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

Mr David Johnson

    Related profiles found in government register
  • Mr David Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ

      IIF 1
  • Mr David Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Abbotswood Road, London, SW16 1AL

      IIF 2
  • Mr David Johnson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 3
    • icon of address 37, Chamberlain Street, Wells, Somerset, BA5 2PQ

      IIF 4
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 5
  • Mr David Johnson
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dorset Avenue, Diggle, Oldham, OL3 5PL

      IIF 6
  • Mr David Johnson
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 7
  • Mr David Johnson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 8
    • icon of address Unit 5l, Manchester Road, Haslingden, Rossendale, BB4 6LB, England

      IIF 9
    • icon of address 5, Worry Goose Lane, Whiston, Rotherham, S60 4AA, England

      IIF 10
  • Mr David Johnson
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 11
  • Mr David Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sunnybank Road, Bolton Le Sands, Carnforth, LA5 8HG, England

      IIF 12
  • Mr David Johnson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Glade, Morecambe, LA4 6TT, England

      IIF 13
  • Mr David Johnson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 14
  • Mr David Johnson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW

      IIF 15
  • Mr David Johnson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 39
  • Mr David Johnson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firsby Chapel, Firsby, Spilsby, PE23 5QJ, England

      IIF 40
  • Mr David Johnson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Main Road, Drax, Selby, YO8 8PA, England

      IIF 41
  • Mr David Johnson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 102 Saltmakers House, School Lane, Hamble, Southampton, SO31 4NB, England

      IIF 42
  • Mr David Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Springfield Industrial Estate, Newport, TF10 7NB, England

      IIF 43
  • Mr David Johns
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 44
  • Mr David Johnstone
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 45 IIF 46
  • David Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 47
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford-le-hope, SS17 0AJ, England

      IIF 48 IIF 49
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 50
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 51
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 52
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 53
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 54
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 55
  • Mr David Johnson
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 56
  • Mr Glyn David Johnson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 57
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, England

      IIF 58
  • Mr David Mark Johnson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, England

      IIF 59
    • icon of address 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, United Kingdom

      IIF 60 IIF 61
    • icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, South Yorkshire, DN1 3NL, England

      IIF 62
    • icon of address Weslayne House, Broad Lane, Sykehouse, Doncaster, South Yorkshire, DN14 9AU, England

      IIF 63
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 64 IIF 65
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, England

      IIF 66 IIF 67
  • Mr David Hedley Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whams House, Whams, Springhead, Oldham, OL4 4NJ, England

      IIF 68
  • Mr Glyn Johnson
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 69
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 70
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 71
  • Mr David Anthony Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 72
  • Mr David Edward Johnson
    British born in August 1982

    Resident in England

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

      IIF 73
    • icon of address 35, Southbourne Grove, Westcliff-on-sea, Essex, SS0 9UW

      IIF 74
  • Mr David John Shotton
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Longframlington, Morpeth, NE65 8BA, England

      IIF 75
    • icon of address 29, King Edward Road, North Shields, Tyne & Wear, NE30 2RW, England

      IIF 76
  • Mr David Neville Johnson
    British born in January 1988

    Resident in England

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

      IIF 77
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 78
    • icon of address Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 79
  • Mr David Scott Johnstone
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Oaks, St. Albans, AL3 6DN

      IIF 80
    • icon of address 52, High Oaks, St. Albans, AL3 6DN, England

      IIF 81
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 82
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 83
    • icon of address 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 84
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Street, Derby, DE1 3PF

      IIF 85
  • Mawson, David John
    British security controller born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 86
  • Mr David Frederick Johnson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 87 IIF 88
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 89
  • Mr David Johnson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427-431, London Road, Sheffield, S2 4HJ

      IIF 90
  • Mr David Johnson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Severn Farm Industrial Estate, Welshpool, Powys, SY21 7DF, Wales

      IIF 91
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 92
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 93
  • Mr David Johnson
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Croslands Park, Barrow-in-furness, LA13 9LB, England

      IIF 94
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 95
  • Mr David Johnson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 96 IIF 97
  • Mr David Johnson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 98 IIF 99
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2NR, United Kingdom

      IIF 100
    • icon of address 1, Bailey Road, Rugby, Warwickshire, CV23 0PD, England

      IIF 101
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 102
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 103
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 104
  • Mr David Johnson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Forest Edge Road, Wareham, BH20 7BX, England

