    254,439 GBP2024-10-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-20
    IIF 64 - Secretary → ME
  • 19
    icon of address Dexter Sharpe, 1 Eastgate, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-03-14
    IIF 66 - Secretary → ME
  • 20
    icon of address 1 The Cooperage, 25 Bridge Street, Pershore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2021-04-01
    IIF 79 - Director → ME
  • 21
    icon of address Bdo Llp 3, Hardman Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2007-09-30
    IIF 78 - Director → ME
    icon of calendar 2001-10-29 ~ 2007-09-30
    IIF 150 - Secretary → ME
  • 22
    LOMBARD STREET PROPERTIES (TRURO) LIMITED - 1997-06-11
    HARCLA CO (10) LIMITED - 1996-11-22
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-03 ~ 2012-08-01
    IIF 135 - Director → ME
    icon of calendar 1996-12-03 ~ 2012-08-01
    IIF 202 - Secretary → ME
  • 23
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-20 ~ 2009-10-30
    IIF 97 - Director → ME
    icon of calendar 1997-05-20 ~ 2009-10-30
    IIF 172 - Secretary → ME
  • 24
    icon of address Manor House Farm, Legbourne, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    67,602 GBP2024-12-31
    Officer
    icon of calendar 2002-07-24 ~ 2002-07-29
    IIF 53 - Secretary → ME
  • 25
    icon of address Balmoral Business Park, Wellington Circle, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -271,272 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2023-04-13
    IIF 21 - Director → ME
  • 26
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2011-11-01
    IIF 137 - Director → ME
    icon of calendar 1997-12-18 ~ 2011-11-01
    IIF 203 - Secretary → ME
  • 27
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2012-08-01
    IIF 130 - Director → ME
    icon of calendar 2002-04-12 ~ 2012-08-01
    IIF 156 - Secretary → ME
  • 28
    icon of address 3 Mill Close, Marshchapel, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,904 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2002-10-08
    IIF 208 - Secretary → ME
  • 29
    icon of address Waterloo Court, Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2011-02-16
    IIF 88 - Director → ME
    icon of calendar 2008-09-15 ~ 2011-02-16
    IIF 152 - Secretary → ME
  • 30
    BOTTS COFFEE SHOP LIMITED - 2002-09-17
    icon of address Clark Hearsey Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2002-08-01
    IIF 51 - Secretary → ME
  • 31
    icon of address Bdo Llp 3, Hardman Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2007-09-30
    IIF 91 - Director → ME
    icon of calendar 2001-08-15 ~ 2007-09-30
    IIF 163 - Secretary → ME
  • 32
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2011-06-17
    IIF 116 - Director → ME
    icon of calendar 2008-09-15 ~ 2011-06-17
    IIF 149 - Secretary → ME
  • 33
    icon of address Rose Cottage, Asserby Corner, Bilsby Alford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,202 GBP2017-12-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-25
    IIF 68 - Secretary → ME
  • 34
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-10-12
    IIF 109 - Director → ME
    icon of calendar 2006-10-12 ~ 2012-10-12
    IIF 164 - Secretary → ME
  • 35
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-31 ~ 2012-01-01
    IIF 28 - Director → ME
  • 36
    icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,178 GBP2017-10-31
    Officer
    icon of calendar 2006-10-12 ~ 2012-08-01
    IIF 124 - Director → ME
    icon of calendar 2006-10-12 ~ 2012-08-01
    IIF 193 - Secretary → ME
  • 37
    SURGE CREATIVE LIMITED - 2013-06-18
    icon of address Fairfax House, Causton Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-24
    IIF 1 - Director → ME
  • 38
    icon of address Pear Tree Farm Main Road, Saltfleetby, Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,012 GBP2024-08-31
    Officer
    icon of calendar 2002-07-14 ~ 2002-08-22
    IIF 211 - Secretary → ME
  • 39
    icon of address 118 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    834,654 GBP2025-01-31
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-22
    IIF 212 - Secretary → ME
  • 40
    icon of address 3a Roberts Street, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    196,414 GBP2025-01-31
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-12
    IIF 213 - Secretary → ME
