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

Smith, Paul

    Related profiles found in government register
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP, United Kingdom

      IIF 1 IIF 2
    • icon of address 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 3
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 4
    • icon of address 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 5
    • icon of address 3, New Meadow Close, Northfield, Birmingham, B313XT, England

      IIF 6
    • icon of address 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 7
    • icon of address 8, Peter Street, Blackpool, Lancashire, FY1 3LT, United Kingdom

      IIF 8
    • icon of address 2, Groveley Road, Bournemouth, Dorset, BH4 8HF, England

      IIF 9
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 10
    • icon of address 16, St. Charles Road, Brentwood, CM14 4TS, United Kingdom

      IIF 11
    • icon of address Prospect Joiney Limited, Brick Kiln Street, Brierley Hill, West Midlands, DY5 1JG

      IIF 12
    • icon of address 1 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB

      IIF 13
    • icon of address 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 14
    • icon of address 12, Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB21 4AD, England

      IIF 15
    • icon of address Moulsham Junior School, Princes Road, Chelmsford, Essex, CM2 9DG

      IIF 16
    • icon of address 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 17
    • icon of address 14, Burdetts Road, Dagenham, RM96XY, United Kingdom

      IIF 18
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 19
    • icon of address 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 20
    • icon of address Flat 9, Highcombe, 1, Baslow Road, Eastbourne, BN20 7UJ, United Kingdom

      IIF 21
    • icon of address 42, Pitmore Road, Eastleigh, Hampshire, SO50 4LW, United Kingdom

      IIF 22
    • icon of address 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 23
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 24
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address 3, Rosemount, Cumbernauld, Glasgow, North Lanarkshire, G68 0HL, United Kingdom

      IIF 28
    • icon of address 22, Norfolk Street, Glossop, SK13 8BS, England

      IIF 29
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 30
    • icon of address Unit 4, Drill Hall Business Park, East Parade, Ilkley, West Yorkshire, LS29 8EZ, United Kingdom

      IIF 31
    • icon of address Meadow View, Station Lane, Lapworth, B94 6LR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 35 IIF 36
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 37
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 38 IIF 39
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 40
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 41
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 46
    • icon of address 52, Manton Avenue, London, W7 2DZ, England

      IIF 47
    • icon of address 71, Longstone Court, London, SE1 4LB, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 91 Dongola Road, London, E13 0AY, England

      IIF 53
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55
    • icon of address 29, Rodber Way, Lowestoft, NR32 4WJ, United Kingdom

      IIF 56
    • icon of address 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 57
    • icon of address 14, St. James Avenue, Gawsworth, Macclesfield, Cheshire, SK11 9RY, United Kingdom

      IIF 58
    • icon of address 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 59
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 60
    • icon of address 70, Tennyson Drive, Ormskirk, L39 3PL, England

      IIF 61 IIF 62
    • icon of address 12 Beaufort House, Mariners Court, Plymouth, Devon, PL4 0BS

      IIF 63
    • icon of address Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 64
    • icon of address 135a, Bawtry Road, Wickersley, Rotherham, S66 2BW, England

      IIF 65
    • icon of address 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 66
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 67 IIF 68
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 69
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 70
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 71
    • icon of address 4, Fernlea Way, Dibden Purlieu, Southampton, Hampshire, SO455SG, United Kingdom

      IIF 72
    • icon of address 5 White Horse Cottages, Beeches Hill, Bishops Waltham, Southampton, SO32 1FD, England

      IIF 73
    • icon of address 50a, Peveril Road, Southampton, SO19 2FQ, United Kingdom

      IIF 74
    • icon of address Drivers Wharf, Northam Road, Southampton, SO14 0PF, England

      IIF 75 IIF 76 IIF 77
    • icon of address Questmap Business Park, Drivers Wharf, Northam, Southampton, Hampshire, SO14 0PF

      IIF 78
    • icon of address Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 79
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 80
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 81
    • icon of address Unit 4 Curo Park, Frogmore, Curo Park, St. Albans, Hertfordshire, AL2 2DD, United Kingdom

      IIF 82
    • icon of address Eccleston Bowling Club, The Pavilion, Knowsley Road, St.helens, Lancashire, WA10 4PX, England

      IIF 83
    • icon of address 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 84
    • icon of address 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 85
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 86 IIF 87
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 88
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 89 IIF 90
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 91
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 92
    • icon of address 74, Bushey Close, Ickenham, Uxbridge, Middlesex, UB10 8JU, United Kingdom

      IIF 93
    • icon of address Flat 2, Cedars Court, Vine Lane, Uxbridge, UB10 0AZ, England

      IIF 94
    • icon of address 5, Camden Terrace, Weston-super-mare, BS23 3DH, England

      IIF 95
    • icon of address 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 96
    • icon of address Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 97 IIF 98 IIF 99
    • icon of address 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 101
  • Smith, Paula

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 102
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103 IIF 104
  • Smith, Darren

    Registered addresses and corresponding companies
    • icon of address 13 Norfolk Close, Maldon, Essex, CM9 6BA

      IIF 105
  • Smith, Paul Alan

    Registered addresses and corresponding companies
    • icon of address 61, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY

      IIF 106
  • Smith, Paul John

    Registered addresses and corresponding companies
    • icon of address 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 107
  • Smith, Anthony

    Registered addresses and corresponding companies
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 18 Cherry Orchard, Woodchurch, Ashford, Kent, TN26 3QX

      IIF 110
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 111
    • icon of address Andelain, Break Egg Hill, Billericay, Essex, CM11 1EU

      IIF 112 IIF 113
    • icon of address 20, Sheldonfield Road, Sheldon, Birmingham, West Midlands, B26 3RS

      IIF 114
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 115
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 116
    • icon of address Unit 9, Woodway Court, Thursby Road, Bromborough, Wirral, CH62 3PR

      IIF 117
    • icon of address 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 118
    • icon of address 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 119
    • icon of address 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 120
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Dyfed, SA61 1PX

      IIF 121
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 122
    • icon of address Williamstown House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 123
    • icon of address 8, Denmark Street, London, WC2H 8LS, England

      IIF 124
    • icon of address Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

      IIF 125
    • icon of address 7, St Michaels Road, Melksham, Wiltshire, SN12 6HN

      IIF 126
    • icon of address 11a, Langar Lane, Harby, Melton Mowbray, LE14 4BL, England

      IIF 127
    • icon of address 23, Donnington Square, Newbury, Berkshire, RG14 1PJ, United Kingdom

      IIF 128
    • icon of address 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 129
    • icon of address 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 130
    • icon of address 25, Christie Avenue, Stafford, Staffordshire, ST16 1AB

      IIF 131
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 132
  • Smith, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Trehowell, Pencaer, Goodwick, Pembrokeshire, SA64 0JN, United Kingdom

      IIF 133
    • icon of address 40 West Lane Close, Keeston, Haverfordwest, Pembrokeshire, SA62 6EW

      IIF 134
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 135 IIF 136
    • icon of address 2, Lon Bryngwyn, Sketty, Swansea, SA2 0TX, Wales

      IIF 137
  • Smith, Paul
    British alarm technician

    Registered addresses and corresponding companies
    • icon of address 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 138
  • Smith, Paul
    British business person

    Registered addresses and corresponding companies
    • icon of address 12 Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB1 6AD

      IIF 139
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 140
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 141
  • Smith, Paul
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 11 Brentford Road, Kings Heath, Birmingham, West Midlands, B14 4DQ

      IIF 142
  • Smith, Paul
    British deputy operations manager

    Registered addresses and corresponding companies
    • icon of address 14 Corby Avenue, Middlesbrough, Teesside, TS5 4RD

      IIF 143
  • Smith, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 144
  • Smith, Paul
    British electrician

    Registered addresses and corresponding companies
    • icon of address 5 Whitstable Close, Little Over, Derby, Derbyshire, DE23 1WJ

      IIF 145
  • Smith, Paul
    British engineer

    Registered addresses and corresponding companies
    • icon of address 21 Framefield Drive, Solihull, West Midlands, B91 2SR

      IIF 146
  • Smith, Paul
    British journalist

    Registered addresses and corresponding companies
    • icon of address Flat 7, 128 School Lane, Didsbury, Manchester, M20 6LB

      IIF 147
  • Smith, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 1 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB

      IIF 148
    • icon of address Fairview, Harwich Road, Great Bromley, Colchester, CO7 7UL

      IIF 149
  • Smith, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 19 Orleans Road, Twickenham, TW1 3BJ

      IIF 150
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 151
  • Smith, Paul
    Iranian carpet specialist

    Registered addresses and corresponding companies
    • icon of address Flat C, 5 Greville Road, London, NW6 5HY

      IIF 152
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 153
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 154
  • Smith, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 10 Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 155
  • Smith, Paul Martyn

    Registered addresses and corresponding companies
    • icon of address 174 Laurel Road, Bassaleg, Newport, NP10 8PT

      IIF 156
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • icon of address 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 157
    • icon of address Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 158
  • Smith, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 898-902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

      IIF 159
  • Smith, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 26, Coopers Close, Burgess Hill, West Sussex, RH15 8AN, England

      IIF 160 IIF 161
  • Smith, Anthony Paul

    Registered addresses and corresponding companies
  • Smith, Michael Paul

    Registered addresses and corresponding companies
    • icon of address 16 Heytesbury Park, Warminster, Wiltshire, BA12 0HG

      IIF 164
  • Smith, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Denise Coates Foundation Building, Room 33, Home Farm Drive, Keele University, Newcastle, ST5 5NS, England

      IIF 165
  • Smith, Paul Gervase

    Registered addresses and corresponding companies
    • icon of address 2 High Street, High Street, Wombleton, York, North Yorkshire, YO62 7RN, England

      IIF 166
  • Smith, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 15, St. Margarets Close, Horsforth, Leeds, LS18 5BE

      IIF 167
  • Smith, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 1, Priory Wharf, Hertford, SG14 1RJ, England

      IIF 168
  • Smith, Paul Stephen

    Registered addresses and corresponding companies
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 169
  • Smith, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 22, Neptune Drive, Folkestone, Kent, CT20 3UN, United Kingdom

      IIF 170
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 171
  • Morris, Sharon

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 172
  • Smith, Paul
    born in October 1951

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 173
  • Smith, Darren
    British

    Registered addresses and corresponding companies
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 174
  • Smith, Paul
    British journalist born in August 1944

    Registered addresses and corresponding companies
    • icon of address 18 Cherry Orchard, Woodchurch, Ashford, Kent, TN26 3QX

      IIF 175
  • Smith, Paul
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 42 Northfields, Grays, Essex, RM17 5TD

      IIF 176
  • Smith, Paul
    British born in April 1950

    Registered addresses and corresponding companies
    • icon of address 73, Cootehall Rd, Crawfordsburn, Bangor, N. Ireland, BT19 1UW

      IIF 177
  • Smith, Paul
    British manager brc retail services born in April 1957

    Registered addresses and corresponding companies
    • icon of address 14 Ash Close, Abbots Langley, Hertfordshire, WD5 0DN

      IIF 178
  • Smith, Paul
    British company director born in July 1958

    Registered addresses and corresponding companies
    • icon of address The Bungalow School Lane, Boldheath, Widnes, Cheshire, WA8 0UZ

      IIF 179
  • Smith, Paul
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

      IIF 180
  • Smith, Paul
    British service director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 7 St Andrews Close, Isleworth, Middlesex, TW7 4PG

      IIF 181
  • Smith, Paul
    British engineer born in May 1960

    Registered addresses and corresponding companies
    • icon of address 92 Yewdale Crescent, Potters Green, Coventry, Warwickshire, CV2 2FL

      IIF 182
  • Smith, Paul
    British company director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 183
  • Smith, Paul
    British scaffolder born in September 1961

    Registered addresses and corresponding companies
    • icon of address 5 Barnlake Point, Burton Neyland, Dyfed, SA73 1PF

      IIF 184
  • Smith, Paul
    British operations director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 33 Lovering Road, Cheshunt, Hertfordshire, EN7 6WU

      IIF 185
  • Smith, Paul
    British roofing contractor born in March 1962

    Registered addresses and corresponding companies
    • icon of address Moyles Cottage The Rhea, Sutton St Nicholas, Hereford, Herefordshire, HR1 3BB

      IIF 186
  • Smith, Paul
    British sales director samas uk born in September 1962

    Registered addresses and corresponding companies
    • icon of address Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 187
  • Smith, Paul
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Percy Road, London, W12 9PX

      IIF 188
  • Smith, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 189
  • Smith, Paul
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address The Brecklands, 168a Lutterworth Road, Blaby, Leicestershire, LE8 4DP

      IIF 190
  • Smith, Paul
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 191
  • Smith, Paul
    British arboricultural consultant born in June 1965

    Registered addresses and corresponding companies
    • icon of address 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 192
  • Smith, Paul
    British compliance director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 302 New Street, Biddulph Moor, Stoke On Trent, Staffordshire, ST8 7NQ

      IIF 193
  • Smith, Paul
    British engineer born in March 1967

    Registered addresses and corresponding companies
    • icon of address 21 Framefield Drive, Solihull, West Midlands, B91 2SR

      IIF 194
  • Smith, Paul
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address Oakdale, Highlands, Burley In Wharfdale, Ilkley, West Yorkshire, LS29 7SA

      IIF 195
  • Smith, Paul
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helwith Bridge Inn, Helwith Bridge, Horton-in-ribblesdale, Settle, North Yorkshire, BD24 0EH, United Kingdom

      IIF 196
  • Smith, Paul
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Grenville House, Gardiners Lane South, Basildon, Essex, SS14 3AP

      IIF 197
  • Smith, Paul
    British co director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 43c Dover Road, Walmer, Deal, Kent, CT14 7JJ

      IIF 198
  • Smith, Paul
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 199
  • Smith, Paul
    British it consultant born in March 1970

    Registered addresses and corresponding companies
    • icon of address 6 Eldon Drive, Farnham, Surrey, GU10 3JE

      IIF 200
  • Smith, Paul
    British nurse born in June 1970

    Registered addresses and corresponding companies
    • icon of address 7 Ashby High Street, Scunthorpe, South Humberside, DN16 2NN

      IIF 201
  • Smith, Paul
    British journalist born in May 1972

    Registered addresses and corresponding companies
    • icon of address Flat 7, 128 School Lane, Didsbury, Manchester, M20 6LB

      IIF 202
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 203
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • icon of address 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 204
  • Smith, Paul
    born in March 1976

    Resident in England

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

      IIF 205
  • Smith, Paul
    British electrician born in March 1976

    Registered addresses and corresponding companies
    • icon of address 5 Whitstable Close, Little Over, Derby, Derbyshire, DE23 1WJ

      IIF 206
  • Smith, Paul
    British chef born in June 1976

    Registered addresses and corresponding companies
    • icon of address 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 207
  • Smith, Paul
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • icon of address 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 208
  • Smith, Paul
    British consultant born in March 1979

    Registered addresses and corresponding companies
    • icon of address Flat 8, 55 Highbury Park, London, N5 1TJ

      IIF 209
  • Smith, Paul
    British company secretary born in June 1981

    Registered addresses and corresponding companies
    • icon of address 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 210
  • Smith, Paul
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 211
  • Smith, Paul
    born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Queen Street, ., London, EC4R 1EB, United Kingdom

      IIF 212
  • Smith, Paul
    born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brooklands Close, Leeds, LS14 6SQ, England

      IIF 213
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 214
  • Smith, Paul Alan
    British

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Upper Arley, Bewdley, Worcestershire, DY12 1XA

      IIF 215
  • Smith, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 38, Balliol Court, Rutherway, Jericho, Oxford, OX2 6QZ

      IIF 216
  • Smith, Paul Martyn
    Welsh

    Registered addresses and corresponding companies
    • icon of address 174 Laurel Road, Bassaleg, Newport, NP10 8PT

      IIF 217
  • Smith, Robert Paul
    Other

    Registered addresses and corresponding companies
    • icon of address 26, Coopers Close, Burgess Hill, West Sussex, RH15 8AN, United Kingdom

      IIF 218
  • Mccoach, Quentin

    Registered addresses and corresponding companies
    • icon of address 23, Penzance Street, London, W11 4QX, United Kingdom

      IIF 219
  • Smith, Paul
    British chartered surveyor born in December 1947

    Registered addresses and corresponding companies
    • icon of address 18 Westway, Tranmere Park, Guiseley, Leeds, LS20 8JX

      IIF 220
    • icon of address 18 Westway, Guiseley, Leeds, LS20 8JX

      IIF 221
  • Smith, Paul
    British manager born in November 1948

    Registered addresses and corresponding companies
    • icon of address West Afton, Wilmingham Lane, Freshwater, Isle Of Wight, PO40 9UG

      IIF 222
  • Smith, Paul
    British company director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 56 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, NE27 0TU

      IIF 223
  • Smith, Paul
    British health & safety director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 38 Meadow Walk, Astley, Lancashire, M29 7FA

      IIF 224
  • Smith, Paul
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address Treetops, 92 The Drive, Rickmansworth, Hertfordshire, WD3 4DU

      IIF 225
    • icon of address 9 Harford Drive, Cassiobury, Watford, Hertfordshire, WD17 3DQ

      IIF 226
  • Smith, Paul
    British company secretary born in December 1962

    Registered addresses and corresponding companies
    • icon of address 10 Birkbeck Avenue, Acton, London, W3 6HX

      IIF 227
  • Smith, Paul
    British operations manager born in December 1962

    Registered addresses and corresponding companies
    • icon of address 10 Birkbeck Avenue, Acton, London, W3 6HX

      IIF 228
  • Smith, Paul
    British research director born in November 1963

    Registered addresses and corresponding companies
    • icon of address Landcroft House, 18 Little London, Whitchurch, Bedfordshire, MK45 2PN

      IIF 229
  • Smith, Paul
    British consultant born in October 1971

    Registered addresses and corresponding companies
    • icon of address 7, Salisbury Road, Plymouth, Devon, PL4 8QS, United Kingdom

      IIF 230
  • Smith, Paul
    British sales manager born in October 1978

    Registered addresses and corresponding companies
    • icon of address 4 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB

      IIF 231
  • Smith, Paul
    British director born in December 1978

    Registered addresses and corresponding companies
    • icon of address 17 Selby Way, Nuneaton, CV10 9QN

      IIF 232
  • Shareiyat, Hossein

    Registered addresses and corresponding companies
    • icon of address 5c, Greville Road, Kilburn, London, NW6 5HY, United Kingdom

      IIF 233
    • icon of address Suite 316, 22 Nottinghill Gate, London, W11 3JE, England

      IIF 234
  • Shareiyat, Hossien

    Registered addresses and corresponding companies
    • icon of address 5c, Greville Road, London, NW6 5HY, United Kingdom

      IIF 235
  • Smith, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 236
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • icon of address 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 237
  • Smith, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 94 Jackson Street, Coalville, Leicestershire, LE67 3NP

      IIF 238
    • icon of address 53 Kingsway Palce, Sans Walk, London, EC1R 0L4

      IIF 239
  • Smith, Paul
    British none born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wales Deanery, 9th Floor Neuadd Meirionnydd, Heath Park, Cardiff, South Glamorgan, CF14 4YS

      IIF 240
  • Smith, Paul
    British medical rep born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Prestonbury Close, Widewell, Plymouth, Devon, PL6 7UD

      IIF 241
    • icon of address 129, North Hill, Plymouth, Devon, PL4 8JY, Uk

      IIF 242
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 247
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 251
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 252 IIF 253 IIF 254
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 255 IIF 256
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 257
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 258
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 259
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 260
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 261
  • Smith, Paul Andrew
    British bus driver

    Registered addresses and corresponding companies
    • icon of address 147 Wheathead Lane, Keighley, West Yorkshire, BD22 6NL

      IIF 262
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 263
  • Smith, Paul Edward
    British builder

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 264
  • Smith, Paul Edward
    British subcontractor

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 265
  • Smith, Paul Murray
    British

    Registered addresses and corresponding companies
  • Smith, Paul Robert
    British

    Registered addresses and corresponding companies
    • icon of address 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 269
  • Smith, Paul Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 270
  • Smith, Paul Robert
    British fencing contractor

    Registered addresses and corresponding companies
    • icon of address Three Acre Farm, Harefield Road, Rickmansworth, WD3 1PR, United Kingdom

      IIF 271
  • Smith, Paul Thomas
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 272
  • Smtih, Paul
    born in March 1976

    Resident in England

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

      IIF 273
  • Smith, Anthony Paul
    English

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 274
  • Smith, Anthony Paul
    English company director

    Registered addresses and corresponding companies
    • icon of address Place, Sanswalk, London, EC1R 0LU

      IIF 275
  • Smith, Anthony Paul
    English financial adviser

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 276
  • Smith, Anthony Paul
    English financial advisor

    Registered addresses and corresponding companies
    • icon of address 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 277
  • Smith, Anthony Paul
    English financial consultant

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 278
  • Smith, Anthony Paul
    English financial management

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 279
  • Smith, Paul
    Welsh manager born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 280
  • Smith, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 5, Jennings Park Avenue, Abram, Wigan, Lancashire, WN2 5YQ, England

      IIF 281
  • Smith, Paul Gervase
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Tancred House, 1 Tancred House, Hawnby, York, North Yorkshire, YO62 5QS, United Kingdom

      IIF 282
  • Smith, Paul Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 4, Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 283
  • Smith, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 284 IIF 285
  • Smith, Paul Wilfrid
    British

    Registered addresses and corresponding companies
    • icon of address 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 286
  • Smith, Paul Wilfrid
    British management

    Registered addresses and corresponding companies
    • icon of address 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 287
  • Smith, Paul William
    British journalist pr

    Registered addresses and corresponding companies
    • icon of address 25 Montrose Terrace, Edinburgh, EH7 5DJ

      IIF 288
  • Smith, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 289 IIF 290
  • Smith, Stephen Paul
    British retired

    Registered addresses and corresponding companies
    • icon of address 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 291
  • Smith, Paul
    British director born in December 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 3, Cleland Court, Manor Road, Teignmouth, TQ14 9SX, United Kingdom

      IIF 292
  • Smith, Paul
    British director born in October 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 162, Waterloo Road, Blackpool, FY4 2AF, United Kingdom

      IIF 293
  • Smith, Paul Stephen Matthew

    Registered addresses and corresponding companies
    • icon of address 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY, England

      IIF 294
  • Smith, Darren
    British it manager born in June 1976

    Registered addresses and corresponding companies
    • icon of address 2 Leaves Spring, Stevenage, Hertfordshire, SG2 9BH

      IIF 295
  • Smith, Paul
    British director born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59 High Street, Nelson Treharris, Caerphilly, CF46 6HA

      IIF 296
  • Smith, Paul
    British manager born in March 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o 20, Baldock Road, Caterbury, Kent, CT1 1XH, United Kingdom

      IIF 297
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 298
  • Smith, Paul
    Irish company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Chestnut Avenue, Buckhurst Hill, Essex, IG9 6EN, England

      IIF 299
  • Smith, Paul
    British chartered taxation adviser born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address La Serena, Quay Road, Goodwick, Dyfed, SA64 0BS, United Kingdom

      IIF 300
  • Smith, Paul
    British company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Pen Y Bryn, Fishguard, SA65 9BP, Wales

      IIF 301
    • icon of address 2, Lon Bryngwyn, Sketty, Swansea, SA2 0TX, Wales

      IIF 302
  • Smith, Paul
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 303
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    Irish business management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 308
  • Smith, Paul
    Irish call centre management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 309
  • Smith, Paul
    British company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 310
  • Smith, Paul
    British director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX, United Kingdom

      IIF 311
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX, Wales

      IIF 312
  • Smith, Paul
    British floor screeder born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF83 1FX, United Kingdom

      IIF 313
  • Smith, Paul
    British director born in August 1944

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Les Quatre Vents, L'hopital 56430, Neant Sur Yvel, Morbihan, France

      IIF 314
  • Smith, Paul David
    British broker born in June 1966

    Registered addresses and corresponding companies
    • icon of address 33 Moliner Court, Brackley Road, Beckenham, Kent, BR3 1RX

      IIF 315
  • Smith, Paul
    British company director and secretary born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Heathfield Road, Redditch, Worcestershire, B97 5RG, United Kingdom

      IIF 316
  • Smith, Paul
    British writer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 696, Yardley Wood Road, Billesley, Birmingham, B13 0HY, United Kingdom

      IIF 317
  • Smith, Paul
    British fitter born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Saint Thomas Road, Chiswick, London, W4 3LB

      IIF 318
  • Smith, Paul
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 319
    • icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, BA3 4UT, United Kingdom

      IIF 320
  • Smith, Paul
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Dennehill Business Centre, Womenswold, Canterbury, CT4 6HD, England

      IIF 321
  • Smith, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clent House, New Road, Caunsall, Kidderminster, Worcestershire, DY11 5YN

      IIF 322
  • Smith, Paul
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bull Lane, Bristol, Avon, BS5 8AB, England

      IIF 323
  • Smith, Paul
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain House, Acton Mill Farm, Mill Lane Acton Trussell, Stafford, Staffs, ST17 0RD, England

      IIF 324
  • Smith, Paul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Abbotts Drive, Stanford Le Hope, Essex, SS17 7BN

      IIF 325
  • Smith, Paul
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31, Knole Road, Bournemouth, BH1 4DJ, England

      IIF 326
  • Smith, Paul
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cleveland Street, Stourbridge, West Midlands, DY8 3UE

      IIF 327
  • Smith, Paul
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Joinery Ltd, Old Wharf Road, Stourbridge, DY8 4LS, United Kingdom

      IIF 328
  • Smith, Paul
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Ash Road, Sutton, SM3 9LA, England

      IIF 329
  • Smith, Paul
    English retired born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Orchard, Ingleton, Darlington, County Durham, DL2 3XG, England

      IIF 330
  • Smith, Paul
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Millbrook Road East, Southampton, SO15 1JR, England

      IIF 331
  • Smith, Paul
    British taxi driver born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Millbrook Road East, Southampton, SO15 1JR, England

      IIF 332
  • Smith, Paul
    British taxi proprietor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Beaulieu Road, Boyatt Wood, Eastleigh, Hampshire, SO50 4PL

      IIF 333 IIF 334
  • Smith, Paul
    British construction born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 699 Chester Road, Kingshurst, West Midlands, B36 0LN

      IIF 335
  • Smith, Paul
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 699 Chester Road, Kingshurst, West Midlands, B36 0LN

      IIF 336
  • Smith, Paul
    British project engineer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, New Road, Worlaby, Brigg, Lincolnshire, DN20 0PE, England

      IIF 337
  • Smith, Paul
    British computer engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cranleigh, Standish, Wigan, Lancashire, WN6 0EU, United Kingdom

      IIF 338
  • Smith, Paul
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD, United Kingdom

      IIF 339
  • Smith, Paul
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 340
  • Smith, Paul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Beaufort Road, Stockport, SK2 7LU, England

      IIF 341
    • icon of address Stoneyard Cottages, Alder Lane, Burtonwood, Warrington, WA5 4BS

      IIF 342
  • Smith, Paul
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 343
  • Smith, Paul
    British property management born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 344
  • Smith, Paul
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kendals Lettings Limited, 61 Granby Street, Leicester, Leicestershire, LE1 6FB, United Kingdom

      IIF 345
  • Smith, Paul
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 349
    • icon of address 39 Sunnirise, S. Shields, Tyne And Wear, NE34 8DP, United Kingdom

      IIF 350
    • icon of address 39 Sunnirise, Cleadon, South Shields, Tyne & Wear, NE34 8DP

      IIF 351
  • Smith, Paul
    British builder born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Barrow Lane, Hessle, East Yorkshire, HU13 0LZ

      IIF 352
  • Smith, Paul
    British hydraulic engineering born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Kirkstone Avenue, Huddersfield, HD5 9ES

      IIF 353
  • Smith, Paul
    British maintenance engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kirkstone Avenue, Dalton, Huddersfield, West Yorkshire, HD5 9ES, England

      IIF 354
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH, United Kingdom

      IIF 355
  • Smith, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Melness Road, Hazlerigg, Newcastle Upon Tyne, Tyne & Wear, NE13 7BL

      IIF 356
    • icon of address 11, Wellbrow Drive, Longridge, Preston, Lancs, PR3 3TB, England

      IIF 357
  • Smith, Paul
    English electrician born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 358
  • Smith, Paul
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grange Lane, Stairfoot, Barnsley, South Yorkshire, S71 5AA, United Kingdom

      IIF 359
  • Smith, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 360
  • Smith, Paul
    British architectural designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 361
  • Smith, Paul
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 362
    • icon of address 37, Clarence Hill, Dartmouth, TQ6 9NY, United Kingdom

      IIF 363
    • icon of address 64 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 364
  • Smith, Paul
    British executive director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Clarence Street, Clarence Hill, Dartmouth, TQ6 9NY, England

      IIF 365
  • Smith, Paul
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 366
  • Smith, Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 367
  • Smith, Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 368
  • Smith, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 74 Pavior Road, Nottingham, NG5 5UF, England

      IIF 369
  • Smith, Paul
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP, United Kingdom

      IIF 370
  • Smith, Paul
    British gas engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Trewen Farm, Budock Water, Falmouth, Cornwall, TR11 5DZ

      IIF 371
  • Smith, Paul
    British heating engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Trewen Farm, Budock Water, Falmouth, Cornwall, TR11 5DZ

      IIF 372
  • Smith, Paul
    British retired retail manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St. Lukes Terrace, Pallion, Sunderland, SR4 6NF, England

      IIF 373
  • Smith, Paul
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 374
    • icon of address 74 Simmonds Road, Walsall, West Midlands, WS3 3PU

      IIF 375
  • Smith, Paul
    British printer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Simmonds Road, Walsall, West Midlands, WS3 3PU

      IIF 376
  • Smith, Paul
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Upholland Road, Billinge, Wigan, Merseyside, WN5 7JA

      IIF 377
  • Smith, Paul
    British engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Centre, 70 The Havens, Ipswich, IP3 9BF, United Kingdom

      IIF 378
  • Smith, Paul
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 379
  • Smith, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 380
    • icon of address Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 381
  • Smith, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 382
    • icon of address 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 383
  • Smith, Paul
    English executive director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    English production director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Liberty Rise, Addlestone, Surrey, KT15 1NT

      IIF 387
  • Smith, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 388
  • Smith, Paul
    British roofing born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 389
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 390
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 391
  • Smith, Paul
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 392
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3HQ

      IIF 393
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 394
    • icon of address Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 395
  • Smith, Paul
    British window cleaner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 396
  • Smith, Paul
    British consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leicester Road, Shilton, Coventry, Warwickshire, CV7 9HT, United Kingdom

      IIF 397
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 398
  • Smith, Paul
    British engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28-29, Mountbatten Road, Tiverton, Devon, EX16 6SW, England

      IIF 399
  • Smith, Paul
    British quantity surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Willow Drive, Durrington, Salisbury, Wiltshire, SP4 8EH, United Kingdom

      IIF 400
  • Smith, Paul
    British builder born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Rotten Row, Theddlethorpe, Mablethorpe, Lincolnshire, LN12 1NX, England

      IIF 401
  • Smith, Paul
    British professional driver born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Annis Road, Hackney, London, E9 5DD, England

      IIF 402
  • Smith, Paul
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 403 IIF 404
  • Smith, Paul
    British business owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Birmingham New Road, Dudley, West Midlands, DY1 4SB

      IIF 405
  • Smith, Paul
    British roofing born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 406
  • Smith, Paul
    British designer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Well Row, Well Row, Bayford, Hertford, SG13 8PW, England

      IIF 407
  • Smith, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 533, Waterside, Chesham, HP5 1QG, England

      IIF 408
  • Smith, Paul
    British graphic designer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Well Row, Well Row, Bayford, Hertford, SG13 8PW, England

      IIF 409
  • Smith, Paul
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 410
  • Smith, Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 411
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 412
    • icon of address 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 413
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 414
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 415
  • Smith, Paul
    British construction born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 416
  • Smith, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 417
  • Smith, Paul
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 418
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 419 IIF 420
  • Smith, Paul
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 421
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 422
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 423 IIF 424
    • icon of address Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 425
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 426
  • Smith, Paul
    British first aid instructor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 427
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 428
  • Smith, Paul
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Acorn Street, Blackburn, BB1 1PA, England

      IIF 429
  • Smith, Paul
    British property consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Lodge, Brayfield Road, Bray, Maidenhead, Berkshire, SL6 2BW, United Kingdom

      IIF 430
  • Smith, Paul
    British business executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Lidcombe Road, Lidcombe Road, Winchcombe, Cheltenham, GL54 5FB, England

      IIF 431
  • Smith, Paul
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 432
  • Smith, Paul
    British estate agent born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Twin Oaks, 104 Ducks Hill Road, Northwood, Middlesex, HA6 2SD

      IIF 433
  • Smith, Paul
    British director born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 434
  • Smith, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 435
  • Smith, Paul
    British i t consultancy born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 436
  • Smith, Paul
    British insurance born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 437
  • Smith, Paul
    British technician bodywork born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 438
  • Smith, Paul
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 439
    • icon of address First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 440
  • Smith, Paul
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G6, G6 Ash Tree Court, Mellors Way, Nottingham, NG8 6PY, United Kingdom

      IIF 441
  • Smith, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 442
    • icon of address 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 443 IIF 444 IIF 445
  • Smith, Paul
    English sales manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 447
  • Smith, Paul
    British executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Biennial, 55 New Bird Street, Liverpool, Merseyside, L1 0BW, United Kingdom

      IIF 448
  • Smith, Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Dagenham Park Drive, Harold Hill, Romford, Essex, RM3 9XL

      IIF 449
  • Smith, Paul
    British test manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 450
  • Smith, Paul
    British complementary therapist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Tyrrell Road, London, SE22 9NE, England

      IIF 451
  • Smith, Paul
    British education born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfield School, Lewis Road, Kettering, Northamptonshire, NN15 6HE

      IIF 452
  • Smith, Paul
    British electrician born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gloucester Crescent, Chelmsford, Essex, CM1 4NG, England

      IIF 453
  • Smith, Paul
    British it consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Salford, M3 7BN, England

      IIF 454
  • Smith, Paul
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 455
    • icon of address Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 456
  • Smith, Paul
    British building contractor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 457
  • Smith, Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 458
  • Smith, Paul
    British marketing consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jonathan Ford & Co, Maxwell House, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NJ, England

      IIF 459
  • Smith, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helwith Bridge Inn, Helwith Bridge, Horton-in-ribblesdale, Settle, North Yorkshire, BD24 0EH, United Kingdom

      IIF 460
  • Smith, Paul
    British electrician born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Priory Court, Gomersal, Cleckheaton, West Yorkshire, BD19 4TG, England

      IIF 461
  • Smith, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 3 Grimston Avenue, Folkestone, Kent, CT20 2QE, England

      IIF 462 IIF 463
    • icon of address The Counting House, Tower Buildings, Wade House Road, Shelf, West6 Yorkshire, HX3 7PB, United Kingdom

      IIF 464
  • Smith, Paul
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

      IIF 465
  • Smith, Paul
    British film maker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

      IIF 466
  • Smith, Paul
    British filmmaker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, London Road, River, Dover, Kent, CT17 0SG, England

      IIF 467
  • Smith, Paul
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grimston Avenue, Folkestone, Kent, CT20 2QE

      IIF 468
  • Smith, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gratian Close, Highwoods, Colchester, CO4 9EZ, United Kingdom

      IIF 469
    • icon of address The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, PO12 1FR, England

      IIF 470
  • Smith, Paul
    British fibreglass manufacturer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Langar Lane, Harby, Melton Mowbray, LE14 4BL, England

      IIF 471
  • Smith, Paul
    British teacher born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby Manufacturing Utc, 3 Locomotive Way, Pride Park, Derby, DE24 8PU

      IIF 472
  • Smith, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 473
  • Smith, Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15912254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 474
    • icon of address 166, Linacre Road, Liverpool, L21 8JU, England

      IIF 475
  • Smith, Paul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Homesdale Road, Bromley, Kent, BR1 2QZ

      IIF 476
    • icon of address 224, Homesdale Road, Bromley, Kent, BR1 2QZ, United Kingdom

      IIF 477
    • icon of address South View, Chesham Road, Bury, BL9 6ST, England

      IIF 478
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 479
  • Smith, Paul
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View, Cinder Hill, Off Chesham Road, Bury, Lancashire, BL9 6ST, England

      IIF 480
  • Smith, Paul
    British plasterer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Sheffield Road, Killamarsh, Sheffield, S21 1EB, England

      IIF 481
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 482
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 483
  • Smith, Paul
    British driver born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Windsor Close, Collingham, Newark, Nottinghamshire, NG23 7PP, England

      IIF 484
  • Smith, Paul
    British manufacturer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Zodiac Drive, Stoke-on-trent, ST6 6NJ, England

      IIF 485
  • Smith, Paul
    British self-employed born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 486
  • Smith, Paul
    British training manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 487
  • Smith, Paul
    English training professional born in June 1969

    Resident in England

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

      IIF 488
  • Smith, Paul
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Haven Drive, Market Rasen, Lincolnshire, LN8 3AY, United Kingdom

      IIF 489
  • Smith, Paul
    British glazer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Faccette Road, Loudwater, HP10 9UP, United Kingdom

      IIF 490
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flynn House, Cardiff Road, Rhydyfelin, Pontypridd, CF37 5HP, Wales

      IIF 491
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address June House 2a Moor Lane, Strensall, York, North Yorkshire, YO32 5UQ

      IIF 492
  • Smith, Paul
    English builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lagoon Drive, Hull, HU7 4YW, England

      IIF 493
  • Smith, Paul
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lagoon Drive, Hull, East Yorkshire, HU7 4YW, England

      IIF 494
  • Smith, Paul
    English shop keeper born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 495
  • Smith, Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56b, Kirkby Road, Sutton In Ashfield, Nottinghamshire, NG17 1GH, England

      IIF 496
  • Smith, Paul
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Birkdale Close, Swindon, SN25 2DH, England

      IIF 497
  • Smith, Paul
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress Works, Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

      IIF 498
  • Smith, Paul
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salerno Drive, Liverpool, L36 7TY, England

      IIF 499
  • Smith, Paul
    British mechanical engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress Works, Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

      IIF 500
  • Smith, Paul
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chillingham Cottage, Hartford Home Farm, Hartford Road, Bedlington, Northumberland, NE22 6AE, United Kingdom

      IIF 501
  • Smith, Paul
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 502
  • Smith, Paul
    British company manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 503
  • Smith, Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Norfolk Street, Glossop, Derbyshire, SK13 8BS, England

      IIF 504
    • icon of address 22 Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 505 IIF 506 IIF 507
  • Smith, Paul
    British local government officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 508
  • Smith, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 509
    • icon of address 17, The Leys, Berkeley, GL13 9AF, England

      IIF 510
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, England

      IIF 511
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, United Kingdom

      IIF 512
  • Smith, Paul
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston Road, Hall Green, Birmingham, West Midlands, B28 9PP

      IIF 513
  • Smith, Paul
    British electrician born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 514
  • Smith, Paul
    English car dealer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Newfield Way, St. Albans, AL4 0GB, England

      IIF 515
  • Smith, Paul
    English company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 516
  • Smith, Paul
    British leaflet distributor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 517
  • Smith, Paul
    British bowman fitter born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BE, England

      IIF 518
  • Smith, Paul
    British chief education officer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 519
  • Smith, Paul
    British director of education and childrens services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollins, Hollins Lane, Accrington, BB5 2QY, United Kingdom

      IIF 520
  • Smith, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15678004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 521
  • Smith, Paul
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Woodway Court, Thursby Road, Bromborough, Wirral, CH62 3PR

      IIF 522
  • Smith, Paul
    British manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Dingwall Drive, Greasby, Merseyside, CH49 1SG

      IIF 523
  • Smith, Paul
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Marrtree Business Park, Bowling Back Lane, Bradford, BD4 8TP, England

      IIF 524
  • Smith, Paul
    British combustion engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Hawthorne Way, Shelley Park, Huddersfield, West Yorkshire, HD8 8QF

      IIF 525
  • Smith, Paul
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heathfield Gardens, Runcorn, WA7 4BF, England

      IIF 526
  • Smith, Paul
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Ronksley Road, Sheffield, South Yorkshire, S5 0HF, England

      IIF 527
  • Smith, Paul
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Turnsteads Crescent, Cleckheaton, West Yorkshire, BD19 3UT, England

      IIF 528
  • Smith, Paul
    British administrator born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 529
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 530
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 531
    • icon of address 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 532
    • icon of address 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 533
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 534
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 535
  • Smith, Paul
    British engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 536
  • Smith, Paul
    British q.s. born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 537
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 538
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 539
  • Smith, Paul
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Putney Road, Enfield, EN3 6NN, England

      IIF 540
  • Smith, Paul
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 541
  • Smith, Paul
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 542
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 543
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 544
  • Smith, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copperfield Stables, Fane, Benfleet, SS7 3NQ, United Kingdom

      IIF 545
    • icon of address Copperfield Stables, Fane Road, Benfleet, Essex, SS7 3NQ, England

      IIF 546
  • Smith, Paul
    British nurse born in April 1974

    Resident in England

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

      IIF 547
  • Smith, Paul
    British pipe fitter born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 548
  • Smith, Paul
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Willow Lane, Unit 2 Abbey Industrial Estate, Mitcham, Surrey, CR4 4NA, England

      IIF 549
  • Smith, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 550
    • icon of address 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED

      IIF 551
  • Smith, Paul
    British security engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED, England

      IIF 552
  • Smith, Paul
    British it consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Salisbury Close, Princes Risborough, HP27 0JF, England

      IIF 553
  • Smith, Paul
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, United Kingdom

      IIF 554
  • Smith, Paul
    British physiotherapist born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BW

      IIF 555
  • Smith, Paul
    British builder born in November 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 556 IIF 557
  • Smith, Paul
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 558
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 559
  • Smith, Paul
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 560
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 561
  • Smith, Paul
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 562
  • Smith, Paul
    British chief strategy officer born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Airview Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 563
  • Smith, Paul
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF, England

      IIF 564
  • Smith, Paul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
  • Smith, Paul
    British electrical contractor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 577
  • Smith, Paul
    British electrician born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, United Kingdom

      IIF 578
  • Smith, Paul
    British general manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Broadway, Chadderton, Oldham, OL9 0EL, England

      IIF 579
  • Smith, Paul
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 580
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 581
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 582
  • Smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 583
  • Smith, Paul
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 584
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 585
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 586
  • Smith, Paul
    British building contractor and joiner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 587
  • Smith, Paul
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tollgate Close, Longbridge, Birmingham, West Midlands, B31 4EA

      IIF 588
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 589
  • Smith, Paul
    British sales born in July 1977

    Resident in England

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

      IIF 590
  • Smith, Paul
    British insurance consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 591
  • Smith, Paul
    British internet marketing consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 592
  • Smith, Paul
    British brand manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Tudor Road, Hackney, London, E9 7SN, England

      IIF 593
  • Smith, Paul
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 594
  • Smith, Paul
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tooting High Street, London, SW17 0RG, England

      IIF 595
  • Smith, Paul
    British driving instructor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 596
  • Smith, Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingside, Grove, Wantage, OX12 7FB, England

      IIF 597
  • Smith, Paul
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 598
  • Smith, Paul
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN, England

      IIF 599
  • Smith, Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 600
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 601 IIF 602
  • Smith, Paul
    British sales born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 603
  • Smith, Paul
    British builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bluebell Rise Grange Park, Northampton, Northamptonshire, NN4 5DF, England

      IIF 604
  • Smith, Paul
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 605 IIF 606
  • Smith, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bailey, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, England

      IIF 607
  • Smith, Paul
    British advertising sales born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Poplar Ave Gravesend, Kent, Gravesend, Kent, DA12 5JU, England

      IIF 608
  • Smith, Paul
    British catering born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Poplar Avenue, Gravesend, Kent, DA12 5JU, England

      IIF 609
  • Smith, Paul
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Poplar Avenue, Gravesend, Kent, DA12 5JU

      IIF 610
  • Smith, Paul
    British sales director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gloucester Road, Gravesend, DA12 5JZ, England

      IIF 611
    • icon of address Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 612
  • Smith, Paul
    British mechanic born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 613
  • Smith, Paul
    British salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 614
  • Smith, Paul
    British builder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 615
  • Smith, Paul
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 616
  • Smith, Paul
    British marketing born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 617
  • Smith, Paul
    Northern Irish builder born in June 1983

    Registered addresses and corresponding companies
    • icon of address 33 Crossgar Road, Dromara, Co Down, BT25 2JT

      IIF 618
  • Smith, Paul
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 619
  • Smith, Paul
    British secretary born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 620
  • Smith, Paul
    British consultant born in July 1984

    Resident in England

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

      IIF 621
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 622
  • Smith, Paul
    British hgv driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    English contractor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gibbs Square, Upper Norwood, London, SE19 1JN, England

      IIF 625
  • Smith, Paul
    English property maintenance born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham, CR4 4NQ, England

      IIF 626
  • Smith, Paul
    British developer software born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Quilters Place, Eastnor Road New Eltham, London, London, SE9 2BF, United Kingdom

      IIF 627
  • Smith, Paul
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 628
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 629
  • Smith, Paul
    British software developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Marechal Niel Avenue, Sidcup, Kent, DA15 7PB, United Kingdom

      IIF 630
  • Smith, Paul
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Walker Street, Hull, HU3 2RA, England

      IIF 631
  • Smith, Paul
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 632
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 633
  • Smith, Anthony
    British solicitor born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 27 The Hollies, Eccles Old Road, Salford, M6 8AL

      IIF 634
  • Smith, Antony Paul
    British company director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 6 Venlo Road, Canvey Island, Essex, SS8 8DH

      IIF 635
  • Smith, Paul
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 636
  • Smith, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Newport Road, Sandown, Isle Of Wight, PO36 9LP, United Kingdom

      IIF 637
  • Smith, Paul
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 638
  • Smith, Paul
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 639
  • Smith, Paul
    British journalist born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Lovat Avenue, Bearsden, Glasgow, G61 3LQ, United Kingdom

      IIF 640
  • Smith, Paul
    British senior regulator manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY

      IIF 641
    • icon of address Wearside Masonic Temple, Burdon Rd, Sunderland, Tyne & Wear, SR2 7DX

      IIF 642
  • Smith, Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 643
  • Smith, Paul
    British production engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Tunnel Lane, Lifford Lane, Kings Norton, Birmingham, B30 3JN

      IIF 644
  • Smith, Paul
    British unemployed born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kidderminster Road, Bromsgrove, B61 7LD, England

      IIF 645
  • Smith, Paul
    British marketing executive born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP

      IIF 646
  • Smith, Paul
    British builder born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 647
  • Smith, Paul
    British construction born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meadow Bank House, Torrance, Glasgow, G64 4EQ

      IIF 648
  • Smith, Paul
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 649
  • Smith, Paul
    British management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 650
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 651
  • Smith, Paul
    British engineering consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 652
  • Smith, Paul
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frith Lodge, Sandy Lane, Northwood, Middx, HA6 3ES

      IIF 653 IIF 654 IIF 655
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 658 IIF 659
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL

      IIF 660
    • icon of address Hampton House, 3 Regal Way, Watford, WD24 4YJ, England

      IIF 661
    • icon of address Unit 3d, Regal Way, Watford, WD24 4YJ, England

      IIF 662
    • icon of address 33, Gerrard Street, Widnes, Cheshire, WA8 6BF

      IIF 663
  • Smith, Paul
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Denmark Street, London, WC2H 8LS, England

      IIF 664
  • Smith, Paul
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Denmark Street, London, WC2H 8LS, England

      IIF 665
  • Smith, Paul
    British hgv driver born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Meadow Close, Northfield, Birmingham, B313XT, England

      IIF 666
  • Smith, Paul
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Churchfield Road, London, W3 6DL, United Kingdom

      IIF 667
  • Smith, Paul
    British polished plasterer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lowfell Close, Keighley, BD22 6ER, United Kingdom

      IIF 668
  • Smith, Paul
    British company director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Howdenburn Court, Jedburgh, Scottish Borders, TD8 6PX, Scotland

      IIF 669
  • Smith, Paul
    British advertising & design services born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 670
  • Smith, Paul
    British chief executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Business Centre, Unit 6, Gemini Crescent, Dundee Technology Park, Dundee, Tayside, DD2 1TY

      IIF 671
  • Smith, Paul
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 672
  • Smith, Paul
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 673
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 674
  • Smith, Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 675
  • Smith, Paul
    British business man born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Dongola Road, London, E13 0AY, England

      IIF 676
  • Smith, Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Market Street, Torquay, TQ1 3AF, England

      IIF 677
  • Smith, Paul
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colour Box, 55 Gelderd Road, Leeds, LS12 6TG

      IIF 678
  • Smith, Paul
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Place, Rutherglen, Glasgow, G73 2JP, United Kingdom

      IIF 679
  • Smith, Paul
    British lgv driver born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38/2, Canaan Lane, Edinburgh, EH10 4SU, United Kingdom

      IIF 680
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 681
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 682
    • icon of address C/o Begbies Trayor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 683
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 684
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 685 IIF 686
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 687 IIF 688
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 689
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 690 IIF 691
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 692
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 693
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 694 IIF 695 IIF 696
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 698
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 699 IIF 700
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 701
  • Smith, Paul
    British management consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 702
  • Smith, Paul
    British none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 703
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 704
  • Smith, Paul
    British chartered engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 705
  • Smith, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN, England

      IIF 706
  • Smith, Paul
    British contracts director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 707
  • Smith, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 708
    • icon of address Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 709
    • icon of address Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 710
  • Smith, Paul
    British chartered surveyor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threlfalls Farm Vicarage Lane, Lathom, Lancashire, L40 6HG

      IIF 711
    • icon of address The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 712 IIF 713
  • Smith, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lincoln Road, Fenton, Lincoln, LN1 2EP, England

      IIF 714
  • Smith, Paul
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 715
  • Smith, Paul
    British director born in November 1966

    Resident in England

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

      IIF 716
    • icon of address Waynflete House, 139 Eastgate, Louth, LN11 9QQ, England

      IIF 717
    • icon of address 29, Furzton Lakeside, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom

      IIF 718
    • icon of address 7 Mickleton, Down Head Park, Milton Keynes, Buckinghamshire, MK15 9AT, England

      IIF 719
    • icon of address 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 720
    • icon of address The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 721
    • icon of address The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 722
    • icon of address C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 723
  • Smith, Paul
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 724
  • Smith, Paul
    British hairdresser born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Collace Crescent, Dundee, DD3 9RB, Scotland

      IIF 725
    • icon of address 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 726
  • Smith, Paul
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-89, Phoenix Street, Sutton-in-ashfield, NG17 4HL, England

      IIF 727
  • Smith, Paul
    English project & program management born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conyers Road, South Pelaw, Chester Le Street, County Durham, DH2 2HE, United Kingdom

      IIF 728
  • Smith, Paul
    British architectural consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 729
  • Smith, Paul
    British architecture born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Manor Road, Didcot, Oxfordshire, OX11 7JY

      IIF 730
  • Smith, Paul
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pine Dean, Bookham, Leatherhead, KT23 4BT, England

      IIF 731
  • Smith, Paul
    British sales director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Avondale Road, Heysham, Morecambe, Lancashire, LA3 1SR, England

      IIF 732
  • Smith, Paul
    British unemployed born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricket Lane, Normanby, Middlesbrough, Cleveland, TS6 0HJ

      IIF 733
  • Smith, Paul
    British sales director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Klinger Building, Wharfedale Road, Euroway Trading Estate Bradford, West Yorkshire, BD4 6SG

      IIF 734
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 735
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 736
  • Smith, Paul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Charlton Court, Bowburn, Durham, DH6 5FB, England

      IIF 737
  • Smith, Paul
    British manager born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 738
  • Smith, Paul
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaton Grove, St. Helens, WA9 5LP, England

      IIF 739
  • Smith, Paul
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Park, Bickenhill Lane, Birmingham, B37 7ES

      IIF 740
  • Smith, Paul
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beach Avenue, Birchington, CT7 9JS, England

      IIF 741
  • Smith, Paul
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Forbes Drive, Ayr, KA8 9FG, United Kingdom

      IIF 742
  • Smith, Paul
    British management consultant born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Pyothall Road, Broxburn, EH52 6HW, Scotland

      IIF 743
  • Smith, Paul
    British social worker born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 744
  • Smith, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harberton Road, London, N19 3JR, England

      IIF 745
  • Smith, Paul
    British company director born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Enterkine House, Annbank, Ayr, KA6 5AL, Scotland

      IIF 746
    • icon of address 102, Bath Street, Glasgow, G2 2EN, Scotland

      IIF 747
  • Smith, Paul
    British change management consultant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 748
  • Smith, Paul
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frecheville Drive, Fritchley, Belper, DE56 2DH, England

      IIF 749
  • Smith, Paul
    British radiographers born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gardiner Street, Market Harborough, LE16 9QW, United Kingdom

      IIF 750
  • Smith, Paul
    British ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 751
  • Smith, Paul
    British ceo educational trust born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Academies, Lupus Street, London, SW1V 3AT, England

      IIF 752
  • Smith, Paul
    British chief executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bushey Academy, London Road, Bushey, WD23 3AA, England

      IIF 753
  • Smith, Paul
    British chief executive officer/principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimlico Academy, Lupus Street, London, SW1V 3AT, United Kingdom

      IIF 754
  • Smith, Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 755
  • Smith, Paul
    British head teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parbold Douglas Church Of England Academy, Lancaster Lane, Parbold, Lancashire, WN8 7HS

      IIF 756
  • Smith, Paul
    British principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 757
    • icon of address Parbold Dougas Church Of England Academy, Lancaster Lane, Parbold, Wigan, Lancashire, WN8 7HS

      IIF 758
  • Smith, Paul
    English director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 759
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 760
  • Smith, Paul
    British builder born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 761
    • icon of address 7, Valley Court Offices, Lower Road Croydon, Royston, Hertfordshire, SG8 0HF, United Kingdom

      IIF 762
  • Smith, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mayflower Way, Barnsley, S73 0AJ, England

      IIF 763
    • icon of address 59, Coronation Street, Cambridge, CB2 1HJ, England

      IIF 764
    • icon of address East Downing, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 765
    • icon of address One Zero, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 766
    • icon of address Stirling House, Denny End Road, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 767
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 768 IIF 769
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 770 IIF 771
  • Smith, Paul
    British furniture maker born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 772
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 773
  • Smith, Paul
    British marketing manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Chapel Cottage, Westy Road, Pury End, Northants, NN12 7NY

      IIF 774
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 775
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 776 IIF 777
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 778
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 779
  • Smith, Paul
    British company directo0r born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Myreside Gate, Glasgow, G32 6DN, Scotland

      IIF 780
  • Smith, Paul
    British project manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gorse Farm Road, Nuneaton, CV11 6TH, United Kingdom

      IIF 781
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Castlefields Gardens, Kintore, Inverurie, Aberdeenshire, AB51 0SJ, Scotland

      IIF 782
  • Smith, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, CH62 4XE, England

      IIF 783
  • Smith, Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 784
    • icon of address 46, Alexandrea Way, Wallsend, Tyne And Wear, NE28 9JX, England

      IIF 785
  • Smith, Paul
    English security guard born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 786
  • Smith, Paul
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 787
  • Smith, Paul
    Brittish operations manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dimple Cottage, Poplar Court, Yarm, North Yorkshire, TS15 9AX, England

      IIF 788
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rgk Sport Limited, Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 789
  • Smith, Paul
    British boxing manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 790
  • Smith, Paul
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, New Court Way, Ormskirk, Lancashire, L39 2YT, England

      IIF 791
  • Smith, Paul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 792
    • icon of address 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 793
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 794
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 795 IIF 796
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 797
  • Smith, Paul
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 798
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 799
  • Smith, Paul
    British director born in November 1982

    Resident in England

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

      IIF 800
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 801
  • Smith, Paul
    British occupational psychologist born in November 1982

    Resident in England

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

      IIF 802
  • Smith, Paul
    English none born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Old Road, Failsworth, Manchester, M35 0DJ, United Kingdom

      IIF 803
  • Smith, Paul
    English security engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Longridge, Knutsford, WA16 8PG, England

      IIF 804
  • Smith, Paul
    British electrical contractor born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Oakwood, Hallyburton, Coupar Angus, Blairgowrie, PH13 9JZ, Scotland

      IIF 805
  • Smith, Paul
    British painter born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19b, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP, Scotland

      IIF 806
  • Smith, Paul
    British handyman/landscaper born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Broomfield Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4SU, Scotland

      IIF 807
  • Smith, Paul
    British subsea service technician born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Myrtle Terrace, Portlethen, Aberdeen, AB12 4SZ, United Kingdom

      IIF 808
  • Smith, Paul
    British subsea supervisor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Broomfield Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4SU, Scotland

      IIF 809
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Aberdeenshire, AB31 4JF, Scotland

      IIF 810
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Torphins, AB31 4JF, Scotland

      IIF 811
  • Smith, Paul
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 812
  • Smith, Paul
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 813
  • Smith, Paul Anthony
    British retired born in September 1946

    Registered addresses and corresponding companies
    • icon of address Leys Farm, Claydon, Banbury, Oxfordshire, OX17 1EP

      IIF 814
  • Smith, Paul Michael
    British self employed polisher born in May 1970

    Registered addresses and corresponding companies
    • icon of address 55 Hilton Road, Willenhall, West Midlands, WV12 5XB

      IIF 815
  • Smith, Paul Michael
    British works manager born in May 1970

    Registered addresses and corresponding companies
    • icon of address 55 Hilton Road, Willenhall, West Midlands, WV12 5XB

      IIF 816
  • Smith, Paul Murray
    British company director born in November 1948

    Registered addresses and corresponding companies
  • Smith, Paul William
    British journalist pr born in September 1961

    Registered addresses and corresponding companies
    • icon of address 25 Montrose Terrace, Edinburgh, EH7 5DJ

      IIF 820
  • Smith, Paula
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lynwood Avenue, Clayton Le Moors, Accrington, Lancashire, BB5 5RR, England

      IIF 821
  • Smith, Stephen Paul
    British electrician born in May 1960

    Registered addresses and corresponding companies
    • icon of address 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 822
  • Smith, Stephen Paul
    British retired born in May 1960

    Registered addresses and corresponding companies
    • icon of address 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 823
  • Hull, Chris
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 824
  • Lyon-smith, Pauline
    British advertising sales born in November 1957

    Registered addresses and corresponding companies
    • icon of address Cobble Lodge, Stockleigh English, Crediton, EX17 4DD

      IIF 825
  • Smith, Jonathan Paul
    British assistant accountant born in June 1967

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Harpenden, Hertfordshire, AL5 4UB

      IIF 826
  • Smith, Paul
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Springfield Crescent, Carluke, ML8 4JP, United Kingdom

      IIF 827
  • Smith, Paul
    British electrician born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Springfield Crescent, Carluke, ML8 4JP

      IIF 828
  • Smith, Paul
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 829
  • Smith, Paul
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barbuie Cottage, Irongray, Dumfries, Dumfries And Galloway, DG2 9TY

      IIF 830
  • Smith, Paul
    British sales director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Glenbeich, Lochearnhead, Perthshire, FK19 8PZ, Scotland

      IIF 831
  • Smith, Paul
    Scottish director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, Don Road, Abbeyview, Dunfermline, Fife, KY11 4NJ, Scotland

      IIF 832
  • Smith, Paul
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 833
  • Smith, Paul
    Scottish teacher born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, 3/1, Robertson Street, Greenock, Renfrewshire, PA16 8DB, Scotland

      IIF 834
  • Smith, Paul
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 835
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 836
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE

      IIF 837
  • Smith, Paul
    Scottish self employed born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dine, Golf Course Road, Dailly, Girvan, Ayrshire, KA26 9GD, Scotland

      IIF 838
  • Smith, Paul
    British engineer born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Sherbrook Gardens, Dundee, DD3 8LY, United Kingdom

      IIF 839
  • Smith, Paul Anthony
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 7 St Marys Court, Birch Grove, Potters Bar, Hertfordshire, EN6 1ST

      IIF 840
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 841
  • Smith, Paul Robert
    British management consultant born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Rosemount, Cumbernauld, Glasgow, North Lanarkshire, G68 0HL, United Kingdom

      IIF 842
  • Smith, Paula
    British business owner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 843
  • Smith, Paula
    British chef born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 844
  • Smith, Paula
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 845
  • Smith, Paula
    English business owner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 846
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 847
    • icon of address Unit 18, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 848
  • Smith, Paula
    British civil servant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Farm Court, Linton, Swadlincote, Derbyshire, DE12 6RP, England

      IIF 849
  • Smith, Andy
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 850
    • icon of address Office 1,3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 851
  • Smith, Christopher
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 852
  • Smith, Jonathan Paul
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Brooks Property Management Limited, Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, BS30 9UT, England

      IIF 853 IIF 854
  • Smith, Paul
    British business owner born in October 1984

    Resident in Liverpool

    Registered addresses and corresponding companies
    • icon of address 103, Derby Road, Bootle, Merseyside, Liverpool, L20 8LW, England

      IIF 855
  • Smith, Paul Benedict David
    British

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 856
  • Smith, Paul Benedict David
    British company director

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 857
  • Smith, Paul Benedict David
    British director

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 858
  • Smith, Robert Paul
    British director born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, North Close, Leamington Spa, Warwickshire, CV32 7NN, England

      IIF 859
  • Smith, Darren
    British builder born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 860
  • Smith, Darren
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 861
  • Smith, Darren
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Keepers Close, Hartford, Northwich, Cheshire, CW8 2ZH, England

      IIF 862
  • Smith, Darren
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Keepers Close, Hartford, Northwich, Cheshire, CW8 2ZH, United Kingdom

      IIF 863
  • Smith, Paul Martyn
    Welsh company secretary born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 174 Laurel Road, Bassaleg, Newport, NP10 8PT

      IIF 864
  • Smith, Paul Martyn
    Welsh contractor born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 174, Laurel Road, Bassaleg, Newport, Gwent, NP10 8PT, United Kingdom

      IIF 865
  • Smith, Andrew
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Prince Edward Road, South Shields, NE34 7QB, United Kingdom

      IIF 866
  • Smith, Dale Paul
    British floor layer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 867
  • Smith, Paul
    Australian director born in September 1961

    Resident in Australia

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

      IIF 868
  • Smith, Paul
    British finance born in October 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 9-11, Cambridge South, West Way, Sawston, Cambridgeshire, CB22 3FG, United Kingdom

      IIF 869
  • Smith, Paul
    Welsh floor layer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 870
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Regent Park Terrace, Leeds, LS6 2AX, United Kingdom

      IIF 871
  • Smith, Paul Adam
    British centre manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Granville Street, Clayton, Bradford, West Yorkshire, BD14 6BT, England

      IIF 872
  • Smith, Paul Alan
    British even co-ordinator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stourport Road, Bewdley, Worcestershire, DY12 1BA, United Kingdom

      IIF 873
  • Smith, Paul Alan
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY

      IIF 874
  • Smith, Paul Dale
    British building director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 875
  • Smith, Paul Dale
    English builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 876
  • Smith, Paul Dale
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 877
  • Smith, Paul James
    British driver born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pretoria Pumsaint Llanwrda, Pumsaint, Llanwrda, SA19 8UP, Wales

      IIF 878
  • Smith, Paul John
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 879
  • Smith, Paul Kier
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Telford Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9ES, England

      IIF 880
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 881
  • Anah, Chukwudi
    British programme manager born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, No 82, Station Road, London, N3 2SA, England

      IIF 882
  • Paul Smith
    British born in March 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o 20, Baldock Road, Caterbury, Kent, CT1 1XH, United Kingdom

      IIF 883
  • Paul Smith
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 884
  • Paul Smith
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 885
  • Smith, Anthony
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 886
  • Smith, Antony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 887
  • Smith, Jonathan
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fourth Floor The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 888
  • Smith, Jonathan
    English builder born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Grey Court, Wakefield, WF1 3HL, England

      IIF 889
  • Smith, Paul
    British head of health services kent born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 890
  • Smith, Paul
    British psychologist born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 891
  • Smith, Paul
    Bitish support services born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Greenbank Road, Stoke-on-trent, ST6 7EX, United Kingdom

      IIF 892
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 893
  • Smith, Paul David
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Watkiss Drive, Rugeley, WS15 2PN, England

      IIF 894
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 895
  • Smith, Paul James
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, AL9 5JN, England

      IIF 896
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 897 IIF 898
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 899
  • Smith, Paul James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 900 IIF 901
    • icon of address 495, Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 902
  • Smith, Paul James
    British vehicle technician born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495, Green Lanes, Palmers Green, London, N13 4BS

      IIF 903
  • Smith, Paul James
    British group health and safety manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 904
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 905
  • Smith, Paul James
    British engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 906
  • Smith, Paul James
    British software engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 907
  • Smith, Paul Michael
    British director born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 129 Habershon Street, Cardiff, South Glamorgan, CF24 2JZ

      IIF 908
  • Smith, Paul Michael
    British software designer born in September 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 909
  • Smith, Paul Michael
    British software designer born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 129, Habershon Street, Cardiff, CF24 2JZ, United Kingdom

      IIF 910 IIF 911
    • icon of address 7, Banc Yr Afon, Gwaelod-y-garth, Cardiff, CF15 9TU, Wales

      IIF 912
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 913
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 914
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in England

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

      IIF 915
  • Smith, Paul-simon
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 916
  • Smith, Paul-simon
    British quantity surveyor born in February 1984

    Resident in England

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

      IIF 917
  • Smith, Paul-simon
    English commercial manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 918
  • Andrew-smith, Paul
    British builder born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Danforth Drive, Framlingham, Woodbridge, IP13 9HH, England

      IIF 919
  • Mr Paul Smith
    Welsh born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 920
  • Smith, Andrew Paul
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 135 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ, England

      IIF 921
  • Smith, Andrew Paul
    British motor mechanic born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Milbourne Road, Walmersley, Bury, Lancashire, BL9 6PU

      IIF 922
  • Smith, Darren Paul
    British engineer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Alta Vista Road, Paignton, Devon, TQ4 6DB, England

      IIF 923
  • Smith, Darren Paul
    British steel fitter born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, Dunstone Park Road, Paignton, TQ3 3NG, England

      IIF 924
  • Smith, Jonathan
    British builder born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allan Barclay Close, London, N15 6LW, England

      IIF 925
  • Smith, Paul
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cork Street, Sunderland, SR1 2AN, United Kingdom

      IIF 926
  • Smith, Paul
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 North Farm Avenue, Sunderland, Tyne & Wear, SR4 9SD

      IIF 927
  • Smith, Paul
    British co. director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Warbeck Road, London, W12 8NS

      IIF 928
  • Smith, Paul
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Warbeck Road, London, W12 8NS

      IIF 929
  • Smith, Paul
    British film distributor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Geraldine Road, London, W4 3PA, England

      IIF 930
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 931
  • Smith, Paul
    British journalist media consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ovington, Lower Froyle, Alton, Hampshire, GU34 4NA

      IIF 932
  • Smith, Paul
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Winds, Village Street, Langley, Hitchin, SG4 7PL, United Kingdom

      IIF 933
  • Smith, Paul
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanley Bridge Marina, Swanley, Burland, Nantwich, Cheshire, CW5 8NR, United Kingdom

      IIF 934
  • Smith, Paul
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 935
  • Smith, Paul
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 936
    • icon of address Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 937 IIF 938
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 939
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 940 IIF 941
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 942
  • Smith, Paul
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 943
  • Smith, Paul
    British furniture manufacturer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ryemount Road, Ryhope, Sunderland, SR2 0BT, England

      IIF 944
  • Smith, Paul
    British head of safety born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Marine Parade, Brighton, East Sussex, BN2 1GL

      IIF 945
  • Smith, Paul
    British engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bennett Hill Close, Wootton Bassett, SN4 8LR, United Kingdom

      IIF 946
  • Smith, Paul
    British manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB

      IIF 947
    • icon of address 40 Huncote Road, Stoney Stanton, Leicester, Leicestershire, LE9 4DG

      IIF 948
  • Smith, Paul
    British president & ceo, cfa institute born in June 1959

    Resident in Hong Kong, Sar

    Registered addresses and corresponding companies
    • icon of address 915 E, High Street, Charlottesville, Virginia 22902, United States

      IIF 949
  • Smith, Paul
    British manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 950
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 951
  • Smith, Paul
    British builder born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 952
  • Smith, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 953
  • Smith, Paul
    British electrical installation born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 954
  • Smith, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 955
  • Smith, Paul
    British business person born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB1 6AD

      IIF 956
  • Smith, Paul
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, RG8 8PH, United Kingdom

      IIF 957
  • Smith, Paul
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 958
  • Smith, Paul
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Home Rule Road, Locks Heath, Southampton, Hampshire, SO31 6LG, United Kingdom

      IIF 959
  • Smith, Paul
    British marketeer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Goodliffe Avenue, Cambridge, CB21 4AD, United Kingdom

      IIF 960
    • icon of address 2, Hines Lane, Comberton, Cambridge, CB23 7BZ, United Kingdom

      IIF 961
  • Smith, Paul
    British marketer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 962
  • Smith, Paul
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Goodliffe Avenue, Balsham, Cambridgeshire, CB21 4AD

      IIF 963
    • icon of address 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 964
  • Smith, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Sheldonfield Road, Sheldon, Birmingham, B26 3RS

      IIF 965
    • icon of address The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 966
  • Smith, Paul
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hereford Cathedral School, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 967
  • Smith, Paul
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 968
  • Smith, Paul
    British coordinations manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HP

      IIF 969
  • Smith, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheltenham House, Clarence Street, Cheltenham, GL50 3JR, United Kingdom

      IIF 970
  • Smith, Paul
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis Clark Ground Floor, North Quay House, Sutton Harbour Plymouth, Devon, PL4 0RA

      IIF 971
  • Smith, Paul
    British landscaper born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Clarence Road, Wisbech, Cambridgeshire, PE13 2ED, United Kingdom

      IIF 972
  • Smith, Paul
    British strategy and business consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ellison Meadow, Peterlee, County Durham, SR8 4QG, United Kingdom

      IIF 973
  • Smith, Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 974
  • Smith, Paul
    British electrical engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icknield High School, Riddy Lane, Luton, LU3 2AH, United Kingdom

      IIF 975
  • Smith, Paul
    British urban designer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sheep Street, Cirencester, GL7 1RQ, England

      IIF 976
  • Smith, Paul
    British consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Crabtree Way, Old Basing, Basingstoke, RG24 7AS, England

      IIF 977
  • Smith, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 978
  • Smith, Paul
    British builder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Gulls Croft, Braintree, Essex, CM7 3RT

      IIF 979
  • Smith, Paul
    British business consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kensington Drive, Sheffield, S10 4NF, United Kingdom

      IIF 980
  • Smith, Paul
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a-28 St John Street, Manchester, M3 4DJ

      IIF 981
    • icon of address 56, Gulls Croft, Braintree, CM7 3RT, United Kingdom

      IIF 982
    • icon of address 56, Gullscroft, Braintree, Essex, CM7 3RT, United Kingdom

      IIF 983
  • Smith, Paul
    British chartered accountant born in September 1962

    Resident in United Kingdom

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

      IIF 984
  • Smith, Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cargo Overseas Ltd, Floats Road, Manchester, M23 9NJ, England

      IIF 985
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY

      IIF 986
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 987
  • Smith, Paul
    British centre manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22 Burgoyne Court, Willow Road, Potton, Bedfordshire, SG19 2PH

      IIF 988 IIF 989
  • Smith, Paul
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Granville Street, Clayton, Bradford, West Yorkshire, BD14 6BT, England

      IIF 990
  • Smith, Paul
    British shopping centre manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Torque Building, Wortley Moor Road, Wortley, Leeds, West Yorkshire, LS12 4JH

      IIF 991
  • Smith, Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cross Street, Chesterfield, S40 4TT, England

      IIF 992
  • Smith, Paul
    British manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cross Street, Chesterfield, S40 4TT, England

      IIF 993
  • Smith, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stonebridge Road, Brewood, Stafford, Staffordshire, ST19 9HB

      IIF 994
  • Smith, Paul
    British roofer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 995
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 996
    • icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 997
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 998
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 999
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 1000
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 1001
  • Smith, Paul
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Church Side, Epsom, KT18 7SY, United Kingdom

      IIF 1002
  • Smith, Paul
    British it consultancy born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chapel Road, Stanway Colchester, Essex, CO3 0PX, England

      IIF 1003
  • Smith, Paul
    English engineering consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 1004
  • Smith, Paul
    British dispensing optician born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thirlmere Park, Penrith, Cumbria, CA11 8QS, England

      IIF 1005
  • Smith, Paul
    British butcher born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Argyle Street, Lancaster, LA1 3DD, England

      IIF 1006
  • Smith, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 1007
    • icon of address 12 Argyle Street, Lancaster, LA1 3DD

      IIF 1008
  • Smith, Paul
    British graphic designer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harwood Close, Tewin, AL6 0LF, United Kingdom

      IIF 1009
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 1010
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 1011
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 1012
  • Smith, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 1013
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 1014
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 1015
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 1016
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 1017
  • Smith, Paul
    British electronics engineer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Emmets Nest, Bracknell, Berkshire, RG42 4HH, United Kingdom

      IIF 1018
  • Smith, Paul
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay House, Quay Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 1019
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 1020
  • Smith, Paul
    British sales consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Portsea Road, Tilbury, Essex, RM18 8AX, England

      IIF 1021
  • Smith, Paul
    British banksman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 1022
  • Smith, Paul
    British hgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 1023
  • Smith, Paul
    British welder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Addison Close, Wednesbury, WS10 0LP, United Kingdom

      IIF 1024
  • Smith, Paul
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tennyson Road, Woodley, Reading, Berkshire, RG5 3RH

      IIF 1025
  • Smith, Paul
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tennyson Road, Woodley, Reading, Berkshire, RG5 3RH

      IIF 1026
  • Smith, Paul
    British md of ant telecoms born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Courtyard, Furlong Road, Bourne End, Buckinghamshire, SL8 5AU, United Kingdom

      IIF 1027
  • Smith, Paul
    British electrician born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Prenton Farm Road, Wirral, CH43 3BW, United Kingdom

      IIF 1028
  • Smith, Paul
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, BB11 3BT, United Kingdom

      IIF 1029
  • Smith, Paul
    British alarm technician born in November 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 1030
  • Smith, Paul
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pitmore Road, Eastleigh, Hants, SO50 4LW

      IIF 1031
  • Smith, Paul
    British composites technician born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 1032
  • Smith, Paul
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 1033
  • Smith, Paul
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Pitmore Road, Allbrook, Hampshire, SO50 4LW

      IIF 1034
  • Smith, Paul
    British operations director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Pitmore Road, Allbrook, Hampshire, SO50 4LW

      IIF 1035
  • Smith, Paul
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 1036
  • Smith, Paul
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hatfield Close, Swindon, SN25 1UY, United Kingdom

      IIF 1037
  • Smith, Paul
    British it support technician born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Weyman Road, Ludlow, Shropshire, SY8 1QJ, United Kingdom

      IIF 1038
  • Smith, Paul
    English heating and plumbing born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Peveril Road, Southampton, SO19 2FQ, United Kingdom

      IIF 1039
  • Smith, Paul
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Carlton Trading Estate, Pickering Street Leeds, West Yorkshire, LS12 2QG

      IIF 1040
  • Smith, Paul
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British construction born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Village Road, Alverstoke, Gosport, Hampshire, PO12 2LE

      IIF 1043
  • Smith, Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Quarrolhall Crescent, Carronshore, Falkirk, FK2 8AS, United Kingdom

      IIF 1044
    • icon of address 2, Frankton Way, Gosport, PO12 1FR, United Kingdom

      IIF 1045
    • icon of address 85, Village Road, Gosport, Hampshire, PO12 2LE, England

      IIF 1046 IIF 1047
  • Smith, Paul
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Royds Mill, Dye House Lane, Brighouse, West Yorkshire, HD6 1LL, England

      IIF 1048
  • Smith, Paul
    British chartered surveyor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, High Holborn, London, WC1V 7EE, United Kingdom

      IIF 1049
  • Smith, Paul
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farringdon Street, London, EC4A 4AB, England

      IIF 1050
    • icon of address 12, Heron Grove, Rainford, St. Helens, Merseyside, WA11 8BD, United Kingdom

      IIF 1051
  • Smith, Paul
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 1052
  • Smith, Paul
    British director born in September 1969

    Resident in United Kingdom

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

      IIF 1053
  • Smith, Paul
    British i.t & management born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18f, Vyse Street, Hockley, Birmingham, B18 6LE, England

      IIF 1054
    • icon of address Unit 18f, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6LE, United Kingdom

      IIF 1055
  • Smith, Paul
    British it support born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Raleigh Close, Birmingham, B21 8JX, England

      IIF 1056
  • Smith, Paul
    Irish company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Lisnamuck Road, Tobermore, Magherafelt, County Londonderry, BT45 5QF, Northern Ireland

      IIF 1057
  • Smith, Paul
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chillingham Cottage, The Mews, Hartford Home Farm, Bedlington, Northumberland, NE22 6AE, United Kingdom

      IIF 1058
  • Smith, Paul
    British lifting manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Broomhaugh Close, Hexham, NE46 1DS, United Kingdom

      IIF 1059
  • Smith, Paul
    British printer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stoneable Road, Radstock, Somerset, BA3 3JR, England

      IIF 1060
  • Smith, Paul
    British locksmith born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Blackburn Crescent, Chapeltown, Sheffield, S35 2EF, United Kingdom

      IIF 1061
  • Smith, Paul
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirador, Lammas Leas Road, Market Rasen, Lincs, LN8 3AP, United Kingdom

      IIF 1062
  • Smith, Paul
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 1063
  • Smith, Paul
    British man and van logistics born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, River Bank Close, Maidstone, ME15 7SE, United Kingdom

      IIF 1064
  • Smith, Paul
    British commerical director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 1065
  • Smith, Paul
    British design engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 1066
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 1067
  • Smith, Paul
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 1068
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 1069 IIF 1070
  • Smith, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 1071
  • Smith, Paul
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Mallards Way, Henfield, West Sussex, BN5 9HF

      IIF 1072
  • Smith, Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Mallard Way, Henfield, BN5 9HF, United Kingdom

      IIF 1073
  • Smith, Paul
    British pr consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Mallards Way, Henfield, West Sussex, BN5 9HF

      IIF 1074
  • Smith, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wattles Lane, Acton Trussell, Stafford, ST17 0RE, United Kingdom

      IIF 1075
  • Smith, Paul
    British highways intallation born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wattles Lane, Acton Trussell, Stafford, ST17 0RE, England

      IIF 1076
  • Smith, Paul
    British project manager british gas born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albyn Park, Greendykes Road, Broxburn, West Lothian, EH52 5BP

      IIF 1077
  • Smith, Paul
    British controller born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Lawnsdowne Road, Brierley Hill, DY5 2EN, United Kingdom

      IIF 1078
  • Smith, Paul
    British coo born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1079
  • Smith, Paul
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 1080
  • Smith, Paul
    British scaffolder born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Cowley Road, Uxbridge, Middlesex, UB8 2NH, England

      IIF 1081
  • Smith, Paul
    English scaffolder born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Cowley Road, Uxbridge, Middlesex, UB8 2NH, England

      IIF 1082
  • Smith, Paul
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Lapwing Lane, Manchester, M20 2WS, England

      IIF 1083
  • Smith, Paul
    British business owner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 1084
  • Smith, Paul
    British chartered engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 1085
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 1086
  • Smith, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 1087
    • icon of address 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 1088
  • Smith, Paul
    British transport manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 1089
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 1090
    • icon of address 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 1091
  • Smith, Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 1092 IIF 1093
    • icon of address Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 1094
  • Smith, Paul
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 1095
  • Smith, Paul
    British electrician born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 1096
    • icon of address 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 1097
    • icon of address 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 1098
    • icon of address 91 Buckingham Road, None, OX263ES, England

      IIF 1099
    • icon of address 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 1100
  • Smith, Paul
    British project engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 1101
  • Smith, Paul
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 1102
  • Smith, Paul
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British consulting engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 1105
    • icon of address 52b, (first Floor), London Road Oadby, Leicester, LE2 5DH

      IIF 1106
  • Smith, Paul
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Foxhunter Drive, Oadby, Leicester, Leicestershire, LE2 5FH, United Kingdom

      IIF 1107
  • Smith, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Streets Heath, Woking, GU24 9QY, United Kingdom

      IIF 1108
  • Smith, Paul
    British driver born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 1109
  • Smith, Paul
    English driver born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ivyfarm Road, Rainhill, Prescot, Merseyside, L35 8LJ, England

      IIF 1110
  • Smith, Paul
    British operations manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Heathfields Gardens, Runcorn, Cheshire, WA7 4XL, United Kingdom

      IIF 1111
  • Smith, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Beechway, Bexley, DA5 3DG, United Kingdom

      IIF 1112
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1113
  • Smith, Paul
    British veterinary medicine born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hall Lane, Great Hormead, Buntingford, Hertfordshire, SG9 0NZ

      IIF 1114
  • Smith, Paul
    British financial director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brookside, Sandhurst, GU47 9AP, United Kingdom

      IIF 1115
  • Smith, Paul
    English director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 1116
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 1117
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 1118
    • icon of address 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 1119
    • icon of address Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 1120
  • Smith, Paul
    British director and company secretary born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 1121
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 1122
    • icon of address 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 1123
  • Smith, Paul
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 1124
  • Smith, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 30 Speirs Wharf, Glasgow, G4 9TG, United Kingdom

      IIF 1125
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 1126
  • Smith, Paul
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 1127
  • Smith, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 1128
    • icon of address 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 1129
    • icon of address Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 1130
  • Smith, Paul
    British ? born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Thornbridge Close, Rushden, NN10 9NJ, England

      IIF 1131
  • Smith, Paul
    British builder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Markfield, Courtwood Lane, Croydon, Surrey, CR0 9HP, England

      IIF 1132
    • icon of address 7, Viner Close, Walton-on-thames, KT12 2YE, England

      IIF 1133
  • Smith, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Terryfield Road, High Wycombe, Buckinghamshire, HP13 7RY, United Kingdom

      IIF 1134
  • Smith, Paul
    British it consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Terryfield Road, High Wycombe, HP13 7RY, United Kingdom

      IIF 1135
  • Smith, Paul
    British manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British plaster born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Bushey Close, Ickenham, Uxbridge, Middlesex, UB10 8JU, United Kingdom

      IIF 1138
  • Smith, Paul
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 1139
    • icon of address 15 Parsonage Road, Worsley, M28 3SD, United Kingdom

      IIF 1140
  • Smith, Paul
    British physiotherapist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Bawtry Road, Wickersley, Rotherham, S66 2BW, England

      IIF 1141
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 1142 IIF 1143
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 1144
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 1145 IIF 1146
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1147
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 1148
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 1149
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 1150
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1151
  • Smith, Paul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Falconscroft, Swindon, SN35AF, United Kingdom

      IIF 1152
  • Smith, Paul
    English night club manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Peter Street, Blackpool, Lancashire, FY1 3LT, United Kingdom

      IIF 1153
  • Smith, Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, England

      IIF 1154
  • Smith, Paul
    Jamacan director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alexander Rd, Handsworth, Birmingham, B21 OPM, England

      IIF 1155
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 1156
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 1157
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Percy Street, London, W1T 2DH, England

      IIF 1158
  • Smith, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 1159 IIF 1160
  • Smith, Paul
    English builder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Highcombe, 1, Baslow Road, Eastbourne, BN20 7UJ, United Kingdom

      IIF 1161
  • Smith, Paul
    British engineer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Watermeade, Eckington, S21 4HZ, United Kingdom

      IIF 1162
  • Smith, Paul
    British electrician born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Huddersfield Road, Stalybridge, Cheshire, SK15 3DL, England

      IIF 1163
  • Smith, Paul
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 1164
  • Smith, Paul
    British plumber born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 1165
  • Smith, Paul
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 1166
  • Smith, Paul
    British baker born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 1167
  • Smith, Paul
    British roofer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Barkers Butts Lane, Coventry, CV6 1DT, United Kingdom

      IIF 1168
  • Smith, Paul
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF, United Kingdom

      IIF 1169
  • Smith, Paul
    British hgv driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Hedgerows, Haydock, St. Helens, WA11 0WG, United Kingdom

      IIF 1170
  • Smith, Paul
    English director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cartwrights Farm Road, Liverpool, L24 1UY, England

      IIF 1171
  • Smith, Paul
    British civil engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Hermitage Road, London, Greater London, N4 1NL

      IIF 1172
  • Smith, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ashton Street, Glossop, SK13 8JP, England

      IIF 1173
  • Smith, Paul
    British joiner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaufort Close, Philadelphia, Houghton-le-spring, Tyne & Wear, DH44XE, England

      IIF 1174
  • Smith, Paul
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF, United Kingdom

      IIF 1175
  • Smith, Paul
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, School Lane, Prenton, CH43 7RQ, United Kingdom

      IIF 1176
  • Smith, Paul
    British carpenter/multi-trade born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Lukes Close, London, SE25 4SY, United Kingdom

      IIF 1177
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 1178
    • icon of address 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 1179
    • icon of address 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 1180
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 1181
  • Smith, Paul
    English commercial director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 1182
  • Smith, Paul
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 1183
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1184
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 1185
    • icon of address 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 1186
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 1187
  • Smith, Paul
    British owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oakland Road, Sheffield, S6 4LR, United Kingdom

      IIF 1188
  • Smith, Paul
    British roofer born in June 1981

    Resident in United Kingdom

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

      IIF 1189
    • icon of address 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 1190
  • Smith, Paul
    British vice president born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairmead, Yarm, TS15 9QP, United Kingdom

      IIF 1191
  • Smith, Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF831FX, United Kingdom

      IIF 1192
  • Smith, Paul
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Limes Road, Beckenham, BR3 6NS, United Kingdom

      IIF 1193
  • Smith, Paul
    British comedian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 1194
  • Smith, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 1195
  • Smith, Paul
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 1196
    • icon of address 32, Jubilee Drive, Walgrave, Northampton, NN6 9PR, United Kingdom

      IIF 1197
  • Smith, Paul
    British paul smith born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Poplar Ave, Gravesend, Kent, DA12 5JU, England

      IIF 1198
  • Smith, Paul
    British engineer born in February 1983

    Resident in United Kingdom

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

      IIF 1199
  • Smith, Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 1200
    • icon of address 49, Whitegate, Littleborough, Lancashire, OL15 8PU, England

      IIF 1201
    • icon of address 73, Watson Road, Stevenage, Hertfordshire, SG1 2LS, United Kingdom

      IIF 1202
  • Smith, Paul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Thorney Business Park, Thorney Lane North, Iver, SL0 9HF, England

      IIF 1203
  • Smith, Paul
    British consultant born in February 1984

    Resident in United Kingdom

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

      IIF 1204
  • Smith, Paul
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 1205
  • Smith, Paul
    British secretary born in February 1984

    Resident in United Kingdom

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

      IIF 1206
  • Smith, Paul
    British consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1207
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 1208
  • Smith, Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hilton Street, Manchester, M1 2EE, England

      IIF 1209
    • icon of address Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, M15 4SG, United Kingdom

      IIF 1210
    • icon of address Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, M15 4SG, United Kingdom

      IIF 1211
    • icon of address 9, Hartshill Road, Stoke-on-trent, Staffordshire, ST4 7QT, United Kingdom

      IIF 1212
  • Smith, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 1213
  • Smith, Paul
    British director born in June 1986

    Resident in United Kingdom

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

      IIF 1214
  • Smith, Paul
    British director of care and senior children's care consul born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Valley View, Shawforth, Near Rochdale, Lancashire, OL12 8NH, United Kingdom

      IIF 1215
  • Smith, Paul
    British architect born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Draycott, Telford, TF3 2DN, England

      IIF 1216
  • Smith, Paul
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Felspar, Liverpool, L32 3XX, United Kingdom

      IIF 1217
  • Smith, Paul
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 1218 IIF 1219
  • Smith, Paul
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Branthwaite Road, Workington, Cumbria, CA14 4SS, United Kingdom

      IIF 1224
  • Smith, Paul Andrew
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 12 Low Seaton, Workington, Cumbria, CA14 1PR, United Kingdom

      IIF 1225
  • Smith, Paul Andrew
    British retired born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaton Academy, High Seaton, Workington, Cumbria, CA14 1NP

      IIF 1226
  • Smith, Paul Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Braybrooke Road, Wargrave, Reading, Berks, RG10 8DU

      IIF 1227
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 1228
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 1229
    • icon of address Burbank House, Peppard Lane, Henley-on-thames, Oxfordshire, RG9 1NG, England

      IIF 1230
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 1231 IIF 1232 IIF 1233
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 1234
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 1235
    • icon of address Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 1236
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 1237
  • Smith, Paul Andrew
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Lifford Hall, Greengate House, Pickwick Road, Corsham, SN13 9BY

      IIF 1242
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 1243
  • Smith, Paul Andrew
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 1244
  • Smith, Paul Andrew
    British engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Woodhouse Road, Intake, Sheffield, S122AY, United Kingdom

      IIF 1245
    • icon of address 75, Woodhouse Road, Sheffield, S12 2AY, United Kingdom

      IIF 1246
    • icon of address 75 Woodhouse Road, Sheffield, South Yorkshire, S12 2AY

      IIF 1247
  • Smith, Paul Andrew
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Harborough Avenue, Sheffield, South Yorkshire, S2 1QP

      IIF 1248
  • Smith, Paul Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Camden Terrace, Weston-super-mare, BS23 3DH, England

      IIF 1249
  • Smith, Paul Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 1250
  • Smith, Paul Andrew
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daniel Street, Whitworth, Rochdale, Lancashire, OL12 8DA

      IIF 1251
  • Smith, Paul Andrew
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Armstrong Close, St. Leonards-on-sea, TN38 9ST, England

      IIF 1252
  • Smith, Paul Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovative Business Park, Derker Street, Oldham, Lancashire, OL1 4EQ

      IIF 1253
    • icon of address Innovative Business Park, Derker Street, Oldham, OL1 4EQ, United Kingdom

      IIF 1254
  • Smith, Paul Andrew
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 1255
    • icon of address 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 1256
  • Smith, Paul Antony
    British broker born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Southdown Road, Beacon Park, Plymouth, PL2 3HW

      IIF 1257
  • Smith, Paul Benedict David
    born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 1258
    • icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 1259 IIF 1260
  • Smith, Paul Darren
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Church St, Addingham, LS29 0QS, England

      IIF 1261
  • Smith, Paul Darren
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Church Street, Ilkley, West Yorkshire, LS29 9DR, England

      IIF 1262
    • icon of address 35 Church Street, Addingham, Ilkley, West Yorkshire, LS29 0QS

      IIF 1263
  • Smith, Paul Darren
    British general manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Swadford Street, Skipton, BD23 1QY, England

      IIF 1264
  • Smith, Paul Darren
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Church Street, Addingham, Ilkley, LS29 0QS, England

      IIF 1265
  • Smith, Paul Darren
    British sales born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Drill Hall Business Park, East Parade, Ilkley, West Yorkshire, LS29 8EZ, United Kingdom

      IIF 1266
  • Smith, Paul David
    British ceo, manchester ymca born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 1267
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 1268
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 1269
  • Smith, Paul David
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 1270
  • Smith, Paul David
    British self-employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 1271
  • Smith, Paul Jonathan
    British c.e.o. born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, London, W1M 0DD

      IIF 1272
  • Smith, Paul Jonathan
    British ceo born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1273
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 1274
  • Smith, Paul Jonathan
    British comapny director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address L Rowlands & Co (retail) Limited, Rivington Road, Preston Brook, Runcorn, WA7 3DJ

      IIF 1275
  • Smith, Paul Jonathan
    British company director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stonelea, Bannel Lane, Buckley, Flintshire, CH7 3AP

      IIF 1276 IIF 1277
    • icon of address C/o L Rowlands & Co Retail, Limited Whitehouse Industrial, Estate Rivington Road Preston, Brook Runcorn Cheshire, WA3 7DJ

      IIF 1278
    • icon of address C/o Rowland & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 1279
    • icon of address C/o Rowlands & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 1280
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 1281
    • icon of address C/o L Rowland & Co (retail) Ltd, Rivington Rd Whitehouse Ind Est, Preston Brook Runcorn, Cheshire, WA7 3DJ

      IIF 1282 IIF 1283
    • icon of address C/o L Rowland & Co Retail Ltd, Whitehouse Industrial Est, Rivington Road Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 1284
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 1285
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 1286 IIF 1287 IIF 1288
  • Smith, Paul Jonathan
    British director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stonelea, Bannel Lane, Buckley, Flintshire, CH7 3AP

      IIF 1289 IIF 1290
    • icon of address 10, Stroud Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YA, Scotland

      IIF 1291
    • icon of address 10a, Stroud Road, Kelvin Industrial Estate, East Kilbride, G75 0YA

      IIF 1292
    • icon of address 10 Mcpherson Drive, Bothwell, Glasgow, Lanarkshire, G71 8QP

      IIF 1293
    • icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Ind Est, Runcorn, Cheshire Wa73dj

      IIF 1294
    • icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 1295
    • icon of address Phoenix Medical Supplies Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 1296
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 1297
    • icon of address Phoenix Medical Supplies Limited, Rivington Road Whitehouse, Preston Brook Runcorn, Cheshire, WA7 3DJ

      IIF 1298
    • icon of address C/o L. Rowland And Company (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, United Kingdom

      IIF 1299
    • icon of address L. Rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1300 IIF 1301
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1302 IIF 1303 IIF 1304
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Instate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1305 IIF 1306 IIF 1307
    • icon of address L Rowland & Company (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1309
    • icon of address L.rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1310
    • icon of address N/a, Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1311
    • icon of address Phoenix, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1312
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 1313 IIF 1314 IIF 1315
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, Uk

      IIF 1317
    • icon of address Rowlands Pharmacy, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 1318
    • icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth Staffs, B77 4RP

      IIF 1319
    • icon of address Numark House, 5/6 Fairway Court,amber Close, Tamworth Business Park, Tamworth, Staffs, B77 4RP

      IIF 1320
    • icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth, Staffordshire., B77 4RP

      IIF 1321
    • icon of address C/o Phoenix Healthcare, Distribution Ltd Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire, WA7 3DJ

      IIF 1322
    • icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire, WA7 3DJ

      IIF 1323
    • icon of address Phoenix Healthcare Distribution, Ltd Rivington Road, Whitehouse Ind Estate, Runcorn, WA7 3DJ

      IIF 1324
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Est, Runcorn, WA7 3DJ

      IIF 1325
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Est, Runcorn, Cheshire, WA7 3DJ

      IIF 1326
    • icon of address C/o Phoenix Healthcare, Distribution Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire, WA7 3DJ

      IIF 1327 IIF 1328
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire, WA7 3DJ

      IIF 1329
    • icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire, WA7 3DJ

      IIF 1330 IIF 1331
    • icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

      IIF 1332
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 1333 IIF 1334 IIF 1335
  • Smith, Paul Jonathan
    British managing director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Phoenix, Rivington Road, Preston Brook, Runcorn, Cheshire, WA7 3DJ, United Kingdom

      IIF 1336
    • icon of address Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 1337
    • icon of address 4 Fairway Court, Amber Close, Tamworth, Staffordshire, B77 4RP

      IIF 1338
    • icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park Tamworth, Staffordshire, B77 4RP

      IIF 1339
  • Smith, Paul Leslie
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington House, Woodberry Grove, London, N12 0DR, England

      IIF 1340
  • Smith, Paul Leslie
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langley Park Road, Iver, Buckinghamshire, SL0 9QR, England

      IIF 1341
    • icon of address Unit 4, Frogmore, Curo Park, St. Albans, AL2 2DD, England

      IIF 1342 IIF 1343
  • Smith, Paul Leslie
    British logistics manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32a, Thorney Lane North, Iver, Buckinghamshire, SL0 9HF, England

      IIF 1344
  • Smith, Paul Leslie
    British manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Unit 4, Curo Park, Frogmore, St Albans, AL2 2DD, United Kingdom

      IIF 1345
    • icon of address Unit 4, Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD, England

      IIF 1346
  • Smith, Paul Leslie
    British none born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fairmark Drive, Hillingdon, Middlesex, UB10 9LP, United Kingdom

      IIF 1347
  • Smith, Paul Lewis
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Hyde Park, Bucksburn, Aberdeen, AB21 9JF, Scotland

      IIF 1348
  • Smith, Paul Martin
    English heating engineer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Selby Close, Birmingham, B26 2AR, England

      IIF 1349
    • icon of address 100, Selby Close, Birmingham, B26 2AR, United Kingdom

      IIF 1350
  • Smith, Paul Nigel
    British it born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Walerand Road, Flat 4, London, SE13 7PG, England

      IIF 1351
  • Smith, Paul Robert
    British fencing contractor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 1352
  • Smith, Paul Robert
    British car valeter born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Chalgrove Crescent, Solihull, West Midlands, B91 3GG

      IIF 1353
  • Smith, Paul Robert
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 1354
  • Smith, Paul Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lyndhurst Close, Bracknell, Berkshire, RG12 9QP, United Kingdom

      IIF 1355
    • icon of address 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 1356
  • Smith, Paul Robert
    British engineer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandstones, Old Worcester Road, Waresley, Kidderminster, DY11 7XS, England

      IIF 1357
  • Smith, Paul Robert
    British grocer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 1358
  • Smith, Paul Robert
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Dorsett Road, Stourport On Severn, Worcestershire, DY13 8EL

      IIF 1359
  • Smith, Paul Robert
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 1360
  • Smith, Paul Robert
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 1361
  • Smith, Paul Robert
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 1362
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 1363
  • Smith, Paul Robert
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 1364
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 1365
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1366
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 1367
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

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

      IIF 1368
  • Smith, Paul Robert
    English managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 1369
  • Smith, Paul Robert
    British rope access born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 494, West Dyke Road, Redcar, TS10 4QL, England

      IIF 1370
  • Smith, Paul Steven
    British lighting engineer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Trentside, Beeston, Nottingham, NG9 1NB, England

      IIF 1371
  • Smith, Paul Steven
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 1372
  • Smith, Paul Thomas
    British business owner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501 Birmingham New Road, Dudley, West Midlands, DY1 4SB, England

      IIF 1373
  • Smith, Paul Thomas
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Leys, Upper Boddington, Daventry, Northamptonshire, NN11 6DG, England

      IIF 1374
    • icon of address 501 Birmingham New Road, Dudley, United Kingdom, West Midlands, DY1 4SB, England

      IIF 1375
  • Smith, Paul Willam
    British pr and media consultant (freelance), lecturer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Ticehurst, Wadhurst, TN5 7BB, England

      IIF 1376
  • Smith, Steven Paul
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1377
  • Mr Paul Smith
    Irish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Chestnut Avenue, Buckhurst Hill, Essex, IG9 6EN, England

      IIF 1378
  • Paul Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31, Knole Road, Bournemouth, BH1 4DJ, England

      IIF 1379
  • Paul Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Firs, 178a Old Woking Road, Pyrford, Woking, Surrey, GU22 8LE

      IIF 1380
  • Paul Smith
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Firs, 178a Old Woking Road, Pyrford, Woking, Surrey, GU22 8LE

      IIF 1381
  • Paul Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Acorn Street, Blackburn, BB1 1PA, England

      IIF 1382
  • Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 1383
  • Paul Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1384
    • icon of address Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 1385
  • Paul Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chorley Old Road, Bolton, BL1 3AJ

      IIF 1386
  • Paul Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 1387
    • icon of address The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 1388
  • Paul Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15678004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1389
  • Paul Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Turnsteads Crescent, Cleckheaton, West Yorkshire, BD19 3UT, England

      IIF 1390
  • Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 1391
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 1392
  • Paul Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 1393
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 1394
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 1395
  • Paul Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 1396
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 1399
  • Smith, Andrew Paul
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

      IIF 1400
  • Smith, Andrew Paul
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 1401
  • Smith, Andrew Paul
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 1402
    • icon of address 39, Wynchgate, London, N14 6RH, United Kingdom

      IIF 1403
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1404
  • Smith, Andrew Paul
    British loss assessor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 1405
  • Smith, Anthony Paul
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Icknield Way Industrial Park, Tring, HP23 4JX, England

      IIF 1406
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1407
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1408
    • icon of address Suit 219 95, Mortimer Street, London, W1W 7GB, England

      IIF 1409
  • Smith, Anthony Paul
    English director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English financial adviser born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 1447
  • Smith, Anthony Paul
    English financial advisor born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 1448
    • icon of address 3rd, Floor, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 1449
    • icon of address Place, Sanswalk, London, EC1R 0LU