  • 41
    icon of address Clark Hearsey Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,948 GBP2023-09-30
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-17
    IIF 209 - Secretary → ME
  • 42
    icon of address Enterprise House, 21 Buckle Street, London
    Liquidation Corporate
    Officer
    icon of calendar 1994-07-22 ~ 2010-06-07
    IIF 131 - Director → ME
    icon of calendar 1994-07-22 ~ 2010-06-07
    IIF 197 - Secretary → ME
  • 43
    icon of address 15 Ann Beaumont Way, Hadleigh, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,863 GBP2024-02-28
    Officer
    icon of calendar 2015-09-22 ~ 2016-06-29
    IIF 2 - Director → ME
  • 44
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2009-10-30
    IIF 126 - Director → ME
    icon of calendar 2000-05-08 ~ 2009-10-30
    IIF 162 - Secretary → ME
  • 45
    icon of address Pkf (uk) Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-30
    IIF 102 - Director → ME
    icon of calendar 2000-05-08 ~ 2007-09-30
    IIF 184 - Secretary → ME
  • 46
    icon of address 1 Holly Crescent, Louth, Lincs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    77,732 GBP2024-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-08
    IIF 215 - Secretary → ME
  • 47
    icon of address 11-13 Linden Walk, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    40,634 GBP2025-02-28
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-07
    IIF 206 - Secretary → ME
  • 48
    MALACHI SPECIALIST FAMILY SUPPORT SERVICES LIMITED - 2010-11-09
    icon of address Billesley Ark, 725 Yardley Wood Road, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2013-11-20
    IIF 8 - Director → ME
  • 49
    LOMBARD STREET PROPERTIES (BARROW) LIMITED - 1998-10-06
    BROOMCO (729) LIMITED - 1994-02-15
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-15 ~ 2012-08-01
    IIF 89 - Director → ME
    icon of calendar 1994-02-15 ~ 2012-08-01
    IIF 183 - Secretary → ME
  • 50
    icon of address White Oaks 3 Chester Road, Hinstock, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    376 GBP2020-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-11
    IIF 69 - Secretary → ME
  • 51
    TWERTON PARK PROPERTIES LIMITED - 2019-04-09
    icon of address 1 & 2 Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    447,527 GBP2024-03-31
    Officer
    icon of calendar 1996-11-11 ~ 2012-11-10
    IIF 87 - Director → ME
    icon of calendar 1996-11-11 ~ 2012-11-10
    IIF 169 - Secretary → ME
  • 52
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2011-12-19
    IIF 101 - Director → ME
    icon of calendar 2001-08-15 ~ 2011-12-19
    IIF 157 - Secretary → ME
  • 53
    icon of address Jupiter House The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    4,614,517 GBP2019-09-30
    Officer
    icon of calendar 2019-02-25 ~ 2020-06-04
    IIF 144 - LLP Member → ME
  • 54
    icon of address The Butchers Shop, Keeling Street, North Somercotes, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-06-17
    IIF 52 - Secretary → ME
  • 55
    icon of address C/o Ethel Austin Investment Properties Ltd, 4th Floor North House 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2009-10-30
    IIF 85 - Director → ME
    icon of calendar 2001-08-15 ~ 2009-10-30
    IIF 165 - Secretary → ME
  • 56
    icon of address Bdo Llp 3, Hardman Street, Manchester, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2007-09-30
    IIF 122 - Director → ME
    icon of calendar 2003-07-07 ~ 2007-09-30
    IIF 173 - Secretary → ME
  • 57
    TOWN & COUNTRY KIDDIES LIMITED - 2019-03-22
    icon of address 48 James Street, Louth, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,155,134 GBP2024-01-31
    Officer
    icon of calendar 2003-06-03 ~ 2003-10-27
    IIF 214 - Secretary → ME
  • 58
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2005-10-21
    IIF 75 - Director → ME
  • 59
    icon of address Ings Farm Top Road, Belchford, Horncastle, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,952 GBP2017-08-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-12
    IIF 62 - Secretary → ME
  • 60
    icon of address 17 Loy Street, Cookstown, Co Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2008-03-31
    IIF 147 - Director → ME
  • 61
    REEB DEVELOPMENTS LIMITED - 2000-02-16
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-16 ~ 2012-08-01