      IIF 1450 IIF 1451 IIF 1452
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1453
    • icon of address 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 1454
    • icon of address Place, Sanswalk, London, EC1R 0LU

      IIF 1455
  • Smith, Anthony Paul
    English financial manager born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 70 Conduit Street, Mayfair, London, W1S 2GF

      IIF 1456
  • Smith, Anthony Paul
    English property investment born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 1457
  • Smith, Anthony Paul
    British general manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Blackbird Road, Leicester, LE4 0AL, England

      IIF 1458
  • Smith, Antony Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Furtherwick Road, Canvey Island, SS8 7BL

      IIF 1459
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 1460
  • Smith, Michael Paul
    British fitter born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Silver Street, Holton-le-clay, Grimsby, South Humberside, DN36 5DY, United Kingdom

      IIF 1461
  • Smith, Paul
    British real estate consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Firbeck, Harden, Bingley, West Yorkshire, BD16 1LP

      IIF 1462
  • Smith, Paul
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 1463
  • Smith, Paul
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 1464
  • Smith, Paul
    British consultant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 1465
  • Smith, Paul
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wark Avenue, North Shields, NE29 7EN, United Kingdom

      IIF 1466
  • Smith, Paul
    British project manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    English director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bayswater Avenue, Sunderland, SR5 4HG, United Kingdom

      IIF 1469
  • Smith, Paul
    English shipwright born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bayswater Avenue, Sunderland, SR5 4HG, United Kingdom

      IIF 1470
  • Smith, Paul
    British company secretary born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Dunriding Lane, St. Helens, Merseyside, WA10 4AF, United Kingdom

      IIF 1471
  • Smith, Paul
    British hgv driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 Dunriding Lane, St. Helens, Merseyside, WA10 4AF

      IIF 1472
  • Smith, Paul
    English director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, TN29 9JN, United Kingdom

      IIF 1473
  • Smith, Paul
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felden Oak, Longcroft Lane, Felden, Hertfordshire, HP3 0BN, England

      IIF 1474
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 1475
  • Smith, Paul
    British locksmith born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham, SR8 1AU, United Kingdom

      IIF 1476
  • Smith, Paul
    British paint sprayer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 4 Sunderland Road, Durham, DH1 2LH, United Kingdom

      IIF 1477
  • Smith, Paul
    British commissioning engineer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 1478
  • Smith, Paul
    British manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 1479
  • Smith, Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 1480
  • Smith, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 1481
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 1482
  • Smith, Paul
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH

      IIF 1483
  • Smith, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 North Street, Ashford, Kent, TN24 8LF, England

      IIF 1484 IIF 1485
    • icon of address Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 1486
    • icon of address Windor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 1487
  • Smith, Paul
    British engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ashfield Crescent, 11 Ashfield Crescent 11 Ashfield Crescent, Bingley, BD16 1DU

      IIF 1488
  • Smith, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 1504
  • Smith, Paul
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Oswald Street, Glasgow, G1 4QR, Scotland

      IIF 1505 IIF 1506
    • icon of address Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 1507
  • Smith, Paul
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ash Street, Bury, BL9 7BT, United Kingdom

      IIF 1508
    • icon of address 6, Ash Street, Bury, BL97BT, United Kingdom

      IIF 1509
    • icon of address Accountants Plus, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 1510
  • Smith, Paul
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andelain Break Egg Hill, Billericay, Essex, CM11 1EU, England

      IIF 1511
    • icon of address 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 1512 IIF 1513
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Foleshill Road, Coventry, CV6 5AH, England

      IIF 1514
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 1515
  • Smith, Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 1516
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 1517
  • Smith, Paul
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 1518
  • Smith, Paul
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Court Road, Strensham, Worcester, WR8 9LP, United Kingdom

      IIF 1519
  • Smith, Paul
    United Kingdom engineer born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Barns Street, Clydebank, Dunbartonshire, G81 1RB, Scotland

      IIF 1520
  • Smith, Paul
    English manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Carlyon Bay, St. Austell, PL25 3PG, United Kingdom

      IIF 1521
  • Smith, Paul
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 1522
  • Smith, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Armthorpe, Doncaster, DN3 3RH, United Kingdom

      IIF 1523
    • icon of address 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 1524 IIF 1525
  • Smith, Paul
    British head of customer services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41b, Park Road, New Barnet, EN4 9QD, United Kingdom

      IIF 1526
  • Smith, Paul
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 1527
  • Smith, Paul
    English no occupation born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St Vincent Drive, St. Albans, Hertfordshire, AL1 5SJ, United Kingdom

      IIF 1528
  • Smith, Paul
    British carpenter born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Oakfield Road, Blackwater, Camberley, Surrey, GU17 9EA

      IIF 1529
  • Smith, Paul
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1530
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 1531
    • icon of address Basement Unit 3, 31-35 Great Ormond Street, London, London, WC1N 3HZ, United Kingdom

      IIF 1532
  • Smith, Paul
    British consultant born in October 1976

    Resident in United Kingdom

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

      IIF 1533
  • Smith, Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Longstone Court, London, SE1 4LB, United Kingdom

      IIF 1534
  • Smith, Paul
    British acting head teacher brandles school born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandles School, Weston Way, Baldock, SG7 6EY, United Kingdom

      IIF 1535
  • Smith, Paul
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1536
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1537
  • Smith, Paul
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Keybank Road, West Derby, Liverpool, L12 5JH, United Kingdom

      IIF 1538
    • icon of address 7, Collier Street, Apartment 22, Manchester, M3 4NA, United Kingdom

      IIF 1539
  • Smith, Paul
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Durling Street, Manchester, Lancashire, M12 6FS, United Kingdom

      IIF 1540
    • icon of address Livingcity Ltd, 10, Livingcity Centre, Durling Street, Manchester, Lancashire, M12 6FS, United Kingdom

      IIF 1541
  • Smith, Paul
    English finance director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Durling Street, Ardwick Green, Manchester, M12 6FS, United Kingdom

      IIF 1542
    • icon of address Livingcity Ltd, Livingcity Centre, 10 Durling Street, Manchester, Lancashire, M12 6FS, United Kingdom

      IIF 1543
    • icon of address 30, Harridge Avenue, Rochdale, Lancashire, OL12 7HN, United Kingdom

      IIF 1544
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 1545 IIF 1546
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1547
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1548
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1549
  • Smith, Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, Beaufort Street, Crickhowell, NP8 1AD, Wales

      IIF 1550
  • Smith, Paul
    British builder born in December 1981

    Resident in United Kingdom

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

      IIF 1551
  • Smith, Paul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 1552
    • icon of address The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 1553
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ennismore Road, Crosby, L23 7UG, United Kingdom

      IIF 1554
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 1555
  • Smith, Paul
    British track born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2 35, Porchester Street, Glasgow, G33 5BN, Scotland

      IIF 1556
  • Smith, Paul
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Park Crescent Terrace, Brighton, BN2 3HE, United Kingdom

      IIF 1557
  • Smith, Paul Andrew
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY, England

      IIF 1558
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Melchett Road, Kings Norton, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 1559
    • icon of address 66, Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 1560
    • icon of address 66, Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands, B30 3HX, England

      IIF 1561
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 1562 IIF 1563
  • Smith, Paul Anthony
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Road, Llandaff, Cardiff, CF5 2YH

      IIF 1564
  • Smith, Paul Anthony
    British carpet fitter born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elmdon Grange, Elmdon Park, Solihull, West Midlands, B92 9EL, England

      IIF 1565
  • Smith, Paul Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bearley Road, Martock, Somerset, TA12 6PG, England

      IIF 1566
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 1567
  • Smith, Paul Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barry Way, Basingstoke, RG22 4NQ, England

      IIF 1568
    • icon of address Yard 8, Thorney Business Park, Thorneu Lane North, Iver, Berkshire, SL0 9HF, England

      IIF 1569
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Park Smith, Sandhurst, GU47 9AA, United Kingdom

      IIF 1570
  • Smith, Paul Anthony
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Verney Road, Bermondsey, London, SE16 3DH

      IIF 1571
  • Smith, Paul Anthony
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire, S41 9RF

      IIF 1572
  • Smith, Paul Anthony
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Broad Lane, Dartford, Kent, DA2 7AG

      IIF 1573
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 1574
  • Smith, Paul Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 1575
  • Smith, Paul Anthony
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 1576
  • Smith, Paul Anthony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c-10, Kirkstone Road North, Liverpool, L21 7NS, England

      IIF 1577
    • icon of address Unit 5, Capitol Trading Park, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, L33 7SY, England

      IIF 1578
    • icon of address Fuscos Court, 90 Russell Road, Southport, PR9 7RB, England

      IIF 1579
    • icon of address Fusco's Court, Russell Road, Southport, PR9 7RB, England

      IIF 1580
    • icon of address The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR

      IIF 1581
    • icon of address The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR, England

      IIF 1582
    • icon of address The Power Station, Victoria Way, Southport, PR8 1RR, United Kingdom

      IIF 1583
  • Smith, Paul Anthony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Calliards Road, Rochdale, Lancashire, OL16 2SR, England

      IIF 1584
    • icon of address 2, Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 1585 IIF 1586
    • icon of address Fuscos Court, Russell Road, Southport, PR9 7RB, England

      IIF 1587
    • icon of address The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR, England

      IIF 1588
    • icon of address The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR, United Kingdom

      IIF 1589 IIF 1590
  • Smith, Paul Anthony
    British director/manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 1591
  • Smith, Paul Anthony
    British assessor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, North Croft, Atherton, Manchester, M46 0SW, United Kingdom

      IIF 1592
  • Smith, Paul Anthony
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Dividy Road, Stoke-on-trent, ST2 9JG, England

      IIF 1593
  • Smith, Paul Anthony
    British director of 2 companies born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10/11 The Grain Estate, Harlow Street, Liverpool, Greater Merseyside, L8 4UH, England

      IIF 1594
  • Smith, Paul Anthony
    British fleet manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Brookhouse Lane, Bucknall, Stoke-on-trent, Staffordshire, ST2 8ND

      IIF 1595
  • Smith, Paul Anthony
    British trainer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Parsonage Road, Parsonage Road, Worsley, Manchester, M28 3SD, England

      IIF 1596
  • Smith, Paul Anthony
    British vehicle hire born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Brookhouse Lane, Stoke-on-trent, ST2 8ND, United Kingdom

      IIF 1597
  • Smith, Paul Antony
    British heating engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 1598
  • Smith, Paul Antony
    British plumber born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 1599
  • Smith, Paul David
    British ceo born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 1600
  • Smith, Paul David
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, EH3 6SR, United Kingdom

      IIF 1601
    • icon of address Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1602
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1603
  • Smith, Paul George
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 1604
  • Smith, Paul George
    British production director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sutton Court, Bath Street, Market Harborough, Leicestershire, LE16 9EQ, England

      IIF 1605
  • Smith, Paul Gervase
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 1606
  • Smith, Paul Gervase
    British company secretary/director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 1607
  • Smith, Paul Gervase
    British construction born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 High Street, High Street, Wombleton, York, North Yorkshire, YO62 7RN, England

      IIF 1608
  • Smith, Paul Gervase
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tancred House, 1 Tancred House, Hawnby, York, North Yorkshire, YO62 5QS, United Kingdom

      IIF 1609
    • icon of address 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 1610
  • Smith, Paul Jeffrey
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 1611
  • Smith, Paul Jeffrey
    British mechanic born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Tyneside Autoparc, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, United Kingdom

      IIF 1612
  • Smith, Paul Lewis
    Scottish contractor born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Garage, Howes Road, Bucksburn, Aberdeen, AB21 9PD, Scotland

      IIF 1613
  • Smith, Paul Lewis
    Scottish skilled operator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 1614
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 1615
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 1616
  • Smith, Paul Michael
    British quantity surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5SB

      IIF 1617
    • icon of address Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 1618
  • Smith, Paul Michael
    British consultancy born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sandford Rise, Wolverhampton, West Midlands, WV6 9JQ, England

      IIF 1619
  • Smith, Paul Michael
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bognop Road, Essington, Nr Wolverhampton, West Midlands, WV11 2BA

      IIF 1620
  • Smith, Paul Michael
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5, 155 Bishopsgate, London, EC2M 3TQ, England

      IIF 1621
    • icon of address Salters Hall, 4 Fore Street, London, EC2Y 5DB

      IIF 1622
  • Smith, Paul Micheal
    British system sales account manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bognop Road, Essington, Nr Wolverhampton, West Midlands, WV11 2BA

      IIF 1623
  • Smith, Paul Norman
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Tennyson Drive, Ormskirk, L39 3PL, England

      IIF 1624 IIF 1625
    • icon of address 70, Tennyson Drive, Ormskirk, Lancashire, L39 3PL, England

      IIF 1626
  • Smith, Paul Richard
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 1627
  • Smith, Paul Richard
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 1628
  • Smith, Paul Richard
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 1629
  • Smith, Paul Richard
    British finance director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingscote Vineyards, Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, RH19 4LG, United Kingdom

      IIF 1630
    • icon of address Court Lodge, Luddesdown Road, Luddesdown, Gravesend, Kent, DA13 0XE, England

      IIF 1631 IIF 1632
    • icon of address Kingscote Vineyards, Mill Place Farm, Vowels Lane, East Grinstead, West Sussex, England, RH19 4LG, England

      IIF 1633
  • Smith, Paul Richard
    British retired born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Priory Wharf, Hertford, SG14 1RJ, England

      IIF 1634
  • Smith, Paul Robert
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 1635
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 1636 IIF 1637 IIF 1638
  • Smith, Paul Robert
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 1639
    • icon of address 6, St Peters Close, Burnham, Buckinghamshire, SL1 7HT, England

      IIF 1640
    • icon of address 6, St Peters Close, Burnham, Bucks, SL1 7HT, England

      IIF 1641
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 1642
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 1643
  • Smith, Paul Stephen
    British floor layer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR, England

      IIF 1644
  • Smith, Paul Stephen
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1645
    • icon of address Unit 36, Silk Mill, Brook Street, Tring, HP23 5EF, England

      IIF 1646
  • Smith, Paul Stephen
    British sales director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1647
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1648
  • Smith, Paul Stuart
    British accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Tanfield Lea Business Cente, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 1649
  • Smith, Paul Stuart
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Frazer Road, Shotley Bridge, Consett, Co. Durham, DH8 0TH, United Kingdom

      IIF 1650
    • icon of address Office G2, Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, Co. Durham, DH9 9DB, England

      IIF 1651
  • Smith, Paul Stuart
    British accountant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Stuart
    British drector born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Durling Street, Ardwick Green, Manchester, Greater Manchester, M12 6FS, England

      IIF 1659
  • Smith, Paul Thomas
    British engineering born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 898 - 902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

      IIF 1660
  • Smith, Paul Thomas
    British marine engineer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Rodber Way, Lowestoft, NR32 4WJ, United Kingdom

      IIF 1661
  • Smith, Paul William
    British it consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 1662
  • Smith, Paul William
    British software developer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Cedars Court, Vine Lane, Uxbridge, UB10 0AZ, England

      IIF 1663
  • Smith, Paul, Doctor
    British metallurgist born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paula
    British managing director born in May 1963

    Resident in United Kingdom

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

      IIF 1666 IIF 1667
  • Smith, Paula
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British homemaker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Crosland Moor Garage, Blackmoorfoot Road, Huddersfield, HD4 5AQ, England

      IIF 1706
  • Smith, Richard Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert Paul
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, B3 3AX

      IIF 1714
    • icon of address 1, Howe Close, Shenley, Radlett, WD7 9JF, England

      IIF 1715
  • Smith, Robert Paul
    British director, designer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, North Close, Leamington Spa, Warwickshire, CV32 7NN, England

      IIF 1716
  • Smith, Samuel Paul
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 1717
  • Smith, Samuel Paul
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 1718
  • Smith, Stephen Paul
    British charity ceo born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 1719
  • Smith, Stephen Paul
    British charity director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1720
  • Smith, Stephen Paul
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1721
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 1722
  • Mr Paul Smith
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penuel Funeral Home, Harcourt Terrace, Tredegar, Blaenau Gwent, NP22 3QE

      IIF 1723
  • Mr Paul Smith
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 174, Laurel Road, Bassaleg, Newport, Gwent, NP10 8PT

      IIF 1724
  • Mr Paul Smith
    British born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Pen Y Bryn, Fishguard, SA65 9BP, Wales

      IIF 1725
  • Mr Paul Smith
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 1727
  • Mr Paul Smith
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salop Street, Caerphilly, CF831FX, Wales

      IIF 1728
    • icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX

      IIF 1729
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 1730
  • Paul, Smith
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 5 Church Square, Harrogate, North Yorkshire, HG1 4SP, England

      IIF 1731
  • Paul Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 1732
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 1733
  • Paul Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Market Street, Torquay, TQ1 3AF, England

      IIF 1734
  • Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 1735
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1736
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 1737 IIF 1738
  • Paul Smith
    British born in September 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 24/f Waylee Industrial Centre, 30-38 Tsuen King Circuit, Tsuen Wan, New Territories, Hong Kong

      IIF 1739
  • Paul Smith
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Westwood Road, Motherwell, ML1 5DQ, Scotland

      IIF 1740
  • Paul Smith
    British born in May 1976

    Resident in Scotland

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

      IIF 1741 IIF 1742
    • icon of address 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 1743
    • icon of address Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 1744
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1745
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 1746
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 1747
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jonathan Paul
    British chief executive officer born in June 1967

    Resident in England

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

      IIF 1768
  • Smith, Jonathan Paul
    British ceo born in June 1967

    Resident in England

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

      IIF 1769 IIF 1770
  • Smith, Jonathan Paul
    British chief executive officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jonathan Paul
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Flat C, Westbourne Road, London, N7 8AN, United Kingdom

      IIF 1976
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 1977 IIF 1978
  • Smith, Jonathan Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jonathan Paul
    British group ceo born in June 1967

    Resident in England

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

      IIF 2052
  • Smith, Jonathan Paul
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Molivers Lane, Bromham, Bedford, Bedfordshire, MK43 8JT, United Kingdom

      IIF 2053
  • Smith, Jonathan Paul
    English director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2054
  • Smith, Jonathan Paul
    British director born in July 1967

    Resident in England

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

      IIF 2055
  • Smith, Jonathan Paul
    born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Neptune Drive, Folkestone, Kent, CT20 3UN, United Kingdom

      IIF 2056
  • Smith, Paul
    British fast food outlet proprietor born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 2057
  • Smith, Paul
    Austrian director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 2058
  • Smith, Paul
    British technician born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR

      IIF 2059
  • Smith, Paul
    British joiner born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 2060
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Anthony
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 2067
  • Smith, Paul Anthony
    English engineering storeman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 2068
  • Smith, Paul Anthony
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 2069
  • Smith, Paul Anthony
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 2070
    • icon of address Room 033 Denise Coates Foundation Building, Keele University, Home Farm Drive, Staffordshire, St5 5ns, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 2071
  • Smith, Paul Anthony
    British entrepreneur born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 2072
    • icon of address 90, Weston Road, Meir, Stoke-on-trent, ST3 6AL, England

      IIF 2073
  • Smith, Paul Anthony
    British founder / ceo born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Weston Road, Stoke-on-trent, ST3 6AL, England

      IIF 2074
  • Smith, Paul Anthony
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, ST5 5NS, England

      IIF 2075
  • Smith, Paul Anthony
    British managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 033, Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, ST5 5NS, United Kingdom

      IIF 2076
    • icon of address 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, United Kingdom

      IIF 2077
    • icon of address 90, Weston Road, Meir, Stoke-on-trent, Staffordshire, ST3 6AL, England

      IIF 2078
  • Smith, Paul Anthony
    British operations manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Aylesbury Road, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 2079
  • Smith, Paul Anthony
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 2080
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 2081
    • icon of address Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 2082
  • Smith, Paul Jonathan
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Station Lane, Lapworth, Solihull, B94 6LR, England

      IIF 2083
    • icon of address Meadow View, Station Lane, Solihull, B94 6LR, United Kingdom

      IIF 2084
    • icon of address Meadow View, Station Lane, Solihull, Warwickshire, B94 6LR, United Kingdom

      IIF 2085
  • Smith, Paul Jonathon
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stoneby Drive, Wallasey, CH45 0LG, United Kingdom

      IIF 2086
  • Smith, Paul Jonathon
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stoneby Drive, Wallasey, CH45 0LG, United Kingdom

      IIF 2087
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 2088
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 2089
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 2090
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 2091
    • icon of address 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 2092
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 2093
    • icon of address R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 2094
  • Smith, Paul Raymond
    British builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ames Close, Luton, LU3 4AS, England

      IIF 2095
  • Smith, Paul Raymond
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 2096
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 2097
    • icon of address 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 2098
    • icon of address 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 2099
  • Smith, Paul Raymond
    British project manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 2100
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 2101 IIF 2102
    • icon of address 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2103 IIF 2104 IIF 2105
    • icon of address 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 2106 IIF 2107 IIF 2108
    • icon of address 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO10 3NP, England

      IIF 2109
    • icon of address 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2110
    • icon of address 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 2111
    • icon of address 47, Osbaldwick Village, York, North Yorkshire, YO10 3NP, United Kingdom

      IIF 2112
    • icon of address 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 2113
  • Smith, Paul Wilfrid
    British management born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 2114
    • icon of address 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 2115
  • Darren Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 2116
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 2117
  • Mr Toby Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tc East Midlands Ltd, High View Close, Leicester, LE4 9LJ, England

      IIF 2118
  • Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, EH36SR, United Kingdom

      IIF 2119
    • icon of address Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2120
  • Smith, Jonathan Paul
    British account development manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Herbert Street, Hemel Hempstead, HP2 5HW, England

      IIF 2121
  • Smith, Jonathan Paul
    British business consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Herbert Street, Hemel Hempstead, HP2 5HW, United Kingdom

      IIF 2122
  • Smith, Jonathan Paul
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Herbert Street, Hemel Hempstead, Hertfordshire, HP2 5HW, United Kingdom

      IIF 2123
  • Smith, Jonathan Paul
    British it & telecoms consultancy services born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Herbert Street, Hemel Hempstead, Hertfordshire, HP2 5HW, United Kingdom

      IIF 2124
  • Smith, Paul
    Australian consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 2125
  • Smith, Paul Geoffrey
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 2126
  • Smith, Paul Jonathan
    British product management consultant born in September 1980

    Resident in Scotland

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

      IIF 2127
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 2128
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 2129
  • Dr Paul Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodlands Avenue, Water Orton, Birmingham, Warwickshire, B46 1SA

      IIF 2130
  • Mr Andy Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 2131
    • icon of address Office 1,3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 2132
  • Mr Paul Smith
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Brentford Road, Birmingham, B14 4DQ, England

      IIF 2133
  • Mr Paul Smith
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bull Lane, Bristol, Avon, BS5 8AB, England

      IIF 2134
  • Mr Paul Smith
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain House, Acton Mill Farm, Mill Lane Acton Trussell, Stafford, Staffs, ST17 0RD

      IIF 2135
  • Mr Paul Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Abbotts Drive, Stanford-le-hope, SS17 7BN, England

      IIF 2136
  • Mr Paul Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Kiln Street, Brierly Hill, Brierley Hill, West Mids, DY5 1JG, England

      IIF 2137
    • icon of address Prospect Joiney Limited, Brick Kiln Street, Brierley Hill, West Midlands, DY5 1JG

      IIF 2138
  • Mr Paul Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 699 Chester Road, Kingshurst, Birmingham, West Midlands, B36 0LN

      IIF 2139
  • Mr Paul Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 2140 IIF 2141
  • Mr Paul Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police House, The Borough, Downton, Salisbury, SP5 3NB, England

      IIF 2142
  • Mr Paul Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 2143
  • Mr Paul Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Sunnirise, S. Shields, Tyne And Wear, NE34 8DP, United Kingdom

      IIF 2144
  • Mr Paul Smith
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 2145
  • Mr Paul Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 2146
    • icon of address Downland View, Skeats Bush, East Hendred, Wantage, OX12 8LH, England

      IIF 2147
  • Mr Paul Smith
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 2148
  • Mr Paul Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grange Lane, Stairfoot, Barnsley, South Yorkshire, S71 5AA, England

      IIF 2149
  • Mr Paul Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 2150
  • Mr Paul Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 2151
  • Mr Paul Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 2152
    • icon of address 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 2153
  • Mr Paul Smith
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 74 Pavior Road, Nottingham, NG5 5UF, England

      IIF 2154
  • Mr Paul Smith
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP

      IIF 2155
    • icon of address Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP, United Kingdom

      IIF 2156
  • Mr Paul Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Chorley Road, Swinton, Manchester, M27 4AA

      IIF 2157
  • Mr Paul Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Crescent, Purdis Farm, Ipswich, IP3 8GD, England

      IIF 2158
    • icon of address 56, Rochester Road, London, NW1 9JG

      IIF 2159
  • Mr Paul Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 2160
  • Mr Paul Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 2161
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 2162
  • Mr Paul Smith
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Firs, 178a Old Woking Road, Pyrford, Woking, Surrey, GU22 8LE

      IIF 2163
  • Mr Paul Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 2164
  • Mr Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 2165
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 2166
  • Mr Paul Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leicester Road, Shilton, Coventry, Warwickshire, CV7 9HT

      IIF 2167
    • icon of address C/o Hearsall Community Academy, Kingston Road, Coventry, CV5 6LR, England

      IIF 2168
  • Mr Paul Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Rotten Row, Theddlethorpe, Mablethorpe, LN12 1NX, England

      IIF 2169
  • Mr Paul Smith
    British born in August 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

      IIF 2170
  • Mr Paul Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 2171
  • Mr Paul Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 2172
  • Mr Paul Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 533, Waterside, Chesham, HP5 1QG, England

      IIF 2173
    • icon of address 20, Well Row, Bayford, Hertford, SG13 8PW, England

      IIF 2174
  • Mr Paul Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 2175
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 2176
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 2177
  • Mr Paul Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2178 IIF 2179
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 2180
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 2181 IIF 2182
    • icon of address Marketing House, Manor Way, Doncaster, DN60AJ, England

      IIF 2183
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 2184
  • Mr Paul Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Monoux Road, Wootton, Bedford, Bedfordshire, MK43 9JR

      IIF 2185
  • Mr Paul Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 2186
  • Mr Paul Smith
    British born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 2187
  • Mr Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 2188
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 2194
  • Mr Paul Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 2195
  • Mr Paul Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Tyrrell Road, London, SE22 9NE, England

      IIF 2196
  • Mr Paul Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gloucester Crescent, Chelmsford, Essex, CM1 4NG, England

      IIF 2197
    • icon of address C/o Alliot Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 2198
  • Mr Paul Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Salford, M3 7BN, England

      IIF 2199
  • Mr Paul Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Priory Court, Gomersal, Cleckheaton, West Yorkshire, BD19 4TG

      IIF 2200
    • icon of address 57a Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 2201
    • icon of address Helwith Bridge Inn, Helwith Bridge, Horton-in-ribblesdale, Settle, BD24 0EH, England

      IIF 2202
  • Mr Paul Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 3 Grimston Avenue, Folkestone, Kent, CT20 2QE, England

      IIF 2203 IIF 2204
    • icon of address 3 Grimston Avenue, Folkestone, Kent, CT20 2QE

      IIF 2205
  • Mr Paul Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gratian Close, Highwoods, Colchester, Colchester, CO4 9EZ

      IIF 2206
    • icon of address C/o The Old Gymnasium, 2 Frankton Way, Gosport, PO12 1FR, England

      IIF 2207
    • icon of address Unit 3 Woodhill Ind Est, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LX

      IIF 2208
  • Mr Paul Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Royds Mill, Dye House Lane, Brighouse, West Yorkshire, HD6 1LL, England

      IIF 2209
  • Mr Paul Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 2210
  • Mr Paul Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15912254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2211
    • icon of address 166, Linacre Road, Liverpool, L21 8JU, England

      IIF 2212
  • Mr Paul Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View, Chesham Road, Bury, BL9 6ST, England

      IIF 2213
    • icon of address South View, Cinder Hill, Off Chesham Road, Bury, Lancashire, BL9 6ST

      IIF 2214
    • icon of address 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 2215
    • icon of address Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 2216
    • icon of address 1, Bridge Street, Killamarsh, Sheffield, S21 1AH

      IIF 2217
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 2218
  • Mr Paul Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ

      IIF 2219
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 2220
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 2221 IIF 2222
  • Mr Paul Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Zodiac Drive, Stoke-on-trent, ST6 6NJ, England

      IIF 2223
  • Mr Paul Smith
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 312, Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, England

      IIF 2224
  • Mr Paul Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Raleigh Close, Birmingham, B21 8JX, England

      IIF 2225
  • Mr Paul Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear, SR2 8PL

      IIF 2226
  • Mr Paul Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Haven Drive, Market Rasen, LN8 3AY, England

      IIF 2227
  • Mr Paul Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 2228
  • Mr Paul Smith
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 2229
  • Mr Paul Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Senior Support Ltd, Unit 10, Pavillion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 2230
  • Mr Paul Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress Works, Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

      IIF 2231
  • Mr Paul Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chillingham Cottage, Hartford Home Farm, Hartford Road, Bedlington, Northumberland, NE22 6AE

      IIF 2232
  • Mr Paul Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 2233
    • icon of address 17, The Leys, Berkeley, GL13 9AF, England

      IIF 2234
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, England

      IIF 2235
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, United Kingdom

      IIF 2236
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Welham Road, London, SW16 6QH, England

      IIF 2237
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 2238
  • Mr Paul Smith
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 2239
  • Mr Paul Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Fold Gardens, Chadderton, Oldham, OL9 9FY, England

      IIF 2240
  • Mr Paul Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 2241
    • icon of address 5, Heathfield Gardens, Runcorn, WA7 4BF, England

      IIF 2242
  • Mr Paul Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Ronksley Road, Sheffield, South Yorkshire, S5 0HF

      IIF 2243
  • Mr Paul Smith
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 2244
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 2245
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 2246
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 2247
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 2248
  • Mr Paul Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 2249
  • Mr Paul Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2250
    • icon of address 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED

      IIF 2251 IIF 2252
    • icon of address Unit 2 Abbey Industrial Estate, 24 Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 2253
  • Mr Paul Smith
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Viner Close, Walton-on-thames, KT12 2YE, England

      IIF 2254
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lunham Road, London, SE19 1AA

      IIF 2255
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 2256
  • Mr Paul Smith
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 2257
  • Mr Paul Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 46 Woolsington Gardens, Newcastle Upon Tyne, Tyne & Wear, NE13 8AR, United Kingdom

      IIF 2272
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 2273
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 2274
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 2275
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 2276
    • icon of address 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 2277
  • Mr Paul Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 2278
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2279
    • icon of address 26, Oriel Rd, North End, Portsmouth, Hampshire, PO2 9EQ, England

      IIF 2280
  • Mr Paul Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 2281
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 2282
  • Mr Paul Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakside, Helmingham Road, Ashbocking, Ipswich, Suffolk, IP6 9JS

      IIF 2283
  • Mr Paul Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Loveday Way, Benfleet, SS7 1FF, England

      IIF 2284
  • Mr Paul Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 2285
  • Mr Paul Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingside, Grove, Wantage, OX12 7FB, England

      IIF 2286
  • Mr Paul Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 2287
    • icon of address 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN

      IIF 2288
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 2289 IIF 2290
  • Mr Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bluebell Rise Grange Park, Northampton, NN4 5DF, England

      IIF 2291
  • Mr Paul Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gloucester Road, Gravesend, DA12 5JZ, England

      IIF 2292
    • icon of address 35, Poplar Avenue, Gravesend, Kent, DA12 5JU, England

      IIF 2293
    • icon of address Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 2294
  • Mr Paul Smith
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 2295
    • icon of address 2e, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 2296
    • icon of address 105, Old Road, Failsworth, Manchester, M35 0DJ, United Kingdom

      IIF 2297
  • Mr Paul Smith
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 2298
    • icon of address 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 2299
    • icon of address Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 2300
  • Mr Paul Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 2301
  • Mr Paul Smith
    British born in July 1984

    Resident in England

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

      IIF 2302
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 2303
  • Mr Paul Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 2306
  • Mr Paul Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Walker Street, Hull, HU3 2RA, England

      IIF 2307
  • Mr Paul Smith
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    Australian born in September 1961

    Resident in Australia

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

      IIF 2310
  • Simon, Paul
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 2311
  • Smith, Christopher
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Tunbury Avenue, Chatham, Kent, ME5 9HY, England

      IIF 2312
  • Smith, Paul James Christopher
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 2313
  • Miss Paula Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lynwood Avenue, Clayton Le Moors, Accrington, Lancashire, BB5 5RR, England

      IIF 2314
  • Mr Melad Herfeh
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bourngate Court, 19 Ebony Crescent, Barnet, EN4 8FQ, England

      IIF 2315
  • Mr Paul Smiith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tooting High Street, London, SW17 0RG, England

      IIF 2316
  • Mr Paul Smiith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 2317
  • Mr Paul Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 2318
  • Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 2319
  • Mr Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kidderminster Road, Bromsgrove, B61 7LD

      IIF 2320
  • Mr Paul Smith
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 2321
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 2322
    • icon of address 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 2323
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 2324
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 2325
  • Mr Paul Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 2326 IIF 2327
    • icon of address Ryefield Court, 81, Joel Street, Northwood Hills, Middlesex, HA6 1LL

      IIF 2328 IIF 2329
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL, England

      IIF 2330
    • icon of address 3, Regal Way, Watford, WD24 4YJ, England

      IIF 2331
    • icon of address 33, Gerrard Street, Widnes, Cheshire, WA8 6BF

      IIF 2332
  • Mr Paul Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Derwent Close, Rugby, CV21 1JX, England

      IIF 2333
  • Mr Paul Smith
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Howdenburn Court, Jedburgh, Scottish Borders, TD8 6PX, Scotland

      IIF 2334
  • Mr Paul Smith
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 2335
  • Mr Paul Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 2336
  • Mr Paul Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 2337
  • Mr Paul Smith
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Place, Rutherglen, Glasgow, G73 2JP, United Kingdom

      IIF 2338
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 2339
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 2340
    • icon of address C/o Begbies Trayor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 2341 IIF 2342
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 2343
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 2344 IIF 2345 IIF 2346
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 2347
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 2348 IIF 2349
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 2350
  • Mr Paul Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 2351
    • icon of address Offices 3-4, The Coach House, Sherridge Road, Leigh Sinton, Worcestershire, WR13 5DB, England

      IIF 2352
    • icon of address Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN

      IIF 2353
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 2354
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 2355
    • icon of address Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 2356
    • icon of address Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 2357
  • Mr Paul Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 2358
    • icon of address The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 2359
    • icon of address The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 2360
    • icon of address C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 2361
  • Mr Paul Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dyson Street, Bradford, BD9 4DE, England

      IIF 2364
    • icon of address 83-89, Phoenix Street, Sutton-in-ashfield, NG17 4HL, England

      IIF 2365
  • Mr Paul Smith
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conyers Road, South Pelaw, Chester Le Street, County Durham, DH2 2HE

      IIF 2366
  • Mr Paul Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2367
  • Mr Paul Smith
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pine Dean, Bookham, Leatherhead, KT23 4BT, England

      IIF 2368
  • Mr Paul Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ellicks Close, Bradley Stoke, Bristol, BS32 0EP

      IIF 2369
  • Mr Paul Smith
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 2370
  • Mr Paul Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaton Grove, St. Helens, WA9 5LP, England

      IIF 2371
  • Mr Paul Smith
    British born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Pyothall Road, Broxburn, EH52 6HW, Scotland

      IIF 2372
  • Mr Paul Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Conway House, Cheapside, Stoke-on-trent, ST1 1HE, England

      IIF 2373
  • Mr Paul Smith
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 2374
    • icon of address Bolin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 2375
  • Mr Paul Smith
    British born in September 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 2376
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harberton Road, London, N19 3JR, England

      IIF 2377
  • Mr Paul Smith
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Enterkine House, Annbank, Ayr, KA6 5AL, Scotland

      IIF 2378
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

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

      IIF 2379
  • Mr Paul Smith
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frecheville Drive, Fritchley, Belper, DE56 2DH, England

      IIF 2380
  • Mr Paul Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 2381
  • Mr Paul Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 2382
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 2383
  • Mr Paul Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 2384 IIF 2385
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 2386
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 2387
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 2388
  • Mr Paul Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hillside Avenue, Silverstone, Towcester, Northamptonshire, NN12 8UR

      IIF 2389
  • Mr Paul Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Durling Street, Manchester, M12 6FS

      IIF 2390
    • icon of address 30, Harridge Avenue, Rochdale, OL12 7HN, United Kingdom

      IIF 2391
  • Mr Paul Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston Hall Lodge, Marston Lane, Marston Jabbett, CV12 9SD, United Kingdom

      IIF 2392
  • Mr Paul Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, CH62 4XE, England

      IIF 2393
  • Mr Paul Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 2394
    • icon of address 62, Bride Street, London, N7 8AZ, England

      IIF 2395
    • icon of address 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX

      IIF 2396
  • Mr Paul Smith
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 2397
  • Mr Paul Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Equine Clinic, Rathmell, Settle, North Yorkshire, BD24 0LA, England

      IIF 2398
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 2399
  • Mr Paul Smith
    British born in November 1982

    Resident in England

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

      IIF 2400 IIF 2401
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2402
  • Mr Paul Smith
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Longridge, Knutsford, WA16 8PG, England

      IIF 2403
  • Mr Paul Smith
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Oakwood, Hallyburton, Coupar Angus, Blairgowrie, PH13 9JZ, Scotland

      IIF 2404
  • Mr Paul Smith
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 2405
  • Smith, Darren
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Bury Old Road, Prestwich, Manchester, Greater Manchester, M25 1JA, England

      IIF 2406
  • Smith, Darren
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Middleton Road, Crumpsal, Manchester, M8 4LY

      IIF 2407
    • icon of address 281, Middelton Road, Manchester, M84LY, England

      IIF 2408
    • icon of address 281, Middleton Road, Manchester, M8 4LY, England

      IIF 2409
  • Smith, Darren
    British steel fitter born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Alta Vista Road, Paignton, Devon, TQ4 6DB, England

      IIF 2410
  • Smith, Darren
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - Woodside Commercial Estate, Woodside, Thornwood, Epping, Essex, CM16 6LJ

      IIF 2411
  • Smith, Darren
    British it born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Court Road, Cranfield, MK43 0DR, England

      IIF 2412
  • Smith, Darren
    British it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 9 Court Road, Cranfield, Bedfordshire, MK43 0DR, England

      IIF 2413
  • Smith, Darren
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranfield Innovation Centre, Cranfield University Technology, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 2414
  • Smith, Darren
    British lgv driver born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Durham Avenue, Peterlee, SR8 4PY, United Kingdom

      IIF 2415
  • Smith, Paul Alan
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Upper Arley, Bewdley, DY12 1XA, United Kingdom

      IIF 2416
  • Smith, Paul Alan
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Upper Arley, Bewdley, Worcestershire, DY12 1XA

      IIF 2417
  • Smith, Paul Alan
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Upper Arley, Bewdley, Worcestershire, DY12 1XA, United Kingdom

      IIF 2418
  • Smith, Paul Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 2419
  • Smith, Paul Christopher
    British display manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biam House, Braunstone Lane East, Leicester, LE3 2FD, England

      IIF 2420
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 2421
  • Smith, Paul Hinton, Councillor
    British training officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 2422
  • Smith, Paul Ian
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Aster Court, Andover, Hampshire, SP10 3QD, United Kingdom

      IIF 2423
    • icon of address Unit 1, The Hatchery, Andover Down, Andover, Hampshire, SP11 6LJ, England

      IIF 2424
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 2425
  • Smith, Paul John
    British composites technician born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 2426
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 2427
  • Smith, Philip Charles
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Eastgate, Louth, Lincolnshire, LN11 9QQ

      IIF 2428
  • Trussler, Christopher Paul
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 2429
  • Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 2430
    • icon of address Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 2431
  • Dalby-smith, Paul
    British maintenance engineer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubillee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT, England

      IIF 2432
  • Denyer Smith, Pauline Hellenes
    born in November 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Prince Edward Road, South Shields, NE34 7QB, United Kingdom

      IIF 2435
  • Mr Darren Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Keepers Close, Hartford, Northwich, CW8 2ZH, England

      IIF 2436
  • Mr Darren Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranfield Innovation Centre, Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 2437
  • Mr Paul Smith
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 2438
  • Mr Paul Smith
    Scottish born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 150, Sherbrooke Road, Rosyth, Dunfermline, KY11 2YX, Scotland

      IIF 2439
  • Mr Paul Smith
    Scottish born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, 3/1, Robertson Street, Greenock, PA16 8DB, Scotland

      IIF 2440
  • Mr Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 2441
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 2442
  • Mr Paul Smith
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Sherbrook Gardens, Dundee, DD3 8LY, United Kingdom

      IIF 2443
  • Mrs Paula Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2444 IIF 2445
  • Mrs Paula Smith
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2446
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 2447
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2448
    • icon of address Unit 18, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2449
  • Ms Paula Smith
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Farm Court, Linton, Swadlincote, DE12 6RP, England

      IIF 2450
  • Noble, Andrew Paul
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 2451
  • Noble, Andrew Paul
    British food retail born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 2452
  • Noble, Andrew Paul
    British sales manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 2453
  • Shareiyat, Hossein
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Greville Road, London, NW6 5HY, England

      IIF 2454
  • Shareiyat, Hossein
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Greville Road, London, NW6 5HY, England

      IIF 2455
  • Smith, Andrew
    British sports coach born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mill Lane, Blackburn, Lancashire, BB2 2AU, United Kingdom

      IIF 2456
  • Smith, Christopher Paul
    British builder born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    British company owner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Earlham Road, Norwich, Norfolk, NR2 3DF

      IIF 2460
  • Smith, Christopher Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 2461
    • icon of address 13, The Close, Norwich, Norfolk, NR1 4DS, United Kingdom

      IIF 2462 IIF 2463
  • Smith, Jason Paul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 2464
    • icon of address Units 4/5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 2465
  • Smith, Jason Paul
    British software developer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leyland, Farmhill Crescent, Stroud, Gloucestershire, GL5 4BZ, United Kingdom

      IIF 2466
  • Smith, Jonathan Paul, Dr
    British clinical director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingate House, Bent Lane, Darley Dale, Matlock, DE4 2HN, England

      IIF 2467
  • Smith, Jonathan Paul, Dr
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 8 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 2468
  • Smith, Jonathan Paul, Dr
    British doctor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingate House, Bent Lane, Darley Dale, Matlock, DE4 2HN, England

      IIF 2469
  • Smith, Jonathan Paul, Dr
    British general practitioner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darley Dale Medical Centre, Columbell Way, Two Dales, Darley Dale, Matlock, DE4 2SA, United Kingdom

      IIF 2470
  • Smith, Paul Brian
    English shop keeper born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Killamarsh, Sheffield, S21 1AH, United Kingdom

      IIF 2471
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 2472
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 2473
  • Smith, Paul Christopher
    British executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 2474
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 2475
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 2476
  • Smith, Paul Daryl
    British chartered engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset, BS20 7BL

      IIF 2477
  • Smith, Paul Daryl
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Watleys End Road, Winterbourne, Bristol, BS36 1QG, United Kingdom

      IIF 2478
    • icon of address Unit 8, Harbour Road, Portishead, Bristol, BS20 7BL

      IIF 2479
  • Smith, Paul Gervase, Mr.
    British architect born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champleys Accountants, Champleys Mews, Market Place, Pickering, YO18 7AE, United Kingdom

      IIF 2480
  • Smith, Paul Gervase, Mr.
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winfell, Page Lane, Wombleton, York, YO62 7SE, England

      IIF 2481
  • Smith, Paul Gervase, Mr.
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fir Tree Court, Main Street, Wombleton, York, YO62 7RX, England

      IIF 2482
  • Smith, Paul James
    British vehicle techcian05509596 born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 495, Green Lanes, London, N13 4BS

      IIF 2483
  • Smith, Paul James
    British company director born in January 1970

    Resident in United Kingdom

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

      IIF 2484
  • Smith, Paul James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Knolls View, Leighton Road Northall, Dunstable, Buckinghamshire, LU6 2NS

      IIF 2485
  • Smith, Paul James
    British communications engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 2486
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 2487
  • Smith, Paul James
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 2488
    • icon of address 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 2489
    • icon of address 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 2490
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2491 IIF 2492
  • Smith, Paul James George
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 2493
  • Smith, Paul Jason
    English company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jason
    English fire safety consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. James Avenue, Gawsworth, Macclesfield, Cheshire, SK11 9RY, United Kingdom

      IIF 2497
  • Smith, Paul Jason
    English managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Lewis
    British furniture manufacturer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Deal Avenue, Seaford, East Sussex, BN25 3LJ

      IIF 2500
  • Smith, Paul Lewis
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hyde Park, Stoneywood, Aberdeen, AB21 9JF, Scotland

      IIF 2501
    • icon of address 5, Hyde Park, Stoneywood, Bucksburn, Aberdeen, AB21 9JF, United Kingdom

      IIF 2502
  • Smith, Paul Simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 2503
  • Smith, Paul Simon
    British builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 2504
  • Smith, Paul-simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 2505
  • Smith, Paul-simon
    British commercial manager born in February 1984

    Resident in United Kingdom

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

      IIF 2506
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 2507
  • Smith, Paul-simon
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 2508
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2512
  • Mr Chukwydi Anah
    Nigerian born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilfred Mews, Wythall, Birmingham, B47 6AX, England

      IIF 2513
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 2514
  • Paul Thomas Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Leys, Upper Boddington, Daventry, Northamptonshire, NN11 6DG, England

      IIF 2515
  • Smith, Andrew Paul
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mill Lane, Blackburn, Lancashire, BB2 2AU, United Kingdom

      IIF 2516
    • icon of address 3, Mill Lane, Mill Lane, Blackburn, BB2 2AU, United Kingdom

      IIF 2517
  • Smith, Andrew Paul
    British football coach born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Milking Lane, Lower Darwen, Darwen, BB3 0RB, United Kingdom

      IIF 2518
  • Smith, Andrew Paul
    British sports coach born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, King Street, Accrington, Lancashire, BB5 1PR, England

      IIF 2519
    • icon of address 20, King Street, Accrington, Lancashire, BB5 1PR, United Kingdom

      IIF 2520
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 2521
  • Smith, Anthony
    British travel consultant born in July 1963

    Resident in United Kingdom

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

      IIF 2522
  • Smith, Darren Paul
    British staircases born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Winsu Avenue, Preston, Paignton, Devon, TQ3 1QG, United Kingdom

      IIF 2523
  • Smith, Darren Paul
    British steel fitter born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Laura Grove, Paignton, TQ3 2LJ, England

      IIF 2524
  • Smith, Jonathan
    British quantity surveyor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Frampton Road, Hythe, CT21 6JW, United Kingdom

      IIF 2525
  • Smith, Paul Andrew
    British franchise rounds person born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gravelfield Close, Norwich, Norfolk, NR1 4NH, United Kingdom

      IIF 2526
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 2527
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 2528
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 2529 IIF 2530
    • icon of address Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 2531
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay 1, Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, SN5 7YZ, United Kingdom

      IIF 2532
  • Smith, Paul Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Liddington Warren Cottages, Liddington Warren, SN4 0EB, United Kingdom

      IIF 2533
    • icon of address 2 Liddington Warren Cottages, Liddington Warren, Swindon, Wiltshire, SN4 0EB

      IIF 2534 IIF 2535
    • icon of address 2, Liddington Warren Cottages, Swindon, SN4 0EB, United Kingdom

      IIF 2536
  • Smith, Paul Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 Hagley Road, Hagley Road, Stourbridge, DY8 2JL, England

      IIF 2541
  • Smith, Paul Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 2542
    • icon of address 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 2543 IIF 2544
  • Smith, Paul Andrew
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 2545 IIF 2546
  • Smith, Paul Benedict David
    British business owner born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 2547 IIF 2548
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 2549
    • icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 2550
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 2560
  • Smith, Paul David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2561
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2562
  • Smith, Paul James
    English director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Building, New Crane Street, Chester, Cheshire, CH1 4JE, United Kingdom

      IIF 2563
  • Smith, Paul Leslie
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Trent Boulevard, West Bridgford, Nottingham, Nottinghamshire, NG2 5BX, United Kingdom

      IIF 2564
  • Smith, Paul Leslie
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ, England

      IIF 2565
    • icon of address Unit 9 Headcorn Business Park, Barradale Farm, Headcorn, Kent, TN27 9PJ, England

      IIF 2566
  • Smith, Paul Leslie
    British engineer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallett Court Lodge, Southernden Road, Headcorn, Kent, TN27 9LN, United Kingdom

      IIF 2567
  • Smith, Paul Leslie
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 2568
  • Smith, Paul Robert
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 2569
  • Smith, Paul Robert
    British co director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Ncf6, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

      IIF 2570
  • Smith, Paul Robert
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2571
  • Smith, Paul Robert
    British horticultural trader born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 2572
  • Smith, Paul Robert
    British salesman born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2573
  • Smith, Paul Robert
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rosemount, Westerwood, Cumbernauld, G68 0HL, United Kingdom

      IIF 2574
  • Smith, Paul Robert
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 2575
  • Smith, Paul Robert
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hemmells, Basildon, SS15 6ED, England

      IIF 2576
    • icon of address 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 2577 IIF 2578
    • icon of address 27, New Road, Benfleet, SS7 2RL, United Kingdom

      IIF 2579
  • Smith, Paul Robert
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Hadleigh, Essex, SS7 2RL

      IIF 2580
  • Smith, Paul Robert
    British web programmer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Hadleigh, Essex, SS7 2RL, United Kingdom

      IIF 2581
  • Smith, Paul Thomas
    British boat surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 2582
  • Smith, Paul Thomas
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crick Wharf, West Haddon Road, Crick, Northamptonshire, NN6 7XT, England

      IIF 2583
  • Smith, Robert Paul
    British salesman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 2584
  • Smith, Steven Paul
    British carpenter born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 2585
  • Mr Andrew Paul Smith
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 135 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ, England

      IIF 2586
  • Mr Andrew Paul Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Garage, Samuels Street, Bury, Lancs, BL9 6AG

      IIF 2587
  • Mr Darren Paul Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, Dunstone Park Road, Paignton, TQ3 3NG, England

      IIF 2588
  • Mr Jonathan Smith
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Grey Court, Wakefield, WF1 3HL, England

      IIF 2589
  • Mr Michael Paul Smith
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Silver Street, Holton-le-clay, Grimsby, South Humberside, DN36 5DY

      IIF 2590
  • Mr Paul Dale Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 2591
  • Mr Paul Dale Smith
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 2592
    • icon of address 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 2593
  • Mr Paul James Smith
    British born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pretoria Pumsaint Llanwrda, Pumsaint, Llanwrda, SA198UP, Wales

      IIF 2594
  • Mr Paul Smith
    Irish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tapton Way, Tapton Way, Liverpool, Merseyside, L131DA, England

      IIF 2595
  • Mr Samuel Paul Smith
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 2596
  • Porter-smith, Paul Benedict David
    British general manager born in August 1964

    Registered addresses and corresponding companies
    • icon of address 17 Vernon Road, Bushey, Watford, Hertfordshire, WD2 2JL

      IIF 2597
  • Porter-smith, Paul Benedict David
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • icon of address Pinelea, 7 East Montrose Street, Helensburgh, G84 7ER

      IIF 2598
    • icon of address Duneira, Pier Road, Rhu, G84 8LH

      IIF 2599
  • Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 2600
  • Paul Smith
    British born in July 1958

    Resident in United Kingdom

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

      IIF 2601
  • Paul Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 2602
  • Paul Smith
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Gullscroft, Braintree, Essex, CM7 3RT, United Kingdom

      IIF 2603
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 2604
  • Paul Smith
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Church Side, Epsom, KT18 7SY, United Kingdom

      IIF 2605
    • icon of address Unit 28-29, Mountbatten Road, Kennedy Way, Tiverton, Devon, EX16 6SW, United Kingdom

      IIF 2606
    • icon of address Unit 28-29, Mountbatten Road, Tiverton, United Kingdom

      IIF 2607
  • Paul Smith
    British born in May 1965

    Resident in United Kingdom

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

      IIF 2608
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 2609 IIF 2610
    • icon of address Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 2611
  • Paul Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 2612
  • Paul Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 2613
  • Paul Smith
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. James Avenue, Gawsworth, Macclesfield, SK11 9RY, United Kingdom

      IIF 2614
  • Paul Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 2615 IIF 2616
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 2617 IIF 2618
    • icon of address 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 2619
  • Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 2620
  • Paul Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 2621
  • Paul Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Streets Heath, Woking, GU24 9QY, United Kingdom

      IIF 2622
  • Paul Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 2623
  • Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 2624
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 2625
  • Paul Smith
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Bushey Close, Ickenham, Uxbridge, UB10 8JU, United Kingdom

      IIF 2626
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 2627 IIF 2628
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 2629 IIF 2630 IIF 2631
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 2632
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2633
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2634
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 2635
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 2636
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 2637
  • Paul Smith
    English born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Highcombe, 1, Baslow Road, Eastbourne, BN20 7UJ, United Kingdom

      IIF 2638
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, United Kingdom

      IIF 2639
  • Paul Smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 2640
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 2641
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 2642
  • Paul Smith
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Curo Park, Frogmore, Curo Park, St. Albans, AL2 2DD, United Kingdom

      IIF 2643
  • Paul Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 2644
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 2645
  • Paul Smith
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2646
  • Smith, Andrew Paul
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 2647
  • Smith, Anthony
    British property project management born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 219, 95 Mortimer Street, Ground Floor, London, W1W 7GB, United Kingdom

      IIF 2648
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 2649
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 2650
  • Smith, Antony Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 2651 IIF 2652
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 2653
  • Smith, Matthew Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 2654
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 2655
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 2656
  • Smith, Paul Anthony
    British head teacher born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Deanery, Hereford Cathedral School, The Cathedral Close, Hereford, Herefordshire, HR1 2NG, United Kingdom

      IIF 2657
  • Smith, Paul Anthony
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 2658
  • Smith, Paul Anthony
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 2659
    • icon of address 21, Shanlieve Court, Hilltown, Newry, County Down, BT34 5YP, Northern Ireland

      IIF 2660
  • Smith, Paul Anthony
    English property owner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, United Kingdom

      IIF 2661
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 2662
  • Smith, Paul Anthony
    British business person born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 2663
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 2664
  • Smith, Paul Anthony
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rushington Close, Bishopstone, Aylesbury, Bucks, HP17 8YF, United Kingdom

      IIF 2665
  • Smith, Paul Anthony
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, - 16 Verney Road, Bermondsey, London, SE16 3DH

      IIF 2666
    • icon of address The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 2667
  • Smith, Paul Anthony
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom

      IIF 2668
  • Smith, Paul Anthony
    British production director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, West Road, Woolston, Southampton, SO19 9AJ, England

      IIF 2669
  • Smith, Paul Anthony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Lord Street, Southport, PR8 1JR, England

      IIF 2670
    • icon of address 2, Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 2671
  • Smith, Paul Anthony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Lord Street, Southport, Merseyside, PR8 1JR, England

      IIF 2672
    • icon of address 5, Jennings Park Avenue, Abram, Wigan, WN2 5YQ, United Kingdom

      IIF 2673
  • Smith, Paul Anthony
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jennings Park Avenue, Abram, Wigan, Lancashire, WN2 5YQ, England

      IIF 2674 IIF 2675
  • Smith, Paul Anthony
    British sales born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Washerwall, Werrington, Stoke-on-trent, Staffordshire, ST9 0LY

      IIF 2676
  • Smith, Paul Anthony
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 2677
    • icon of address 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 2678
  • Smith, Paul Benedict David
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 2679
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 2680
  • Smith, Paul Edward
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY

      IIF 2681
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 2682
  • Smith, Paul Edward
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 2683
    • icon of address One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 2684
  • Smith, Paul Edward
    British subcontractor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 2685
  • Smith, Paul Kenneth James
    British maintenance engineer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanquish Fire, 12 Warwick Drive, Ramsgate, Kent, CT11 0JP, England

      IIF 2686
  • Smith, Paul Marcus
    British carpenter born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bluebridge Road, Brookmans Park, Herts, AL9 7UW, United Kingdom

      IIF 2687
  • Smith, Paul Mathew
    British construction born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Thames Avenue, Jarrow, NE32 4DT, United Kingdom

      IIF 2688
  • Smith, Paul Matthew
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Softwater Lane, Benfleet, Essex, SS7 2NE, United Kingdom

      IIF 2689
  • Smith, Paul Michael
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 2690
  • Smith, Paul Michael
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, The Drive, Rickmansworth, WD3 4DU, England

      IIF 2691
    • icon of address 29, Church Street, Rickmansworth, Hertfordshire, WD3 1DE, United Kingdom

      IIF 2692
  • Smith, Paul Richard
    British police officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Kingston Road, Leatherhead, Surrey, KT22 7BW, England

      IIF 2693
  • Smith, Paul Richard
    British policeman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Kingston Road, Leatherhead, Surrey, KT22 7BW, United Kingdom

      IIF 2694
  • Smith, Paul Robert
    British catering director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LW, United Kingdom

      IIF 2695
  • Smith, Paul Robert
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oppidan, Huntercombe Lane North, Taplow, Berkshire, SL6 0LW, England

      IIF 2696
  • Smith, Paul Stephen
    British chartered surveyor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 2697 IIF 2698
  • Smith, Paul Stephen
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 2699
    • icon of address 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 2700 IIF 2701 IIF 2702
  • Smith, Paul Stephen
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 2703
    • icon of address Network House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 2704
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 2705
    • icon of address 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 2706
  • Smith, Paul Stuart
    British accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Romany Drive, Consett, Co. Durham, DH8 5XJ, United Kingdom

      IIF 2707
  • Smith, Paul William
    British public relations executive born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a Charlwood Street, Pimlico, London, SW1D 2VR

      IIF 2708
  • Smith, Toby Paul Frederick
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Green, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 2709
  • Smith, Toby Paul Frederick
    British furniture maker born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Green, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 2710
  • Smith, Toby Paul Frederick
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 2711
  • Smith, Toby Paul Frederick
    British toby smith born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Manor Street, Dittisham, Dartmouth, TQ6 0EX, England

      IIF 2712
  • Herfeh, Melad
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Bournegate Court, 19 Ebony Crescent, Barnet, EN4 8FQ, England

      IIF 2713
  • Mr Andrew Paul Noble
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 2714
    • icon of address C/o Andrew Noble, Unit F6a, The Lowry Outlet Mall, Salford Quays, Manchester, M50 3AH, England

      IIF 2715
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 2716
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2717
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2718 IIF 2719
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2720 IIF 2721
    • icon of address 2, Enys Road, Eastbourne, BN21 2DE, England

      IIF 2722
    • icon of address Upperton Farmhouse, 2 Enys Road, Eastbourne, BN21 2DE, England

      IIF 2723
    • icon of address 160 Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2724
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 2725
  • Mr Anthony Paul Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Blackbird Road, Leicester, LE4 0AL, England

      IIF 2726
    • icon of address 185, Blackbird Road, Leicester, LE4 0AL, England

      IIF 2727
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 2728 IIF 2729
    • icon of address Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 2730
    • icon of address 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 2731
    • icon of address Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 2732
  • Mr Hossein Shareiyat
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allan Barclay Close, London, N15 6LW, England

      IIF 2735
  • Mr Paul Dalby-smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT

      IIF 2736
  • Mr Paul Daryl Smith
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harbour Road, Portishead, Bristol, BS20 7BL

      IIF 2737
    • icon of address Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset, BS20 7BL

      IIF 2738
  • Mr Paul David Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Watkiss Drive, Rugeley, WS15 2PN, England

      IIF 2739
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 2740
  • Mr Paul James Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 2741
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 2742
  • Mr Paul James Smith
    British born in April 1983

    Resident in England

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

      IIF 2743
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 2744
  • Mr Paul Kier Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Telford Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9ES, England

      IIF 2745
  • Mr Paul Michael Smith
    British born in September 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 7, Banc Yr Afon, Gwaelod-y-garth, Cardiff, CF15 9TU, Wales

      IIF 2746
  • Mr Paul Michael Smith
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Banc Yr Afon, Gwaelod-y-garth, Cardiff, CF15 9TU, Wales

      IIF 2747
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 2748
  • Mr Paul Smith
    Irish born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Lisnamuck Road, Tobermore, Magherafelt, County Londonderry, BT45 5QF

      IIF 2749
  • Mr Paul Smith
    Welsh born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 2750
  • Mr Richard Paul Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Paul Smith
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rumbush Farm, 322a Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 2759
  • Paul Robert Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 2760
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 2761 IIF 2762
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 2763
  • Paul Smith
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 2764
  • Paul Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 2765
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 2766
  • Paul Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 2767
  • Paul Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Conifers, North End Lane, Fulbeck, Grantham, Lincs, NG32 3JR, United Kingdom

      IIF 2768
  • Paul Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gardiner Street, Market Harborough, LE16 9QW, United Kingdom

      IIF 2769
  • Paul Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2770
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2771
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 2772
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2773
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2774
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2775
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2776
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 2777 IIF 2778
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2779
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 2780
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton House, 75-81 Southmapton Row, London, WC1B 4HA

      IIF 2781 IIF 2782
    • icon of address 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 2783
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 2784
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 2785
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 2786 IIF 2787
  • Smith, Anthony Paul
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 2788
  • Smith, Jonathan Paul
    British ceo born in June 1967

    Resident in United Kingdom

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

      IIF 2789
  • Smith, Jonathan Paul
    British chief executive officer born in June 1967

    Resident in United Kingdom

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

      IIF 2790
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 2791
  • Smith, Jonathan Paul
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Molivers Lane, Molivers Lane, Bedford, Bedfordshire, MK43 8JT, United Kingdom

      IIF 2792
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, England

      IIF 2793
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, United Kingdom

      IIF 2794
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 2795
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 2796
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 2797
    • icon of address Vantage Point, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 2798
  • Smith, Jonathan Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG, United Kingdom

      IIF 2799
  • Smith, Jonathan Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2800
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 2801
    • icon of address 115, Chart Road, Folkestone, CT19 4EP, United Kingdom

      IIF 2802
    • icon of address The Workshop , Unit 1, 4th Floor, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, United Kingdom

      IIF 2803
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2804
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JG, United Kingdom

      IIF 2805
  • Smith, Jonathan Paul
    British managing director born in August 1985

    Resident in United Kingdom

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

      IIF 2806
  • Smith, Jonathan Paul
    British quanity surveyor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chart Road, Folkestone, CT19 4EP, England

      IIF 2807
  • Smith, Jonathan Paul
    British quantity surveyor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chart Road, Folkestone, CT19 4EP, United Kingdom

      IIF 2808
  • Smith, Lawrence Paul
    British deputy operations manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Corby Avenue, Acklam, Middlesbrough, Cleveland, TS5 4RD

      IIF 2809
  • Smith, Paul Anthony
    English carpet fitter born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clare Road, Halifax, HX1 2HX, England

      IIF 2810
  • Smith, Paul Anthony
    English floor layer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield Cottage, Laneside, Morley, Leeds, West Yorkshire, LS27 7PB, United Kingdom

      IIF 2811
  • Smith, Paul Anthony
    British administration born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Landywood Lane, Cheslyn Hay, Walsall, WS6 7AH, England

      IIF 2812
  • Smith, Paul Anthony
    British administrator born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Landywood Lane, Cheslyn Hay, Staffs, WS6 7AH

      IIF 2813
  • Smith, Paul Jonathan
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathan
    British managing director born in September 1980

    Resident in United Kingdom

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

      IIF 2816
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 2825
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2826 IIF 2827
    • icon of address 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 2828
    • icon of address 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 2829 IIF 2830 IIF 2831
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 2832
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Marson Grove, Luton, LU3 4BQ, United Kingdom

      IIF 2835
    • icon of address 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 2836
    • icon of address Westfield Farm, Great North Road, Buckden, St. Neots, Cambridgeshire, PE19 5XJ, United Kingdom

      IIF 2837
  • Smith, Paul Stephen Matthew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY

      IIF 2838
  • Smith, Paul Stephen Matthew
    British ecommerce manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY, England

      IIF 2839
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 2840
  • Smith, Paul Wilfrid
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2841
    • icon of address Smith Wilson, 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2842
  • Dr Jonathan Paul Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingate House, Bent Lane, Darley Dale, Matlock, DE4 2HN, England

      IIF 2843
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Paul Smith
    British born in June 1967

    Resident in England

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

      IIF 2860
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 2861 IIF 2862
    • icon of address 13 Flat C, Westbourne Road, London, N7 8AN, United Kingdom

      IIF 2863
  • Mr Jonathan Paul Smith
    English born in June 1967

    Resident in England

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

      IIF 2864
  • Mr Paul Darren Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Church St, Addingham, LS29 0QS, England

      IIF 2865
    • icon of address 33, Church Street, Ilkley, West Yorkshire, LS29 9DR

      IIF 2866
    • icon of address 35, Church Street, Addingham, Ilkley, LS29 0QS, England

      IIF 2867
    • icon of address 33, Swadford Street, Skipton, BD23 1QY, England

      IIF 2868
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 2869
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 2870
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 2871
  • Mr Paul Jonathan Smith
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Rowlands & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 2872
    • icon of address Phoenix Medical Supplies Limited, Rivington Road Whitehouse, Preston Brook Runcorn, Cheshire, WA7 3DJ

      IIF 2873
    • icon of address C/o L Rowland & Co Retail Ltd, Whitehouse Industrial Est, Rivington Road Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 2874
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 2875
    • icon of address L. Rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 2876 IIF 2877
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 2878 IIF 2879 IIF 2880
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 2882 IIF 2883
    • icon of address L Rowland & Company (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 2884
    • icon of address L Rowlands & Co (retail) Limited, Rivington Road, Preston Brook, Runcorn, WA7 3DJ

      IIF 2885
    • icon of address Rivington Road, Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 2886
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 2887 IIF 2888 IIF 2889
    • icon of address Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 2891
    • icon of address 4 Fairway Court, Amber Close, Tamworth, Staffordshire, B77 4RP

      IIF 2892
    • icon of address Numark House, 5/6 Fairway Court,amber Close, Tamworth Business Park, Tamworth, Staffs , B77 4RP

      IIF 2893
    • icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park Tamworth, Staffordshire, B77 4RP

      IIF 2894
    • icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth, Staffordshire., B77 4RP

      IIF 2895
    • icon of address 29 Devonshire Street, Keighley, West Yorkshire, BD21 2BH

      IIF 2896
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Est, Runcorn, Cheshire, WA7 3DJ

      IIF 2897
    • icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire, WA7 3DJ

      IIF 2898
    • icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire, WA7 3DJ

      IIF 2899
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 2900
  • Mr Paul Marcus Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bluebridge Road, Brookmans Park, Herts, AL9 7UW, United Kingdom

      IIF 2901
  • Mr Paul Martin Smith
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Selby Close, Birmingham, B26 2AR, England

      IIF 2902
    • icon of address 100, Selby Close, Birmingham, B26 2AR, United Kingdom

      IIF 2903
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 2904
  • Mr Paul Steven Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Trentside, Beeston, Nottingham, NG9 1NB, England

      IIF 2905
  • Mr Paul Steven Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Willam Smith
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Festivals Company, Ty Cefn, Rectory Road, Cardiff, CF5 1QL, Wales

      IIF 2908
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 2909
  • Mr Paul-simon Smith
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 2910
  • Smith, Paul Geoffrey
    British director welder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Spinneys, Orsett, Essex, RM16 3EJ, Uk

      IIF 2911
  • Smith, Paul Geoffrey
    British pipeworker born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Spinney, Orsett, Essex, RM16 3EJ

      IIF 2912
  • Smith, Paul Geoffrey
    British welder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Spinney, Orsett, Essex, RM16 3EJ, United Kingdom

      IIF 2913
  • Smith, Paul Jonathan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haylocks Barn, West End, Northwold, Thetford, Norfolk, IP26 5LG, United Kingdom

      IIF 2914
  • Mccoach, Quentin
    Irish dental surgeon born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Addison Place, London, W11 4RJ, United Kingdom

      IIF 2915
    • icon of address 23, Penzance Street, London, W11 4QX, United Kingdom

      IIF 2916
  • Morris, Sharon
    British hair stylist born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 2917
  • Morris, Sharon
    British hair stylist and beautician born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 2918
  • Mr Jonathan Paul Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Herbert Street, Hemel Hempstead, HP2 5HW, United Kingdom

      IIF 2919
  • Mr Paul Andrew Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 12 Low Seaton, Seaton, Workington, CA14 1PR, United Kingdom

      IIF 2920
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 2921
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 2922
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 2923 IIF 2924
    • icon of address Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 2925
  • Mr Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 2926
    • icon of address Mount Pleasant Farm, Wanborough, Swindon, SN4 0AU, England

      IIF 2927 IIF 2928
  • Mr Paul Andrew Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Camden Terrace, Weston-super-mare, BS23 3DH, England

      IIF 2929
  • Mr Paul Andrew Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, St Helens Road, Hastings, East Sussex, TN34 2EH, United Kingdom

      IIF 2930
  • Mr Paul Andrew Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 2931
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 2932
  • Mr Paul Andrew-smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castellan, Harriers Walk, Easton, Woodbridge, Suffolk, IP13 0HA, England

      IIF 2933
  • Mr Paul Antony Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 2934
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 2935
  • Mr Paul Gervase Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 2936 IIF 2937
    • icon of address 2 High Street, High Street, Wombleton, York, North Yorkshire, YO62 7RN, England

      IIF 2938
  • Mr Paul Grevase Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tancred House, 1 Tancred House, Hawnby, York, North Yorkshire, YO62 5QS, United Kingdom

      IIF 2939
  • Mr Paul Leslie Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 2940
  • Mr Paul Leslie Smith
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 2941
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2942
    • icon of address Unit 4, Frogmore, Curo Park, St. Albans, AL2 2DD

      IIF 2943
  • Mr Paul Lewis Smith
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Hyde Park, Bucksburn, Aberdeen, AB21 9JF, Scotland

      IIF 2944
    • icon of address 5, Hyde Park, Stoneywood, Aberdeen, AB21 9JF, Scotland

      IIF 2945
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 2946
  • Mr Paul Michael Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chatsworth Industrial Estate, Percy Street, Leeds, West Yorkshire, LS12 1EL

      IIF 2947
    • icon of address Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 2948
  • Mr Paul Nigel Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Richard Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 2951
  • Mr Paul Richard Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 2952
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Robert Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 2955
    • icon of address 2 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS

      IIF 2956
  • Mr Paul Robert Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sandbourne Drive, Bewdley, DY12 1BN, England

      IIF 2957
    • icon of address Sandstones, Old Worcester Road, Waresley, Kidderminster, DY11 7XS, England

      IIF 2958
    • icon of address Ncf6 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 2959
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2960
  • Mr Paul Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 2961
  • Mr Paul Robert Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 2962 IIF 2963
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 2964
    • icon of address 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 2965
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2966
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 2967
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2968
  • Mr Paul Robert Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 494, West Dyke Road, Redcar, TS10 4QL, England

      IIF 2969
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 2970
  • Mr Paul Smith
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 2971
  • Mr Paul Smith
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Winds, Village Street, Hitchin, SG4 7PL, United Kingdom

      IIF 2972
  • Mr Paul Smith
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanley Bridge Marina, Swanley, Burland, Nantwich, Cheshire, CW5 8NR, United Kingdom

      IIF 2973
  • Mr Paul Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 2974
    • icon of address Newton Farm, St Owens Criss, Hereford, HR2 8LF, England

      IIF 2975
    • icon of address Newton Farm, St. Owens Cross, Hereford, HR2 8LF, England

      IIF 2976 IIF 2977
    • icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 2978
    • icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 2979 IIF 2980 IIF 2981
  • Mr Paul Smith
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ryemount Road, Sunderland, SR2 0BT, England

      IIF 2982
  • Mr Paul Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 2983 IIF 2984
  • Mr Paul Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Newbury Road, East Hendred, Oxon, OX12 8LH, United Kingdom

      IIF 2985
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 2986 IIF 2987
  • Mr Paul Smith
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2988
  • Mr Paul Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 2989
    • icon of address 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 2990
    • icon of address Suite 3, 46, Kneesworth Street, Royston, SG8 5AQ, England

      IIF 2991
    • icon of address 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 2992
  • Mr Paul Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 2993
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 2994
  • Mr Paul Smith
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ellison Meadow, Peterlee, County Durham, SR8 4QG, United Kingdom

      IIF 2995
    • icon of address 18, Clarence Road, Wisbech, PE13 2ED, United Kingdom

      IIF 2996
  • Mr Paul Smith
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kensington Drive, Sheffield, S10 4NF, United Kingdom

      IIF 2997
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 2998
  • Mr Paul Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cross Street, Chesterfield, S40 4TT, England