    IIF 106 - Director → ME
    icon of calendar 1997-04-16 ~ 2012-08-01
    IIF 201 - Secretary → ME
  • 62
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-23 ~ 2012-08-01
    IIF 93 - Director → ME
    icon of calendar 1997-01-23 ~ 2012-08-01
    IIF 189 - Secretary → ME
  • 63
    icon of address Enterprise House, 21 Buckle Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2006-10-12 ~ 2010-06-07
    IIF 115 - Director → ME
    icon of calendar 2006-10-12 ~ 2010-06-07
    IIF 168 - Secretary → ME
  • 64
    icon of address Party Planet, Pelham Centre, Canwick Road, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-25
    IIF 61 - Secretary → ME
  • 65
    icon of address The Medi-train Centre, King Edward Street, Grimsby, N E Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2024-01-31
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-24
    IIF 207 - Secretary → ME
  • 66
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2012-09-14
    IIF 112 - Director → ME
    icon of calendar 2008-09-15 ~ 2012-09-14
    IIF 155 - Secretary → ME
  • 67
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,820 GBP2024-03-31
    Officer
    icon of calendar 2008-09-15 ~ 2012-08-01
    IIF 120 - Director → ME
    icon of calendar 2008-09-15 ~ 2012-08-01
    IIF 154 - Secretary → ME
  • 68
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-31
    IIF 146 - Director → ME
  • 69
    icon of address Centurion House Manby Park, Manby, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2004-06-03
    IIF 67 - Secretary → ME
  • 70
    icon of address Glenrock, Victoria Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,013 GBP2024-07-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-31
    IIF 210 - Secretary → ME
  • 71
    icon of address 1 Pryors Orchard, Melbourn, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,847 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2020-09-28
    IIF 27 - Director → ME
    icon of calendar 1999-07-26 ~ 2001-08-12
    IIF 26 - Director → ME
    icon of calendar 1999-07-26 ~ 1999-07-26
    IIF 25 - Director → ME
    icon of calendar 2016-06-29 ~ 2020-10-01
    IIF 140 - Secretary → ME
    icon of calendar 2001-11-29 ~ 2006-04-01
    IIF 49 - Secretary → ME
    icon of calendar 2001-05-01 ~ 2001-08-12
    IIF 50 - Secretary → ME
  • 72
    icon of address Pkf (uk) Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2007-09-30
    IIF 107 - Director → ME
    icon of calendar 2003-07-08 ~ 2007-09-30
    IIF 158 - Secretary → ME
  • 73
    icon of address 128 Monks Dyke Road, Louth, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2005-11-17
    IIF 56 - Secretary → ME
  • 74
    icon of address Redgates, Moor Lane, Caistor, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2003-06-24
    IIF 58 - Secretary → ME
  • 75
    WOLVERLEY INVESTMENTS LIMITED - 1997-12-15
    BROOMCO (628) LIMITED - 1993-09-16
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-28 ~ 2012-08-01
    IIF 128 - Director → ME
    icon of calendar 1997-11-28 ~ 2012-08-01
    IIF 176 - Secretary → ME
  • 76
    LOMBARD STREET PROPERTIES (LAINDON) LIMITED - 1996-01-15
    BROOMCO (881) LIMITED - 1995-04-06
    icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,071 GBP2019-02-28
    Officer
    icon of calendar 1996-01-08 ~ 2012-08-01
    IIF 95 - Director → ME
    icon of calendar 1996-01-08 ~ 2012-08-01
    IIF 191 - Secretary → ME
  • 77
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-20 ~ 2009-10-30
    IIF 96 - Director → ME
    icon of calendar 1998-08-20 ~ 2009-10-30
    IIF 182 - Secretary → ME
  • 78
    icon of address Garrod House, Suite 15 Manby Park, Manby, Louth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    442 GBP2018-08-31
    Officer
    icon of calendar 2002-07-22 ~ 2002-08-02
    IIF 65 - Secretary → ME
  • 79
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-02 ~ 2012-08-01
    IIF 98 - Director → ME
    icon of calendar 2000-05-02 ~ 2012-08-01
    IIF 159 - Secretary → ME
  • 80
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1998-09-17
    BROOMCO (557) LIMITED - 1992-04-30
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ 2000-02-18
    IIF 92 - Director → ME
    icon of calendar 1992-04-30 ~ 2000-02-18
    IIF 180 - Secretary → ME
  • 81
    icon of address Fairfax House, Causton Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2014-12-01