      IIF 2999
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1664
  • 1
    icon of address 3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 533 - Director → ME
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1906 - Director → ME
  • 3
    icon of address Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2117 - Has significant influence or control as a member of a firmOE
    IIF 2117 - Has significant influence or control over the trustees of a trustOE
    IIF 2117 - Has significant influence or controlOE
  • 4
    icon of address Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 2246 - Right to appoint or remove directorsOE
    IIF 2246 - Ownership of shares – 75% or moreOE
    IIF 2246 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 2473 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1849 - Director → ME
  • 7
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,251 GBP2024-07-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 2140 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 23 Beaufort Road, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,121 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 341 - Director → ME
  • 9
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    922,452 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1395 - Ownership of voting rights - 75% or moreOE
    IIF 1395 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,638 GBP2025-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 1159 - Director → ME
  • 11
    icon of address 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Flat C Westbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,439 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 2863 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 4, 31 Knole Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 1379 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Billing Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    652,688 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2358 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5c Greville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Mornington Road, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 2560 - Director → ME
  • 17
    icon of address Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 393 - Director → ME
  • 18
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,841 GBP2024-03-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 19
    icon of address 101a Crow Green Road, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,539 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 Crest Way, Sholing, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    322 GBP2018-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2612 - Right to appoint or remove directorsOE
    IIF 2612 - Ownership of voting rights - 75% or moreOE
    IIF 2612 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 100 Church Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 2317 - Has significant influence or control over the trustees of a trustOE
    IIF 2317 - Ownership of voting rights - 75% or moreOE
    IIF 2317 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 156 Somerset Avenue, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,619 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 2236 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    474,420 GBP2024-03-31
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 828 - Director → ME
  • 24
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,690,258 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 97 - Secretary → ME
  • 25
    icon of address Office 1, 3 Mill Lane, Blackburn, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 2131 - Right to appoint or remove directorsOE
    IIF 2131 - Ownership of voting rights - 75% or moreOE
    IIF 2131 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1876 - Director → ME
  • 27
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1846 - Director → ME
  • 28
    THOMASINA ART LIMITED - 2021-06-30
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,007 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2329 - Right to appoint or remove directorsOE
    IIF 2329 - Ownership of voting rights - 75% or moreOE
    IIF 2329 - Ownership of shares – 75% or moreOE
  • 29
    ACADEMY OF EXECUTIVE COACHING UK LIMITED - 2003-02-10
    icon of address 64 Warwick Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    246,624 GBP2024-09-30
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 364 - Director → ME
  • 30
    icon of address 449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 1017 - Director → ME
  • 31
    ACTIVE SOLUTIONS EUROPE LIMITED - 2012-04-24
    BURLINGTON HOUSE LAW (1) LIMITED - 2009-01-12
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,533 GBP2024-04-30
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 2703 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,817 GBP2021-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 2054 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 2864 - Has significant influence or controlOE
  • 33
    ADI BUILDING MANAGEMENT SYSTEMS LIMITED - 2016-01-19
    icon of address 66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 1561 - Director → ME
  • 34
    ADI CARBON NET ZERO LIMITED - 2023-05-16
    icon of address 66 Melchett Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1559 - Director → ME
  • 35
    icon of address 8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 207 - Director → ME
  • 36
    icon of address 3 Woodlands Avenue, Water Orton, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 1664 - Director → ME
  • 37
    icon of address 6 Court Road, Strensham, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,738 GBP2019-03-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 2768 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2768 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 4, Telford Road Bayton Road Industrial Estate, Exhall, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,650,513 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2745 - Right to appoint or remove directorsOE
    IIF 2745 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2745 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 2184 - Right to appoint or remove directorsOE
    IIF 2184 - Ownership of voting rights - 75% or moreOE
    IIF 2184 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 52 King Street, Stirling, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 691 - Director → ME
    icon of calendar 2002-01-30 ~ dissolved
    IIF 141 - Secretary → ME
  • 41
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1857 - Director → ME
  • 42
    icon of address 15 Armstrong Close, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,579 GBP2025-04-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 2930 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ALAN SMITH PHYSIOTHERAPY LTD - 2023-03-22
    STAMPCYCLE LIMITED - 2004-07-22
    icon of address 135a Bawtry Road, Wickersley, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2025-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 44
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1881 - Director → ME
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1892 - Director → ME
  • 46
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 1974 - Director → ME
  • 47
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1830 - Director → ME
  • 48
    icon of address Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,952 GBP2018-12-31
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 1463 - Director → ME
    icon of calendar 2007-12-20 ~ dissolved
    IIF 140 - Secretary → ME
  • 49
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 2817 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 50
    BLUE OAK VENTURES LTD - 2021-03-02
    PAUL SMITH ENTERPRISES LTD - 2020-07-17
    icon of address 24 Fairway Drive, Blyth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 2825 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,730 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 1388 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 502 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,072 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 1387 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 583 - Director → ME
  • 55
    icon of address 3 Charlton Fold Charlton Fold, Worsley, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 1539 - Director → ME
  • 56
    icon of address 30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 2291 - Has significant influence or controlOE
  • 57
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 2912 - Director → ME
  • 58
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    392,759 GBP2025-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 2913 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1732 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 2274 - Right to appoint or remove directorsOE
    IIF 2274 - Ownership of voting rights - 75% or moreOE
    IIF 2274 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 2743 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1911 - Director → ME
  • 62
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1951 - Director → ME
  • 63
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 392 - Director → ME
  • 64
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    WORLEY COURT ONE LIMITED - 2002-06-07
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,822 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 98 - Secretary → ME
  • 65
    icon of address Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    713,308 GBP2024-12-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Unit 5 The Courtyard Meadowbank, Furlong Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    183,868 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ now
    IIF 1026 - Director → ME
  • 67
    CEFN-Y-GRUG MANAGEMENT COMPANY LIMITED - 2011-10-18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1893 - Director → ME
  • 68
    icon of address Nationwide House, 2 Frankton Way, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 1047 - Director → ME
  • 69
    icon of address C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 1400 - Director → ME
  • 70
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 2040 - Director → ME
  • 71
    icon of address Wisteria, Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 1526 - Director → ME
  • 72
    icon of address 664 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2270 - Has significant influence or control as a member of a firmOE
    IIF 2270 - Has significant influence or control over the trustees of a trustOE
    IIF 2270 - Has significant influence or controlOE
    IIF 2270 - Right to appoint or remove directors as a member of a firmOE
    IIF 2270 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2270 - Right to appoint or remove directorsOE
    IIF 2270 - Ownership of voting rights - 75% or moreOE
    IIF 2270 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 2490 - Director → ME
  • 74
    EUROPEAN COMBUSTIONS LIMITED - 2007-09-13
    icon of address Unit 6, Peel Road, Skelmersdale, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    518,231 GBP2024-03-31
    Officer
    icon of calendar 1995-06-18 ~ now
    IIF 712 - Director → ME
  • 75
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 76
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,200 GBP2021-06-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 77
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 79
    icon of address Ardent Consulting Services Ltd Unit 1, 4th Floor, The Workshop, 32-40 Tontine Street, Folkestone, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 80
    icon of address Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 2357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2357 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 12 Argyle Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 1006 - Director → ME
  • 82
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,415 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 83
    icon of address Marith House, High Street, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 2416 - Director → ME
  • 84
    icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 1187 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 2642 - Right to appoint or remove directorsOE
    IIF 2642 - Ownership of voting rights - 75% or moreOE
    IIF 2642 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 348 - Director → ME
  • 86
    icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 87
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 540 - Director → ME
  • 88
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 776 - Director → ME
    icon of calendar 2024-06-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 1741 - Ownership of shares – 75% or moreOE
    IIF 1741 - Ownership of voting rights - 75% or moreOE
    IIF 1741 - Right to appoint or remove directorsOE
  • 89
    CALLWIDE LIMITED - 2000-05-22
    icon of address 11 Monoux Road, Wootton, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -68,835 GBP2024-08-31
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 2185 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,606 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 2241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2241 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address The Power Station, Victoria Way, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 2 Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 2 Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address The Power Station, Victoria Way, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 1583 - Director → ME
  • 95
    IDENGROVE LIMITED - 1988-03-24
    icon of address Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,862,669 GBP2024-03-31
    Officer
    icon of calendar 2001-01-04 ~ now
    IIF 2650 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 2732 - Has significant influence or controlOE
  • 96
    DUNWILCO (1522) LIMITED - 2008-03-10
    icon of address Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 2652 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 2728 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Aspect House, Honywood, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 1459 - LLP Designated Member → ME
  • 98
    icon of address 6 Salisbury Close, Princes Risborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,715 GBP2024-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 38 Terryfield Road, High Wycombe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,370 GBP2022-03-31
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 38 Terryfield Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    HS 556 LIMITED - 2011-12-01
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,874 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 505 - Director → ME
  • 102
    icon of address 26a Eden Avenue, Rainford, St. Helens
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,892 GBP2019-11-30
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 1051 - Director → ME
  • 103
    icon of address 15 Cross Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 993 - Director → ME
  • 104
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 542 - Director → ME
  • 105
    icon of address The Clock House, High Street, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 953 - Director → ME
    icon of calendar 2003-12-22 ~ dissolved
    IIF 119 - Secretary → ME
  • 106
    icon of address Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 1116 - Director → ME
  • 107
    icon of address 90 Weston Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 108
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,880 GBP2024-09-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 2233 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 2561 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 2046 - Director → ME
  • 111
    icon of address 52b (first Floor), London Road Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 1106 - Director → ME
  • 112
    MAPLE (99) LIMITED - 1994-10-28
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 1772 - Director → ME
  • 113
    icon of address Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 1202 - Director → ME
  • 114
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 2021 - Director → ME
  • 115
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,916 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 2784 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ now
    IIF 2856 - Ownership of shares – More than 50% but less than 75%OE
  • 116
    icon of address Dine Golf Course Road, Dailly, Girvan, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,637 GBP2017-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 838 - Director → ME
  • 117
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 1818 - Director → ME
  • 118
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 1836 - Director → ME
  • 119
    icon of address 24 Dale Street, The Temple, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,981 GBP2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 2871 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2904 - Ownership of shares – 75% or moreOE
  • 121
    icon of address C/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 1778 - Director → ME
  • 122
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1916 - Director → ME
  • 123
    icon of address 1 Cottage Close, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 160 - Secretary → ME
  • 124
    icon of address 28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,194.95 GBP2024-03-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 2451 - Director → ME
  • 125
    icon of address 77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 2591 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2591 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2591 - Right to appoint or remove directorsOE
  • 126
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1889 - Director → ME
  • 127
    icon of address Westfield Farm, Great North Road, Buckden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 128
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 2816 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 129
    icon of address 47 London Road, River, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 467 - Director → ME
  • 130
    icon of address 699 Chester Road, Kingshurst, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366 GBP2019-03-31
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2139 - Ownership of voting rights - 75% or moreOE
    IIF 2139 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 2830 - Director → ME
  • 132
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1898 - Director → ME
  • 133
    icon of address Office 1,3 Mill Lane, Blackburn, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 2132 - Right to appoint or remove directorsOE
    IIF 2132 - Ownership of voting rights - 75% or moreOE
    IIF 2132 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 72 Southview Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 2835 - Director → ME
  • 135
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 2095 - Director → ME
  • 136
    icon of address 102 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,544 GBP2020-02-29
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2320 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2381 - Has significant influence or controlOE
  • 138
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1992 - Director → ME
  • 139
    icon of address 28 Lovat Avenue, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 640 - Director → ME
  • 140
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 1827 - Director → ME
  • 141
    icon of address 11 Wellbrow Drive, Longridge, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 357 - Director → ME
  • 142
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 143
    icon of address 2e Smith Green Depot, Stoney Lane, Galgate, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,709 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 2296 - Right to appoint or remove directorsOE
    IIF 2296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2296 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 142 Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2909 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    CALEDONIAN DRUG DISCOVERY LIMITED - 2013-04-22
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 672 - Director → ME
  • 146
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2152 - Ownership of voting rights - 75% or moreOE
    IIF 2152 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Unit 8 Harbour Road, Portishead, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    869,252 GBP2024-06-30
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 2479 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 729 - Director → ME
  • 149
    icon of address 22 Kensington Drive, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2017-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2997 - Has significant influence or controlOE
    IIF 2997 - Right to appoint or remove directorsOE
    IIF 2997 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 546 - Director → ME
  • 151
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 2492 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 152
    icon of address 57 Zodiac Drive, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 2223 - Right to appoint or remove directorsOE
    IIF 2223 - Ownership of voting rights - 75% or moreOE
    IIF 2223 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,688 GBP2022-06-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 2028 - Director → ME
  • 154
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 2821 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address Energy House Parkengue, Kernick, Penryn, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2156 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2156 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 156
    icon of address 8 Keepers Close, Hartford, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 2436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2436 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1927 - Director → ME
  • 158
    icon of address 2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 2833 - Director → ME
  • 159
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 1399 - Right to appoint or remove directors as a member of a firmOE
    IIF 1399 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1399 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 160
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 2824 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 161
    icon of address 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2828 - Director → ME
  • 162
    icon of address 16 Gratian Close, Highwoods, Colchester, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,061 GBP2019-10-31
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 2206 - Has significant influence or controlOE
  • 163
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,392 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 2717 - Right to appoint or remove directorsOE
    IIF 2717 - Ownership of voting rights - 75% or moreOE
    IIF 2717 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 1832 - Director → ME
  • 165
    icon of address Newton Farm, St Owens Cross, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2976 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 167
    icon of address 2a Acomb Court Front Street, Acomb, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,962 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF - Has significant influence or controlOE
  • 168
    JOAD CONNECTION LIMITED - 1996-05-09
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1323 - Director → ME
  • 169
    icon of address Bishop Fleming Llp 2nd Floor, Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    830,481 GBP2015-09-30
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 371 - Director → ME
  • 170
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1851 - Director → ME
  • 171
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    9,571 GBP2024-06-23
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 1027 - Director → ME
  • 172
    icon of address 95 King Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2018-10-31
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    310,032 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 9 Ellicks Close, Bradley Stoke, Bristol
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,123 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2369 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 2604 - Ownership of voting rights - 75% or moreOE
    IIF 2604 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    14,405 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2173 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 178
    icon of address Stoney Hedge House, Skeats Bush, Newbury Road, East Hendred, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 2987 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2987 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 33 Swadford Street, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 2868 - Right to appoint or remove directorsOE
    IIF 2868 - Ownership of shares – 75% or moreOE
    IIF 2868 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,824 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 2865 - Ownership of shares – 75% or moreOE
  • 181
    icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 1334 - Director → ME
  • 182
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 2023 - Director → ME
  • 183
    GAG134 LIMITED - 2001-08-10
    icon of address C/o Phoenix Healthcare, Distribution Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1327 - Director → ME
  • 184
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1884 - Director → ME
  • 185
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1871 - Director → ME
  • 186
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1880 - Director → ME
  • 187
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1869 - Director → ME
  • 188
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1842 - Director → ME
  • 189
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2538 - Director → ME
  • 190
    DURSTON & CO. (MANAGEMENT) LIMITED - 1983-02-23
    BRISTOL PROPERTY MANAGEMENT LIMITED - 1999-10-07
    YOUR-MOVE.CO.UK LIMITED - 1999-11-29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 2034 - Director → ME
  • 191
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 2020 - Director → ME
  • 192
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 1270 - Director → ME
  • 193
    icon of address C/o Alliot Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    585 GBP2016-12-31
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2198 - Has significant influence or controlOE
  • 194
    icon of address 29 Stonebridge Road, Brewood, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 994 - Director → ME
  • 195
    icon of address 2 Salisbury Road, Baldock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 2298 - Right to appoint or remove directorsOE
    IIF 2298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2298 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 2532 - Director → ME
  • 197
    icon of address Albyn Park, Greendykes Road, Broxburn, West Lothian
    Active Corporate (7 parents)
    Equity (Company account)
    570,365 GBP2019-04-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 1077 - Director → ME
  • 198
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 1812 - Director → ME
  • 199
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 1798 - Director → ME
  • 200
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 1420 - Director → ME
  • 201
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1429 - Director → ME
  • 202
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1761 - Director → ME
  • 203
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 1794 - Director → ME
  • 204
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 205
    icon of address Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,233 GBP2024-02-27
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 1563 - Director → ME
    icon of calendar 2020-03-28 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    icon of address Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address Unit 383h Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    105,092 GBP2024-05-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Network House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 2704 - Director → ME
  • 209
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 1816 - Director → ME
  • 210
    icon of address Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,742 GBP2025-05-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 2854 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1947 - Director → ME
  • 212
    icon of address 9a Chapel House Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 2288 - Has significant influence or control as a member of a firmOE
    IIF 2288 - Has significant influence or control over the trustees of a trustOE
    IIF 2288 - Has significant influence or controlOE
    IIF 2288 - Right to appoint or remove directors as a member of a firmOE
    IIF 2288 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2288 - Right to appoint or remove directorsOE
    IIF 2288 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2288 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
    IIF 2288 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2288 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2288 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    CRUNDALE DEVELOPMENTS LIMITED - 2007-05-16
    icon of address 2 Lon Bryngwyn, Sketty, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2001-10-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 215
    icon of address 13 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,467 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 2462 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 216
    icon of address 13 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    719 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 2463 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 217
    icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-12 ~ dissolved
    IIF 1276 - Director → ME
  • 218
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (4 parents)
    Equity (Company account)
    773 GBP2024-05-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1511 - Director → ME
  • 219
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 1839 - Director → ME
  • 220
    icon of address 7 3/2, Robertson Street, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,988 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 2440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2440 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 685 - Director → ME
  • 222
    icon of address 38 West Wickham Road West Wickham Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 2990 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 2 Hines Lane, Comberton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 961 - Director → ME
  • 224
    icon of address 14 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 2992 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 1961 - Director → ME
  • 226
    icon of address Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 1574 - Director → ME
  • 227
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1801 - Director → ME
  • 228
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,866 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 2850 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 419 - Director → ME
  • 231
    icon of address 40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 2716 - Right to appoint or remove directorsOE
    IIF 2716 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2716 - Ownership of shares – More than 50% but less than 75%OE
  • 232
    icon of address 91 Dongola Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 676 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 233
    icon of address Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,542,460 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 985 - Director → ME
  • 234
    icon of address 3 Campbell Close, Byfleet, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,143 GBP2024-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 1345 - Director → ME
  • 235
    icon of address Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 1437 - Director → ME
  • 236
    SHILGAD LIMITED - 1984-04-25
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 700 - Director → ME
  • 237
    icon of address Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey
    Active Corporate (6 parents)
    Turnover/Revenue (Company account)
    232,595 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 2163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 238
    icon of address Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,006,773 GBP2024-10-31
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 1381 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 239
    MINMAR (801) LIMITED - 2006-12-12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 1783 - Director → ME
  • 240
    MOTORGAME LIMITED - 1996-01-11
    icon of address The Bailey, Cumberland Road, North Shields, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,739 GBP2025-01-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 607 - Director → ME
  • 241
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1924 - Director → ME
  • 242
    icon of address 1 Woodsland Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -996 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address 200 Streets Lane, Cheslyn Hay, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,182 GBP2024-03-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    MM&S (5390) LIMITED - 2008-11-14
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 2090 - Director → ME
  • 245
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 153 - LLP Designated Member → ME
  • 246
    icon of address 1 Bridge Street, Killamarsh, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,172 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2217 - Ownership of shares – 75% or moreOE
  • 247
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 10 Durling Street, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Has significant influence or controlOE
  • 249
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF - Has significant influence or controlOE
  • 250
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 1993 - Director → ME
  • 251
    icon of address Darren Smith, The Old School House, 9 Court Road, Cranfield, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 2413 - Director → ME
  • 252
    icon of address 898-902 Wimborne Road, Moordown, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,490 GBP2015-08-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 1660 - Director → ME
    icon of calendar 2014-08-22 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    CENTRAL PROPERTY DEVELOPERS LIMITED - 2007-12-11
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2024-03-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 286 - Secretary → ME
  • 254
    KAYMOD LIMITED - 1994-01-19
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ dissolved
    IIF 699 - Director → ME
  • 255
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 256
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 2037 - Director → ME
  • 257
    CONSULTANT GAS ENGINEERS LIMITED - 1991-09-03
    icon of address Unit 6, Peel Road Industrial Estate, Skelmersdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-18 ~ dissolved
    IIF 713 - Director → ME
  • 258
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 1825 - Director → ME
  • 259
    icon of address Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,987 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 1546 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 260
    CHANNEL ENTERTAINMENT LIMITED - 2005-05-31
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 929 - Director → ME
  • 261
    SONNING GARDENS MANAGEMENT COMPANY LIMITED - 2006-11-30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 185 offsprings)
    Equity (Company account)
    -8,030 GBP2023-11-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 1972 - Director → ME
  • 262
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 1997 - Director → ME
  • 263
    icon of address 47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2985 - Has significant influence or controlOE
  • 264
    icon of address 2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,812 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2343 - Has significant influence or controlOE
  • 265
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 1313 - Director → ME
  • 266
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 1756 - Director → ME
  • 267
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1760 - Director → ME
  • 268
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,013 GBP2019-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 2980 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Newton Garage Howes Road, Bucksburn, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 270
    icon of address 5 Heathfield Gardens, Runcorn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -191 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 2242 - Right to appoint or remove directorsOE
    IIF 2242 - Ownership of voting rights - 75% or moreOE
    IIF 2242 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1872 - Director → ME
  • 272
    icon of address 3 Valley View, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 273
    icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF - Director → ME
  • 274
    icon of address 13 The Close, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 2461 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 275
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 2977 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,591 GBP2024-08-31
    Officer
    icon of calendar 2018-12-29 ~ now
    IIF 1771 - Director → ME
  • 277
    icon of address 66 Churchfield Road, Acton London
    Active Corporate (4 parents)
    Equity (Company account)
    2,283 GBP2025-01-02
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 667 - Director → ME
  • 278
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 2120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2120 - Right to appoint or remove directorsOE
    IIF 2120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    icon of address Suites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    icon of address Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    549,699 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 2584 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 281
    SPORTSTERS (EDINBURGH) LIMITED - 2012-10-18
    ROSIES FALKIRK LIMITED - 2012-10-16
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 688 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 2345 - Right to appoint or remove directorsOE
    IIF 2345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2345 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2340 - Has significant influence or controlOE
  • 283
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2347 - Has significant influence or controlOE
  • 284
    icon of address 1st & 2nd Floor 2 West Street, Ware, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,031 GBP2025-01-31
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 285
    icon of address 22 Turnsteads Crescent, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1390 - Right to appoint or remove directorsOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Ownership of shares – 75% or moreOE
  • 286
    icon of address The Power Station, Victoria Way, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 2674 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 287
    PAUL P SMITH COMMUNICATIONS LIMITED - 2016-10-18
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,712 GBP2023-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2613 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2613 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 288
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1875 - Director → ME
  • 289
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,203,580 GBP2024-05-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 1512 - Director → ME
  • 290
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 690 - Director → ME
  • 291
    icon of address 5 Harwood Close, Tewin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 1009 - Director → ME
  • 292
    icon of address 5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 2986 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2986 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -88,643 GBP2024-04-05
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2339 - Has significant influence or controlOE
  • 294
    icon of address 1 Bridge Street, Killamarsh, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 2471 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (395 parents, 21 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 199 - LLP Member → ME
  • 296
    icon of address 23 Cobden Court Cobden Avenue, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF - Director → ME
  • 297
    icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 2647 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 504 - Director → ME
  • 299
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1919 - Director → ME
  • 300
    icon of address 2nd Floor, 9 Great Newport Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 1003 - Director → ME
  • 301
    icon of address Flat 3 3 Grimston Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -222 GBP2016-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 2203 - Ownership of voting rights - 75% or moreOE
    IIF 2203 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 4 Crest Way, Sholing, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 2426 - Director → ME
    icon of calendar 2022-10-07 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 303
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,168 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 304
    icon of address 3 Rosemount, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 842 - Director → ME
    icon of calendar 2010-11-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 305
    icon of address 45 Tyrrell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2196 - Ownership of shares – 75% or moreOE
  • 306
    icon of address Oakside Helmingham Road, Ashbocking, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    65,035 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 2283 - Right to appoint or remove directorsOE
    IIF 2283 - Ownership of voting rights - 75% or moreOE
    IIF 2283 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 19 North Street, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 308
    icon of address Ryefield Court 81 Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 657 - Director → ME
  • 309
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 1968 - Director → ME
  • 310
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2724 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 23 Goodlass Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 499 - Director → ME
  • 312
    icon of address 20 Farringdon Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,859 GBP2024-03-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 313
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2355 - Ownership of shares – More than 50% but less than 75%OE
  • 314
    icon of address 44 Old Hall Street, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-06-18 ~ now
    IIF 711 - Director → ME
  • 315
    icon of address 12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 2677 - Director → ME
  • 316
    icon of address 12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    129,149 GBP2021-10-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 1182 - Director → ME
  • 317
    icon of address 12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 2678 - Director → ME
  • 318
    icon of address 46 St. Lukes Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1177 - Director → ME
  • 319
    HAPPYOPEN LIMITED - 1990-04-10
    icon of address 1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 1121 - Director → ME
    icon of calendar 2010-02-04 ~ now
    IIF 116 - Secretary → ME
  • 320
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 1843 - Director → ME
  • 321
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,034 GBP2023-11-30
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 1963 - Director → ME
  • 322
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 1788 - Director → ME
  • 323
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 2577 - Director → ME
  • 324
    icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,401 GBP2025-07-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 2742 - Right to appoint or remove directorsOE
    IIF 2742 - Ownership of voting rights - 75% or moreOE
    IIF 2742 - Ownership of shares – 75% or moreOE
  • 325
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 2044 - Director → ME
  • 326
    icon of address Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    925,604 GBP2025-04-30
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 327
    icon of address Biam House, Biam Yard, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    380,389 GBP2025-04-30
    Officer
    icon of calendar 1999-05-01 ~ now
    IIF 2420 - Director → ME
  • 328
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1864 - Director → ME
  • 329
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,495 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 330
    icon of address Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 692 - Director → ME
    icon of calendar 2023-06-13 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 2166 - Ownership of shares – More than 50% but less than 75%OE
  • 332
    icon of address 3 Mill Lane, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 2456 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 334
    icon of address 16 Pennyroyal Crescent, Witham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF - Director → ME
  • 335
    icon of address 87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 1611 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address C/o Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2942 - Has significant influence or control as a member of a firmOE
    IIF 2942 - Has significant influence or control over the trustees of a trustOE
    IIF 2942 - Has significant influence or controlOE
  • 337
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 1203 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 2643 - Right to appoint or remove directorsOE
    IIF 2643 - Ownership of voting rights - 75% or moreOE
    IIF 2643 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 20 St. Ninians, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF - Director → ME
  • 339
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 340
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 341
    icon of address 68 Kingside, Grove, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 2286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2286 - Right to appoint or remove directorsOE
    IIF 2286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 342
    icon of address 5 Alta Vista Road, Paignton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 923 - Director → ME
  • 343
    icon of address 60a Dunstone Park Road, Paignton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,194 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 344
    D'VOITION MUSIC LTD - 2009-04-21
    icon of address Webb Street, Coseley, Bilston, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-05 ~ dissolved
    IIF 2813 - Director → ME
  • 345
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1792 - Director → ME
  • 346
    icon of address 3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,365 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 2432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2736 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Wingate House Bent Lane, Darley Dale, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,164 GBP2025-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 2469 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 2843 - Right to appoint or remove directorsOE
    IIF 2843 - Ownership of voting rights - 75% or moreOE
    IIF 2843 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 697 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 1737 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1737 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address 2a Acomb Court, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 2113 - Director → ME
  • 351
    icon of address Darley Dale Medical Centre, Columbell Way, Two Dales, Darley Dale, Matlock, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 2470 - Director → ME
  • 352
    icon of address Britannia Garage, Samuels Street, Bury, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    -119,841 GBP2024-12-31
    Officer
    icon of calendar 2003-01-21 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2587 - Ownership of shares – 75% or moreOE
  • 353
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 244 - Director → ME
  • 354
    icon of address The Old Bank, Beaufort Street, Crickhowell, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,274 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 13 North Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    881 GBP2016-03-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 859 - Director → ME
  • 356
    icon of address 17 The Leys, Berkeley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 2234 - Right to appoint or remove directorsOE
    IIF 2234 - Ownership of voting rights - 75% or moreOE
    IIF 2234 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address Unit 4 Frogmore, Curo Park, St. Albans
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2943 - Has significant influence or controlOE
  • 358
    DELTA "T" TRACE HEATING LIMITED - 1989-06-15
    VALUX ENGINEERING COMPANY LIMITED - 1979-12-31
    icon of address 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    128,458 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 349 - Director → ME
  • 359
    icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    495,905 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 2144 - Right to appoint or remove directorsOE
    IIF 2144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2144 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    53,578 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 180 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2984 - Right to appoint or remove membersOE
    IIF 2984 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2984 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 361
    icon of address 1 New Haven Drive, Market Rasen, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    86,623 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2227 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 1012 - Director → ME
  • 363
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1882 - Director → ME
  • 364
    icon of address 7 Winsu Avenue, Preston, Paignton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 2523 - Director → ME
  • 365
    icon of address 5c Greville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF - Director → ME
  • 367
    icon of address Duneira Pier Road, Rhu, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 2555 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    GREEN DEAL ENERGY SUPPLY LIMITED - 2013-12-10
    H2 ENERGY SCOTLAND LIMITED - 2015-09-30
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,695 GBP2023-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 2559 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1900 - Director → ME
  • 370
    icon of address 115 Chart Road, Folkestone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 2802 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address Unit 36 Silk Mill, Brook Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,225.43 GBP2025-03-05
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 372
    icon of address 25 Christie Avenue, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 1076 - Director → ME
    icon of calendar 2007-09-20 ~ dissolved
    IIF 131 - Secretary → ME
  • 373
    LITIGATION CAPITAL UK LTD - 2021-12-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 2719 - Right to appoint or remove directorsOE
    IIF 2719 - Ownership of voting rights - 75% or moreOE
    IIF 2719 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 2757 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address 115 Chart Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 7 Lambsickle Close, Weston, Runcorn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 378
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 1549 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 2773 - Right to appoint or remove directorsOE
    IIF 2773 - Ownership of voting rights - 75% or moreOE
    IIF 2773 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 1545 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 2772 - Right to appoint or remove directorsOE
    IIF 2772 - Ownership of voting rights - 75% or moreOE
    IIF 2772 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 90 Russell Road, Southport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address Fuscos Court, 90 Russell Road, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    SOUTHERLY LIMITED - 2001-01-31
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,790 GBP2025-03-31
    Officer
    icon of calendar 2001-01-26 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2250 - Has significant influence or controlOE
  • 384
    icon of address 62 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 2693 - Director → ME
  • 385
    icon of address Rabys Barn, Newchapel Road, Lingfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1933 - Director → ME
  • 387
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,915 GBP2025-01-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 2662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 90 Bayswater Avenue, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,760 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 389
    icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,659 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 2550 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF - Has significant influence or controlOE
  • 390
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
  • 391
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 2569 - Director → ME
    icon of calendar 2003-11-19 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 2953 - Has significant influence or controlOE
  • 392
    icon of address Dromafield Chapel Street, Netherton, Dudley
    Active Corporate (2 parents)
    Equity (Company account)
    293,344 GBP2024-09-30
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 2958 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address Chapel Street, Netherton, Dudley West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    119,854 GBP2024-05-31
    Officer
    icon of calendar 1997-11-12 ~ now
    IIF 1359 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 2957 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    icon of address 5 Wattles Lane, Acton Trussell, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 1075 - Director → ME
  • 395
    icon of address 5 Alta Vista Road, Paignton, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,270 GBP2015-07-31
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 2410 - Director → ME
  • 396
    icon of address 8 Denmark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,163 GBP2025-03-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 665 - Director → ME
    icon of calendar 2000-06-12 ~ now
    IIF 124 - Secretary → ME
  • 397
    icon of address C/o L Rowlands & Co Retail, Limited Whitehouse Industrial, Estate Rivington Road Preston, Brook Runcorn Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 1278 - Director → ME
  • 398
    DUDLEY CANAL AND TUNNEL TRUST LIMITED - 2015-10-14
    icon of address 501 Birmingham New Road, Dudley, West Midlands, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-09 ~ now
    IIF 1373 - Director → ME
  • 399
    DUDLEY TUNNEL TRIPS TRUST LIMITED(THE) - 1989-09-13
    icon of address 501 Birmingham New Road, Dudley, West Midlands
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    608,187 GBP2022-12-31
    Officer
    icon of calendar 2020-12-05 ~ now
    IIF 405 - Director → ME
  • 400
    CONDUIT NOMINEES LIMITED - 2016-10-18
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2512 - Has significant influence or control as a member of a firmOE
    IIF 2512 - Has significant influence or control over the trustees of a trustOE
    IIF 2512 - Has significant influence or controlOE
    IIF 2512 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 401
    icon of address Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,892 GBP2024-10-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 2554 - Director → ME
    icon of calendar 2004-10-20 ~ now
    IIF 856 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address 37-38 Market Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,144 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 403
    icon of address Taxassist Accountants, 4 Sunderland Road, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 404
    LIVINGCITY FM LIMITED - 2022-01-27
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    142,480 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 2390 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address 34 Lisnamuck Road, Tobermore, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2020-08-31
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2749 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2749 - Ownership of shares – More than 50% but less than 75%OE
  • 406
    icon of address 132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    22,712 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2324 - Ownership of voting rights - 75% or moreOE
    IIF 2324 - Right to appoint or remove directorsOE
    IIF 2324 - Ownership of shares – 75% or moreOE
  • 407
    icon of address L Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2898 - Has significant influence or controlOE
  • 408
    icon of address 4385, 15678004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 409
    SOUTH WEST CARDIOLOGY LTD - 2009-02-12
    icon of address 5 Hall Lane, Great Hormead, Buntingford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,326 GBP2024-12-31
    Officer
    icon of calendar 2008-12-29 ~ now
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 410
    EAST ANGLIAN WHOLESALE SUPPLIES, LIMITED (THE) - 1989-08-30
    icon of address C/o Phoenix Healthcare, Distribution Ltd Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1322 - Director → ME
  • 411
    EAST ANGLIAN PHARMACEUTICALS LIMITED - 1989-08-30
    icon of address C/o Phoenix Healthcare, Distribution Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1328 - Director → ME
  • 412
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 247 - Director → ME
  • 413
    icon of address Haylocks Barn West End, Northwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 2914 - Director → ME
  • 414
    icon of address 7 Monks Cottages, Hunts End, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 2836 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 415
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 307 - Director → ME
  • 416
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 306 - Director → ME
  • 417
    icon of address 3 3 Cains Walk, Stoke Gifford, Bristol, South Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,032 GBP2025-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF - Director → ME
  • 419
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 2419 - Director → ME
  • 420
    icon of address Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -5,893,852 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 869 - Director → ME
  • 421
    icon of address 21 Avondale Road, Heysham, Morecambe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 732 - Director → ME
  • 422
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 2530 - Director → ME
  • 423
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 2529 - Director → ME
  • 424
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF - Has significant influence or controlOE
  • 425
    PWS TRANSPORTATION & SALES LTD - 2017-11-03
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,023 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF - Has significant influence or controlOE
  • 426
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,927 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 2840 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 427
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1950 - Director → ME
  • 428
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1934 - Director → ME
  • 429
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 1909 - Director → ME
  • 430
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 2789 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 431
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 432
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 433
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 434
    icon of address Optionis House, 840 Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 1385 - Right to appoint or remove directorsOE
    IIF 1385 - Ownership of voting rights - 75% or moreOE
    IIF 1385 - Ownership of shares – 75% or moreOE
  • 435
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1987 - Director → ME
  • 436
    icon of address South View, Cinder Hill, Off Chesham Road, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,946 GBP2024-12-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 2214 - Has significant influence or control as a member of a firmOE
    IIF 2214 - Has significant influence or control over the trustees of a trustOE
    IIF 2214 - Has significant influence or controlOE
  • 437
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,489 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 2267 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 95 Raleigh Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 2225 - Has significant influence or controlOE
  • 439
    icon of address 11 Softwater Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 2689 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 440
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 2081 - Director → ME
  • 441
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1894 - Director → ME
  • 442
    icon of address Aspect House, Honywood Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 887 - Director → ME
  • 443
    icon of address Suite 503 The Tea Building, 56 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 593 - Director → ME
  • 444
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1962 - Director → ME
  • 445
    icon of address 5 Hyde Park, Stoneywood, Bucksburn, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 2502 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 446
    icon of address 5 Hyde Park, Bucksburn, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-26 ~ now
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2023-08-26 ~ now
    IIF 2944 - Right to appoint or remove directorsOE
    IIF 2944 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2944 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 447
    icon of address Duneden Business Centre C.i.k. Accounting Solutions Ltd, 8 Harrison Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,720 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 2501 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 2945 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2945 - Ownership of shares – More than 25% but not more than 50%OE
  • 448
    PGL (115) LIMITED - 2016-11-24
    icon of address 10 Durling Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 1656 - Director → ME
  • 449
    icon of address 8, Salop Street, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address 29 Beech Close Beech Close, Faringdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 451
    ENDEAVOUR HOSPITAILITY LIMITED - 2020-01-14
    icon of address 52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -524,769 GBP2024-02-26
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 698 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 2610 - Right to appoint or remove directors as a member of a firmOE
    IIF 2610 - Right to appoint or remove directorsOE
    IIF 2610 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2610 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2610 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2610 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    ENDSLEIGH STREET LIMITED - 2013-11-15
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 1430 - Director → ME
  • 453
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 1410 - Director → ME
  • 454
    icon of address 10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 2427 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address 1 Derby Road, Eastwood, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 2264 - Ownership of shares – 75% or moreOE
  • 456
    icon of address Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 2378 - Right to appoint or remove directorsOE
    IIF 2378 - Ownership of voting rights - 75% or moreOE
    IIF 2378 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 458
    icon of address Aspect House, Honywood Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 2653 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 2649 - Director → ME
  • 460
    icon of address 2 Saltcoats Gardens, Bellsquarry, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 2370 - Ownership of shares – More than 25% but not more than 50%OE
  • 461
    icon of address 29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 2917 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 462
    icon of address Begbies Traynor (central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,787,415 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 463
    icon of address 95 Raleigh Close, Handsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 1053 - Director → ME
  • 464
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1966 - Director → ME
  • 465
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1965 - Director → ME
  • 466
    icon of address 21 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 467
    icon of address 1b April Cottage, High Street, Castleton, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 2211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2211 - Right to appoint or remove directorsOE
  • 468
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 2771 - Ownership of shares – 75% or moreOE
  • 469
    icon of address Copperfield Stables, Fane Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 1128 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 2625 - Right to appoint or remove directorsOE
    IIF 2625 - Ownership of voting rights - 75% or moreOE
    IIF 2625 - Ownership of shares – 75% or moreOE
  • 470
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    icon of address 45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 471
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1903 - Director → ME
  • 472
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1844 - Director → ME
  • 473
    icon of address 4 Beaufort Close, Philadelphia, Houghton-le-spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 1174 - Director → ME
  • 474
    ELSOM, WOODWARD & SPETTIGUE LIMITED - 2002-12-04
    OFFICEBETTER LIMITED - 1990-11-29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 20 offsprings)
    Profit/Loss (Company account)
    112,761 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 1811 - Director → ME
  • 475
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,496 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 2448 - Has significant influence or controlOE
  • 476
    icon of address 35 Portsea Road, Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 1021 - Director → ME
  • 477
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2021-08-31
    Officer
    icon of calendar 1997-08-18 ~ dissolved
    IIF 1662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 478
    icon of address 5c Greville Road, Kilburn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address 3 Crabtree Way, Old Basing, Basingstoke
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45 GBP2015-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 977 - Director → ME
  • 480
    icon of address 61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 481
    icon of address Unit 2 Blackbrook Way, Greetland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,136 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 2194 - Right to appoint or remove directorsOE
    IIF 2194 - Ownership of voting rights - 75% or moreOE
    IIF 2194 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 35 Poplar Ave Gravesend, Kent, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 608 - Director → ME
  • 483
    icon of address 1 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 2316 - Has significant influence or control over the trustees of a trustOE
    IIF 2316 - Ownership of voting rights - 75% or moreOE
    IIF 2316 - Ownership of shares – 75% or moreOE
  • 484
    icon of address Fairways Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 2187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2187 - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1980 - Director → ME
  • 486
    CP SMITH BUILDING CONTRACTORS LTD - 2020-06-18
    icon of address 13 The Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,218 GBP2024-03-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 2458 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 487
    icon of address 13 The Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    652 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 2457 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 488
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,772 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 2848 - Right to appoint or remove directorsOE
    IIF 2848 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2848 - Ownership of shares – More than 50% but less than 75%OE
  • 489
    FARENDON FIELDS (AYLESBURY) MANAGEMENT COMPANY LIMITED - 2022-05-20
    icon of address Trinity (estates) Property Management Ltd, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 2862 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 490
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 491
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1714 - Director → ME
  • 492
    icon of address 7 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,505 GBP2022-03-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 2305 - Right to appoint or remove directorsOE
    IIF 2305 - Ownership of voting rights - 75% or moreOE
    IIF 2305 - Ownership of shares – 75% or moreOE
  • 493
    icon of address Stirling House, Denny End Road Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 767 - Director → ME
  • 494
    icon of address One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 2684 - Director → ME
  • 495
    icon of address Taxassist Accountants, 52 Bruce Street, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 2439 - Right to appoint or remove directorsOE
    IIF 2439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2439 - Ownership of shares – More than 25% but not more than 50%OE
  • 496
    icon of address 103 Derby Road, Bootle, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 855 - Director → ME
  • 497
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1862 - Director → ME
  • 498
    icon of address Hampstead House Blandys Lane, Upper Basildon, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,390 GBP2024-12-31
    Officer
    icon of calendar 2009-07-04 ~ now
    IIF 2705 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -75,246 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 500
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,434 GBP2024-04-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 501
    icon of address 5c Greville Road, Kilburn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,150 GBP2025-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF - Director → ME
    icon of calendar 2022-06-14 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 502
    icon of address Flavel Centre, Flavel Place, Dartmouth, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 366 - Director → ME
  • 503
    icon of address Progress Works, Engine Shed Lane, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,920 GBP2024-01-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 2231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2231 - Ownership of shares – More than 25% but not more than 50%OE
  • 504
    icon of address The Poplars, Lenton Lane, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,277,471 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 505
    COLSTON INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP - 2023-02-15
    icon of address The Poplars, Lenton Lane, Nottingham
    Active Corporate (3 parents)
    Current Assets (Company account)
    11,590,396 GBP2024-03-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 2434 - LLP Member → ME
  • 506
    COLSTON PROPERTY PARTNERS LIMITED - 2023-02-07
    OVAL (2058) LIMITED - 2005-11-15
    icon of address The Poplars, Lenton Lane, Nottingham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    47,455,068 GBP2024-03-31
    Officer
    icon of calendar 2005-12-06 ~ now
    IIF - Director → ME
  • 507
    DELIFRESH FOODS LTD - 2012-05-03
    icon of address 28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2715 - Right to appoint or remove directorsOE
    IIF 2715 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2715 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address Unit 1 32 Taunton Road, Pedwell, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,617 GBP2016-12-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2151 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 10 Loveday Way, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,459 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 2284 - Has significant influence or controlOE
  • 510
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 2104 - Director → ME
  • 511
    SPEED 6263 LIMITED - 1997-04-24
    icon of address Phoenix Healthcare Distribution, Ltd Rivington Road, Whitehouse Ind Estate, Runcorn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1324 - Director → ME
  • 512
    NOUVEAU TRADING LIMITED - 1997-06-20
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Ind Est, Runcorn, Cheshire Wa73dj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1294 - Director → ME
  • 513
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 506 - Director → ME
  • 514
    FOUNDATIONS TRUST LIMITED - 2004-05-12
    icon of address 22 Norfolk Street, Glossop, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 29 - Secretary → ME
  • 515
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 873 - Director → ME
  • 516
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 2000 - Director → ME
  • 517
    icon of address 337 Bath Road, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 1356 - Director → ME
  • 518
    icon of address 337 Bath Road, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 1355 - Director → ME
  • 519
    icon of address 74 Woolhope Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 2959 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2959 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2344 - Ownership of shares – More than 25% but not more than 50%OE
  • 521
    icon of address Lumiere, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1480 - Director → ME
  • 522
    icon of address Lumiere, Elstree Way, Borehamwood, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    788,458 GBP2017-10-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 1483 - Director → ME
  • 523
    icon of address Seymour Chambers, 92 London Rd, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 1538 - Director → ME
  • 524
    GAS & HEATING SOUTHEAST LIMITED - 2013-06-03
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,002 GBP2024-05-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 2221 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2221 - Ownership of shares – More than 25% but not more than 50%OE
  • 525
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 2025 - Director → ME
  • 526
    icon of address The Stables Main Street, Ashley, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,019 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 527
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 1259 - LLP Designated Member → ME
  • 528
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD - 2015-06-05
    EDINBURGH PPN LIMITED - 2019-03-26
    YIP DENISON LTD - 2015-02-04
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 2547 - Director → ME
  • 529
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 1424 - Director → ME
  • 530
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 1435 - Director → ME
  • 531
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 1447 - Director → ME
  • 532
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 1425 - Director → ME
  • 533
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 1426 - Director → ME
  • 534
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2222 - Ownership of shares – More than 50% but less than 75%OE
  • 535
    MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED - 2010-01-27
    icon of address C/o Phoenix Healthcare Distribution Ltd, 10a Stroud Road Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 1292 - Director → ME
  • 536
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1967 - Director → ME
  • 537
    icon of address Red Robin Farm Sandlin, Leigh Sinton, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,102 GBP2024-09-30
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2352 - Ownership of shares – 75% or moreOE
    IIF 2352 - Right to appoint or remove directorsOE
    IIF 2352 - Ownership of voting rights - 75% or moreOE
  • 538
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1332 - Director → ME
  • 539
    icon of address 136 Highgate, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 1041 - Director → ME
  • 540
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1806 - Director → ME
  • 541
    SPORTSOUP LIMITED - 2013-04-16
    icon of address 4 Beach Avenue, Birchington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2950 - Has significant influence or control as a member of a firmOE
    IIF 2950 - Has significant influence or control over the trustees of a trustOE
    IIF 2950 - Right to appoint or remove directors as a member of a firmOE
    IIF 2950 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2950 - Right to appoint or remove directorsOE
    IIF 2950 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2950 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2950 - Ownership of voting rights - 75% or moreOE
    IIF 2950 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2950 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2950 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 36 Gardiner Street, Market Harborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 2769 - Has significant influence or control as a member of a firmOE
    IIF 2769 - Has significant influence or control over the trustees of a trustOE
    IIF 2769 - Has significant influence or controlOE
    IIF 2769 - Right to appoint or remove directors as a member of a firmOE
    IIF 2769 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2769 - Right to appoint or remove directorsOE
    IIF 2769 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2769 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2769 - Ownership of shares – 75% or moreOE
  • 543
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 544
    icon of address Gladiator House, Carr Grange, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 2397 - Right to appoint or remove directorsOE
    IIF 2397 - Ownership of voting rights - 75% or moreOE
    IIF 2397 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2397 - Ownership of shares – 75% or moreOE
  • 545
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2720 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2720 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address Flat 21 Bournegate Court, 19 Ebony Crescent, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 2713 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 547
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    icon of address C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF - Director → ME
  • 548
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 549
    icon of address 85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 2399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 550
    KAJEMA LIMITED - 2014-03-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,841 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 2941 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 8 Leofric Square, Vicarage Farm Rd, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 1250 - Director → ME
  • 552
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 2544 - Director → ME
  • 553
    icon of address 78 New Court Way, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 1625 - Director → ME
    icon of calendar 2010-05-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 554
    icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 1626 - Director → ME
  • 555
    icon of address 10b Royal Circus, Edinburgh, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 1600 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 556
    icon of address The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 2360 - Ownership of shares – 75% or moreOE
    IIF 2360 - Ownership of voting rights - 75% or moreOE
    IIF 2360 - Right to appoint or remove directorsOE
  • 557
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 2818 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 558
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,334 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 559
    icon of address Bendel House, Temple Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    5,164,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 2730 - Has significant influence or controlOE
  • 560
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1330 - Director → ME
  • 561
    icon of address 6 Grange Farm Court, Linton, Swadlincote, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,337 GBP2025-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 849 - Director → ME
  • 562
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 1666 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 2777 - Right to appoint or remove directorsOE
    IIF 2777 - Ownership of voting rights - 75% or moreOE
    IIF 2777 - Ownership of shares – 75% or moreOE
  • 563
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1667 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 2778 - Right to appoint or remove directorsOE
    IIF 2778 - Ownership of voting rights - 75% or moreOE
    IIF 2778 - Ownership of shares – 75% or moreOE
  • 564
    icon of address Smith Wilson, 2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    DUNWILCO (1523) LIMITED - 2008-03-10
    icon of address Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -10,905,551 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 2651 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 2729 - Has significant influence or controlOE
  • 566
    icon of address 64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 1090 - Director → ME
  • 567
    icon of address 91 Addington Road, West Wickham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2405 - Ownership of voting rights - 75% or moreOE
    IIF 2405 - Ownership of shares – 75% or moreOE
  • 568
    SETSCALE LIMITED - 1990-04-04
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,101,907 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 1813 - Director → ME
  • 569
    icon of address Balin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,415 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 1130 - Director → ME
    icon of calendar 2016-12-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 570
    icon of address C/o Crasl, Carlton Park House, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -478,377 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 2361 - Ownership of shares – More than 25% but not more than 50%OE