    IIF 4 - Director → ME
  • 82
    icon of address C/o Ethel Austin Investment Properties Ltd, 4th Floor North House 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2009-10-30
    IIF 105 - Director → ME
    icon of calendar 2000-05-08 ~ 2009-10-30
    IIF 161 - Secretary → ME
  • 83
    icon of address Fairfax House, Causton Road, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-22 ~ 2014-07-30
    IIF 5 - Director → ME
  • 84
    WELLRIGHT (CHIPPING NORTON) LIMITED - 2008-05-20
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-06 ~ 2012-08-01
    IIF 99 - Director → ME
    icon of calendar 1996-12-06 ~ 2012-08-01
    IIF 170 - Secretary → ME
  • 85
    THALES NAVIGATION LIMITED - 2004-01-05
    THALES TRACS LIMITED - 2002-06-26
    RACAL TRACS LIMITED - 2000-12-20
    RACAL-DECCA MARINE NAVIGATION LIMITED - 1998-04-23
    RACAL-DECCA NAVIGATOR LIMITED - 1985-12-03
    DECCA NAVIGATOR COMPANY LIMITED (THE) - 1980-12-31
    icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2002-11-01
    IIF 39 - Director → ME
  • 86
    icon of address The Cooperage, 25, Bridge Street, Pershore, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    23,162 GBP2024-12-31
    Officer
    icon of calendar 2020-12-19 ~ 2021-02-11
    IIF 80 - Director → ME
  • 87
    PROFESSIONAL PROPERTY SEARCHES (SOUTH LINCOLNSHIRE) LIMITED - 2010-10-02
    icon of address 16 Heron Way Clay Lake, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    328,436 GBP2017-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-04
    IIF 63 - Secretary → ME
  • 88
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,982,592 GBP2022-08-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-05-23
    IIF 23 - Director → ME
  • 89
    SEVCO 1157 LIMITED - 2000-06-02
    icon of address 16 Thornhill Road, Llanishen, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-08-15
    IIF 76 - Director → ME
  • 90
    icon of address 349 Royal College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2011-01-18
    IIF 84 - Director → ME
    icon of calendar 2007-01-18 ~ 2011-01-18
    IIF 186 - Secretary → ME
  • 91
    LOMBARD STREET PROPERTIES (FELIXSTOWE) LIMITED - 2000-04-07
    BROOMCO (667) LIMITED - 1993-07-26
    icon of address The Old Library, Vale Road, Storport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-30 ~ 2012-08-01
    IIF 104 - Director → ME
    icon of calendar 1993-07-30 ~ 2012-08-01
    IIF 192 - Secretary → ME
  • 92
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-09-20
    IIF 81 - Director → ME
  • 93
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2012-08-01
    IIF 90 - Director → ME
    icon of calendar 2008-05-14 ~ 2012-08-01
    IIF 151 - Secretary → ME
  • 94
    icon of address Wey Court West, Union Road, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-10
    Officer
    icon of calendar 2018-06-15 ~ 2022-01-24
    IIF 24 - Director → ME
  • 95
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-12 ~ 2004-01-30
    IIF 72 - Director → ME
  • 96
    icon of address C/o Ethel Austin Investment Properties Ltd, 4th Floor North House 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2009-10-30
    IIF 127 - Director → ME
    icon of calendar 2000-05-08 ~ 2009-10-30
    IIF 171 - Secretary → ME
  • 97
    icon of address Suite 21 Evegate Park Barn, Smeeth, Nr Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2009-10-19
    IIF 111 - Director → ME
    icon of calendar 2003-07-08 ~ 2009-10-19
    IIF 160 - Secretary → ME
  • 98
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2009-10-30
    IIF 83 - Director → ME
    icon of calendar 2006-10-12 ~ 2009-10-30
    IIF 177 - Secretary → ME
  • 99
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2012-08-01
    IIF 103 - Director → ME
    icon of calendar 2008-09-15 ~ 2012-08-01
    IIF 148 - Secretary → ME
  • 100
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2012-09-14
    IIF 123 - Director → ME
    icon of calendar 2008-09-15 ~ 2012-09-14
    IIF 153 - Secretary → ME
  • 101
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2009-10-30
    IIF 129 - Director → ME
    icon of calendar 2001-08-14 ~ 2009-10-30
    IIF 190 - Secretary → ME
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2022-03-07
    IIF 11 - 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.