  • 571
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 2002 - Director → ME
  • 572
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 2302 - Ownership of shares – 75% or moreOE
    IIF 2302 - Ownership of voting rights - 75% or moreOE
  • 573
    icon of address Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1776 - Director → ME
  • 574
    icon of address Olympic House Bramshall Industrial Estate, Bramshall, Uttoxeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    443,086 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 575
    icon of address 47 Conyers Road, South Pelaw, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,892 GBP2024-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2366 - Ownership of voting rights - 75% or moreOE
    IIF 2366 - Ownership of shares – 75% or moreOE
  • 576
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 577
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 578
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 579
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,009,576 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 897 - Director → ME
  • 580
    icon of address 21-22 Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 1796 - Director → ME
  • 581
    icon of address 29 Molivers Lane Molivers Lane, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 2792 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address Twin Firs 178a Old Woking Road, Pyrford, Woking, Surrey. Gu22 8le.
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2024-10-31
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 1380 - Has significant influence or controlOE
  • 583
    icon of address Unit 1 Grange Way Busines Park, Grange Way, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2018-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 2656 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 584
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1932 - Director → ME
  • 585
    icon of address 13-15 Donegall Square, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-04-11 ~ now
    IIF 220 - Director → ME
  • 586
    icon of address Drivers Wharf Northam Road, Northam, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 72 - Secretary → ME
  • 587
    FOSTERS HAMILTONS LIMITED - 1999-10-28
    CULTERWALK LIMITED - 1997-05-27
    icon of address Phoenix Healthcare Distribution, 10 Stroud Road, Kelvin Industrial Estate, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1291 - Director → ME
  • 588
    NIGHTINGALE HOME SUPPORT SERVICES LTD - 2018-03-27
    icon of address Hampstead House Blandys Lane, Upper Basildon, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,050 GBP2019-12-31
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 589
    ULM2 LIMITED - 2009-01-21
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 656 - Director → ME
  • 590
    icon of address 81 Westbourne Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 1166 - Director → ME
  • 591
    icon of address Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 1448 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 277 - Secretary → ME
  • 592
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 2035 - Director → ME
  • 593
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,887 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 343 - Director → ME
  • 594
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 1838 - Director → ME
  • 595
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    295 GBP2024-03-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 2032 - Director → ME
  • 596
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1840 - Director → ME
  • 597
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 2775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2775 - Ownership of shares – More than 25% but not more than 50%OE
  • 598
    icon of address 26 Mayflower Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 763 - Director → ME
  • 599
    icon of address 8 Rushington Close, Bishopstone, Aylesbury, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,171.16 GBP2024-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 2665 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 600
    USUALSURFACE LIMITED - 1987-12-09
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 99 - Secretary → ME
  • 601
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1845 - Director → ME
  • 602
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    53,246 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 603
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 2011 - Director → ME
  • 604
    VWT GREEN TECHNOLOGIES LTD - 2022-11-18
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,705 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 605
    ENFRANCHISE 504 LIMITED - 2004-01-29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 1831 - Director → ME
  • 606
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 2800 - Director → ME
  • 607
    icon of address 25 Stoneby Drive, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 2086 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 608
    icon of address 194 Furtherwick Road, Canvey Island, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 2731 - Right to appoint or remove directorsOE
    IIF 2731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2731 - Ownership of shares – More than 25% but not more than 50%OE
  • 609
    ONCHEM LIMITED - 2000-12-21
    icon of address L Rowland & Co (retail) Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 1281 - Director → ME
  • 610
    icon of address Wingate House Bent Lane, Darley Dale, Matlock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 2467 - Director → ME
  • 611
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Right to appoint or remove directorsOE
  • 612
    PHA (MIDLANDS) LIMITED - 2025-07-03
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,361 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 2260 - Right to appoint or remove directorsOE
    IIF 2260 - Ownership of voting rights - 75% or moreOE
    IIF 2260 - Ownership of shares – 75% or moreOE
  • 613
    icon of address 74 Brodrick Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 2153 - Ownership of voting rights - 75% or moreOE
    IIF 2153 - Right to appoint or remove directorsOE
    IIF 2153 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,773 GBP2025-06-30
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2237 - Ownership of shares – 75% or moreOE
  • 615
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 1945 - Director → ME
  • 616
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1930 - Director → ME
  • 617
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 618
    icon of address 8 The Headlands, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 619
    icon of address 16 Foundry Close, Halton, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,238 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2202 - Ownership of shares – More than 25% but not more than 50%OE
  • 620
    icon of address 7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 556 - Director → ME
  • 621
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1904 - Director → ME
  • 622
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 53 offsprings)
    Equity (Company account)
    220,162 GBP2021-09-30
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 1793 - Director → ME
  • 623
    icon of address 9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 2832 - Director → ME
  • 624
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664,910 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 2290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2290 - Ownership of shares – More than 25% but not more than 50%OE
  • 625
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1757 - Director → ME
  • 626
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 2754 - Ownership of shares – More than 25% but not more than 50%OE
  • 627
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 2752 - Ownership of shares – More than 25% but not more than 50%OE
  • 628
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 2751 - Ownership of shares – More than 25% but not more than 50%OE
  • 629
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 1712 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 2756 - Ownership of shares – More than 25% but not more than 50%OE
  • 630
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 2753 - Ownership of shares – More than 25% but not more than 50%OE
  • 631
    icon of address 12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 871 - Director → ME
  • 632
    PITT FARM DEVELOPMENT LTD - 2019-01-03
    VALLEY FARM DEVELOPMENT LTD - 2018-04-25
    icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 633
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 639 - Director → ME
  • 634
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1888 - Director → ME
  • 635
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 2349 - Right to appoint or remove directorsOE
    IIF 2349 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2349 - Ownership of shares – More than 25% but not more than 50%OE
  • 636
    icon of address Breakspear Park Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,262 GBP2021-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 1777 - Director → ME
  • 637
    icon of address Office 1 Williams Industrial Estate, Pingwood Lane, Simonswood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 1592 - Director → ME
  • 638
    icon of address Office 1 Pingwood Lane, Kirkby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of shares – 75% or moreOE
  • 639
    icon of address 160 Elliott Street, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,979 GBP2017-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 640
    HILLCREST PROPERTY AGENCY LTD - 2006-04-29
    PALMPET LIMITED - 1985-09-30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 234 offsprings)
    Equity (Company account)
    19,889 GBP2018-04-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 2033 - Director → ME
  • 641
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1861 - Director → ME
  • 642
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1829 - Director → ME
  • 643
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 2859 - Right to appoint or remove directorsOE
    IIF 2859 - Ownership of voting rights - 75% or moreOE
    IIF 2859 - Ownership of shares – 75% or moreOE
  • 645
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 646
    icon of address 1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 535 - Director → ME
  • 647
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 1122 - Director → ME
  • 648
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 649
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 536 - Director → ME
    icon of calendar 2005-08-23 ~ now
    IIF 115 - Secretary → ME
  • 650
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 178 offsprings)
    Equity (Company account)
    570,829 GBP2017-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 2039 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 2860 - Has significant influence or control as a member of a firmOE
  • 651
    icon of address 30 Harridge Avenue, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 2391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2391 - Ownership of shares – More than 25% but not more than 50%OE
  • 652
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1913 - Director → ME
  • 653
    icon of address 57 Castlewellan Road, Newcastle, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 968 - Director → ME
    icon of calendar 2024-08-02 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 2602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 654
    icon of address 57 Castlewellan Road, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 2659 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    92 GBP2024-09-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1868 - Director → ME
  • 656
    icon of address Apartment 1 Stoneleigh, 24 Knighton Park Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,821 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 2726 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2726 - Ownership of shares – More than 25% but not more than 50%OE
  • 657
    icon of address 29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 658
    icon of address Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 1146 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 2631 - Right to appoint or remove directorsOE
    IIF 2631 - Ownership of voting rights - 75% or moreOE
    IIF 2631 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 390 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 3000 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3000 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 660
    icon of address C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1367 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to surplus assets - More than 50% but less than 75%OE
  • 661
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1986 - Director → ME
  • 662
    icon of address 59 High Street, Nelson, Treharris, Midglamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,978 GBP2017-03-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 296 - Director → ME
  • 663
    icon of address 160 Elliott Street, Tyldesley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 664
    icon of address Unit 4 Crosland Moor Garage, Blackmoorfoot Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    432,229 GBP2025-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 2758 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2758 - Right to appoint or remove directorsOE
    IIF 2758 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 665
    HUMBLE NOMAD LIMITED - 2025-05-02
    icon of address 1 Tancred House, Hawnby, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,883 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 2937 - Right to appoint or remove directorsOE
    IIF 2937 - Ownership of voting rights - 75% or moreOE
    IIF 2937 - Ownership of shares – 75% or moreOE
  • 666
    icon of address Jodora Yard Huncote Road, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,765 GBP2024-02-28
    Officer
    icon of calendar 2000-02-22 ~ now
    IIF 948 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 13 - Secretary → ME
  • 667
    icon of address The Garage, 33 Birkdale Close, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 497 - Director → ME
  • 668
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 2823 - Director → ME
  • 669
    icon of address Dimple Cottage, Poplar Court, Yarm, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 788 - Director → ME
  • 670
    BRAKETEC (YORKSHIRE) LIMITED - 2012-04-17
    icon of address The Counting House Tower Buildings, Wade House Road, Shelf, West6 Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 464 - Director → ME
  • 671
    icon of address Drivers Wharf, Northam Road, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 75 - Secretary → ME
  • 672
    icon of address Icknield High School, Riddy Lane, Luton
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 975 - Director → ME
  • 673
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,962 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 1547 - Director → ME
    icon of calendar 2018-05-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 2774 - Right to appoint or remove directorsOE
    IIF 2774 - Ownership of voting rights - 75% or moreOE
    IIF 2774 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 1093 - Director → ME
  • 675
    PAUL SMITH FIRE AND SECURITY LTD - 2014-05-12
    icon of address 91 Buckingham Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 1100 - Director → ME
  • 676
    icon of address Giant Group Plc, 3, Harbour Exchange Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,237 GBP2021-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 677
    icon of address 71-75 Shelton Street, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2805 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2804 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 679
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,311 GBP2019-12-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 2806 - Director → ME
    icon of calendar 2019-01-22 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 680
    icon of address 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,661,680 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 681
    icon of address 27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 1743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1743 - Ownership of shares – More than 25% but not more than 50%OE
  • 682
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,326 GBP2024-05-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 683
    icon of address 6-8 Revenge Road, Chatham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 2240 - Has significant influence or controlOE
  • 684
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1850 - Director → ME
  • 685
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    544,452 GBP2024-10-31
    Officer
    icon of calendar 1997-07-11 ~ now
    IIF 1352 - Director → ME
    icon of calendar 1997-07-11 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 2954 - Has significant influence or controlOE
  • 686
    ABLE BODS LIMITED - 2022-08-22
    icon of address 120 Barns Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -560 GBP2021-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 687
    icon of address Leyland, Farmhill Crescent, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 2466 - Director → ME
    icon of calendar 2007-03-09 ~ dissolved
    IIF 126 - Secretary → ME
  • 688
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,769 GBP2024-06-30
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2335 - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    icon of address Cheers Bar, 281 Middleton Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 2409 - Director → ME
  • 690
    icon of address Cheers Bar, 281 Middelton Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 2408 - Director → ME
  • 691
    icon of address Jtc Accountancy, 4 Cavan Road, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,027 GBP2016-12-31
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 407 - Director → ME
  • 692
    icon of address 20 Moss Way, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 1227 - LLP Designated Member → ME
  • 693
    icon of address 90 Weston Road, Meir, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 694
    icon of address 115 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 2271 - Ownership of shares – 75% or moreOE
  • 695
    icon of address The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 411 - Director → ME
  • 696
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 1787 - Director → ME
  • 697
    icon of address Unit 9 Woodway Court, Thursby Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    4,458,464 GBP2024-07-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 522 - Director → ME
    icon of calendar 2011-09-05 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 698
    icon of address 5c Greville Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF - Director → ME
  • 699
    icon of address 26-28 Goodall Street Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 2224 - Has significant influence or controlOE
  • 700
    icon of address Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 2226 - Has significant influence or control over the trustees of a trustOE
  • 701
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 2600 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2600 - Ownership of shares – More than 25% but not more than 50%OE
  • 702
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 1208 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 2644 - Ownership of voting rights - 75% or moreOE
    IIF 2644 - Ownership of shares – 75% or moreOE
  • 703
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1929 - Director → ME
  • 704
    icon of address The Grain House Acton Mill Farm, Mill Lane Acton Trussell, Stafford, Staffs
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2019-04-30
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2135 - Right to appoint or remove directorsOE
    IIF 2135 - Ownership of voting rights - 75% or moreOE
    IIF 2135 - Ownership of shares – 75% or moreOE
  • 705
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6,717 GBP2024-11-30
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 458 - Director → ME
  • 706
    icon of address 31a Ellesmere Court, Leechmere Industrial Estate, Sunderland, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -41,458 GBP2024-07-31
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 944 - Director → ME
  • 707
    icon of address Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    340,660 GBP2018-09-30
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2318 - Right to appoint or remove directorsOE
    IIF 2318 - Ownership of voting rights - 75% or moreOE
    IIF 2318 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 70 Grey Court, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,323 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 2589 - Has significant influence or controlOE
  • 709
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 905 - Director → ME
  • 710
    icon of address 3 Bridgewater Way, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    413,834 GBP2024-07-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,750,226 GBP2024-03-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 712
    JETS FOUNDATION LIMITED - 2009-11-16
    icon of address The Old School, Guilden Sutton Lane, Guilden Sutton Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 2815 - Director → ME
  • 713
    icon of address 14 Felspar Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 1217 - Director → ME
  • 714
    icon of address Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,346 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 2186 - Right to appoint or remove directorsOE
  • 715
    icon of address 4 Clos Croeso, Usk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,917 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1726 - Right to appoint or remove directorsOE
    IIF 1726 - Ownership of voting rights - 75% or moreOE
    IIF 1726 - Ownership of shares – 75% or moreOE
  • 716
    icon of address 4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 2968 - Has significant influence or controlOE
  • 717
    icon of address 22 Neptune Drive, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 2056 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 718
    icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 719
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 507 - Director → ME
  • 720
    icon of address Unit 1 Victoria Road, Workington, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 1030 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 138 - Secretary → ME
  • 721
    icon of address Unit 5 Capital Business Centre, Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 625 - Director → ME
  • 722
    icon of address 20 Sheldonfield Road, Sheldon, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 965 - Director → ME
    icon of calendar 2010-01-02 ~ dissolved
    IIF 114 - Secretary → ME
  • 723
    icon of address 7 Allan Barclay Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 2735 - Right to appoint or remove directorsOE
    IIF 2735 - Ownership of voting rights - 75% or moreOE
    IIF 2735 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 494 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 2969 - Ownership of shares – 75% or moreOE
  • 725
    DMWS 1056 LIMITED - 2015-06-24
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 674 - Director → ME
  • 726
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-07-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 2844 - Ownership of shares – More than 50% but less than 75%OE
  • 727
    icon of address Unit 28-29 Mountbatten Road, Tiverton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    103,285 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2607 - Right to appoint or remove directorsOE
    IIF 2607 - Ownership of voting rights - 75% or moreOE
    IIF 2607 - Ownership of shares – 75% or moreOE
  • 728
    icon of address C/o L Rowland & Co (retail) Ltd, Rivington Rd Whitehouse Ind Est, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 1282 - Director → ME
  • 729
    icon of address 87 Myreside Gate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-10 ~ dissolved
    IIF 780 - Director → ME
  • 730
    icon of address 20 Ivyfarm Road, Rainhill, Prescot, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,088 GBP2024-03-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 731
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 1834 - Director → ME
  • 732
    icon of address The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 255 - Director → ME
  • 733
    icon of address 35 Poplar Avenue, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,680 GBP2023-06-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2293 - Ownership of shares – 75% or moreOE
  • 734
    icon of address Suite 100 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 2294 - Right to appoint or remove directorsOE
    IIF 2294 - Ownership of voting rights - 75% or moreOE
    IIF 2294 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 31 Gloucester Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,506 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 2292 - Ownership of voting rights - 75% or moreOE
    IIF 2292 - Ownership of shares – 75% or moreOE
    IIF 2292 - Right to appoint or remove directorsOE
  • 736
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1835 - Director → ME
  • 737
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 686 - Director → ME
  • 738
    icon of address One Zero Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 766 - Director → ME
  • 739
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 216 - Secretary → ME
  • 740
    icon of address Waynflete House, 139 Eastgate, Louth, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,589 GBP2024-12-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 717 - Director → ME
  • 741
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 1824 - Director → ME
  • 742
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,353 GBP2024-08-31
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 1361 - Director → ME
    icon of calendar 2002-01-15 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 2962 - Right to appoint or remove directorsOE
    IIF 2962 - Ownership of voting rights - 75% or moreOE
    IIF 2962 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 37 Marechal Niel Avenue, Sidcup
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 627 - Director → ME
  • 744
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,397 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 2306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2306 - Ownership of shares – More than 25% but not more than 50%OE
  • 745
    icon of address 61 Halesowen Road, Netherton, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 874 - Director → ME
    icon of calendar 2013-09-17 ~ dissolved
    IIF 106 - Secretary → ME
  • 746
    icon of address International House 12, Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 747
    LEERYLIZARD LIMITED - 2018-05-04
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,374 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 748
    icon of address Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 1015 - Director → ME
  • 749
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 1016 - Director → ME
  • 750
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,333 GBP2021-12-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 2161 - Right to appoint or remove directorsOE
    IIF 2161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2161 - Ownership of shares – More than 25% but not more than 50%OE
  • 751
    DOUBLECERTAIN LIMITED - 1988-10-10
    icon of address Phoenix Medical Supplies Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 1296 - Director → ME
  • 752
    SOLVECROSS LIMITED - 2002-03-21
    icon of address 46-54 High Street, Ingatestone, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    369,187 GBP2024-03-31
    Officer
    icon of calendar 2002-03-10 ~ now
    IIF 861 - Director → ME
    icon of calendar 2001-03-22 ~ now
    IIF 174 - Secretary → ME
  • 753
    icon of address 30 Watermeade, Eckington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,209 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 1162 - Director → ME
  • 754
    ALEXARD LIMITED - 2016-01-27
    icon of address 5 Flat C, Greville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF - Director → ME
  • 755
    ECORENEW HOLDINGS (UK) LIMITED - 2024-07-26
    icon of address Suites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,902,574 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 1739 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1739 - Ownership of shares – More than 25% but not more than 50%OE
  • 756
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 1877 - Director → ME
  • 757
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 2718 - Right to appoint or remove directorsOE
    IIF 2718 - Ownership of voting rights - 75% or moreOE
    IIF 2718 - Ownership of shares – 75% or moreOE
  • 758
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1873 - Director → ME
  • 759
    icon of address 26 Priory Court, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,941 GBP2021-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2200 - Right to appoint or remove directorsOE
    IIF 2200 - Ownership of voting rights - 75% or moreOE
    IIF 2200 - Ownership of shares – 75% or moreOE
  • 760
    icon of address Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2021-01-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 761
    icon of address 1 Breckfield Road South, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 309 - Director → ME
  • 762
    icon of address 78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2025-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 2220 - Ownership of voting rights - 75% or moreOE
    IIF 2220 - Ownership of shares – 75% or moreOE
  • 763
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,111 GBP2024-06-30
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 764
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 2847 - Ownership of shares – More than 25% but not more than 50%OE
  • 765
    icon of address 2 Frecheville Drive, Fritchley, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 2380 - Right to appoint or remove directorsOE
    IIF 2380 - Ownership of voting rights - 75% or moreOE
    IIF 2380 - Ownership of shares – 75% or moreOE
  • 766
    LEVIATHAN DIVING SERVICES LTD - 2024-09-17
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-07-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 1766 - Director → ME
  • 767
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 629 - Director → ME
  • 768
    icon of address 23 Sandford Rise, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 1619 - Director → ME
  • 769
    icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 2493 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 770
    icon of address Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 1505 - Director → ME
  • 771
    icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 558 - Director → ME
  • 772
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 1143 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 2628 - Right to appoint or remove directorsOE
    IIF 2628 - Ownership of voting rights - 75% or moreOE
    IIF 2628 - Ownership of shares – 75% or moreOE
  • 773
    FILBUK 538 LIMITED - 1999-03-12
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    653,000 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 394 - Director → ME
  • 774
    HOMEFINAL PROPERTY MANAGEMENT LIMITED - 1994-03-29
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    icon of calendar 1997-12-20 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2188 - Has significant influence or controlOE
  • 775
    icon of address International House, 12 Constance Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 2079 - Director → ME
  • 776
    icon of address 10 Durling Street, Manchester
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    193,539 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1655 - Director → ME
  • 777
    icon of address Livingcity Ltd, Livingcity Centre, 10 Durling Street, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 1543 - Director → ME
  • 778
    icon of address Livingcity Ltd, 10, Livingcity Centre, Durling Street, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF - Has significant influence or controlOE
  • 779
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,992 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1658 - Director → ME
  • 780
    icon of address 10 Durling Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -4,416 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1653 - Director → ME
  • 781
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    70,880 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1657 - Director → ME
  • 782
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -16,367 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1652 - Director → ME
  • 783
    icon of address Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 2546 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 784
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1763 - Director → ME
  • 785
    icon of address Middle Farm Rotten Row, Theddlethorpe, Mablethorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,159 GBP2024-06-30
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 2169 - Has significant influence or controlOE
  • 786
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1858 - Director → ME
  • 787
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,414 GBP2024-02-28
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 2346 - Has significant influence or control as a member of a firmOE
    IIF 2346 - Has significant influence or controlOE
  • 788
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 1237 - Director → ME
  • 789
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 436 - Director → ME
  • 790
    icon of address Unit 4 Crosland Moor Garage, Blackmoorfoot Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2755 - Ownership of shares – 75% or moreOE
    IIF 2755 - Ownership of voting rights - 75% or moreOE
    IIF 2755 - Right to appoint or remove directorsOE
  • 791
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 2322 - Right to appoint or remove directorsOE
    IIF 2322 - Ownership of voting rights - 75% or moreOE
    IIF 2322 - Ownership of shares – 75% or moreOE
  • 792
    icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    280,567 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 793
    icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    744,607 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 901 - Director → ME
  • 794
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 795
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 1454 - Director → ME
  • 796
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 1964 - Director → ME
  • 797
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,663,097 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 100 - Secretary → ME
  • 798
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 534 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 80 - Secretary → ME
  • 799
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 537 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 81 - Secretary → ME
  • 800
    LONGWORTH FACADES LTD - 2024-09-19
    icon of address Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 1120 - Director → ME
  • 801
    icon of address 6 St. Matthews Avenue, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 802
    LOU LTD
    - now
    ASPERATIONS LTD - 2018-04-10
    icon of address 696 Yardley Wood Road, Billesley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,339 GBP2025-01-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 317 - Director → ME
  • 803
    icon of address 106 Hermitage Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 1172 - Director → ME
  • 804
    icon of address Fernhill Mills, Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1509 - Director → ME
  • 805
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2869 - Has significant influence or controlOE
  • 806
    icon of address 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -850 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 2841 - Director → ME
  • 807
    icon of address 2 Barry Way, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 808
    icon of address The Power Station, Victoria Way, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 1590 - Director → ME
  • 809
    icon of address Meadow View Station Lane, Lapworth, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 810
    icon of address 14 Bennett Hill Close, Wootton Bassett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    635 GBP2020-12-31
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 811
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 1267 - Director → ME
  • 812
    icon of address 52b London Road, Oadby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -82,069 GBP2016-09-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,779 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 978 - Director → ME
  • 814
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    121,838 GBP2024-01-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 1433 - Director → ME
  • 815
    MAGIC PARCEL SOLUTIONS LTD - 2022-01-17
    icon of address 50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 2965 - Ownership of shares – 75% or moreOE
  • 816
    icon of address Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 1363 - Director → ME
  • 817
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1232 - Director → ME
  • 818
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 2923 - Right to appoint or remove directorsOE
    IIF 2923 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2923 - Ownership of shares – More than 25% but not more than 50%OE
  • 819
    icon of address 102 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 820
    icon of address Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1773 - Director → ME
  • 821
    FALKIRK CLUB LIMITED - 2022-08-01
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,134 GBP2024-02-29
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 2348 - Right to appoint or remove directorsOE
    IIF 2348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2348 - Ownership of shares – More than 25% but not more than 50%OE
  • 822
    icon of address 14 Calliards Road, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 1584 - Director → ME
  • 823
    icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,023 GBP2025-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 2165 - Right to appoint or remove directorsOE
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Ownership of shares – 75% or moreOE
  • 824
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1799 - Director → ME
  • 825
    icon of address 699 Chester Road, Chester Road Kingshurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 335 - Director → ME
  • 826
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,463,844 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 2849 - Right to appoint or remove directorsOE
    IIF 2849 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2849 - Ownership of shares – More than 50% but less than 75%OE
  • 827
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 2190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2190 - Ownership of shares – More than 25% but not more than 50%OE
  • 828
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -241,027 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 2191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2191 - Ownership of shares – More than 25% but not more than 50%OE
  • 829
    icon of address Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 2193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2193 - Ownership of shares – More than 25% but not more than 50%OE
  • 830
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 2924 - Right to appoint or remove directorsOE
    IIF 2924 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2924 - Ownership of shares – More than 50% but less than 75%OE
  • 831
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,641 GBP2023-09-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 442 - Director → ME
  • 832
    LIBRARY PARADE HOLDINGS (WOODLEY) LTD - 2022-05-30
    icon of address Oakfield House, Maindensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -308,088 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 2192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2192 - Ownership of shares – More than 25% but not more than 50%OE
  • 833
    icon of address Oakfield Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,353 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 2925 - Right to appoint or remove directorsOE
    IIF 2925 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2925 - Ownership of shares – More than 25% but not more than 50%OE
  • 834
    CAMBERLEY COURT DEVELOPMENTS LTD - 2019-04-12
    CCD (HENLEY) LTD - 2019-09-09
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,697 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 2189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2189 - Right to appoint or remove directorsOE
  • 835
    icon of address 5c Greville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-10-13 ~ dissolved
    IIF 235 - Secretary → ME
  • 836
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 2385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2385 - Ownership of shares – More than 25% but not more than 50%OE
  • 837
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1810 - Director → ME
  • 838
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 421 - Director → ME
  • 839
    icon of address 3 Willowcroft Drive, Hambleton, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF - Has significant influence or controlOE
  • 840
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 215 - Secretary → ME
  • 841
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 545 - Director → ME
  • 842
    icon of address 32 St. Marys Close, Newtown, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
  • 843
    icon of address Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,360 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 471 - Director → ME
    icon of calendar ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2208 - Right to appoint or remove directorsOE
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Ownership of shares – 75% or moreOE
  • 844
    icon of address 89 Chorley Road, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,658 GBP2022-09-30
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 2157 - Ownership of shares – More than 25% but not more than 50%OE
  • 845
    icon of address 3 Woodlands Avenue, Water Orton, Birmingham, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,675 GBP2016-06-30
    Officer
    icon of calendar 2004-02-01 ~ dissolved
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2130 - Right to appoint or remove directorsOE
  • 846
    icon of address 40 Brookside, Sandhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,829.62 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 847
    MEZZO MEWS MANAGEMENT COMPANY (SOMERSET) LIMITED - 2010-07-23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1899 - Director → ME
  • 848
    icon of address 49 Chestnut Avenue, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 1378 - Ownership of shares – 75% or moreOE
  • 849
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 1969 - Director → ME
  • 850
    M & S (DERBY) LIMITED - 2005-09-27
    icon of address The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 145 - Secretary → ME
  • 851
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1848 - Director → ME
  • 852
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 1769 - Director → ME
  • 853
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 1770 - Director → ME
  • 854
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,760 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 855
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 841 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 856
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-01-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 1809 - Director → ME
  • 857
    icon of address 2 High Street High Street, Wombleton, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2018-03-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 1608 - Director → ME
    icon of calendar 2015-01-09 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2938 - Has significant influence or controlOE
  • 858
    MOLIOR GREEN LIMITED - 2018-01-12
    icon of address 1 Tancred House 1 Tancred House, Hawnby, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,180 GBP2024-03-31
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 1609 - Director → ME
    icon of calendar 2008-08-19 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 2939 - Ownership of shares – 75% or moreOE
  • 859
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 1456 - Director → ME
  • 860
    icon of address 3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 1164 - Director → ME
  • 861
    icon of address 28 Hillside Avenue, Silverstone, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2389 - Right to appoint or remove directorsOE
    IIF 2389 - Ownership of voting rights - 75% or moreOE
    IIF 2389 - Ownership of shares – 75% or moreOE
  • 862
    icon of address 1 Tancred House, Hawnby, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ dissolved
    IIF 1606 - Director → ME
  • 863
    icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 1150 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 2632 - Right to appoint or remove directorsOE
    IIF 2632 - Ownership of voting rights - 75% or moreOE
    IIF 2632 - Ownership of shares – 75% or moreOE
  • 864
    PENTAGON AUTO SERVICES LIMITED - 2006-02-21
    icon of address 495 Green Lanes, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    839 GBP2018-03-31
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 2483 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 865
    icon of address 100 Lord Street, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 2670 - Director → ME
  • 866
    icon of address 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 2646 - Right to appoint or remove directorsOE
    IIF 2646 - Ownership of voting rights - 75% or moreOE
    IIF 2646 - Ownership of shares – 75% or moreOE
  • 867
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,417 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 2308 - Ownership of voting rights - 75% or moreOE
    IIF 2308 - Ownership of shares – 75% or moreOE
  • 868
    icon of address 17 Silver Street, Holton-le-clay, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 2590 - Ownership of shares – More than 25% but not more than 50%OE
  • 869
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 398 - Director → ME
  • 870
    icon of address 77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,568 GBP2021-02-27
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 2362 - Right to appoint or remove directorsOE
    IIF 2362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2362 - Ownership of shares – More than 25% but not more than 50%OE
  • 871
    icon of address Unit 15 St James Court, Wilderspool Causeway, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 970 - Director → ME
  • 872
    icon of address 80 Friars Wharf, Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 1639 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 269 - Secretary → ME
  • 873
    icon of address Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2763 - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 2383 - Has significant influence or controlOE
  • 875
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2762 - Ownership of shares – 75% or moreOE
  • 876
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 1637 - Director → ME
  • 877
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 1636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2761 - Right to appoint or remove directorsOE
    IIF 2761 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2761 - Ownership of shares – More than 25% but not more than 50%OE
  • 878
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 1642 - Director → ME
    icon of calendar 2011-11-02 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 879
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,776 GBP2024-11-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 2181 - Right to appoint or remove directorsOE
    IIF 2181 - Ownership of voting rights - 75% or moreOE
    IIF 2181 - Ownership of shares – 75% or moreOE
  • 880
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 2910 - Has significant influence or controlOE
  • 881
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 188 - LLP Designated Member → ME
  • 882
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,848 GBP2015-11-30
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2164 - Right to appoint or remove directorsOE
    IIF 2164 - Ownership of voting rights - 75% or moreOE
    IIF 2164 - Ownership of shares – 75% or moreOE
  • 883
    icon of address Fir Tree Court Main Street, Wombleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 884
    YOUR SCUBA DIVE LTD - 2019-06-15
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 1409 - Director → ME
  • 885
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    111,833 GBP2025-04-05
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 2582 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 886
    icon of address Fusco's Court, Russell Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,056 GBP2024-08-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 1580 - Director → ME
  • 887
    icon of address Nationwide Services Group Ltd, 2 Frankton Way, Gosport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 1045 - Director → ME
  • 888
    icon of address Nationwide House, 2 Frankton Way, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 1046 - Director → ME
  • 889
    icon of address The Power Station, Victoria Way, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 890
    icon of address Fuscos Court, Russell Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 891
    icon of address 86 Tunbury Avenue, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,435 GBP2024-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 892
    icon of address 1 London Road, Ipswich, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 2654 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 893
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -867,902 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 2857 - Right to appoint or remove directorsOE
    IIF 2857 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2857 - Ownership of shares – More than 50% but less than 75%OE
  • 894
    icon of address 15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    395,232 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 2282 - Right to appoint or remove directorsOE
    IIF 2282 - Ownership of voting rights - 75% or moreOE
    IIF 2282 - Ownership of shares – 75% or moreOE
  • 895
    icon of address Wallett Court Lodge, Southernden Road, Headcorn, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,246 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 2567 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 896
    DERNWAY LIMITED - 1989-04-20
    icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 1286 - Director → ME
  • 897
    icon of address Greengate House, 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 2535 - Director → ME
  • 898
    icon of address 27 Newfield Way, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 515 - Director → ME
  • 899
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 2026 - Director → ME
  • 900
    ISWING LTD - 2023-03-13
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 770 - Director → ME
  • 901
    icon of address Ashby Road Measham, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1774 - Director → ME
  • 902
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,228 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2256 - Right to appoint or remove directorsOE
    IIF 2256 - Ownership of voting rights - 75% or moreOE
    IIF 2256 - Ownership of shares – 75% or moreOE
  • 903
    icon of address Office 1 9 Newton Place, Technology House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 904
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 905
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1567 - Director → ME
  • 906
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 1805 - Director → ME
  • 907
    icon of address Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 492 - Director → ME
  • 908
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 618 - Director → ME
  • 909
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 910
    icon of address 28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,255.40 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 2453 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 2714 - Right to appoint or remove directorsOE
    IIF 2714 - Ownership of voting rights - 75% or moreOE
    IIF 2714 - Ownership of shares – 75% or moreOE
  • 911
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 2966 - Has significant influence or controlOE
  • 912
    icon of address 4 Fernhead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF - Director → ME
  • 913
    NORFOLK RETAIL SUPPLIES LIMITED - 2023-09-21
    icon of address 13 The Close, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,818 GBP2024-01-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 2459 - Director → ME
  • 914
    icon of address Cricket Lane, Normanby, Middlesbrough, Cleveland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 733 - Director → ME
  • 915
    icon of address 505 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,078 GBP2024-11-30
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2323 - Ownership of voting rights - 75% or moreOE
    IIF 2323 - Ownership of shares – 75% or moreOE
  • 916
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2321 - Ownership of voting rights - 75% or moreOE
    IIF 2321 - Ownership of shares – 75% or moreOE
  • 917
    icon of address The Equine Clinic, Rathmell, Settle, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,063 GBP2024-01-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2398 - Ownership of shares – More than 25% but not more than 50%OE
  • 918
    icon of address 20 King Street, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 2519 - Director → ME
  • 919
    icon of address 4 Valiant Close, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF - Has significant influence or control over the trustees of a trustOE
  • 920
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1905 - Director → ME
  • 921
    N.P.U.MARKETING LIMITED - 1989-02-23
    icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 1319 - Director → ME
  • 922
    icon of address Numark House, 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 1290 - Director → ME
  • 923
    icon of address Nationwide House, 2 Frankton Way, Gosport, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    858,668 GBP2024-06-30
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2207 - Right to appoint or remove directorsOE
  • 924
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1896 - Director → ME
  • 925
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 1800 - Director → ME
  • 926
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1921 - Director → ME
  • 927
    icon of address Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 2534 - Director → ME
  • 928
    icon of address 8 Hemmells, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,216 GBP2016-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 2576 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 929
    icon of address 35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 2624 - Ownership of shares – More than 25% but not more than 50%OE
  • 930
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2540 - Director → ME
  • 931
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-06-24
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1984 - Director → ME
  • 932
    ROLCO 229 LIMITED - 2005-01-31
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1908 - Director → ME
  • 933
    icon of address 139 Eastgate, Louth, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    109,439 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 2428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 934
    icon of address 160 Elliott Street, Tyldesley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 935
    icon of address 112 Markfield, Courtwood Lane, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 1132 - Director → ME
  • 936
    icon of address 3 Mill Lane, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 2516 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 937
    icon of address 7 Viner Close, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2254 - Right to appoint or remove directorsOE
    IIF 2254 - Ownership of voting rights - 75% or moreOE
    IIF 2254 - Ownership of shares – 75% or moreOE
  • 938
    OPERA ROSE LTD - 2019-11-04
    MY LITTLE OPERA LTD - 2019-10-04
    icon of address 64 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1531 - Director → ME
  • 939
    icon of address Cranfield Innovation Centre Cranfield University Technology, University Way, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 2414 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 940
    icon of address Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,863 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 2412 - Director → ME
  • 941
    KEWCO (ENGINEERING) LIMITED - 1984-01-23
    OVERPRINTING MACHINES (U.K.) LIMITED - 2011-09-07
    icon of address The Colour Box, 55 Gelderd Road, Leeds
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    13,419,934 GBP2023-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 678 - Director → ME
  • 942
    icon of address Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 2487 - Director → ME
  • 943
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 1975 - Director → ME
  • 944
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1931 - Director → ME
  • 945
    SCDS BUILD 3 LTD - 2024-10-09
    icon of address Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 1759 - Director → ME
  • 946
    OUSTIN LIMITED - 2019-06-18
    MRSMITHVENTURES LIMITED - 2019-06-17
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2760 - Ownership of shares – More than 25% but not more than 50%OE
  • 947
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 1817 - Director → ME
  • 948
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,682 GBP2017-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 2182 - Right to appoint or remove directorsOE
    IIF 2182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2182 - Ownership of shares – 75% or moreOE
  • 949
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 950
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,300 GBP2025-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 2846 - Right to appoint or remove directorsOE
    IIF 2846 - Ownership of voting rights - 75% or moreOE
    IIF 2846 - Ownership of shares – 75% or moreOE
  • 951
    icon of address 16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 1524 - Director → ME
  • 952
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 2310 - Right to appoint or remove directorsOE
    IIF 2310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2310 - Ownership of shares – More than 25% but not more than 50%OE
  • 953
    icon of address 7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 920 - Has significant influence or controlOE
  • 954
    icon of address 89 Trispen Close, Halewood, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    31,213 GBP2025-03-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 955
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,115 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 1467 - Director → ME
    icon of calendar 2017-06-26 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 956
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,654 GBP2025-05-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2195 - Ownership of shares – 75% or moreOE
    IIF 2195 - Ownership of voting rights - 75% or moreOE
    IIF 2195 - Right to appoint or remove directorsOE
  • 957
    icon of address 174 Laurel Road, Bassaleg, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1724 - Has significant influence or controlOE
  • 958
    INCHWHITE LTD - 2001-08-16
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    179,663 GBP2024-08-31
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 1362 - Director → ME
  • 959
    icon of address 84 Castlewellan Road, Dromara, Dromore, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 960
    icon of address The Bungalow Trentside, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,233 GBP2025-03-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 2905 - Ownership of shares – 75% or moreOE
  • 961
    icon of address 74 Bushey Close, Ickenham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1138 - Director → ME
    icon of calendar 2022-08-09 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 2626 - Right to appoint or remove directorsOE
    IIF 2626 - Ownership of voting rights - 75% or moreOE
    IIF 2626 - Ownership of shares – 75% or moreOE
  • 962
    icon of address 87 Pyothall Road, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,864 GBP2020-12-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 2372 - Right to appoint or remove directorsOE
    IIF 2372 - Ownership of voting rights - 75% or moreOE
    IIF 2372 - Ownership of shares – 75% or moreOE
  • 963
    icon of address Marston Hall Lodge, Marston Lane, Marston Jabbett, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 2392 - Has significant influence or controlOE
    IIF 2392 - Right to appoint or remove directorsOE
    IIF 2392 - Ownership of voting rights - 75% or moreOE
    IIF 2392 - Ownership of shares – 75% or moreOE
  • 964
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 1033 - Director → ME
  • 965
    icon of address 16 Lynwood Avenue, Clayton Le Moors, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -277 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 2314 - Ownership of voting rights - 75% or moreOE
    IIF 2314 - Ownership of shares – 75% or moreOE
  • 966
    icon of address 21 Clare Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 2810 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 967
    MYLOCALAD LTD - 2015-04-24
    THE SENSUOUS LADY LTD - 2013-08-20
    VINYL SAFETY FLOORING LTD - 2013-05-07
    SENSUOUS LADY LTD - 2013-02-21
    VINYLSAFETYFLOORING LTD - 2012-08-20
    icon of address 35 Poplar Ave, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 1198 - Director → ME
  • 968
    icon of address 7 Pen Y Bryn, Fishguard, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    287,723 GBP2025-03-31
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1725 - Ownership of shares – More than 50% but less than 75%OE
  • 969
    icon of address Rift Accounting House, 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,897 GBP2022-03-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 970
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 2623 - Right to appoint or remove directorsOE
    IIF 2623 - Ownership of voting rights - 75% or moreOE
    IIF 2623 - Ownership of shares – 75% or moreOE
  • 971
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 972
    icon of address Chillingham Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 2232 - Has significant influence or controlOE
  • 973
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2921 - Has significant influence or controlOE
  • 974
    icon of address Unit G2 Tanfield Lea Business Cente, Tanfield Lea, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,649 GBP2025-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1649 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 975
    icon of address 5 Ames Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 2100 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 976
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 2562 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 977
    icon of address 1/2 35 Porchester Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 978
    icon of address 21 Thornbridge Close, Rushden, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 1131 - Director → ME
  • 979
    icon of address 212 Abbotts Drive, Stanford-le-hope, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2023-06-30
    Officer
    icon of calendar 2004-09-10 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2136 - Ownership of voting rights - 75% or moreOE
  • 980
    icon of address 39 Lloyd Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 2812 - Director → ME
  • 981
    icon of address 100 Aylesbury Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 2077 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 982
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 256 - Director → ME
  • 983
    icon of address Oakhurst House, Ashbourne Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 2382 - Has significant influence or controlOE
  • 984
    icon of address Chamberlain & Co, Aireside House, 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ dissolved
    IIF 352 - Director → ME
  • 985
    icon of address 8c-10 Kirkstone Road North, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 986
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 2581 - Director → ME
  • 987
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 988
    RED TOWERS (SCOTLAND) LIMITED - 2017-05-10
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,736,538 GBP2023-11-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 2551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 989
    icon of address Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 2553 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 990
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1949 - Director → ME
  • 991
    icon of address Parkside Hotel 281 Bury Old Rd, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 2407 - Director → ME
  • 992
    icon of address Charles Lake House, Claire Causeway, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 2668 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 993
    icon of address 38-40 Dividy Road, Bucknall, Stoke-on-trent
    Active Corporate (2 parents)
    Equity (Company account)
    -63 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 994
    icon of address 60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-13 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 2336 - Right to appoint or remove directorsOE
    IIF 2336 - Ownership of voting rights - 75% or moreOE
    IIF 2336 - Ownership of shares – 75% or moreOE
  • 995
    icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    261,947 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2765 - Ownership of voting rights - 75% or moreOE
    IIF 2765 - Ownership of shares – 75% or moreOE
  • 996
    icon of address 83-89 Phoenix Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,918 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 2365 - Ownership of shares – 75% or moreOE
    IIF 2365 - Right to appoint or remove directorsOE
    IIF 2365 - Ownership of voting rights - 75% or moreOE
  • 997
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1528 - Director → ME
  • 998
    icon of address 22 Sackville Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 592 - Director → ME
  • 999
    icon of address Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,159 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 2967 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2967 - Ownership of shares – More than 25% but not more than 50%OE
  • 1000
    icon of address 3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 2175 - Has significant influence or controlOE
  • 1001
    icon of address 23, Bull Lane, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2134 - Right to appoint or remove directorsOE
    IIF 2134 - Ownership of voting rights - 75% or moreOE
    IIF 2134 - Ownership of shares – 75% or moreOE
  • 1002
    icon of address 15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 2177 - Right to appoint or remove directorsOE
    IIF 2177 - Ownership of voting rights - 75% or moreOE
    IIF 2177 - Ownership of shares – 75% or moreOE
  • 1003
    THE LITTLE SEARCH COMPANY LTD - 2010-07-07
    icon of address 21 Hyns An Vownder, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,207 GBP2024-10-31
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2299 - Right to appoint or remove directorsOE
    IIF 2299 - Ownership of voting rights - 75% or moreOE
    IIF 2299 - Ownership of shares – 75% or moreOE
  • 1004
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    459 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 402 - Director → ME
  • 1005
    icon of address 1 Tancred House, Hawnby, York, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1610 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 2936 - Right to appoint or remove directorsOE
    IIF 2936 - Ownership of voting rights - 75% or moreOE
    IIF 2936 - Ownership of shares – 75% or moreOE
  • 1006
    icon of address 36 Prenton Farm Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1028 - Director → ME
  • 1007
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,135 GBP2025-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 2257 - Right to appoint or remove directorsOE
    IIF 2257 - Ownership of voting rights - 75% or moreOE
    IIF 2257 - Ownership of shares – 75% or moreOE
  • 1008
    icon of address 57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,742 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 2248 - Has significant influence or controlOE
  • 1009
    icon of address 36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1392 - Has significant influence or controlOE
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of voting rights - 75% or moreOE
    IIF 1392 - Ownership of shares – 75% or moreOE
  • 1010
    icon of address 91 Wyver, Crescent, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    255 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Ownership of shares – 75% or moreOE
  • 1011
    icon of address 24 Bucksey Road, Gosport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 2964 - Right to appoint or remove directorsOE
    IIF 2964 - Ownership of voting rights - 75% or moreOE
    IIF 2964 - Ownership of shares – 75% or moreOE
  • 1012
    icon of address 1 Holmes Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-04-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 2281 - Ownership of shares – 75% or moreOE
  • 1013
    icon of address 21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,031 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 2619 - Ownership of shares – 75% or moreOE
  • 1014
    icon of address Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 2503 - Director → ME
  • 1015
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 2210 - Right to appoint or remove directorsOE
    IIF 2210 - Ownership of voting rights - 75% or moreOE
    IIF 2210 - Ownership of shares – 75% or moreOE
  • 1016
    icon of address Lomax House, Lomax Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    464,582 GBP2025-03-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 1717 - Director → ME
    icon of calendar 2004-01-13 ~ now
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 2351 - Ownership of shares – More than 50% but less than 75%OE
  • 1017
    icon of address Lonsdale House, 12 Low Seaton, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2920 - Ownership of shares – 75% or moreOE
  • 1018
    icon of address Manor Place, Albert Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2603 - Right to appoint or remove directorsOE
    IIF 2603 - Ownership of voting rights - 75% or moreOE
    IIF 2603 - Ownership of shares – 75% or moreOE
  • 1019
    icon of address 2 Nailsworth Road, Dorridge, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,920 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2956 - Ownership of shares – 75% or moreOE
  • 1020
    icon of address Ovington, Lower Froyle, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    36,577 GBP2024-10-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2971 - Ownership of shares – 75% or moreOE
  • 1021
    icon of address Umbrella Accounts Llp, Bollin House, Bollin Link, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1022
    icon of address Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,798 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 2356 - Ownership of shares – More than 25% but not more than 50%OE
  • 1023
    icon of address 36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 2592 - Has significant influence or controlOE
  • 1024
    icon of address 48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    icon of calendar 2018-06-23 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 2276 - Ownership of shares – More than 25% but not more than 50%OE
  • 1025
    icon of address 17 Bluebridge Road, Brookmans Park, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,171 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2901 - Ownership of shares – 75% or moreOE
  • 1026
    icon of address 3 Valley View, Shawforth, Near Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 1027
    icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1028
    icon of address The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 2325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1029
    icon of address 11 Tapton Way, Tapton Way, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 2595 - Right to appoint or remove directorsOE
  • 1030
    icon of address 7 Wansford Mews, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-02-28
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2994 - Right to appoint or remove directorsOE
    IIF 2994 - Ownership of voting rights - 75% or moreOE
  • 1031
    icon of address The Old Barn Dowke Farm, Newcastle, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 2993 - Ownership of shares – 75% or moreOE
  • 1032
    icon of address Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758.95 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1033
    icon of address 79 Howdenburn Court, Jedburgh, Scottish Borders, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 2334 - Ownership of shares – 75% or moreOE
  • 1034
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    633 GBP2021-01-31
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 2485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2741 - Ownership of shares – 75% or moreOE
  • 1035
    icon of address The New Barn Mill Lane, Eastry, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2018-03-31
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 2526 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1036
    icon of address 56 Gulls Croft, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 982 - Director → ME
  • 1037
    icon of address Basepoint Centre, 70 The Havens, Ipswich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    332 GBP2018-03-31
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2158 - Ownership of shares – More than 25% but not more than 50%OE
  • 1038
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,144 GBP2021-12-31
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 2146 - Right to appoint or remove directorsOE
    IIF 2146 - Ownership of voting rights - 75% or moreOE
    IIF 2146 - Ownership of shares – 75% or moreOE
  • 1039
    PAUL SMITH EDUCATION TRAINING AND SKILLS SERVICES LTD LTD - 2015-02-27
    PAUL SMITH EDUCATION TRAINING AND SKILL SERVICES LTD - 2015-02-27
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    289 GBP2016-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1040
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,310 GBP2025-03-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1041
    icon of address Unit 8b Pethericks Mill, Bude, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 1094 - Director → ME
  • 1042
    icon of address 7 Quarrolhall Crescent, Carronshore, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1043
    icon of address 91 Buckingham Road, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 1101 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 1044
    icon of address The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Ownership of shares – 75% or moreOE
  • 1045
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 2500 - Director → ME
  • 1046
    icon of address 227 Norwood Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 2150 - Right to appoint or remove directorsOE
    IIF 2150 - Ownership of voting rights - 75% or moreOE
    IIF 2150 - Ownership of shares – 75% or moreOE
  • 1047
    icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 298 - Director → ME
  • 1048
    icon of address 3 Brockenhurst Avenue, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2017-10-31
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 2251 - Has significant influence or controlOE
  • 1049
    icon of address 75 Woodhouse Road, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 1247 - Director → ME
  • 1050
    icon of address 21 Weyman Road, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 1038 - Director → ME
  • 1051
    icon of address 18 Clarence Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2996 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2996 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1052
    icon of address 7 Blakes Way, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 2952 - Right to appoint or remove directorsOE
    IIF 2952 - Ownership of voting rights - 75% or moreOE
    IIF 2952 - Ownership of shares – 75% or moreOE
  • 1053
    icon of address Pretoria Pumsaint Llanwrda, Pumsaint, Llanwrda, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2594 - Has significant influence or controlOE
    IIF 2594 - Right to appoint or remove directorsOE
    IIF 2594 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Ownership of shares – 75% or moreOE
  • 1054
    icon of address 2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 2474 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1055
    icon of address 32 Harberton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,132 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 2377 - Ownership of shares – 75% or moreOE
    IIF 2377 - Ownership of voting rights - 75% or moreOE
  • 1056
    icon of address 135a Bawtry Road, Wickersley, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1141 - Director → ME
    icon of calendar 2020-02-12 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1057
    icon of address 100 Selby Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,045 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 2902 - Right to appoint or remove directorsOE
    IIF 2902 - Ownership of voting rights - 75% or moreOE
    IIF 2902 - Ownership of shares – 75% or moreOE
  • 1058
    icon of address 2 Leicester Road, Shilton, Coventry, Warwickshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,104 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2167 - Ownership of shares – 75% or moreOE
  • 1059
    icon of address 43 Bridge Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,651 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – 75% or moreOE
  • 1060
    icon of address Champleys Accountants Champleys Mews, Market Place, Pickering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,088 GBP2019-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 2480 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1061
    PSPI LTD - 2017-09-15
    PAUL SMITH CONSTRUCTION LTD - 2017-10-05
    P&S BUILD LTD - 2017-06-12
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,611 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 769 - Director → ME
  • 1062
    icon of address 2 Meadow Court, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 1462 - Director → ME
  • 1063
    icon of address 75 Woodhouse Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 1246 - Director → ME
  • 1064
    icon of address 41 Greenbank Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 892 - Director → ME
  • 1065
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 2951 - Ownership of shares – 75% or moreOE
    IIF 2951 - Right to appoint or remove directorsOE
    IIF 2951 - Ownership of voting rights - 75% or moreOE
  • 1066
    icon of address 2 Victoria Place, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2338 - Ownership of shares – 75% or moreOE
  • 1067
    icon of address C/o Senior Support Ltd Unit 10, Pavillion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    342,716 GBP2024-12-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2230 - Ownership of shares – More than 50% but less than 75%OE
  • 1068
    icon of address 49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 1180 - Director → ME
  • 1069
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,280 GBP2019-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1070
    icon of address 64 Derwent Close, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2333 - Right to appoint or remove directorsOE
    IIF 2333 - Ownership of voting rights - 75% or moreOE
    IIF 2333 - Ownership of shares – 75% or moreOE
  • 1071
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 2367 - Ownership of voting rights - 75% or moreOE
    IIF 2367 - Ownership of shares – 75% or moreOE
  • 1072
    icon of address 12 Draycott, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1073
    icon of address 33 Gerrard Street, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,680 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 2332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2332 - Ownership of shares – More than 25% but not more than 50%OE
  • 1074
    icon of address 9 Hartshill Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1075
    icon of address Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1076
    icon of address 8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,660 GBP2020-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2388 - Right to appoint or remove directorsOE
    IIF 2388 - Ownership of voting rights - 75% or moreOE
    IIF 2388 - Ownership of shares – 75% or moreOE
  • 1077
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1078
    icon of address 281 Bury Old Road, Prestwich, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 2406 - Director → ME
  • 1079
    icon of address Colman House 121, Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 588 - Director → ME
  • 1080
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 2278 - Has significant influence or controlOE
  • 1081
    CLASSIC MOTOR RACING TRANSMISSIONS LTD - 2014-08-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,242 GBP2024-06-30
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 2289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1082
    icon of address 88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 1186 - Director → ME
  • 1083
    icon of address 29 Bluebell Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2148 - Ownership of shares – 75% or moreOE
    IIF 2148 - Ownership of voting rights - 75% or moreOE
    IIF 2148 - Right to appoint or remove directorsOE
  • 1084
    icon of address Unit 23 St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,581 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 2374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2374 - Ownership of shares – More than 25% but not more than 50%OE
  • 1085
    CASH GHOST LIMITED - 2022-08-25
    OAKTREE IMPORT EXPORT LTD. - 2019-07-18
    SHOVIR & SHARKS HOLDING LTD - 2018-02-28
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 2303 - Ownership of voting rights - 75% or moreOE
    IIF 2303 - Ownership of shares – 75% or moreOE
  • 1086
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 2265 - Right to appoint or remove directorsOE
    IIF 2265 - Ownership of voting rights - 75% or moreOE
    IIF 2265 - Ownership of shares – 75% or moreOE
  • 1087
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -350 GBP2025-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 2263 - Ownership of shares – 75% or moreOE
    IIF 2263 - Ownership of voting rights - 75% or moreOE
    IIF 2263 - Right to appoint or remove directorsOE
  • 1088
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,207 GBP2024-05-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 2259 - Right to appoint or remove directorsOE
    IIF 2259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2259 - Ownership of shares – More than 25% but not more than 50%OE
  • 1089
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-11-29
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 2261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1090
    icon of address Meadow View, Station Lane, Lapworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 1222 - Director → ME
    icon of calendar 2016-04-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1091
    P&R TRAINING LIMITED - 2022-08-10
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 2269 - Right to appoint or remove directorsOE
    IIF 2269 - Ownership of voting rights - 75% or moreOE
    IIF 2269 - Ownership of shares – 75% or moreOE
  • 1092
    icon of address 33 Sheep Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 976 - Director → ME
  • 1093
    icon of address The Power Station, Victoria Way, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,605 GBP2016-10-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1094
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -93,546 GBP2024-04-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 2621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2621 - Ownership of shares – More than 25% but not more than 50%OE
  • 1095
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 2861 - Right to appoint or remove directorsOE
    IIF 2861 - Ownership of voting rights - 75% or moreOE
  • 1096
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    127,778 GBP2024-03-31
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 903 - Director → ME
  • 1097
    icon of address 5 Osborne Drive, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF - Director → ME
  • 1098
    icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,230,042 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1099
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 1240 - Director → ME
  • 1100
    icon of address 15a Anchor Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,813 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 2740 - Right to appoint or remove directorsOE
    IIF 2740 - Ownership of voting rights - 75% or moreOE
    IIF 2740 - Ownership of shares – 75% or moreOE
  • 1101
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 2787 - Director → ME
  • 1102
    icon of address 2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 2785 - Director → ME
  • 1103
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 708 - Director → ME
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 2354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2354 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2596 - Ownership of shares – More than 25% but not more than 50%OE
  • 1104
    PEAK HOME ASSIST (BURTON) LIMITED - 2023-05-10
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 2262 - Ownership of voting rights - 75% or moreOE
    IIF 2262 - Right to appoint or remove directorsOE
    IIF 2262 - Ownership of shares – 75% or moreOE
  • 1105
    PHARMASEPT LIMITED - 2000-03-28
    NORTHERN MEDIA SUPPLY (PLASTICS DIVISION) LIMITED(THE) - 1995-12-18
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1295 - Director → ME
  • 1106
    icon of address 102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,785 GBP2021-12-31
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 2228 - Ownership of shares – 75% or moreOE
  • 1107
    PHOENIX (WEST MIDLANDS) LIMITED - 2000-01-24
    PHILIP HARRIS MEDICAL LIMITED - 1998-12-09
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2899 - Has significant influence or controlOE
  • 1108
    TIBSHELF LEISURE LIMITED - 2010-03-18
    L D LEISURE (LEEDS) LIMITED - 2007-12-28
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -335,942 GBP2022-09-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 2575 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 2961 - Has significant influence or controlOE
    IIF 2961 - Right to appoint or remove directorsOE
    IIF 2961 - Ownership of voting rights - 75% or moreOE
    IIF 2961 - Ownership of shares – 75% or moreOE
  • 1109
    icon of address 243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 1110
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 1434 - Director → ME
  • 1111
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 1449 - Director → ME
  • 1112
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 1169 - Director → ME
  • 1113
    icon of address 89 Trispen Close, Halewood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 1097 - Director → ME
  • 1114
    icon of address One Zero Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2683 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1115
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 1784 - Director → ME
  • 1116
    icon of address 56 Rochester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,108 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2159 - Ownership of voting rights - 75% or moreOE
    IIF 2159 - Ownership of shares – 75% or moreOE
  • 1117
    icon of address 115 Church Side, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,893 GBP2019-01-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2605 - Ownership of shares – More than 25% but not more than 50%OE
  • 1118
    icon of address 105 Old Road, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2297 - Right to appoint or remove directorsOE
    IIF 2297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2297 - Ownership of shares – More than 25% but not more than 50%OE
  • 1119
    icon of address 15 The Lings, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1120
    P J SMITH ROOFING SERVICES LIMITED - 2014-11-18
    icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    212,484 GBP2024-04-30
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2172 - Ownership of shares – 75% or moreOE
  • 1121
    icon of address Room 033 Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1122
    icon of address Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,419 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 2486 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 2636 - Right to appoint or remove directors as a member of a firmOE
    IIF 2636 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2636 - Right to appoint or remove directorsOE
    IIF 2636 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2636 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2636 - Ownership of voting rights - 75% or moreOE
    IIF 2636 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2636 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2636 - Ownership of shares – 75% or moreOE
  • 1123
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2244 - Right to appoint or remove directorsOE
    IIF 2244 - Ownership of voting rights - 75% or moreOE
    IIF 2244 - Ownership of shares – 75% or moreOE
  • 1124
    icon of address 25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 2488 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1125
    icon of address 8 Salop Street, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 1728 - Ownership of shares – 75% or moreOE
  • 1126
    icon of address 8 Salop Street, Caerphilly, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -12,250 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 1729 - Ownership of shares – 75% or moreOE
  • 1127
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2375 - Ownership of shares – 75% or moreOE
  • 1128
    icon of address Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 2981 - Ownership of shares – 75% or moreOE
  • 1129
    icon of address Newton Farm, St Owens Cross, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 2974 - Ownership of shares – 75% or moreOE
  • 1130
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 942 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2601 - Right to appoint or remove directorsOE
    IIF 2601 - Ownership of voting rights - 75% or moreOE
    IIF 2601 - Ownership of shares – 75% or moreOE
  • 1131
    icon of address Unit 3d Regal Way, Watford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    96,084 GBP2015-08-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 662 - Director → ME
  • 1132
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2664 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2608 - Right to appoint or remove directorsOE
    IIF 2608 - Ownership of voting rights - 75% or moreOE
    IIF 2608 - Ownership of shares – 75% or moreOE
  • 1133
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,491,562 GBP2023-03-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 2663 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1134
    icon of address Yard 8 Thorney Business Park, Thorneu Lane North, Iver, Berkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -310,224 GBP2023-03-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 1569 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1135
    icon of address Meadow View, Station Lane, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1136
    icon of address 14 Burdetts Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 1137
    icon of address Clent House New Road, Caunsall, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    26,527 GBP2024-07-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 322 - Director → ME
  • 1138
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 1797 - Director → ME
  • 1139
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 716 - Director → ME
  • 1140
    icon of address 29 Furzton Lakeside Furzton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 719 - Director → ME
  • 1141
    icon of address Norley Denford Road, Longsdon, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 575 - Director → ME
  • 1142
    icon of address 177 Trent Boulevard, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2025-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 2564 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1143
    icon of address 3 Ellison Meadow, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,260 GBP2016-02-29
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2995 - Ownership of voting rights - 75% or moreOE
    IIF 2995 - Ownership of shares – 75% or moreOE
  • 1144
    icon of address 25 New Road, Worlaby, Brigg, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 337 - Director → ME
  • 1145
    icon of address 26 Langley Park Road, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 1347 - Director → ME
  • 1146
    icon of address Manor Place, Albert Road, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 979 - Director → ME
  • 1147
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents, 158 offsprings)
    Equity (Company account)
    64,334 GBP2019-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 2022 - Director → ME
  • 1148
    icon of address 66 Broomfield Road, Portlethen, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,749 GBP2024-03-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 809 - Director → ME
  • 1149
    icon of address 23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -10,103 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 1727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1727 - Ownership of shares – More than 25% but not more than 50%OE
  • 1150
    icon of address 4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,482 GBP2023-04-30
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 998 - Director → ME
  • 1151
    icon of address 166 Linacre Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 2212 - Ownership of shares – 75% or moreOE
    IIF 2212 - Ownership of voting rights - 75% or moreOE
    IIF 2212 - Right to appoint or remove directorsOE
  • 1152
    icon of address 9 Lowfell Close, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 668 - Director → ME
  • 1153
    icon of address 1 Lincoln Road, Fenton, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,160 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 714 - Director → ME
  • 1154
    icon of address 46-54 High Street, Ingatestone, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    75,059 GBP2024-10-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 860 - Director → ME
    icon of calendar 2002-10-25 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2116 - Ownership of shares – More than 25% but not more than 50%OE
  • 1155
    icon of address 64 Lewin Street, Middlewich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,588 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 2973 - Right to appoint or remove directorsOE
    IIF 2973 - Ownership of voting rights - 75% or moreOE
    IIF 2973 - Ownership of shares – 75% or moreOE
  • 1156
    icon of address 90 Weston Road, Meir, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1157
    icon of address Denise Coates Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    543 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 2075 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1158
    icon of address 100 Aylesbury Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1159
    icon of address The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 735 - Director → ME
  • 1160
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,851 GBP2025-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2955 - Ownership of shares – 75% or moreOE
  • 1161
    icon of address Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2438 - Ownership of shares – More than 25% but not more than 50%OE
  • 1162
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1096 - Director → ME
  • 1163
    icon of address C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 2475 - Director → ME
  • 1164
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 1782 - Director → ME
  • 1165
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 775 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 1166
    icon of address 3 Sugarcane Court, Millers Green Colwick Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 969 - Director → ME
  • 1167
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1168
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2020-09-30
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 2655 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1169
    icon of address Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 2855 - Ownership of shares – 75% or moreOE
    IIF 2855 - Ownership of voting rights - 75% or moreOE
    IIF 2855 - Right to appoint or remove directorsOE
  • 1170
    icon of address Prospect Joiney Limited, Brick Kiln Street, Brierley Hill, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    26,088 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 327 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2138 - Ownership of shares – More than 25% but not more than 50%OE
  • 1171
    icon of address Brick Kiln Street, Brierly Hill, Brierley Hill, West Mids, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2137 - Ownership of shares – More than 25% but not more than 50%OE
  • 1172
    icon of address 214 Longridge, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 2403 - Ownership of voting rights - 75% or moreOE
    IIF 2403 - Ownership of shares – 75% or moreOE
    IIF 2403 - Right to appoint or remove directorsOE
  • 1173
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1174
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1175
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 1384 - Right to appoint or remove directorsOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
    IIF 1384 - Ownership of shares – 75% or moreOE
  • 1176
    icon of address 23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1179 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 2639 - Ownership of shares – 75% or moreOE
    IIF 2639 - Ownership of voting rights - 75% or moreOE
    IIF 2639 - Right to appoint or remove directorsOE
  • 1177
    icon of address 29 Cartwrights Farm Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-29 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2024-09-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 1178
    icon of address 10 Keepers Coombe, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 2620 - Ownership of voting rights - 75% or moreOE
    IIF 2620 - Ownership of shares – 75% or moreOE
  • 1179
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 2682 - Director → ME
    icon of calendar 2007-03-07 ~ now
    IIF 264 - Secretary → ME
  • 1180
    icon of address 15 The Lings, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 1527 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 1181
    icon of address 284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 1514 - Director → ME
  • 1182
    icon of address 29 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 2692 - Director → ME
  • 1183
    icon of address 50a Peveril Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,050 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 1039 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 1184
    icon of address 96 Blackburn Crescent, Chapeltown, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,065 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1185
    icon of address 16 Hamilton Street, Broughty Ferry, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 1186
    PS MOTORSPORTS LIMITED - 2011-11-02
    icon of address 84 Ronksley Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -541 GBP2019-12-29
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2243 - Ownership of shares – 75% or moreOE
  • 1187
    icon of address Unit 2 Abbey Industrial Estate, 24 Willow Lane, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,554 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 2253 - Ownership of shares – 75% or moreOE
  • 1188
    icon of address Flat 1 102 St Helliers Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1189
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 1153 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 1190
    icon of address Flat 3 27 Market Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 1734 - Right to appoint or remove directorsOE
    IIF 1734 - Ownership of voting rights - 75% or moreOE
    IIF 1734 - Ownership of shares – 75% or moreOE
  • 1191
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 2484 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1192
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 2948 - Has significant influence or controlOE
  • 1193
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 2279 - Ownership of voting rights - 75% or moreOE
    IIF 2279 - Ownership of shares – 75% or moreOE
  • 1194
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,916 GBP2020-12-31
    Officer
    icon of calendar 2004-12-31 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2319 - Right to appoint or remove directorsOE
    IIF 2319 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2319 - Ownership of shares – More than 50% but less than 75%OE
  • 1195
    icon of address 3 Brockenhurst Avenue, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    9,109 GBP2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 2252 - Has significant influence or controlOE
  • 1196
    PSM TYRES & SERVICE CENTRE LTD - 2017-04-12
    icon of address Unit 1 Royds Mill, Dye House Lane, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,825 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2209 - Has significant influence or controlOE
  • 1197
    icon of address 705 Ormskirk Road, Wigan, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1198
    icon of address 36 Myrtle Terrace, Portlethen, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 808 - Director → ME
  • 1199
    icon of address Apartment 5 74 Pavior Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF 2154 - Ownership of shares – 75% or moreOE
    IIF 2154 - Right to appoint or remove directorsOE
    IIF 2154 - Ownership of voting rights - 75% or moreOE
  • 1200
    icon of address The Equine Clinic, Rathmell, Settle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1201
    icon of address 100 Aylesbury Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1202
    SANDCO 1212 LIMITED - 2012-03-06
    icon of address Flat 3 20 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 1083 - Director → ME
  • 1203
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1204
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1205
    icon of address 2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1206
    icon of address 2a Acomb Court Acomb Court, Front Street, Acomb, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,350 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF - Has significant influence or controlOE
  • 1207
    icon of address 64 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,814 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1208
    icon of address 25 Grange Lane, Stairfoot, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -974 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2149 - Right to appoint or remove directorsOE
    IIF 2149 - Ownership of shares – 75% or moreOE
    IIF 2149 - Ownership of voting rights - 75% or moreOE
  • 1209
    icon of address 21 Addison Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2025-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 2916 - Director → ME
    icon of calendar 2016-04-27 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1210
    icon of address 52 Willow Drive, Durrington, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 400 - Director → ME
  • 1211
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1942 - Director → ME
  • 1212
    QUALITY USED OFFICE FURNITURE LIMITED LIMITED - 2020-10-09
    icon of address Greengate House, 87 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 2926 - Right to appoint or remove directorsOE
    IIF 2926 - Ownership of voting rights - 75% or moreOE
    IIF 2926 - Ownership of shares – 75% or moreOE
  • 1213
    SOLAR MONEY 4U LIMITED - 2013-01-10
    icon of address Questmap Business Park Drivers Wharf, Northam, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166,610 GBP2021-12-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 78 - Secretary → ME
  • 1214
    icon of address Drivers Wharf, Northam Road, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 76 - Secretary → ME
  • 1215
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 2927 - Ownership of shares – More than 25% but not more than 50%OE
  • 1216
    icon of address 1 King Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2199 - Right to appoint or remove directorsOE
    IIF 2199 - Ownership of voting rights - 75% or moreOE
    IIF 2199 - Ownership of shares – 75% or moreOE
  • 1217
    icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    103,317 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1218
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 2015 - Director → ME
  • 1219
    icon of address 158 Millbrook Road East, Southampton, Hampshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    124,068 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 334 - Director → ME
  • 1220
    icon of address 158 Millbrook Road East, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,234 GBP2024-11-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 332 - Director → ME
  • 1221
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1855 - Director → ME
  • 1222
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,753 GBP2020-02-29
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1223
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 797 - Director → ME
    icon of calendar 2021-11-29 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 2776 - Ownership of voting rights - 75% or moreOE
    IIF 2776 - Ownership of shares – 75% or moreOE
  • 1224
    REVOLUTION (ORCHARD MEWS) MANAGEMENT COMPANY LIMITED - 2004-12-09
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1852 - Director → ME
  • 1225
    icon of address 7 Great Lime Kilns, Southwater, Horsham, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,671 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 1074 - Director → ME
  • 1226
    icon of address 37 Marechal Niel Avenue, Sidcup, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,052 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 630 - Director → ME
  • 1227
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,864 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 844 - Director → ME
    icon of calendar 2013-05-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 2444 - Ownership of shares – More than 25% but not more than 50%OE
  • 1228
    DIAMOND ESTATES PROPERTY LTD - 2022-02-24
    YORKSHIRE INVESTMENT PROPERTY LETTINGS LTD - 2017-07-03
    icon of address Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    314,238 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 2548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1229
    icon of address C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    32,614 GBP2024-10-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1230
    icon of address Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,729 GBP2016-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1231
    icon of address 20 Herbert Street, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 2124 - Director → ME
  • 1232
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 1804 - Director → ME
  • 1233
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 1941 - Director → ME
  • 1234
    THE TREVOR JONES TETRAPLEGIC TRUST - 1995-05-19
    icon of address 1 Howe Close, Shenley, Radlett, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 1715 - Director → ME
  • 1235
    REGAL ESTATES (MAIDSTONE) LIMITED - 2005-06-23
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 248 - Director → ME
  • 1236
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 252 - Director → ME
  • 1237
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1885 - Director → ME
  • 1238
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2000-02-09 ~ now
    IIF 479 - Director → ME
    icon of calendar 2000-02-09 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 2218 - Ownership of shares – More than 25% but not more than 50%OE
  • 1239
    icon of address 10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 2215 - Ownership of shares – More than 25% but not more than 50%OE
  • 1240
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 476 - Director → ME
  • 1241
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 477 - Director → ME
  • 1242
    icon of address 71 Longstone Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1534 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 1243
    icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,564 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1244
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,848 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1245
    RESTORE LTD. - 2010-07-21
    icon of address Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 243 - Director → ME
  • 1246
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 2342 - Has significant influence or control as a member of a firmOE
    IIF 2342 - Has significant influence or controlOE
    icon of calendar 2016-10-26 ~ now
    IIF 2341 - Has significant influence or controlOE
  • 1247
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1248
    icon of address 4385, 12053637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1249
    PAUL SMITH BOXING LIMITED - 2013-11-14
    icon of address Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 789 - Director → ME
  • 1250
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Has significant influence or controlOE
  • 1251
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF - Director → ME
  • 1252
    SPIN 45 LTD - 2017-01-13
    icon of address 12 The Green, High Street, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Equity (Company account)
    649 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 2709 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1253
    RED LEGAL LIMITED - 2013-02-19
    MJ LEGAL LIMITED - 2009-03-04
    icon of address Thistle Down Barn Holcot Lane, Sywell, Northampton, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,026 GBP2025-03-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 2799 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1254
    icon of address 26 Oakland Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 1188 - Director → ME
  • 1255
    icon of address Unit B8, Allison Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 1190 - Director → ME
  • 1256
    icon of address 104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,226 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 1185 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 2641 - Right to appoint or remove directorsOE
    IIF 2641 - Ownership of voting rights - 75% or moreOE
    IIF 2641 - Ownership of shares – 75% or moreOE
  • 1257
    icon of address 91 Buckingham Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1099 - Director → ME
  • 1258
    icon of address First Floor 16 Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,135 GBP2020-06-30
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 554 - Director → ME
  • 1259
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 1925 - Director → ME
  • 1260
    icon of address 2a Acomb Court Front Street, Acomb, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,484 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1261
    icon of address 2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1262
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 2030 - Director → ME
  • 1263
    icon of address 34 Kinfare Rise, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,410 GBP2024-10-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 2239 - Has significant influence or controlOE
  • 1264
    icon of address 10 Mcpherson Drive, Bothwell, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 1293 - Director → ME
  • 1265
    icon of address 92 The Drive, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 2691 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1266
    icon of address C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 2690 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1267
    ROSE MORRIS (PRO-AUDIO) LIMITED - 2003-02-04
    ROSE MORRIS PRO AUDIO STORE LTD. - 2006-01-04
    ROSE MORRIS GROUP LIMITED - 2001-12-12
    icon of address 8 Denmark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,086 GBP2025-03-31
    Officer
    icon of calendar 2001-12-05 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1268
    icon of address 9 Limes Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,722 GBP2019-08-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1269
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 2327 - Ownership of voting rights - 75% or moreOE
    IIF 2327 - Right to appoint or remove directorsOE
    IIF 2327 - Ownership of shares – 75% or moreOE
  • 1270
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 2326 - Right to appoint or remove directorsOE
    IIF 2326 - Ownership of voting rights - 75% or moreOE
    IIF 2326 - Ownership of shares – 75% or moreOE
  • 1271
    DESIGNTIDY LIMITED - 1999-10-08
    icon of address C/o L Rowland & Co (retail) Ltd, Rivington Rd Whitehouse Ind Est, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 1283 - Director → ME
  • 1272
    icon of address 2a Acomb Court, Front Street, Acomb, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,253 GBP2015-08-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 2110 - Director → ME
  • 1273
    icon of address 10b Royal Circus, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 2119 - Right to appoint or remove directorsOE
    IIF 2119 - Ownership of voting rights - 75% or moreOE
    IIF 2119 - Ownership of shares – 75% or moreOE
  • 1274
    icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 1473 - Director → ME
  • 1275
    icon of address 156 Somerset Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 2235 - Right to appoint or remove directorsOE
    IIF 2235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2235 - Ownership of shares – More than 25% but not more than 50%OE
  • 1276
    icon of address 19b Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 806 - Director → ME
  • 1277
    icon of address 84a Norsey Road, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    895 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2744 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2744 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2744 - Right to appoint or remove directorsOE
  • 1278
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 272 - Secretary → ME
  • 1279
    icon of address 3-5 Rickmansworth Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 654 - Director → ME
  • 1280
    HN HOLDINGS LIMITED - 2009-03-12
    icon of address Hampstead House Blandys Lane, Upper Basildon, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    91,980 GBP2024-09-30
    Officer
    icon of calendar 1995-11-23 ~ now
    IIF 2701 - Director → ME
    icon of calendar 1995-11-23 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1281
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-07
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1282
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 765 - Director → ME
  • 1283
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 2685 - Director → ME
    icon of calendar 2004-04-05 ~ now
    IIF 265 - Secretary → ME
  • 1284
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 187 - Director → ME
  • 1285
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    317,522 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 1822 - Director → ME
  • 1286
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 1866 - Director → ME
  • 1287
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1815 - Director → ME
  • 1288
    icon of address Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2788 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 1145 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 2629 - Ownership of voting rights - 75% or moreOE
    IIF 2629 - Ownership of shares – 75% or moreOE
    IIF 2629 - Right to appoint or remove directorsOE
  • 1289
    icon of address Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 1391 - Ownership of shares – 75% or moreOE
  • 1290
    icon of address 9 Seaton Grove, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 2371 - Right to appoint or remove directorsOE
    IIF 2371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1291
    icon of address Usk House, Langstone Park, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF - Has significant influence or controlOE
  • 1292
    icon of address Usk House Langstone Park, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    493,373 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 2934 - Has significant influence or controlOE
  • 1293
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1907 - Director → ME
  • 1294
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1826 - Director → ME
  • 1295
    icon of address 3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 1515 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 2766 - Right to appoint or remove directorsOE
    IIF 2766 - Ownership of voting rights - 75% or moreOE
    IIF 2766 - Ownership of shares – 75% or moreOE
  • 1296
    icon of address Vantage Point Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,436,346 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2050 - Director → ME
  • 1297
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    123,469 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2055 - Director → ME
  • 1298
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    446,335 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2049 - Director → ME
  • 1299
    WHITE ROSE WINTER MAINTENANCE LIMITED - 2022-05-10
    icon of address Flat 1, Scarr End Mill Scarr End Lane, Earlsheaton, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,407 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1300
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 2851 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2851 - Right to appoint or remove directorsOE
  • 1301
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1854 - Director → ME
  • 1302
    icon of address 7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -192,752 GBP2024-09-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2747 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2747 - Ownership of shares – More than 25% but not more than 50%OE
  • 1303
    icon of address 196 Prince Edward Road, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,757 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 2435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2435 - Ownership of shares – More than 25% but not more than 50%OE
  • 1304
    COAST CARDS LIMITED - 2023-08-24
    icon of address Quay House, Quay Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,159 GBP2025-06-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1305
    icon of address 104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 606 - Director → ME
    icon of calendar 2025-03-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 1398 - Ownership of shares – 75% or moreOE
    IIF 1398 - Ownership of voting rights - 75% or moreOE
    IIF 1398 - Right to appoint or remove directorsOE
  • 1306
    icon of address Seaton Academy, High Seaton, Workington, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 1226 - Director → ME
  • 1307
    icon of address Barbuie Cottage, Irongray, Dumfries, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 830 - Director → ME
  • 1308
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 1513 - Director → ME
  • 1309
    icon of address Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,385 GBP2023-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 2549 - Director → ME
  • 1310
    icon of address 5 Camden Terrace, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,175 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 1249 - Director → ME
    icon of calendar 2015-09-07 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2929 - Has significant influence or control as a member of a firmOE
    IIF 2929 - Has significant influence or control over the trustees of a trustOE
    IIF 2929 - Has significant influence or controlOE
  • 1311
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,832 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 2988 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2988 - Ownership of shares – More than 50% but less than 75%OE
  • 1312
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2721 - Has significant influence or controlOE
  • 1313
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 1411 - Director → ME
  • 1314
    icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2446 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2446 - Right to appoint or remove directorsOE
  • 1315
    icon of address 5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 1148 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 2635 - Right to appoint or remove directorsOE
    IIF 2635 - Ownership of voting rights - 75% or moreOE
    IIF 2635 - Ownership of shares – 75% or moreOE
  • 1316
    icon of address Unit 5 Dyson Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1317
    icon of address 5c Greville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,535 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 2454 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 2733 - Ownership of voting rights - 75% or moreOE
    IIF 2733 - Right to appoint or remove directorsOE
    IIF 2733 - Ownership of shares – 75% or moreOE
  • 1318
    icon of address 6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 2301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1319
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 2739 - Right to appoint or remove directorsOE
    IIF 2739 - Ownership of voting rights - 75% or moreOE
    IIF 2739 - Ownership of shares – 75% or moreOE
  • 1320
    SHIELDHALL CATERING LTD - 2020-11-27
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,056 GBP2024-10-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1464 - Director → ME
  • 1321
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 2001 - Director → ME
  • 1322
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1780 - Director → ME
  • 1323
    icon of address The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,774 GBP2024-03-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1324
    icon of address 91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1092 - Director → ME
  • 1325
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1326
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 2630 - Right to appoint or remove directorsOE
    IIF 2630 - Ownership of voting rights - 75% or moreOE
    IIF 2630 - Ownership of shares – 75% or moreOE
  • 1327
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1981 - Director → ME
  • 1328
    icon of address 64 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1168 - Director → ME
  • 1329
    icon of address C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 1504 - Director → ME
  • 1330
    icon of address C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 1499 - Director → ME
  • 1331
    SMALL STEPS EDUCTAION LTD - 2021-11-29
    icon of address Meadow View, Station Lane, Solihull, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1332
    icon of address Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 790 - Director → ME
  • 1333
    icon of address 45 Ashton Street, Glossop, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 1173 - Director → ME
  • 1334
    icon of address 17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    465 GBP2016-06-30
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 996 - Director → ME
  • 1335
    icon of address Synergy House, Heavens Walk, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 2556 - Director → ME
  • 1336
    icon of address 210 Cowick Road, Tooting, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 1088 - Director → ME
  • 1337
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1338
    icon of address 15 Cross Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 2999 - Ownership of shares – 75% or moreOE
  • 1339
    icon of address Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 1005 - Director → ME
  • 1340
    MITHRAS TAX LIMITED - 2018-09-21
    icon of address Office G2 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,121 GBP2025-03-31
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1341
    154, WALTON STREET LIMITED - 1983-09-22
    icon of address 19 Milner Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1342
    icon of address 26 Oriel Rd, North End, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 2280 - Has significant influence or controlOE
  • 1343
    icon of address P55 Western International Market, Hayes Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    593,397 GBP2024-11-30
    Officer
    icon of calendar 1995-12-15 ~ now
    IIF 2573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2960 - Right to appoint or remove directorsOE
    IIF 2960 - Ownership of voting rights - 75% or moreOE
    IIF 2960 - Ownership of shares – More than 50% but less than 75%OE
  • 1344
    icon of address P55 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 2571 - Director → ME
  • 1345
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 2819 - Director → ME
  • 1346
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,725 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 2447 - Has significant influence or controlOE
  • 1347
    icon of address 2d Smith Green Depot, Stoney Lane, Galgate, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,069 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 2295 - Right to appoint or remove directorsOE
    IIF 2295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2295 - Ownership of shares – More than 25% but not more than 50%OE
  • 1348
    icon of address Tc East Midlands Ltd, High View Close, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 2118 - Ownership of shares – More than 25% but not more than 50%OE
  • 1349
    icon of address 6 Selmeston Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 1161 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2638 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2638 - Ownership of shares – More than 50% but less than 75%OE
  • 1350
    SMITH AND SMITH COMPETITIONS LTD. - 2020-10-30
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 2770 - Ownership of shares – 75% or moreOE
  • 1351
    icon of address Unit 18 Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 2449 - Has significant influence or controlOE
  • 1352
    RON THOMPSON LEGAL CONSULTANCY LIMITED - 2014-04-03
    HAVEN SOLICITORS LIMITED - 2023-06-05
    icon of address Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,069 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 2552 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1353
    icon of address Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 2563 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1354
    SMITH & NEESON CATERING LIMITED - 2015-06-12
    icon of address Unit 34 Rushmere Shopping Centre, Craigavon, Co Armagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,652 GBP2021-07-31
    Officer
    icon of calendar 2004-07-14 ~ dissolved
    IIF 2057 - Director → ME
    icon of calendar 2004-07-14 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1355
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,002 GBP2016-02-28
    Officer
    icon of calendar 1998-12-16 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2197 - Ownership of shares – More than 25% but not more than 50%OE
  • 1356
    icon of address 25 Plymouth Drive, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 2489 - Director → ME
  • 1357
    icon of address 61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 1397 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1397 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1358
    GAS SAFE YORKSHIRE LTD - 2009-06-18
    icon of address Unit 5 Dyson Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    292,224 GBP2024-07-31
    Officer
    icon of calendar 2009-05-29 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2364 - Right to appoint or remove directorsOE
    IIF 2364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2364 - Ownership of shares – More than 25% but not more than 50%OE
  • 1359
    icon of address 175 Beadon Well Road, Bexley Heath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 2287 - Ownership of voting rights - 75% or moreOE
    IIF 2287 - Ownership of shares – 75% or moreOE
  • 1360
    icon of address 14 St. James Avenue, Gawsworth, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,224 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 2497 - Director → ME
    icon of calendar 2021-11-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 2614 - Has significant influence or controlOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 704
  • 1
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-11-02
    IIF 1912 - Director → ME
  • 2
    PROTEGE INTERNATIONAL LIMITED - 2020-01-07
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2014-07-29
    IIF - Director → ME
  • 3
    TYSOE MANAGEMENT LIMITED - 2017-10-25
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-07-02
    IIF 1452 - Director → ME
  • 4
    icon of address 2 Groveley Road, Flat 3, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,387 GBP2025-05-31
    Officer
    icon of calendar 2012-08-07 ~ 2014-04-08
    IIF 2839 - Director → ME
    icon of calendar 2011-01-13 ~ 2012-08-07
    IIF 9 - Secretary → ME
  • 5
    icon of address 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Officer
    icon of calendar 2014-03-28 ~ 2019-04-18
    IIF 1644 - Director → ME
  • 6
    THE CARIBBEAN CAR-WASH LIMITED - 2008-10-16
    icon of address No 1 Charles Street, Drake Circus Car Park Level 2, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2009-12-31
    IIF 230 - Director → ME
  • 7
    icon of address 3 Grimston Avenue, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    17,277 GBP2024-03-31
    Officer
    icon of calendar 2015-09-13 ~ 2018-05-25
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 2205 - Right to appoint or remove directors OE
  • 8
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-05-29
    IIF 209 - Director → ME
  • 9
    icon of address 5 Croft Court, Breadcroft Lane, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,198 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-12-01
    IIF 826 - Director → ME
  • 10
    icon of address 8 Lunham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 2255 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-02-01
    IIF 204 - Director → ME
  • 12
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 305 - Director → ME
  • 13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 304 - Director → ME
  • 14
    ABNB LTD
    - now
    PAST SPASM LIMITED - 2009-12-02
    icon of address Abnb Ltd, First Floor Offices 1&2 North Kilworth Marina, Station Road, North Kilworth, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,634 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2021-12-02
    IIF 2583 - Director → ME
  • 15
    icon of address 183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 1156 - Director → ME
    icon of calendar 2020-09-16 ~ 2021-06-14
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 2637 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2637 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NICE AGENCY LIMITED - 2021-05-05
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-13
    IIF 2707 - Director → ME
  • 17
    icon of address Caspian House, Whitacre Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,907 GBP2024-04-30
    Officer
    icon of calendar 1996-01-03 ~ 2007-02-16
    IIF 182 - Director → ME
  • 18
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    705,603 GBP2024-04-30
    Officer
    icon of calendar 2004-11-17 ~ 2005-04-21
    IIF 239 - Secretary → ME
  • 19
    icon of address 6 Trust Court, Histon, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2018-03-09 ~ 2022-02-28
    IIF 1720 - Director → ME
  • 20
    icon of address 4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2020-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-07-18
    IIF 2510 - Director → ME
  • 21
    AGAR (LONDON) LIMITED - 2016-07-28
    icon of address Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-01-04
    IIF 959 - Director → ME
    icon of calendar 2015-08-10 ~ 2016-01-04
    IIF 15 - Secretary → ME
  • 22
    GAINSBOROUGH REPRODUCTIONS (HOLDINGS) LIMITED - 2013-03-13
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2013-03-27
    IIF 643 - Director → ME
  • 23
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    icon of address C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,340 GBP2024-08-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-29
    IIF 2093 - Director → ME
  • 24
    icon of address The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-06-12
    IIF 1441 - Director → ME
  • 25
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-12-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 26
    BLUE OAK ASSETS LTD - 2021-03-02
    icon of address The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-03-06
    IIF 2834 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-12-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 27
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-06-28
    IIF 2598 - Director → ME
  • 28
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    209,022 GBP2025-04-30
    Officer
    icon of calendar 2006-03-27 ~ 2007-09-20
    IIF 1444 - Director → ME
  • 29
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-10-26 ~ 2005-09-30
    IIF 225 - Director → ME
  • 30
    icon of address 6 Acorn Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ 2024-10-20
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-10-20
    IIF 1382 - Ownership of shares – 75% or more OE
    IIF 1382 - Ownership of voting rights - 75% or more OE
    IIF 1382 - Right to appoint or remove directors OE
  • 31
    T4 COACHING LTD - 2003-01-13
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-07-11
    IIF 2700 - Director → ME
    icon of calendar 2004-04-16 ~ 2005-07-11
    IIF 285 - Secretary → ME
  • 32
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-23
    IIF 1684 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF - Ownership of shares – 75% or more OE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-03-17
    IIF 1551 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-03-17
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-08-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    947 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-05
    IIF 1700 - Director → ME
  • 37
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-10-16
    IIF 2014 - Director → ME
  • 38
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-06
    IIF 1701 - Director → ME
  • 39
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-07
    IIF 1698 - Director → ME
  • 40
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 1699 - Director → ME
  • 41
    PATCO LIMITED - 2011-04-19
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    755,525 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-31
    IIF 2094 - Director → ME
  • 42
    icon of address 3 Airview Park, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2024-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2024-04-05
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2024-04-05
    IIF 2272 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2272 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-11-27
    IIF 1960 - Director → ME
  • 44
    icon of address Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    90,798 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2016-06-01
    IIF 1616 - Director → ME
  • 45
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2016-03-04
    IIF 300 - Director → ME
  • 46
    icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-11-18
    IIF 1001 - Director → ME
  • 47
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    icon of address Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2023-10-30
    IIF 491 - Director → ME
  • 48
    icon of address Aviation House, Beehive Ring Road, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2024-04-29
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 49
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-01-04
    IIF 1926 - Director → ME
  • 50
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2017-02-09
    IIF 1024 - Director → ME
  • 51
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-15 ~ 2020-08-07
    IIF 273 - LLP Member → ME
  • 52
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2017-10-01
    IIF 1303 - Director → ME
  • 53
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2002-01-17 ~ 2005-09-30
    IIF 226 - Director → ME
  • 54
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,687 GBP2025-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 701 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 2611 - Right to appoint or remove directors as a member of a firm OE
    IIF 2611 - Right to appoint or remove directors OE
    IIF 2611 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2611 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2611 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2611 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2009-05-05 ~ 2010-07-20
    IIF 428 - Director → ME
  • 56
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-06-13
    IIF 1940 - Director → ME
  • 57
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-08-25
    IIF 2012 - Director → ME
  • 58
    icon of address 5 White Horse Cottages Beeches Hill, Bishops Waltham, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ 2022-03-01
    IIF 73 - Secretary → ME
  • 59
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-22
    IIF 257 - Director → ME
    icon of calendar 1995-01-31 ~ 1995-11-29
    IIF 111 - Secretary → ME
  • 61
    icon of address 23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,368,495 GBP2023-02-28
    Officer
    icon of calendar 2017-06-09 ~ 2018-07-02
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-06-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    DOYLESTER 97 LIMITED - 2019-03-04
    icon of address Aw Nielsen Road, M62 Trading Estate, Goole, East Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,155,916 GBP2023-08-31
    Officer
    icon of calendar 2019-02-26 ~ 2024-06-10
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2024-06-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 63
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2024-07-11
    IIF 757 - Director → ME
  • 64
    HUNTINGDON TOWN CENTRE PARTNERSHIP LIMITED - 2008-03-03
    HUNTINGDON TOWN PARTNERSHIP LIMITED - 2012-11-27
    icon of address 23a Chequers Court, Huntingdon, Cambridgeshire
    Active Corporate (13 parents)
    Equity (Company account)
    49,294 GBP2024-09-30
    Officer
    icon of calendar 2009-08-05 ~ 2011-10-28
    IIF 988 - Director → ME
  • 65
    WILLAROOS LTD - 2023-09-04
    WILAROOS LIMITED - 2018-10-11
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    734,481 GBP2023-06-30
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-29
    IIF 365 - Director → ME
  • 66
    icon of address Rowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2017-10-01
    IIF 1318 - Director → ME
  • 67
    icon of address 32 Mill Lane, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    11,026 GBP2024-03-31
    Officer
    icon of calendar 2002-10-14 ~ 2020-11-05
    IIF 2809 - Director → ME
    icon of calendar 2007-09-01 ~ 2019-12-01
    IIF 143 - Secretary → ME
  • 68
    icon of address Ppk Accountants Ltd, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2006-03-31
    IIF 2702 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-03-31
    IIF 284 - Secretary → ME
  • 69
    icon of address Unit 8 Harbour Road, Portishead, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    869,252 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-14
    IIF 2737 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-02-04
    IIF 2580 - Director → ME
  • 71
    icon of address Williamstown House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,013 GBP2019-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2016-03-15
    IIF 123 - Secretary → ME
  • 72
    icon of address Energy House Parkengue, Kernick, Penryn, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    961,950 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2024-03-28
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    IIF 2155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2155 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 1671 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF - Ownership of shares – 75% or more OE
  • 74
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-25
    IIF 1697 - Director → ME
  • 75
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF - Ownership of shares – 75% or more OE
  • 76
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2021-04-05
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-25
    IIF 1670 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-01-14
    IIF - Ownership of shares – 75% or more OE
  • 77
    icon of address 34 Moliner Court Brackley Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,542 GBP2024-03-31
    Officer
    icon of calendar 1995-06-30 ~ 2000-08-11
    IIF 315 - Director → ME
  • 78
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-12-15
    IIF 997 - Director → ME
  • 79
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2018-11-28
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-01-14
    IIF - Ownership of shares – 75% or more OE
  • 80
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2019-05-28
    IIF 2043 - Director → ME
  • 81
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,810 GBP2024-04-30
    Officer
    icon of calendar 2018-03-27 ~ 2025-07-04
    IIF 374 - Director → ME
  • 82
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-12
    IIF 1695 - Director → ME
  • 83
    LARWOOD ACADEMY TRUST - 2025-01-17
    LARWOOD SCHOOL - 2016-10-04
    icon of address Larwood School, Larwood Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2022-07-14
    IIF 1535 - Director → ME
  • 84
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-12-31
    IIF 1928 - Director → ME
  • 85
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-06-23
    IIF 2415 - Director → ME
  • 86
    icon of address Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,837,916 GBP2024-06-30
    Officer
    icon of calendar 2001-03-23 ~ 2024-10-23
    IIF 2477 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2024-03-20
    IIF 2738 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address 36 Leinster Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    40,203 GBP2025-03-31
    Officer
    icon of calendar 1998-10-11 ~ 2006-08-17
    IIF 228 - Director → ME
  • 88
    icon of address 250 Cowley Road, Uxbridge, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-28 ~ 2020-11-04
    IIF 1081 - Director → ME
    icon of calendar 2020-03-02 ~ 2020-10-25
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 89
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ 2017-04-01
    IIF 1428 - Director → ME
    icon of calendar 2002-10-29 ~ 2005-09-01
    IIF 276 - Secretary → ME
  • 90
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-01-31 ~ 2016-04-07
    IIF 2003 - Director → ME
  • 91
    BROWNBERRIE LANE PRE-SCHOOL LIMITED - 2023-07-27
    icon of address Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    123,434 GBP2020-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-09-01
    IIF 1617 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-09-01
    IIF 167 - Secretary → ME
  • 92
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-11-23
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 2430 - Right to appoint or remove directors OE
    IIF 2430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2430 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2022-03-17
    IIF 2509 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2022-03-17
    IIF - Ownership of shares – 75% or more OE
  • 94
    icon of address Unit 4 Oldfields, Cradley Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-02-01
    IIF 1078 - Director → ME
  • 95
    icon of address Office S3 Flemington House, 110 Flemington Street, Glasgow, Strathclyde, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2024-09-30
    Officer
    icon of calendar 2006-09-13 ~ 2011-05-17
    IIF 1497 - Director → ME
  • 96
    icon of address 1 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80 GBP2019-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2017-12-31
    IIF 960 - Director → ME
  • 97
    BURLINGTON HOUSE LAW (2) LIMITED - 2008-11-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2008-11-19
    IIF 2706 - Director → ME
  • 98
    FOUNTAIN STREET FORMATIONS (57) LIMITED - 2000-01-20
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2004-01-12 ~ 2006-09-25
    IIF 202 - Director → ME
    icon of calendar 2006-05-03 ~ 2006-09-25
    IIF 147 - Secretary → ME
  • 99
    icon of address 13 Ivanhoe Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,691 GBP2024-11-30
    Officer
    icon of calendar 2009-10-31 ~ 2012-12-01
    IIF - Director → ME
    icon of calendar 2003-11-10 ~ 2009-10-31
    IIF 152 - Secretary → ME
  • 100
    icon of address 23 Hauxton Road, Little Shelford, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-07-19
    IIF 963 - Director → ME
  • 101
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,462 GBP2021-07-31
    Officer
    icon of calendar 2001-10-07 ~ 2005-09-01
    IIF 814 - Director → ME
  • 102
    icon of address L. Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,368,959 GBP2016-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-10-01
    IIF 1310 - Director → ME
  • 103
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2017-10-01
    IIF 1299 - Director → ME
  • 104
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2021-09-08
    IIF 2790 - Director → ME
  • 105
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-09-06 ~ 2022-08-25
    IIF 94 - Secretary → ME
  • 106
    icon of address Cedars Park Community Centre, Pintail Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-04-04
    IIF 2838 - Director → ME
    icon of calendar 2011-09-09 ~ 2012-04-05
    IIF 294 - Secretary → ME
  • 107
    CENTRAL MONITORING SERVICES (UK) LIMITED - 2005-06-23
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-01 ~ 2003-09-30
    IIF 177 - Director → ME
  • 108
    CONRAD ASSOCIATES LIMITED - 1997-09-22
    icon of address Unit 7 Sycamore Farm, Old Romney, Romney Marsh, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 2000-02-08
    IIF 175 - Director → ME
    icon of calendar 1999-08-26 ~ 2000-02-08
    IIF 110 - Secretary → ME
  • 109
    ASSOCIATION FOR INVESTMENT MANAGEMENT AND RESEARCH - 2004-07-28
    icon of address Cfa Institute, 915 E. High Street, Charlottesville, Virginia 22902, United States
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2019-09-01
    IIF 949 - Director → ME
  • 110
    icon of address 58 Salusbury Road, Queens Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,695 GBP2017-12-31
    Officer
    icon of calendar 2006-01-09 ~ 2012-03-01
    IIF 928 - Director → ME
  • 111
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -609,409 GBP2020-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2013-11-05
    IIF 930 - Director → ME
  • 112
    icon of address 47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2019-11-08
    IIF 1 - Secretary → ME
  • 113
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-11-23
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 2431 - Right to appoint or remove directors OE
    IIF 2431 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2431 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-06-27
    IIF 1803 - Director → ME
  • 115
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-08-12
    IIF 782 - Director → ME
  • 116
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 84 - Secretary → ME
  • 117
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 2062 - Director → ME
  • 118
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 88 - Secretary → ME
  • 119
    icon of address 5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-12-06
    IIF 951 - Director → ME
  • 120
    icon of address Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-02-10
    IIF 2059 - Director → ME
  • 121
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,344 GBP2024-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2019-09-01
    IIF 1403 - Director → ME
  • 122
    icon of address 316 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-11
    IIF - Director → ME
  • 123
    icon of address 316 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-11
    IIF - Director → ME
  • 124
    icon of address 2 Midcroft, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2015-05-01
    IIF 161 - Secretary → ME
  • 125
    COMERA LIMITED - 2013-10-23
    COMERA HEALTHCARE LTD - 2013-09-25
    EXCELLO HEALTH CARE (STOCKPORT) LTD - 2013-02-01
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2013-01-28
    IIF 1508 - Director → ME
  • 126
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    icon of calendar 2005-04-06 ~ 2023-03-08
    IIF 1453 - Director → ME
  • 127
    icon of address 12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-17 ~ 2019-11-21
    IIF - Has significant influence or control OE
  • 128
    icon of address 12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-11-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    icon of address 23 Howland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-15
    IIF 274 - Secretary → ME
  • 130
    icon of address The Old West Gun Works, 201 Savile Street East, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-03-31
    IIF 1245 - Director → ME
  • 131
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,220 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF - Ownership of shares – 75% or more OE
  • 132
    icon of address 7 Valley Court Offices, Lower Road Croydon, Royston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-29
    IIF 2681 - Director → ME
  • 133
    HERCO ACCOUNTING LIMITED - 2011-12-09
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ 2011-02-28
    IIF 764 - Director → ME
    icon of calendar 2011-11-11 ~ 2012-01-02
    IIF 762 - Director → ME
  • 134
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-07-30 ~ 2019-10-20
    IIF 2793 - Director → ME
  • 135
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2024-09-18
    IIF 1952 - Director → ME
  • 136
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-29
    IIF 2786 - Director → ME
  • 137
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-08
    IIF 2359 - Right to appoint or remove directors OE
    IIF 2359 - Ownership of voting rights - 75% or more OE
    IIF 2359 - Ownership of shares – 75% or more OE
  • 138
    icon of address Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    925,604 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-10-16 ~ 2018-12-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 139
    icon of address Biam House, Biam Yard, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    380,389 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 140
    icon of address Darley Dale Medical Centre Dale Road South, Darley Dale, Matlock, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,399 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ 2023-10-10
    IIF 2468 - Director → ME
  • 141
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-18
    IIF 1668 - Director → ME
  • 142
    icon of address Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-09-28
    IIF 2089 - Director → ME
  • 143
    icon of address 6 Denby View, Thornhill, Dewsbury, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2014-02-07
    IIF 1510 - Director → ME
  • 144
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF - Ownership of shares – 75% or more OE
  • 145
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-13
    IIF 1678 - Director → ME
  • 146
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 1677 - Director → ME
  • 147
    NBYNW LTD - 2016-11-22
    icon of address Cvan Nw C/o Liverpool Biennial, 55 Jordan Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    52,338 GBP2024-07-31
    Officer
    icon of calendar 2017-04-28 ~ 2021-04-15
    IIF 448 - Director → ME
  • 148
    COXENOMICS LIMITED - 2001-11-16
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    XENOMICS LIMITED - 2001-10-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-12-05
    IIF 673 - Director → ME
  • 149
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 1673 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-09
    IIF - Ownership of shares – 75% or more OE
  • 150
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 1674 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF - Ownership of shares – 75% or more OE
  • 151
    icon of address 21 Clare Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,400 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    icon of address 60a Dunstone Park Road, Paignton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,194 GBP2021-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2019-09-14
    IIF 2524 - Director → ME
  • 153
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-13
    IIF 347 - Director → ME
  • 154
    OOPSY DAISIES ONLINE LIMITED - 2025-07-21
    OOPSY DAISIES ON LINE LIMITED - 2022-09-12
    SEVERNLINE CONTRACTS LIMITED - 2006-05-31
    SEVERNLINE PROPERTIES LTD - 2021-02-02
    SEVERNLINE LTD - 2007-04-03
    icon of address 69 Wynall Lane, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-05-01
    IIF 2417 - Director → ME
  • 155
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,127,916 GBP2024-09-30
    Officer
    icon of calendar 2024-03-26 ~ 2025-03-03
    IIF 363 - Director → ME
  • 156
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-31
    IIF 1982 - Director → ME
  • 157
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2025-01-06
    IIF 1983 - Director → ME
  • 158
    icon of address Unit 4 Curo Park, Frogmore, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2015-01-29
    IIF 1346 - Director → ME
  • 159
    DELTA "T" TRACE HEATING LIMITED - 1989-06-15
    VALUX ENGINEERING COMPANY LIMITED - 1979-12-31
    icon of address 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    128,458 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    IIF 2983 - Right to appoint or remove directors OE
    IIF 2983 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2983 - Ownership of shares – More than 50% but less than 75% OE
  • 160
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,265 GBP2018-06-30
    Officer
    icon of calendar 2007-02-08 ~ 2011-05-17
    IIF 1495 - Director → ME
  • 161
    icon of address Derby Manufacturing Utc 3 Locomotive Way, Pride Park, Derby
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2019-04-28
    IIF 472 - Director → ME
  • 162
    icon of address 8 Sutton Court, Bath Street, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,328 GBP2021-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-09-04
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-09-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2003-12-01
    IIF 194 - Director → ME
    icon of calendar 2001-02-16 ~ 2003-07-30
    IIF 146 - Secretary → ME
  • 164
    icon of address The Offices, 161 Manchester Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,402 GBP2024-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2013-12-12
    IIF 2520 - Director → ME
  • 165
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-03-10
    IIF 1711 - Director → ME
  • 166
    icon of address Unit 18f Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2019-08-24
    IIF 1054 - Director → ME
    icon of calendar 2018-11-26 ~ 2019-04-23
    IIF 1055 - Director → ME
  • 167
    icon of address Rabys Barn, Newchapel Road, Lingfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-03-20
    IIF 2694 - Director → ME
  • 168
    icon of address Unit 4 Frogmore, Curo Park, St. Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2015-04-01
    IIF 1342 - Director → ME
  • 169
    icon of address 501 Birmingham New Road Birmingham New Road, Dudley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,922 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2023-01-24
    IIF 1375 - Director → ME
  • 170
    icon of address Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2006-02-15
    IIF 231 - Director → ME
  • 171
    icon of address 37-38 Market Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,144 GBP2018-05-31
    Officer
    icon of calendar 2009-11-05 ~ 2010-09-01
    IIF 737 - Director → ME
  • 172
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,613 GBP2024-09-30
    Officer
    icon of calendar 2024-03-26 ~ 2025-03-03
    IIF 362 - Director → ME
  • 173
    icon of address 10 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2016-09-30
    Officer
    icon of calendar 1992-05-05 ~ 2016-09-26
    IIF 954 - Director → ME
    icon of calendar 2000-03-31 ~ 2016-09-26
    IIF 130 - Secretary → ME
  • 174
    icon of address Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-04-15 ~ 2006-10-05
    IIF 203 - Director → ME
  • 175
    RP RENEWABLES LTD - 2013-09-12
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    397 GBP2015-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2017-07-31
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 2866 - Ownership of shares – 75% or more OE
  • 176
    icon of address Eccleston Bowling Club The Pavilion, Knowsley Road, St.helens, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    3,030 GBP2024-10-31
    Officer
    icon of calendar 2012-06-17 ~ 2014-09-08
    IIF 1471 - Director → ME
    icon of calendar 2002-07-15 ~ 2007-10-31
    IIF 1472 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-09-15
    IIF 83 - Secretary → ME
  • 177
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2012-09-11
    IIF 2531 - Director → ME
  • 178
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2008-11-03
    IIF 1451 - Director → ME
  • 179
    NOTSALLOW 230 LIMITED - 2005-05-17
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2017-04-03
    IIF 2527 - Director → ME
  • 180
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF - Ownership of shares – 75% or more OE
  • 181
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 1685 - Director → ME
  • 182
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 1688 - Director → ME
  • 183
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF - Ownership of shares – 75% or more OE
  • 184
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2021-08-27
    IIF 1178 - Director → ME
  • 185
    DORCAN HEALTH CENTRE (P.D.) LIMITED - 2012-07-04
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2017-10-01
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2882 - Has significant influence or control OE
  • 186
    ANGEL ROAD ESTATE COMPANY LIMITED(THE) - 1990-11-16
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,941 GBP2024-03-01
    Officer
    icon of calendar 1992-02-10 ~ 1997-01-10
    IIF 2597 - Director → ME
  • 187
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2024-01-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 188
    icon of address Flat 8 Elmdon Grange, Elmdon Park, Solihull, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ 2010-10-01
    IIF 1565 - Director → ME
  • 189
    icon of address 4385, Oc418700 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2018-08-29
    IIF 2679 - LLP Designated Member → ME
  • 190
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-02-24
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-02-24
    IIF 2445 - Ownership of voting rights - 75% or more OE
    IIF 2445 - Right to appoint or remove directors OE
    IIF 2445 - Ownership of shares – 75% or more OE
  • 191
    icon of address 33 Harborough Avenue, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2018-11-14
    IIF 1248 - Director → ME
  • 192
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-21 ~ 2011-10-19
    IIF 530 - Director → ME
  • 193
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2013-05-16
    IIF 2125 - Director → ME
  • 194
    TODAYSURE MATTHEWS LIMITED - 2015-09-21
    MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED - 2024-10-21
    LUPFAW 329 LIMITED - 2011-12-19
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,402 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2021-12-01
    IIF 2498 - Director → ME
  • 195
    icon of address Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2025-05-30
    IIF - Ownership of shares – 75% or more OE
  • 196
    C.W. STEEL & CO. LIMITED - 2012-01-16
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    icon of calendar 2013-10-23 ~ 2018-10-03
    IIF 1416 - Director → ME
    icon of calendar 2009-02-27 ~ 2013-04-07
    IIF 2781 - Director → ME
  • 197
    icon of address 1 More London Place, London, England
    Active Corporate (841 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-06-30
    IIF 173 - LLP Member → ME
  • 198
    icon of address 1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-10-01
    IIF 2528 - Director → ME
  • 199
    PAW STRUCTURES LIMITED - 2019-10-02
    SIGMAT LIMITED - 2024-05-20
    icon of address Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2023-07-31
    IIF 1507 - Director → ME
  • 200
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    icon of address 45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    icon of calendar 2010-07-15 ~ 2016-05-01
    IIF - Director → ME
    icon of calendar 2010-05-21 ~ 2010-06-02
    IIF - Director → ME
    icon of calendar 2007-05-17 ~ 2008-06-19
    IIF - Director → ME
    icon of calendar 2005-06-06 ~ 2006-09-09
    IIF - Director → ME
    icon of calendar 2008-06-19 ~ 2008-08-21
    IIF - Director → ME
  • 201
    icon of address Trehowell, Pencaer, Goodwick, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    850,345 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2016-03-15
    IIF 133 - Secretary → ME
  • 202
    THE ARGYLL CONSULTANCIES PLC - 2011-07-27
    ARGYLL INVESTMENTS LIMITED - 1992-04-01
    icon of address Mountview Court 1148 High Road Whetstone, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2006-04-06
    IIF 1072 - Director → ME
  • 203
    THE VOICE FACTORY LIMITED - 2020-12-31
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,681,897 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2012-12-01
    IIF 2699 - Director → ME
  • 204
    icon of address 61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-01
    IIF 1183 - Director → ME
  • 205
    INTERNATIONAL MUSIC PUBLICATIONS LIMITED - 2011-03-31
    FC1017 LIMITED - 1992-05-15
    icon of address 12 Roger Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -905,345 GBP2023-03-31
    Officer
    icon of calendar 1998-12-09 ~ 2002-01-10
    IIF 840 - Director → ME
  • 206
    icon of address 4 Meadows End, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,535 GBP2024-07-31
    Officer
    icon of calendar 2001-11-20 ~ 2019-07-31
    IIF 318 - Director → ME
  • 207
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-05-08 ~ 2025-08-21
    IIF 1958 - Director → ME
  • 208
    icon of address Suite 316 22 Nottinghill Gate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,576 GBP2016-11-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF - Director → ME
    icon of calendar 2003-10-22 ~ 2009-10-31
    IIF - Director → ME
    icon of calendar 2009-10-31 ~ 2010-09-30
    IIF 234 - Secretary → ME
  • 209
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-06-01
    IIF 1442 - Director → ME
  • 210
    icon of address C/o The Festivals Company, Ty Cefn, Rectory Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2020-09-07
    IIF 2708 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-07
    IIF 2908 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 211
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2024-03-31
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2024-03-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 212
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-11-13 ~ 2015-07-15
    IIF 2029 - Director → ME
  • 213
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2019-02-22
    IIF 2007 - Director → ME
  • 214
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -75,246 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2024-01-12
    IIF 2425 - Director → ME
  • 215
    icon of address Progress Works, Engine Shed Lane, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,920 GBP2024-01-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-11-28
    IIF 498 - Director → ME
  • 216
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    734,389 GBP2021-09-30
    Officer
    icon of calendar 2011-05-07 ~ 2018-02-19
    IIF 339 - Director → ME
  • 217
    icon of address 47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2021-06-04
    IIF 1722 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-06-04
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    icon of address 5 Morris Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,313,000 GBP2022-01-31
    Officer
    icon of calendar 2007-12-18 ~ 2017-10-01
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2874 - Has significant influence or control OE
  • 219
    icon of address Neil Sinclair, Keepers Cottage High Street, Weston Underwood, Olney, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-12-19
    IIF 724 - Director → ME
  • 220
    icon of address 1/17 Forge Close, Harlington, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    510 GBP2024-09-28
    Officer
    icon of calendar 2016-02-25 ~ 2018-08-09
    IIF 2006 - Director → ME
  • 221
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-04 ~ 2024-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 222
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-02-22
    IIF 2016 - Director → ME
  • 223
    icon of address 74 Woolhope Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2019-09-04
    IIF 1358 - Director → ME
  • 224
    FTL RECRUITMENT LTD - 2025-08-06
    icon of address 10 Aster Court, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-12-12
    IIF 2423 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-12-12
    IIF - Ownership of shares – 75% or more OE
  • 225
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 86 - Secretary → ME
  • 226
    LUPFAW 280 LIMITED - 2010-03-25
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -509,519 GBP2021-09-30
    Officer
    icon of calendar 2020-02-14 ~ 2021-12-01
    IIF 2499 - Director → ME
  • 227
    WEB OFFICE SYSTEMS LIMITED - 2017-11-07
    BALLINGER MEDIA SOLUTIONS LIMITED - 2007-09-10
    icon of address Ground Floor Bell House, Seebeck Place, Knowl Hill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,500 GBP2021-08-31
    Officer
    icon of calendar 2011-02-23 ~ 2015-03-19
    IIF 718 - Director → ME
  • 228
    icon of address Pimlico Academy, Lupus Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2022-07-22
    IIF 755 - Director → ME
  • 229
    icon of address Pimlico Academy, Lupus Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2022-08-31
    IIF 754 - Director → ME
  • 230
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-07-07
    IIF 1049 - Director → ME
  • 231
    BEEVOR TRADING AND CONSULTANCY LIMITED - 1998-04-24
    EXCLUSIVE LICENSE LIMITED - 1997-08-19
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2017-10-01
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2889 - Has significant influence or control OE
  • 232
    icon of address West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2010-03-22
    IIF 210 - Director → ME
    icon of calendar 2004-01-12 ~ 2010-03-22
    IIF 120 - Secretary → ME
  • 233
    ALDWRIGHT LIMITED - 1979-12-31
    icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2017-10-01
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 2900 - Has significant influence or control OE
  • 234
    icon of address L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2017-10-01
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 2897 - Has significant influence or control OE
  • 235
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 415 - Director → ME
  • 236
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-06-20
    IIF 867 - Director → ME
  • 237
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-04-25
    IIF - Has significant influence or control OE
  • 238
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ 2012-08-13
    IIF 644 - Director → ME
  • 239
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ 2010-01-27
    IIF 1455 - Director → ME
    icon of calendar 2004-08-17 ~ 2006-08-01
    IIF 279 - Secretary → ME
  • 240
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    436 GBP2024-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2004-12-17
    IIF 163 - Secretary → ME
  • 241
    icon of address Wessex House, Teign Road, Newton Abbot, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    194,181 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-08-25 ~ 2013-05-01
    IIF 292 - Director → ME
  • 242
    icon of address 1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-08-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-06-07
    IIF 395 - Director → ME
  • 243
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-27
    IIF 1014 - Director → ME
  • 244
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 2615 - Ownership of shares – 75% or more OE
  • 245
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-16
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-16
    IIF 2618 - Ownership of shares – 75% or more OE
  • 246
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 2617 - Ownership of shares – 75% or more OE
  • 247
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 2616 - Ownership of shares – 75% or more OE
  • 248
    SCOTPACKAGING LIMITED - 2007-12-02
    YORK PLACE (NO. 376) LIMITED - 2006-06-28
    icon of address 69 Sinclair Street, Helensburgh, Argyll & Bute
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2009-09-01
    IIF - Director → ME
    icon of calendar 2006-06-08 ~ 2009-09-01
    IIF 857 - Secretary → ME
  • 249
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,190 GBP2017-07-31
    Officer
    icon of calendar 2010-04-26 ~ 2011-07-05
    IIF - Director → ME
  • 250
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-07-15
    IIF 261 - Secretary → ME
  • 251
    JACK LEG FARM LIMITED - 2017-09-22
    icon of address The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2019-05-14
    IIF 1481 - Director → ME
  • 252
    YOMEX LIMITED - 2009-04-29
    icon of address 79 Grangeside Avenue, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,119 GBP2024-02-29
    Officer
    icon of calendar 2009-02-05 ~ 2018-04-03
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2018-04-03
    IIF 2145 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,997 GBP2021-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2008-03-05
    IIF 1440 - Director → ME
  • 254
    ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED - 2006-07-11
    ASSOCIATION OF STRICT BAPTIST CHURCHES LIMITED - 1997-12-08
    icon of address 62 Bride Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-03 ~ 2023-05-19
    IIF 2395 - Right to appoint or remove directors OE
  • 255
    icon of address 6 Grange Farm Court, Linton, Swadlincote, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,337 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-06-11
    IIF 2450 - Has significant influence or control OE
  • 256
    icon of address Little Fig, Alde House Drive, Aldeburgh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2005-01-25
    IIF 162 - Secretary → ME
  • 257
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2012-05-29
    IIF 1422 - Director → ME
  • 258
    icon of address Olympic House Bramshall Industrial Estate, Bramshall, Uttoxeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    443,086 GBP2024-05-31
    Officer
    icon of calendar 2003-09-01 ~ 2024-07-08
    IIF 2669 - Director → ME
  • 259
    icon of address The Acorn Centre 51 High Street, Grimethorpe, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2017-07-31
    IIF 354 - Director → ME
  • 260
    icon of address Unit 3 22 Westgate, Grantham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-05
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF - Ownership of shares – 75% or more OE
  • 261
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 1692 - Director → ME
  • 262
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,532 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF - Ownership of shares – 75% or more OE
  • 263
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-15
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-04-16
    IIF - Ownership of shares – 75% or more OE
  • 264
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 1689 - Director → ME
  • 265
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-01
    IIF 1675 - Director → ME
  • 266
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2022-04-29
    IIF 205 - LLP Member → ME
  • 267
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,009,576 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 268
    GYPLOK LIMITED - 2006-05-03
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-05-06
    IIF 1496 - Director → ME
  • 269
    icon of address Verulam House, Unit 1, Cropmead, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,399 GBP2019-05-31
    Officer
    icon of calendar 2011-01-13 ~ 2014-03-31
    IIF 1566 - Director → ME
  • 270
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-01-02
    IIF 1989 - Director → ME
  • 271
    RUNGIFT LIMITED - 1990-12-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-08 ~ 2004-12-31
    IIF 221 - Director → ME
  • 272
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2014-07-02
    IIF 1421 - Director → ME
  • 273
    icon of address Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2008-06-30
    IIF 653 - Director → ME
  • 274
    icon of address The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,319,539 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-05-05
    IIF 2422 - Director → ME
  • 275
    icon of address Bamburgh Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-07-28 ~ 2015-09-27
    IIF 1058 - Director → ME
  • 276
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,643 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-05-09
    IIF 1570 - Director → ME
  • 277
    VWT GREEN TECHNOLOGIES LTD - 2022-11-18
    icon of address 24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,705 GBP2024-02-29
    Officer
    icon of calendar 2021-07-30 ~ 2024-02-27
    IIF 2071 - Director → ME
  • 278
    icon of address The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2021-08-26
    IIF 2658 - Director → ME
  • 279
    BRITISH ASSOCIATION OF PHARMACEUTICAL WHOLESALERS - 2016-02-04
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,174 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-10-02
    IIF 1272 - Director → ME
  • 280
    icon of address Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2011-01-31
    IIF 494 - Director → ME
  • 281
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,521 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-05-31
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 2266 - Right to appoint or remove directors OE
    IIF 2266 - Ownership of voting rights - 75% or more OE
    IIF 2266 - Ownership of shares – 75% or more OE
  • 282
    icon of address 1623 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-23
    IIF 1125 - Director → ME
  • 283
    icon of address Spa Fields Industrial Estate, New Street Slaithwaite, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    357,319 GBP2025-03-31
    Officer
    icon of calendar 1995-09-01 ~ 1997-11-30
    IIF 353 - Director → ME
  • 284
    icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2010-06-22
    IIF - Director → ME
  • 285
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-17 ~ 2023-10-11
    IIF 2609 - Right to appoint or remove directors OE
    IIF 2609 - Ownership of voting rights - 75% or more OE
    IIF 2609 - Ownership of shares – 75% or more OE
  • 286
    HIVE CREATIONS LIMITED - 2021-02-01
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-05-31
    IIF 2826 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-10-19
    IIF 2645 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2645 - Ownership of shares – More than 25% but not more than 50% OE
  • 287
    MOULSHAM JUNIOR SCHOOL - 2024-09-26
    icon of address Moulsham Junior School, Princes Road, Chelmsford, Essex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-04-08 ~ 2024-07-24
    IIF 16 - Secretary → ME
  • 288
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-10-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 2245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2245 - Ownership of shares – More than 25% but not more than 50% OE
  • 290
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    icon of address 12 The Point Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-08-31
    IIF 967 - Director → ME
  • 291
    icon of address 3 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ 2016-05-09
    IIF 1036 - Director → ME
  • 292
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-03-19
    IIF 391 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-07
    IIF - Right to surplus assets - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 293
    icon of address 10 Dominion Way, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-08
    IIF 817 - Director → ME
    icon of calendar ~ 2001-08-08
    IIF 267 - Secretary → ME
  • 294
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2013-04-07
    IIF 1427 - Director → ME
  • 295
    WHITEHILL COMMUNITY ACADEMY - 2013-09-17
    WHITEHILL COMMUNITY ACADEMY MULTI-ACADEMY TRUST - 2017-09-06
    icon of address Wainstalls School, Wainstalls Road, Halifax, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2017-09-01
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-09-01
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 296
    icon of address Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-15
    IIF 736 - Director → ME
  • 297
    icon of address Fleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 298
    icon of address Suite 5a And 5b Office Building 11, 2 Mannin Way, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-03-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 299
    icon of address Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2025-07-29
    IIF 1000 - Director → ME
  • 300
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,083 GBP2021-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2016-03-31
    IIF 121 - Secretary → ME
  • 301
    icon of address 8th Floor Helmont House, Churchill Way, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1997-09-25
    IIF 184 - Director → ME
  • 302
    icon of address Innovative Business Park, Derker Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2022-06-03
    IIF 1254 - Director → ME
  • 303
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-10-20
    IIF 1189 - Director → ME
  • 304
    SWIFT 929 LIMITED - 1985-12-09
    icon of address Innovative Business Park, Derker Street, Oldham, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    37,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2022-06-03
    IIF 1253 - Director → ME
  • 305
    INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED - 2000-05-25
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    2,460,813 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2024-10-24
    IIF 42 - Secretary → ME
  • 306
    icon of address C/o Hearsall Community Academy, Kingston Road, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-12-01 ~ 2024-11-20
    IIF 2168 - Has significant influence or control OE
    IIF 2168 - Has significant influence or control over the trustees of a trust OE
  • 307
    PGS DN LIMITED - 2015-11-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2021-03-04
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-04
    IIF 2379 - Ownership of shares – More than 25% but not more than 50% OE
  • 308
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2022-05-15
    IIF 2058 - Director → ME
  • 309
    icon of address Unit 9 Woodway Court, Thursby Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    4,458,464 GBP2024-07-31
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-01
    IIF 523 - Director → ME
  • 310
    CROSSCO (NO. 108) LIMITED - 1994-08-17
    icon of address Stephenson Street, Willington Quay, Wallsend, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-08-02 ~ 2006-01-19
    IIF 223 - Director → ME
  • 311
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2006-02-28
    IIF 193 - Director → ME
  • 312
    icon of address 51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-10-30
    IIF 1517 - Director → ME
  • 313
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2020-12-22
    IIF 792 - Director → ME
  • 314
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-12-31
    IIF 2508 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-12-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 315
    icon of address 54 Shortheath Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ 2006-09-20
    IIF 1438 - Director → ME
  • 316
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,457 GBP2019-09-30
    Officer
    icon of calendar 2012-12-21 ~ 2013-02-07
    IIF 30 - Secretary → ME
  • 317
    icon of address C/o Rowlands & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2017-10-01
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2872 - Has significant influence or control OE
  • 318
    icon of address 31a Ellesmere Court, Leechmere Industrial Estate, Sunderland, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -41,458 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2023-12-23
    IIF 2982 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2982 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 319
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 1679 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 320
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 1681 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 321
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 322
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 323
    JGI GLOBAL - 2012-11-20
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-13
    IIF 837 - Director → ME
  • 324
    icon of address L Rowland Company Retail Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2017-10-01
    IIF 1317 - Director → ME
  • 325
    AARCO 290 LIMITED - 2007-07-12
    icon of address Aaron And Partners Llp Solicitors, 5-7 Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2011-11-01
    IIF 2814 - Director → ME
  • 326
    icon of address Little Southlowe Farm, Leek Road Wetley Rocks, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2013-10-24
    IIF 2676 - Director → ME
  • 327
    icon of address Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ 2015-06-01
    IIF 626 - Director → ME
  • 328
    HEXAGON 115 LIMITED - 1990-06-13
    icon of address 1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-08-08
    IIF 819 - Director → ME
    icon of calendar ~ 2001-08-08
    IIF 266 - Secretary → ME
  • 329
    icon of address Unit 28-29 Mountbatten Road, Tiverton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    103,285 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 2606 - Right to appoint or remove directors OE
    IIF 2606 - Ownership of voting rights - 75% or more OE
    IIF 2606 - Ownership of shares – 75% or more OE
  • 330
    CRAWFORD DOORS LIMITED - 2017-05-25
    icon of address Unit 1 Britannia Park Industrial Estate, North Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,828 GBP2024-12-31
    Officer
    icon of calendar 2017-01-02 ~ 2018-09-11
    IIF 1593 - Director → ME
  • 331
    icon of address 95 Cavendish Street, Keighley
    Active Corporate (8 parents)
    Equity (Company account)
    12,153 GBP2024-12-31
    Officer
    icon of calendar 2002-08-13 ~ 2006-06-12
    IIF 262 - Secretary → ME
  • 332
    icon of address Merchants Warehouse Castle Street, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 2896 - Has significant influence or control OE
  • 333
    BUY A HOME LIMITED - 2017-03-27
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,469 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-08
    IIF 345 - Director → ME
  • 334
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2013-09-01
    IIF 254 - Director → ME
  • 335
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Active Corporate (169 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2014-07-21
    IIF 154 - LLP Member → ME
  • 336
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-07-01 ~ 2023-05-10
    IIF 346 - Director → ME
  • 337
    icon of address 16 Station Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-22
    IIF 490 - Director → ME
  • 338
    MACMICHAEL GASKETS LIMITED - 1994-06-16
    KLINGER MACMICHAEL LIMITED - 1994-11-28
    icon of address The Klinger Building, Wharfedale Road, Euroway Trading Estate Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,828,522 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-09-04
    IIF 734 - Director → ME
  • 339
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    KABELMETAL UK LIMITED - 1989-06-09
    icon of address Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    798,176 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-23
    IIF 1730 - Director → ME
  • 340
    RLA GROUP LIMITED - 2020-07-09
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2019-04-26
    IIF 1158 - Director → ME
  • 341
    BETTERPROMPT LIMITED - 1988-10-10
    icon of address L Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1997-03-10 ~ 2017-10-01
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2875 - Has significant influence or control OE
  • 342
    icon of address Phoenix Medical Supplies Limited, Rivington Road Whitehouse, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2017-10-01
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2873 - Has significant influence or control OE
  • 343
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-03-22
    IIF 2796 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-03-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 344
    icon of address Uhy Hacker Young, Broadfield Court, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-03-25
    Officer
    icon of calendar 2015-08-01 ~ 2015-10-23
    IIF 2036 - Director → ME
    icon of calendar 2015-09-02 ~ 2015-09-02
    IIF 1998 - Director → ME
  • 345
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-10-02
    IIF 2045 - Director → ME
  • 346
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-23
    IIF 2511 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 347
    icon of address 78 Loughborough Road, Quorn, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    81,011 GBP2025-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2012-02-01
    IIF - Director → ME
  • 348
    MM&S (5701) LIMITED - 2012-05-25
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 2063 - Director → ME
  • 349
    icon of address The Beehive Suite 15e Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-28
    IIF 520 - Director → ME
  • 350
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2015-07-27
    IIF 1040 - Director → ME
  • 351
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2019-09-30
    IIF 863 - Director → ME
  • 352
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,032 GBP2020-07-31
    Officer
    icon of calendar 2015-11-24 ~ 2024-08-28
    IIF 1719 - Director → ME
  • 353
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-11-23
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 2722 - Right to appoint or remove directors OE
    IIF 2722 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2722 - Ownership of shares – More than 50% but less than 75% OE
  • 354
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 1241 - Director → ME
  • 355
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2007-06-25
    IIF 435 - Director → ME
  • 356
    icon of address C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    744,607 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-03-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 357
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 358
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 359
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2021-05-07
    IIF 1268 - Director → ME
  • 360
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2013-04-07
    IIF 2782 - Director → ME
  • 361
    icon of address L Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-10-01
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2877 - Has significant influence or control OE
  • 362
    icon of address 72 Anglian Way, Market Rasen, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,208 GBP2024-08-31
    Officer
    icon of calendar 2008-11-04 ~ 2015-02-19
    IIF 1062 - Director → ME
  • 363
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    CORE RESIDENTIAL LIMITED - 2012-07-30
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-07-01
    IIF 761 - Director → ME
  • 364
    icon of address 1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-07-04
    IIF 2064 - Director → ME
  • 365
    icon of address Lower Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    11,803 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-04-25 ~ 2017-04-05
    IIF 213 - LLP Designated Member → ME
  • 366
    EF SECURITIES LLP - 2011-08-25
    icon of address Level 5 155 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-12-31
    IIF 1621 - LLP Member → ME
  • 367
    icon of address Apartment 13 4 Hick Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-02-03 ~ 2016-03-31
    IIF 1170 - Director → ME
  • 368
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    852,166 GBP2015-10-31
    Officer
    icon of calendar 2015-11-02 ~ 2017-10-01
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2883 - Has significant influence or control OE
  • 369
    CLEAVERTON RESIDENTS COMPANY LIMITED - 1987-07-13
    icon of address C/o Pineflat Limited, 124 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,796 GBP2024-03-31
    Officer
    icon of calendar 2005-08-02 ~ 2010-04-01
    IIF 164 - Secretary → ME
  • 370
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-07-03 ~ 2021-03-23
    IIF 2795 - Director → ME
  • 371
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-04
    IIF 2092 - Director → ME
  • 372
    LUPFAW 281 LIMITED - 2010-05-06
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-12-01
    IIF 2495 - Director → ME
  • 373
    VINEYARD HOLDINGS LTD - 2019-05-10
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    76,508 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 1631 - Director → ME
  • 374
    icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,225 GBP2024-06-30
    Officer
    icon of calendar 2017-01-04 ~ 2021-05-11
    IIF 320 - Director → ME
  • 375
    icon of address Gurney Slade, Radstock
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,063,959 GBP2024-06-30
    Officer
    icon of calendar 2016-04-26 ~ 2021-05-05
    IIF 319 - Director → ME
  • 376
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-01-29
    IIF 214 - LLP Member → ME
  • 377
    icon of address Middle Child Theatre, 69 Humber Street, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,406 GBP2019-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2018-05-11
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 2307 - Has significant influence or control OE
  • 378
    MILL CLEEVE (BYFLEET) LIMITED - 2005-03-21
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2015-08-25 ~ 2015-08-25
    IIF 2018 - Director → ME
  • 379
    M & S (DERBY) LIMITED - 2005-09-27
    icon of address The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-21 ~ 2007-09-06
    IIF 206 - Director → ME
  • 380
    icon of address 7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,168 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2023-12-13
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2024-02-22
    IIF 2746 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2746 - Ownership of shares – More than 25% but not more than 50% OE
  • 381
    icon of address C/o Rowland & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2017-10-01
    IIF 1279 - Director → ME
  • 382
    icon of address 16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-01-10 ~ 2023-11-27
    IIF 1870 - Director → ME
  • 383
    icon of address 94b 94b, High Street, Uckfield, East Sussex, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-05-28
    IIF 2038 - Director → ME
  • 384
    icon of address 28 Hillside Avenue, Silverstone, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,715 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ 2012-02-17
    IIF 774 - Director → ME
  • 385
    icon of address L Rowland & Company (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-10-01
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2884 - Has significant influence or control OE
  • 386
    icon of address 4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2011-04-07
    IIF 1119 - Director → ME
  • 387
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,417 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-09-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2309 - Right to appoint or remove directors OE
    IIF 2309 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2309 - Ownership of shares – More than 25% but not more than 50% OE
  • 388
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-05-15
    IIF 1622 - LLP Member → ME
  • 389
    icon of address Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    icon of calendar 2011-11-03 ~ 2012-06-01
    IIF 1641 - Director → ME
  • 390
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-12-31
    IIF 1640 - Director → ME
  • 391
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    icon of address Oxford Street, Bilston, West Midlands
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-01
    IIF 381 - Director → ME
  • 392
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,859,319 GBP2025-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2019-06-12
    IIF 2103 - Director → ME
  • 393
    YOUR SCUBA DIVE LTD - 2019-06-15
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-06-17 ~ 2025-08-04
    IIF 2725 - Ownership of shares – More than 50% but less than 75% OE
  • 394
    WHOLENUMBER LIMITED - 1987-03-31
    icon of address Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire
    Active Corporate (10 parents)
    Equity (Company account)
    770,459 GBP2022-12-31
    Officer
    icon of calendar 2018-04-25 ~ 2021-07-30
    IIF 1572 - Director → ME
  • 395
    icon of address Blake Tower Floor Lg 12, Barbican, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,618 GBP2024-10-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-11-30
    IIF 183 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-11-30
    IIF 79 - Secretary → ME
  • 396
    NATIONWIDE HOLDINGS (PORTSMOUTH) LIMITED - 2002-12-19
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2019-11-13
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 397
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED - 2025-05-13
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2025-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2022-07-06
    IIF 1445 - Director → ME
  • 398
    NEVRUS (204) LIMITED - 1985-01-10
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1998-12-01
    IIF 227 - Director → ME
  • 399
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-31
    IIF 2827 - Director → ME
  • 400
    icon of address Unit 23 & 24, Phoenix Business Park Telford Street, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-26 ~ 2013-02-15
    IIF 864 - Director → ME
    icon of calendar 2004-02-05 ~ 2013-02-15
    IIF 217 - Secretary → ME
  • 401
    AFRA LIMITED - 1993-01-20
    icon of address Form One, Bartley Wood Business Park, Hook, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,362,133 GBP2021-12-31
    Officer
    icon of calendar 1993-06-28 ~ 2002-04-25
    IIF 222 - Director → ME
  • 402
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF - Ownership of shares – 75% or more OE
  • 403
    icon of address 6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-07-14
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-12-03
    IIF 2932 - Ownership of shares – More than 25% but not more than 50% OE
  • 404
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    439,039 GBP2024-05-31
    Officer
    icon of calendar 2007-07-23 ~ 2007-08-16
    IIF 1450 - Director → ME
  • 405
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2025-01-10
    IIF 1751 - Director → ME
    icon of calendar 2013-04-17 ~ 2017-04-13
    IIF 1417 - Director → ME
  • 406
    icon of address L Rowlands & Co (retail) Limited Rivington Road, Preston Brook, Runcorn
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2017-10-01
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2885 - Has significant influence or control OE
  • 407
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,509 GBP2024-06-24
    Officer
    icon of calendar 2006-09-07 ~ 2022-04-29
    IIF 945 - Director → ME
  • 408
    icon of address 4th Floor 11-15 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    icon of calendar 2005-05-24 ~ 2006-05-09
    IIF 1443 - Director → ME
  • 409
    THE SHOTTON HALL LEARNING TRUST - 2016-04-09
    THE ACADEMY AT SHOTTON HALL - 2012-06-28
    icon of address T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2013-12-31
    IIF 1476 - Director → ME
  • 410
    SCUNTHORPE & DISTRICT MIND - 2020-03-04
    NORTH LINCOLNSHIRE MIND LTD - 2020-05-27
    icon of address Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2009-07-14
    IIF 201 - Director → ME
  • 411
    NORTHERN JOINERY (1993) LIMITED - 1993-12-10
    icon of address Daniel Street, Whitworth, Rochdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    2,629,976 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ 2025-02-12
    IIF 1251 - Director → ME
  • 412
    icon of address Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2017-10-01
    IIF 1336 - Director → ME
  • 413
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2017-10-01
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2893 - Has significant influence or control OE
  • 414
    NUMARK PLC - 2006-02-28
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2019-01-31
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2894 - Has significant influence or control OE
  • 415
    INDEPENDENT CHEMISTS MARKETING LIMITED - 2001-07-18
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2017-10-01
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2895 - Has significant influence or control OE
  • 416
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2017-10-01
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2892 - Has significant influence or control OE
  • 417
    LINCOLN PHARMA LTD - 2006-02-08
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-10-01
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2890 - Has significant influence or control OE
  • 418
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-02
    IIF 2506 - Director → ME
  • 419
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-25
    IIF 917 - Director → ME
  • 420
    SMITH OAK & SONS LIMITED - 2018-04-17
    OAKDENE UK GROUP LTD - 2018-03-19
    SAYON LTD - 2017-02-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-14
    IIF 2507 - Director → ME
    icon of calendar 2017-06-08 ~ 2018-03-10
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 421
    ODG. LTD - 2018-11-12
    OAKDENE UK GROUP INC LTD - 2018-06-25
    DEVELOP LONDON LTD - 2019-04-05
    ODG LTD - 2018-03-07
    icon of address Unit 3, 52 Alexandra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2020-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2020-07-23
    IIF 2505 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-07-23
    IIF - Ownership of shares – 75% or more OE
  • 422
    icon of address 3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2015-03-31
    IIF 508 - Director → ME
  • 423
    icon of address 3 Wilfred Mews, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,364 GBP2024-11-30
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-02
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 2513 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2513 - Ownership of shares – More than 50% but less than 75% OE
  • 424
    icon of address L Rowland & Co Limited, Rivington Road Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -124,258 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 2886 - Has significant influence or control OE
  • 425
    WEXFORD HOLDCO LIMITED - 2022-11-01
    icon of address 4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-04
    IIF 1977 - Director → ME
  • 426
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address 4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-04
    IIF 1978 - Director → ME
  • 427
    icon of address 35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-11-07
    IIF 2578 - Director → ME
  • 428
    icon of address C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -173,931 GBP2022-07-31
    Officer
    icon of calendar 2013-08-20 ~ 2015-05-01
    IIF 671 - Director → ME
  • 429
    icon of address Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,863 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    IIF 2437 - Has significant influence or control OE
    IIF 2437 - Right to appoint or remove directors OE
    IIF 2437 - Ownership of voting rights - 75% or more OE
    IIF 2437 - Ownership of shares – 75% or more OE
  • 430
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401 GBP2024-06-24
    Officer
    icon of calendar 2011-06-16 ~ 2012-08-13
    IIF 2695 - Director → ME
  • 431
    SOUTHFIELD SCHOOL - 2021-05-27
    icon of address Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2021-09-01
    IIF 452 - Director → ME
  • 432
    ORIFARM SERVICES UK LTD - 2024-07-25
    KW & CO PHARMA IMPLEMENTATION LTD - 2015-02-21
    PILATUS CLINICAL SERVICES LTD - 2022-04-29
    icon of address Ground Floor, Suite A2, Breakspear Way, Breakspear Park, Hemel Hempstead, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,188 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2019-08-08
    IIF 1474 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-08
    IIF 2330 - Right to appoint or remove directors OE
    IIF 2330 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2330 - Ownership of shares – More than 25% but not more than 50% OE
  • 433
    icon of address 220 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (10 parents)
    Equity (Company account)
    5,542 GBP2023-12-31
    Officer
    icon of calendar 2014-08-20 ~ 2015-01-29
    IIF 416 - Director → ME
  • 434
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-01-09
    IIF 1031 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-01-09
    IIF 22 - Secretary → ME
  • 435
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-17
    IIF 1696 - Director → ME
  • 436
    icon of address 1 Gilliflower Way, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,971 GBP2024-04-30
    Officer
    icon of calendar 2005-05-06 ~ 2006-02-28
    IIF 232 - Director → ME
  • 437
    INCHWHITE LTD - 2001-08-16
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    179,663 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2963 - Ownership of shares – 75% or more OE
  • 438
    icon of address 17 Stevensons Road, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2023-05-10
    Officer
    icon of calendar 2015-09-29 ~ 2022-03-31
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-31
    IIF - Has significant influence or control OE
  • 439
    icon of address 4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,800 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2018-02-01
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-02-01
    IIF 2273 - Ownership of shares – 75% or more OE
  • 440
    icon of address 18 Whitefield Place, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,263 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2013-10-01
    IIF 1042 - Director → ME
  • 441
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2014-02-10
    IIF 122 - Secretary → ME
  • 442
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2017-09-04
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-22
    IIF 2147 - Has significant influence or control OE
  • 443
    icon of address 85 Lynwood Grove, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2009-09-07
    IIF 610 - Director → ME
  • 444
    icon of address Chadwell Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2005-05-06
    IIF 176 - Director → ME
  • 445
    icon of address Parbold Douglas Church Of England Academy Lancaster Lane, Parbold, Wigan, Lancashire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2014-07-31
    IIF 758 - Director → ME
  • 446
    icon of address Lancaster Lane, Parbold, Wigan, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    12,000 GBP2023-08-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-07-31
    IIF 756 - Director → ME
  • 447
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2017-10-01
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2878 - Has significant influence or control OE
  • 448
    icon of address Alexandre-boyes, 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-11-04 ~ 2017-04-21
    IIF 1996 - Director → ME
  • 449
    PASSCO LIMITED - 2017-04-24
    icon of address C/o Citizencard, 7 Prescott Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,602 GBP2024-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2007-11-14
    IIF 178 - Director → ME
  • 450
    icon of address 36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-04-07
    IIF 561 - Director → ME
  • 451
    icon of address Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-09-22
    IIF 2311 - Director → ME
  • 452
    icon of address The Poplars, Lenton Lane, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2005-12-22
    IIF - Director → ME
  • 453
    icon of address 48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2017-03-17
    IIF 893 - Director → ME
  • 454
    icon of address The Poplars, Lenton Lane, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-12-22
    IIF - Director → ME
  • 455
    PAUL SMITH FOUNDATION - 2022-02-15
    icon of address 20 Kean Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2013-05-30
    IIF - Director → ME
  • 456
    icon of address 64 Derwent Close, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2014-12-02
    IIF 6 - Secretary → ME
  • 457
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-07-31
    IIF 833 - Director → ME
  • 458
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2023-07-31
    IIF 1501 - Director → ME
  • 459
    PEGASUS PLANNING & DEVELOPMENT GROUP LIMITED - 2010-06-30
    icon of address 33 Sheep Street, Cirencester, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    5,874,226 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2025-03-04
    IIF 974 - Director → ME
  • 460
    icon of address The Power Station, Victoria Way, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,605 GBP2016-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2013-04-16
    IIF 2672 - Director → ME
  • 461
    KENTHIRST LIMITED - 1997-09-02
    icon of address Unit 3 Icknield Way Industrial Park, Tring, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-10-02
    IIF 1406 - Director → ME
  • 462
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 211 - LLP Designated Member → ME
  • 463
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 824 - LLP Designated Member → ME
  • 464
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 852 - LLP Designated Member → ME
  • 465
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 2429 - LLP Designated Member → ME
  • 466
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 581 - LLP Designated Member → ME
  • 467
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 191 - LLP Designated Member → ME
  • 468
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 2313 - LLP Designated Member → ME
  • 469
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2003-12-31
    IIF 1498 - Director → ME
  • 470
    PEAK HOME ASSIST (BURTON) LIMITED - 2023-05-10
    icon of address Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ 2024-11-01
    IIF 569 - Director → ME
  • 471
    icon of address L. Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-01
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2876 - Has significant influence or control OE
  • 472
    COBCO 886 LIMITED - 2009-02-18
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2017-10-01
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2887 - Has significant influence or control OE
  • 473
    PHILIP HARRIS LIMITED - 1998-12-09
    PHILIP HARRIS MEDICAL LIMITED - 2000-01-10
    PHILIP HARRIS HOLDINGS PLC - 1993-08-06
    PHILIP HARRIS (HOLDINGS) PLC - 1987-10-20
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ 2017-10-01
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2888 - Has significant influence or control OE
  • 474
    INGLEBY (1130) LIMITED - 1998-11-26
    icon of address Rivington Road, Whitehouse, Runcorn, Cheshire
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 1999-07-21 ~ 2017-10-01
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2891 - Has significant influence or control OE
  • 475
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,746,183 GBP2022-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2019-08-08
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-08
    IIF 2331 - Has significant influence or control OE
    IIF 2331 - Right to appoint or remove directors OE
    IIF 2331 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2331 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-11 ~ 2019-08-08
    IIF 2328 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2328 - Ownership of shares – More than 25% but not more than 50% OE
  • 476
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2015-01-31 ~ 2017-11-22
    IIF 1990 - Director → ME
  • 477
    icon of address 17 Streets Heath, Woking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ 2025-07-17
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-07-17
    IIF 2622 - Ownership of voting rights - 75% or more OE
    IIF 2622 - Ownership of shares – 75% or more OE
    IIF 2622 - Right to appoint or remove directors OE
  • 478
    icon of address Bell Advisory Llp, Tenth Floor, 3 Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-10-15
    IIF 224 - Director → ME
  • 479
    icon of address Unit G Schappe Buildings Miners Road, Llay Industrial Estate, Llay
    Active Corporate (3 parents)
    Equity (Company account)
    2,436,553 GBP2024-03-31
    Officer
    icon of calendar 2008-05-12 ~ 2009-01-20
    IIF 576 - Director → ME
  • 480
    icon of address 17 Stevensons Road, Longstanton, Cambridge, England
    Dissolved Corporate
    Equity (Company account)
    -1,185 GBP2023-09-30
    Officer
    icon of calendar 2020-05-18 ~ 2023-09-30
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-09-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 481
    SAXONSTONE LIMITED - 1986-11-03
    icon of address Suites 1-4 Ground Floor Kpch House Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-02-02
    IIF 314 - Director → ME
  • 482
    PM FOOD ENGINEERING LIMITED - 2003-03-06
    icon of address Trinity Park, Bickenhill Lane, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2019-12-06
    IIF 740 - Director → ME
  • 483
    icon of address 65 Stoney Lane, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2007-10-19
    IIF 376 - Director → ME
  • 484
    icon of address 15 Montpelier Vale, London, England
    Active Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 2931 - Ownership of shares – 75% or more OE
  • 485
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-01-17 ~ 2024-11-12
    IIF 1833 - Director → ME
  • 486
    GRESHAM TWO LIMITED - 2011-01-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2013-04-07
    IIF 2780 - Director → ME
    icon of calendar 2003-10-13 ~ 2007-03-31
    IIF 275 - Secretary → ME
  • 487
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-11-16
    IIF 59 - Secretary → ME
  • 488
    icon of address Phoenix Medical Supplies Limited, Phoenix Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2019-01-31
    IIF 1312 - Director → ME
  • 489
    icon of address 77 - 79, Stoneleigh Broadway Stoneleigh, Epsom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-06 ~ 2014-03-31
    IIF 1073 - Director → ME
  • 490
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2016-03-15
    IIF 144 - Secretary → ME
  • 491
    B2B4VMA.COM LIMITED - 2021-11-17
    icon of address C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -192,563 GBP2023-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2023-03-16
    IIF 2565 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-01
    IIF 2219 - Ownership of shares – 75% or more OE
  • 492
    PFM GROUP SERVICE LIMITED - 2014-03-05
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-05-30
    IIF 1418 - Director → ME
  • 493
    icon of address Unit 3a Marrtree Business Park, Bowling Back Lane, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2019-05-31
    IIF 524 - Director → ME
  • 494
    DANDEK GLOBAL LIMITED - 2023-02-06
    DANDEK LIMITED - 2024-11-18
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,992 GBP2022-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-03-17
    IIF 1244 - Director → ME
  • 495
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 496
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 2947 - Has significant influence or control OE
  • 497
    icon of address 80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2012-12-16
    IIF 1123 - Director → ME
  • 498
    icon of address 23 Anshaw Close, Belmont, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,496 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2019-10-30
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-10-30
    IIF 2972 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2972 - Ownership of shares – More than 25% but not more than 50% OE
  • 499
    PAUL SMITH PLASTERERS LIMITED - 2023-02-22
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -261,326 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2020-09-08
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 2970 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2970 - Ownership of shares – More than 25% but not more than 50% OE
  • 500
    icon of address 7a Colman Road, Corton, Lowestoft, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,933 GBP2021-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2022-05-11
    IIF 1661 - Director → ME
    icon of calendar 2015-06-17 ~ 2016-05-26
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 501
    PULSEDOWN LIMITED - 1991-01-21
    icon of address 9 Wellesley Park, Wellington, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    313,698 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-01-29
    IIF 825 - Director → ME
  • 502
    icon of address First Floor, 10 Queen Street Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,620 GBP2023-08-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-09-10
    IIF 752 - Director → ME
  • 503
    icon of address Phoenix Medical Supplies, N/a Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, England
    Dissolved Corporate (7 parents)
    Fixed Assets (Company account)
    308,869 GBP2016-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-01
    IIF 1311 - Director → ME
  • 504
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-10-04
    IIF 2533 - Director → ME
  • 505
    icon of address Unit 1 The Hatchery, Andover Down, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,826 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-11-01
    IIF 2424 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 506
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2018-01-01
    IIF 1126 - Director → ME
  • 507
    icon of address Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2016-03-01
    IIF 486 - Director → ME
    icon of calendar 2016-10-18 ~ 2025-05-25
    IIF 487 - Director → ME
  • 508
    icon of address 158 Millbrook Road East, Southampton, Hampshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    124,068 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1994-03-23 ~ 1997-03-26
    IIF 333 - Director → ME
  • 509
    RED BALLOON/BARNARDO'S - NORWICH - 2007-12-07
    icon of address 289 Drayton Road, Norwich, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-04-18
    IIF 2460 - Director → ME
  • 510
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    icon of address 57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Officer
    icon of calendar 1999-12-06 ~ 2003-04-01
    IIF 249 - Director → ME
  • 511
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 258 - Director → ME
    icon of calendar 2010-01-12 ~ 2011-01-28
    IIF 251 - Director → ME
  • 512
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2001-11-16
    IIF 250 - Director → ME
  • 513
    REGUS RECRUITMENT LTD - 2015-08-12
    icon of address 70 Bridge Street, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,063 GBP2024-05-31
    Officer
    icon of calendar 2002-05-09 ~ 2003-01-17
    IIF 156 - Secretary → ME
  • 514
    icon of address 116 Oakhill Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,262 GBP2024-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2009-11-03
    IIF 891 - Director → ME
  • 515
    RELATE NORTH KENT - 2012-05-29
    RELATE MEDWAY AND NORTH KENT LTD. - 2025-05-20
    icon of address Kingsley House, 37-39 Balmoral Road, Gillingham, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2009-11-03
    IIF 890 - Director → ME
  • 516
    icon of address 20-22 Wenlock Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    206,605 GBP2023-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-07-14
    IIF 547 - Director → ME
  • 517
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2018-01-30
    IIF 85 - Secretary → ME
  • 518
    icon of address Unit 3 33, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-08-03
    IIF 293 - Director → ME
  • 519
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2018-03-13
    IIF 2017 - Director → ME
  • 520
    icon of address 2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    icon of calendar 1997-10-17 ~ 1997-10-23
    IIF 2115 - Director → ME
    icon of calendar 1997-10-17 ~ 1997-10-23
    IIF 287 - Secretary → ME
  • 521
    ROBIN HOOD ACADEMY - 2016-07-08
    icon of address Pitmaston Road, Hall Green, Birmingham, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    25,615,071 GBP2020-08-31
    Officer
    icon of calendar 2013-09-11 ~ 2016-08-31
    IIF 513 - Director → ME
  • 522
    icon of address Whitehouse Court New Road, Featherstone, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-09-01 ~ 2024-05-30
    IIF 1935 - Director → ME
  • 523
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -34,613 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2024-02-19
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2024-02-19
    IIF 2727 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2727 - Ownership of shares – More than 25% but not more than 50% OE
  • 524
    HATCH RIDE (S) LTD - 2010-12-21
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2017-10-01
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2880 - Has significant influence or control OE
  • 525
    icon of address 70 Victor Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ 2012-01-31
    IIF 375 - Director → ME
  • 526
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2018-10-31
    IIF 1297 - Director → ME
  • 527
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    icon of address Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-04-04
    IIF 1087 - Director → ME
  • 528
    icon of address Unit 6 Peel Road, West Pimbo, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2020-08-31
    Officer
    icon of calendar 2005-08-24 ~ 2005-11-15
    IIF 721 - Director → ME
  • 529
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 2384 - Right to appoint or remove directors OE
    IIF 2384 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2384 - Ownership of shares – More than 25% but not more than 50% OE
  • 530
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 2935 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2935 - Ownership of shares – More than 25% but not more than 50% OE
  • 531
    icon of address 11 Potters Way, Kilnhurst, Mexborough, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-09-11 ~ 2020-11-03
    IIF 2791 - Director → ME
  • 532
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    N P C (SERVICES) LIMITED - 1993-03-17
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    PHS PEST CONTROL LIMITED - 1991-07-19
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar ~ 1992-11-11
    IIF 181 - Director → ME
  • 533
    JCCO 262 LIMITED - 2011-03-09
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-05-18
    IIF 245 - Director → ME
  • 534
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,216,908 GBP2024-06-30
    Officer
    icon of calendar 2009-01-01 ~ 2015-05-01
    IIF 218 - Secretary → ME
  • 535
    icon of address 161 College Street, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2002-03-28 ~ 2019-10-28
    IIF 342 - Director → ME
  • 536
    SCB INVESTMENTS LIMITED - 2022-12-01
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,824 GBP2024-07-31
    Officer
    icon of calendar 2019-03-30 ~ 2022-11-30
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2022-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 537
    STEPHEN C. H. ROWE LIMITED - 2012-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-08-08
    IIF 818 - Director → ME
    icon of calendar ~ 2001-08-08
    IIF 268 - Secretary → ME
  • 538
    TINIAN HOLDINGS LLP - 2020-01-09
    CUMULUS ASSET MANAGEMENT LLP - 2019-01-17
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2017-12-31
    IIF 212 - LLP Member → ME
  • 539
    BOTTLE RECOVERY (SCOTLAND) LIMITED - 2007-12-02
    GLASGOW CAR WASH LIMITED - 1990-10-26
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2009-11-06
    IIF - Director → ME
    icon of calendar 2006-08-03 ~ 2009-11-06
    IIF 858 - Secretary → ME
  • 540
    icon of address Barbuie Cottage, Irongray, Dumfries, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-11-11
    IIF 831 - Director → ME
  • 541
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 2061 - Director → ME
  • 542
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,832 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2023-04-06
    IIF 955 - Director → ME
  • 543
    icon of address Citadel House, 6 Citadel Place, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-05-25
    IIF - Director → ME
  • 544
    icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-06-26
    IIF 846 - Director → ME
  • 545
    icon of address 80 Friars Wharf, Green Lane, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2012-12-31
    IIF 2696 - Director → ME
  • 546
    icon of address 14 London Road, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -23,931 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-03
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 547
    icon of address 156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2015-05-27
    IIF 1011 - Director → ME
  • 548
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-14 ~ 2025-04-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 549
    AGHOCO 1417 LIMITED - 2016-08-22
    PAW TOPCO LIMITED - 2019-10-03
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2018-09-03
    IIF 1503 - Director → ME
    icon of calendar 2021-10-04 ~ 2023-07-31
    IIF 1502 - Director → ME
  • 550
    SUDAN INTERIOR MISSION (UNITED KINGDOM) LIMITED - 1984-11-29
    SIM INTERNATIONAL - 1988-05-13
    icon of address 6 Trust Court, Histon, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 1377 - Director → ME
    icon of calendar 2014-03-28 ~ 2023-01-12
    IIF 1721 - Director → ME
  • 551
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-25
    IIF 37 - Secretary → ME
  • 552
    icon of address 2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,747 GBP2016-07-31
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 2129 - Director → ME
  • 553
    icon of address 87 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,564 GBP2022-11-30
    Officer
    icon of calendar 2012-11-02 ~ 2013-03-01
    IIF 1557 - Director → ME
  • 554
    EQUITE LTD - 2004-07-09
    icon of address Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,022 GBP2024-09-30
    Officer
    icon of calendar 2015-03-09 ~ 2015-10-01
    IIF 2411 - Director → ME
    icon of calendar 2003-10-16 ~ 2004-03-22
    IIF 295 - Director → ME
  • 555
    icon of address 19 Milner Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 556
    CHIPSAWAY NORTHAMPTON LIMITED - 2010-09-20
    icon of address Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,275 GBP2025-03-31
    Officer
    icon of calendar 2009-11-28 ~ 2020-02-21
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-21
    IIF 1383 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1383 - Ownership of shares – More than 25% but not more than 50% OE
  • 557
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2006-11-22
    IIF 1439 - Director → ME
  • 558
    icon of address Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-07-26
    IIF 2171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 559
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80 GBP2021-10-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-08-28
    IIF 812 - Director → ME
  • 560
    icon of address P55 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 561
    icon of address Suite 3, 46 Kneesworth Street, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2020-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2017-01-31
    IIF 956 - Director → ME
    icon of calendar 2004-01-08 ~ 2017-01-31
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-02-01
    IIF 2991 - Has significant influence or control OE
  • 562
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,529,217 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-05-13
    IIF 179 - Director → ME
  • 563
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2020-10-16
    IIF 986 - Director → ME
  • 564
    BAYTHORNE INVESTMENTS LTD - 2017-12-20
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -173,789 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 1630 - Director → ME
  • 565
    BROOMCO (2244) LIMITED - 2000-12-29
    SHEFFIELD PARKWAY WHOLESALE MARKETS MANAGEMENT LIMITED - 2003-05-09
    icon of address 26 C/o Eddisons, 26 Westgate, Lincoln, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-11-01
    IIF 1954 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-02-20
    IIF 1841 - Director → ME
  • 566
    icon of address The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2003-06-16
    IIF 189 - Director → ME
  • 567
    MULTILINK SERVICES LIMITED - 2003-06-10
    icon of address Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,909,532 GBP2025-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2004-07-02
    IIF 635 - Director → ME
  • 568
    SPIKES & RINGLETS LTD - 2005-02-07
    icon of address 61a Downing Str, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    29,812 GBP2024-10-31
    Officer
    icon of calendar 2004-10-13 ~ 2008-10-01
    IIF 200 - Director → ME
  • 569
    icon of address 1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2010-08-01
    IIF 1103 - Director → ME
    icon of calendar 2008-03-25 ~ 2009-09-16
    IIF 150 - Secretary → ME
  • 570
    icon of address Flat D2305 371 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ 2024-02-05
    IIF 2070 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-02-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 571
    icon of address 26 Langley Park Road, Iver, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ 2013-01-09
    IIF 1341 - Director → ME
  • 572
    icon of address Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2015-01-21
    IIF 1344 - Director → ME
  • 573
    SUNDERLAND CANCER RELIEF - 1998-06-24
    icon of address St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland
    Active Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,884,989 GBP2015-04-05
    Officer
    icon of calendar 2020-02-17 ~ 2021-07-07
    IIF 641 - Director → ME
  • 574
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-11-30
    Officer
    icon of calendar 2019-01-10 ~ 2023-10-13
    IIF 2121 - Director → ME
  • 575
    icon of address Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1993-03-05 ~ 1998-03-31
    IIF 2698 - Director → ME
    icon of calendar 1992-10-05 ~ 1993-03-05
    IIF 283 - Secretary → ME
  • 576
    24A ST.JOHN STREET (1995) LIMITED - 2003-11-25
    icon of address 24a-26 St. John Street, Manchester, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    7,781,798 GBP2024-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2022-07-11
    IIF 981 - Director → ME
  • 577
    ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) RETAIL LIMITED - 2014-03-19
    HOSTBUILD LIMITED - 1992-08-26
    icon of address Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-31 ~ 2001-11-12
    IIF 2697 - Director → ME
  • 578
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2007-10-01
    IIF 2091 - Director → ME
  • 579
    WALTER NEWBURY (PARTNERS) LIMITED - 2015-07-22
    WALTER NEWBURY LIMITED - 2021-01-06
    icon of address 257 Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-12-31 ~ 2018-10-01
    IIF 449 - Director → ME
  • 580
    icon of address Unit 135 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    46,094 GBP2025-01-31
    Officer
    icon of calendar 1998-11-02 ~ 2020-01-31
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 2586 - Right to appoint or remove directors OE
    IIF 2586 - Ownership of voting rights - 75% or more OE
    IIF 2586 - Ownership of shares – 75% or more OE
  • 581
    icon of address The Medical Centre, Station Avenue, Bridlington, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -17,367 GBP2024-06-30
    Officer
    icon of calendar 2003-05-31 ~ 2017-10-01
    IIF 1289 - Director → ME
  • 582
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2008-04-04
    IIF 185 - Director → ME
  • 583
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 584
    icon of address Unit 6 2nd Floor, The Workshop, 32-40 Tontine Street, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-07-01
    IIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-07-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 585
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-04-26
    IIF 888 - Director → ME
  • 586
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-20
    IIF 2051 - Director → ME
  • 587
    BLACKOUT J.A. LIMITED - 2003-09-01
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,681 GBP2025-04-30
    Officer
    icon of calendar 2003-06-12 ~ 2003-08-26
    IIF 134 - Secretary → ME
  • 588
    STRANDZ HAIR & THERAPY CENTRE LIMITED - 2017-02-28
    icon of address 51 Belvoir Road, Coalville, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    87,924 GBP2024-03-31
    Officer
    icon of calendar 2004-11-17 ~ 2006-12-11
    IIF 238 - Secretary → ME
  • 589
    icon of address Shaw House, 3 Tunsgate, Guildford, England
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,562 GBP2021-09-29
    Officer
    icon of calendar 1998-06-03 ~ 2003-08-25
    IIF 387 - Director → ME
  • 590
    icon of address Uniq Block Management Ltd Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-11-21 ~ 2023-05-18
    IIF 2027 - Director → ME
  • 591
    icon of address 57a Broadway, Leigh On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -177,827 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ 2006-09-02
    IIF 197 - Director → ME
  • 592
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-12-20 ~ 2019-02-14
    IIF 2797 - Director → ME
  • 593
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2014-03-18
    IIF 603 - Director → ME
  • 594
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 1997-12-01 ~ 2013-01-31
    IIF 465 - Director → ME
  • 595
    SURVIVORS (UK) - 2019-03-08
    icon of address Unit F, The Bagel Factory, 22 White Post Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2008-03-02
    IIF 466 - Director → ME
    icon of calendar 2005-01-31 ~ 2008-03-02
    IIF 125 - Secretary → ME
  • 596
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2017-10-01
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2881 - Has significant influence or control OE
  • 597
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 598
    WINDMILL COACHES LIMITED - 2003-05-07
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,058 GBP2023-12-31
    Officer
    icon of calendar 2000-11-21 ~ 2014-07-28
    IIF 1136 - Director → ME
    icon of calendar 2000-11-21 ~ 2014-07-28
    IIF 149 - Secretary → ME
  • 599
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -300,512 GBP2021-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2014-07-28
    IIF 1137 - Director → ME
  • 600
    icon of address Flat 3b 5, Warriston Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -14,534 GBP2024-12-31
    Officer
    icon of calendar 1996-12-16 ~ 1997-01-28
    IIF 820 - Director → ME
    icon of calendar 1996-12-16 ~ 1997-01-28
    IIF 288 - Secretary → ME
  • 601
    MURRY AND LAMB ACCOUNTANTS LIMITED - 2005-10-14
    MURRAY AND LAMB ACCOUNTANTS LIMITED - 2022-11-15
    icon of address 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane, Consett, Co. Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,752 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2007-10-08 ~ 2019-03-15
    IIF 1650 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 602
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,672,798 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 543 - Director → ME
  • 603
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 1704 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF - Ownership of shares – 75% or more OE
  • 604
    icon of address 85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-09-01
    IIF 1091 - Director → ME
  • 605
    icon of address Unit 4 Wested Lane, Swanley, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,398,558 GBP2020-04-30
    Officer
    icon of calendar 2000-07-31 ~ 2021-07-01
    IIF 2666 - Director → ME
  • 606
    icon of address 41 Lidgate Close, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    60,457 GBP2024-02-28
    Officer
    icon of calendar 2005-04-04 ~ 2016-05-21
    IIF 290 - Secretary → ME
  • 607
    icon of address Neuadd Meirionnydd, Heath Park, Cardiff, Wales
    Active Corporate (23 parents)
    Equity (Company account)
    242,081 GBP2024-09-30
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-31
    IIF 240 - Director → ME
  • 608
    icon of address The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-10 ~ 2005-05-03
    IIF 192 - Director → ME
  • 609
    icon of address C/o Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,306 GBP2024-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2004-06-21
    IIF 823 - Director → ME
    icon of calendar 2003-06-10 ~ 2004-06-21
    IIF 291 - Secretary → ME
  • 610
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2015-03-05
    IIF 1979 - Director → ME
  • 611
    icon of address Suite 8 Marks Mews, 37 Castle Lane, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,460 GBP2024-03-31
    Officer
    icon of calendar 2009-06-14 ~ 2011-11-18
    IIF 989 - Director → ME
  • 612
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1999-07-07
    IIF 881 - Director → ME
  • 613
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2021-09-01
    IIF 2657 - Director → ME
  • 614
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2020-02-01
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 615
    PESTFORCE (UK) LIMITED - 2025-05-06
    SECA (NO 28) LIMITED - 2008-09-08
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 1234 - Director → ME
  • 616
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-02-02
    IIF 440 - Director → ME
  • 617
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-07-30
    IIF 1779 - Director → ME
  • 618
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD - 2015-04-18
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257 GBP2018-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-07-26
    IIF 1157 - Director → ME
  • 619
    icon of address Field View, Kings Court, 135 Kings Acre Road, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    2,992 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-10-22
    IIF 186 - Director → ME
  • 620
    icon of address The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    icon of calendar 1992-08-27 ~ 1995-09-06
    IIF 634 - Director → ME
  • 621
    icon of address Thomas Proctor And Son Ltd, Proctor House Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2011-05-09
    IIF 1573 - Director → ME
  • 622
    icon of address East Lancs Voluntary Resource Centre, Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-12-31
    IIF 1029 - Director → ME
  • 623
    RECTRESS LIMITED - 1989-11-16
    icon of address 7 Swan Court Cygnet Park, Hampton, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-08-01
    IIF 2542 - Director → ME
    icon of calendar 2006-06-12 ~ 2012-12-04
    IIF 2543 - Director → ME
    icon of calendar 2004-08-02 ~ 2006-06-12
    IIF 263 - Secretary → ME
  • 624
    icon of address 6 The Orchard, Ingleton, Darlington, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-05-17
    IIF 330 - Director → ME
  • 625
    icon of address Vantage Point, Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-05-09 ~ 2020-11-09
    IIF 2798 - Director → ME
  • 626
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    MAJORAGE LIMITED - 1984-09-24
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 544 - Director → ME
  • 627
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,170 GBP2017-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-06-22
    IIF 742 - Director → ME
  • 628
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2024-05-14
    IIF 1948 - Director → ME
  • 629
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2004-07-27
    IIF 2599 - Director → ME
  • 630
    icon of address International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2019-06-01
    IIF 1184 - Director → ME
    icon of calendar 2018-07-17 ~ 2019-06-01
    IIF 55 - Secretary → ME
  • 631
    icon of address Unit 7 Riverside Park, Duchess Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-01-31 ~ 2016-01-31
    IIF 2009 - Director → ME
  • 632
    icon of address Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2013-05-24
    IIF 242 - Director → ME
    icon of calendar 1996-08-16 ~ 2009-11-30
    IIF 241 - Director → ME
    icon of calendar 2011-01-01 ~ 2013-05-24
    IIF 63 - Secretary → ME
  • 633
    icon of address 53 St. Lukes Terrace, Pallion, Sunderland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ 2022-11-21
    IIF 373 - Director → ME
  • 634
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-06-01
    IIF 2019 - Director → ME
  • 635
    icon of address Jireh Business Hub, Teehey Gardens, Wirral, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-11-15
    IIF 646 - Director → ME
  • 636
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2017-06-28
    IIF 2042 - Director → ME
  • 637
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2024-03-31
    IIF 751 - Director → ME
  • 638
    icon of address Lower Kingshill Farm Sandlin, Leigh Sinton, Malvern, Worcestershire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-09-30
    Officer
    icon of calendar 2010-09-20 ~ 2016-04-29
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 2353 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2353 - Ownership of shares – More than 25% but not more than 50% OE
  • 639
    FEELMAIN LIMITED - 1980-12-31
    FEELMAIN LIMITED - 1979-12-31
    PREMATHERM (U.K.) LIMITED - 1982-07-06
    icon of address Of1/of2 Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-06 ~ 1995-05-10
    IIF 351 - Director → ME
  • 640
    ITRADE4U LIMITED - 2012-02-20
    D.E.R. U.K. LTD - 2022-09-28
    icon of address 4385, 07117183 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,793 GBP2023-03-29
    Officer
    icon of calendar 2010-01-05 ~ 2010-10-15
    IIF 1624 - Director → ME
    icon of calendar 2010-01-05 ~ 2010-10-15
    IIF 61 - Secretary → ME
  • 641
    icon of address The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,297 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 2998 - Right to appoint or remove directors OE
    IIF 2998 - Ownership of voting rights - 75% or more OE
    IIF 2998 - Ownership of shares – 75% or more OE
  • 642
    ALL DAY VA LIMITED - 2019-09-04
    icon of address 47 Avocet Way, Finberry, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,578 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-08-20
    IIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-08-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 643
    LUPFAW 331 LIMITED - 2012-01-18
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-12-01
    IIF 2496 - Director → ME
  • 644
    LUPFAW 332 LIMITED - 2012-01-18
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-12-01
    IIF 2494 - Director → ME
  • 645
    WATLINGTON PHARMACY LTD - 2009-03-11
    THAMES VALLEY CHEMISTS LIMITED - 2001-12-11
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2017-10-01
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2879 - Has significant influence or control OE
  • 646
    icon of address 57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-04-16
    IIF - Director → ME
  • 647
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,211 GBP2019-10-31
    Officer
    icon of calendar 2006-10-16 ~ 2011-04-15
    IIF 1035 - Director → ME
  • 648
    icon of address Rka Accountancy Services Ltd, Suite 1, White Cliffs Business Centre, Honeywood Road Whitfield, Dover, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2010-03-31
    IIF 198 - Director → ME
  • 649
    TRIANGLE LANDSCAPE SERVICES LIMITED - 2015-03-17
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -111,162 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ 2016-03-15
    IIF 136 - Secretary → ME
  • 650
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 651
    icon of address C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,546 GBP2020-11-30
    Officer
    icon of calendar 2004-11-18 ~ 2005-07-22
    IIF 190 - Director → ME
  • 652
    icon of address Baythorne Hall, Baythorne End, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,485 GBP2018-01-31
    Officer
    icon of calendar 2007-07-06 ~ 2011-07-07
    IIF - Director → ME
  • 653
    icon of address 2 The Grove Promenade, Ilkley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,848 GBP2024-08-31
    Officer
    icon of calendar 2002-06-25 ~ 2007-05-01
    IIF 195 - Director → ME
  • 654
    icon of address 2 The Grove Promenade, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,777 GBP2024-08-31
    Officer
    icon of calendar 2004-12-20 ~ 2009-12-31
    IIF 1263 - Director → ME
  • 655
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,015 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 656
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2017-07-10
    IIF 433 - Director → ME
  • 657
    icon of address 4 Twin Oaks, Botley, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-02-21
    IIF 77 - Secretary → ME
  • 658
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2012-02-18
    IIF 655 - Director → ME
  • 659
    icon of address 5 Jennings Park Avenue, Abram, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ 2011-02-15
    IIF 2675 - Director → ME
  • 660
    KINGSCOTE INVESTMENTS LIMITED - 2019-07-25
    KINGSCOTE ESTATE & VINEYARD LIMITED - 2025-01-29
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -631,140 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 1633 - Director → ME
  • 661
    icon of address 23 Donnington Square, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ 2010-04-28
    IIF 1104 - Director → ME
    icon of calendar 2008-04-28 ~ 2009-10-01
    IIF 128 - Secretary → ME
  • 662
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-04
    IIF 2536 - Director → ME
  • 663
    icon of address Unit 29 The Base, Victoria Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-02-04
    IIF 2579 - Director → ME
  • 664
    icon of address The Torque Building Wortley Moor Road, Wortley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -611 GBP2024-03-31
    Officer
    icon of calendar 2017-11-30 ~ 2021-05-06
    IIF 991 - Director → ME
    icon of calendar 2014-12-15 ~ 2016-03-21
    IIF 872 - Director → ME
    icon of calendar 2015-04-01 ~ 2016-03-21
    IIF 990 - Director → ME
  • 665
    icon of address 1 Brynawel Twmballyn, Llanelly Hill, Abergavenny, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,995 GBP2020-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2019-07-31
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-07-31
    IIF 2978 - Ownership of shares – 75% or more OE
  • 666
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    354 GBP2018-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-03-24
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-24
    IIF 2764 - Ownership of shares – 75% or more OE
  • 667
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-02-16 ~ 2023-05-23
    IIF 321 - Director → ME
  • 668
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    317,907 GBP2015-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2014-11-10
    IIF 2671 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-05-11
    IIF 1578 - Director → ME
  • 669
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,180 GBP2016-01-31
    Officer
    icon of calendar 1995-01-18 ~ 2017-09-30
    IIF 2566 - Director → ME
  • 670
    icon of address Fleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-03-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 671
    icon of address 4385, 11361182: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-05-31
    Officer
    icon of calendar 2022-02-17 ~ 2022-02-18
    IIF 620 - Director → ME
  • 672
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -176,049 GBP2018-05-26 ~ 2018-12-31
    Officer
    icon of calendar 2018-05-26 ~ 2020-03-10
    IIF 1632 - Director → ME
  • 673
    THE SUNDERLAND CENTRE FOR VOLUNTARY SERVICE - 2005-11-10
    SUNDERLAND CENTRE FOR VOLUNTARY SERVICE - 2010-09-27
    SUNDERLAND COUNCIL FOR VOLUNTARY SERVICE(THE) - 2005-09-29
    icon of address 15 Norfolk Street, Sunderland, England
    Active Corporate (8 parents)
    Equity (Company account)
    102,208 GBP2024-03-31
    Officer
    icon of calendar 2000-04-11 ~ 2001-05-08
    IIF 927 - Director → ME
  • 674
    icon of address 217 Horbury Road, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,905 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-03-06
    IIF 822 - Director → ME
    icon of calendar ~ 2002-03-06
    IIF 289 - Secretary → ME
  • 675
    SILBURY 226 LIMITED - 2001-03-29
    icon of address 2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2016-08-25
    IIF 246 - Director → ME
  • 676
    icon of address 8 Birmingham Road, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,874 GBP2024-07-01
    Officer
    icon of calendar 2018-07-02 ~ 2021-04-26
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2021-04-26
    IIF 2903 - Ownership of shares – More than 25% but not more than 50% OE
  • 677
    icon of address Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 2922 - Has significant influence or control OE
  • 678
    icon of address 31-33 Albion Place Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-04 ~ 2018-04-30
    IIF 2568 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 679
    BRISTOL 2000 LIMITED - 1998-06-12
    AT BRISTOL LIMITED - 2017-09-23
    icon of address One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 1999-05-11
    IIF 2421 - Director → ME
  • 680
    icon of address Maynard House, The Common, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-10-01
    IIF 1628 - Director → ME
  • 681
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-07-01
    IIF 2386 - Right to appoint or remove directors OE
    IIF 2386 - Ownership of voting rights - 75% or more OE
    IIF 2386 - Ownership of shares – 75% or more OE
  • 682
    icon of address Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    295,622 GBP2024-04-05
    Officer
    icon of calendar 2014-09-24 ~ 2021-03-22
    IIF 2572 - Director → ME
    icon of calendar 2007-06-27 ~ 2013-12-04
    IIF 2570 - Director → ME
  • 683
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-03-09 ~ 2016-01-05
    IIF 680 - Director → ME
  • 684
    icon of address 170 Bawtry Road, Wickersley, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,659 GBP2018-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-04-01
    IIF 2105 - Director → ME
  • 685
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    ONE ZERO SERVICES LTD - 2022-03-22
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    icon of calendar 2011-01-25 ~ 2012-12-31
    IIF 557 - Director → ME
  • 686
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 687
    icon of address Bognop Road, Essington, Nr Wolverhampton, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    121,177 GBP2024-02-28
    Officer
    icon of calendar 1999-05-10 ~ 2001-05-08
    IIF 815 - Director → ME
    icon of calendar 2023-10-01 ~ 2024-08-02
    IIF 1623 - Director → ME
    icon of calendar 2012-05-15 ~ 2014-06-09
    IIF 1620 - Director → ME
    icon of calendar ~ 1994-05-03
    IIF 816 - Director → ME
  • 688
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -153,476 GBP2024-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2016-03-15
    IIF 135 - Secretary → ME
  • 689
    WINCHCOMBE TENNIS CLUB LIMITED - 2019-02-05
    icon of address Great Farmcote Manor, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,284 GBP2024-09-30
    Officer
    icon of calendar 2019-02-21 ~ 2024-02-27
    IIF 431 - Director → ME
  • 690
    icon of address Unit 4 Drill Hall Business Park, East Parade, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-06-29
    IIF 1266 - Director → ME
    icon of calendar 2013-03-24 ~ 2013-06-06
    IIF 31 - Secretary → ME
  • 691
    icon of address Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2012-04-06
    IIF 2418 - Director → ME
  • 692
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-03
    IIF 208 - Director → ME
  • 693
    icon of address Francis Property & Estate Management Limited, 184 Queens Road, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-11-04 ~ 2021-02-11
    IIF 2048 - Director → ME
  • 694
    icon of address The Club House, Branthwaite Road, Workington, Cumbria
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-10-20
    IIF 1224 - Director → ME
  • 695
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 2723 - Right to appoint or remove directors OE
    IIF 2723 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2723 - Ownership of shares – More than 50% but less than 75% OE
  • 696
    XANDRA CONSTRUCTION LIMITED - 2014-01-20
    icon of address Po Box 407, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2014-04-07
    IIF 1500 - Director → ME
    icon of calendar 2016-09-27 ~ 2023-07-31
    IIF 829 - Director → ME
  • 697
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-03-22
    IIF 2031 - Director → ME
  • 698
    icon of address 19 Sunnyside Road, Ealing London
    Active Corporate (1 parent, 27 offsprings)
    Equity (Company account)
    -165,399 GBP2024-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2020-07-26
    IIF 278 - Secretary → ME
  • 699
    icon of address Yogi Communications Ltd, 3 Burt Street, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    988 GBP2024-06-30
    Officer
    icon of calendar 2013-02-13 ~ 2013-10-03
    IIF 910 - Director → ME
  • 700
    BEESWAX HOUSEKEEPERS LTD - 2007-01-15
    icon of address 3 Burt Street, Cardiff, Cardiff Bay
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-10-03
    IIF 908 - Director → ME
  • 701
    YOGISOFT LTD - 2014-01-10
    icon of address 3 Burt Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ 2013-10-03
    IIF 911 - Director → ME
  • 702
    KABLE LIMITED - 2012-07-09
    KABLE PUBLISHING LTD. - 1996-07-29
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2007-08-13
    IIF 229 - Director → ME
  • 703
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF - Ownership of shares – 75% or more OE
  • 704
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ 2007-11-01
    IIF 2472 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-01-01
    IIF 633 - Secretary → 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.