      IIF 105
  • Mr David Johnson
    British born in January 1977

    Resident in United Kingdom

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

      IIF 106
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 107
  • Mr David Johnson
    British born in April 1978

    Resident in United Kingdom

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

      IIF 108
  • Mr David Johnson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wrecclesham Road, Farnham, GU9 8TZ, England

      IIF 109
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 110
  • Mr David Johnson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 111
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112 IIF 113
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 114
    • icon of address 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 115
    • icon of address Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 116
  • Johnson, David
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom

      IIF 117
  • Mr David Johnson
    British born in December 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 118
  • Mr David Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Leadgate, Consett, County Durham, DH8 7PW, England

      IIF 119
    • icon of address The Old Bank, Newmarket Street, Consett, DH8 5LQ, England

      IIF 120
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 121
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122
    • icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 123
    • icon of address Royal Hotel, Front Street, Stanley, DH9 0JQ, United Kingdom

      IIF 124 IIF 125
  • Mr. David Johnson
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodkirk Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, WF12 7JJ, England

      IIF 126
  • Shotton, David John
    British entrepeneur born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Longframlington, Morpeth, NE65 8BA, England

      IIF 127
  • Davidson, John Thomas
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Halfpenny Court, Halfpenny Lane, Ascot, Berkshire, SL5 0EF, United Kingdom

      IIF 128
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 129 IIF 130
  • Davidson, John Thomas
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, John Thomas
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 136
    • icon of address Gunnersbury Dr, Ealing, London, W5 4LL

      IIF 137
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 138
  • David Johnson
    British born in February 1959

    Resident in United Kingdom

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

      IIF 139
  • David Johnson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grandstand Cottage, Rochdale Road, Denshaw, OL3 5UE, England

      IIF 140
  • David Johnson
    British born in June 1968

    Resident in United Kingdom

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

      IIF 141
  • Johns, David
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, River Street, Truro, Cornwall, TR1 2SJ, England

      IIF 142
  • Johns, David
    British electronic engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 143
  • Johnson, David Anthony
    British chartered surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Drakefield Road, London, SW17 8RR

      IIF 144
  • Johnson, David Anthony
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Drakefield Road, London, SW17 8RR

      IIF 145
  • Johnson, David Anthony
    British surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 146
  • Lt Col David John Sanderson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 147
  • David Johnson
    British born in November 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 148
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British accountant acma born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 158
  • Johnson, David
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 159 IIF 160
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS, United Kingdom

      IIF 161
  • Johnson, David
    British finance director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown Lane, West Pennard, Glastonbury, BA6 8NS, England

      IIF 162
  • Johnson, David
    British management accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 163
  • Johnson, David
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Butchers Lane, Mereworth, Maidstone, ME185QD, United Kingdom

      IIF 164
  • Johnson, David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Marlow Bottom, Marlow, Buckinghamshire, SL7 3LZ, Uk

      IIF 165
  • Johnson, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 166
  • Johnson, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Higher Bents Lane, Bredbury, Stockport, SK6 1EE, England

      IIF 167
  • Johnson, David
    British lawyer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Fold, Oldham, OL1 4QJ, United Kingdom

      IIF 168
  • Johnson, David
    British legal executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brown Cow House, Godly Lane Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RU

      IIF 169
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 170
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 171
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 172
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 173
  • Johnson, David Andrew
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 174
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 175
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 176 IIF 177
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 178
  • Johnson, David Hedley
    British managing director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whams House, Whams, Springhead, Oldham, Lancashire, OL4 4NJ

      IIF 179
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 180
  • David Johnson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 181
  • David Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 182
  • David Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 183
    • icon of address Royal Hotel, Front Street, Stanley, DH9 0JQ, United Kingdom

      IIF 184
  • Johnson, Ashley
    British digital director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Penarth Road, Falmouth, Cornwall, TR11 2NY, England

      IIF 185
  • Johnson, David
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Road, Woodgate, Chichester, West Sussex, PO20 3SX

      IIF 186
  • Johnson, David
    British negotiator born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, North Audley Street, London, W1K 6WG, England

      IIF 187
  • Johnson, David
    British refrigeration engineer born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dorset Avenue, Diggle, Oldham, Lancashire, OL3 5PL

      IIF 188 IIF 189
  • Johnson, David
    British support worker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firsby Chapel, Fendyke Road, Firsby, Spilsby, Lincolnshire, PE23 5QJ, England

      IIF 190
  • Johnson, David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5l Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6LB

      IIF 191
  • Johnson, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 192 IIF 193
    • icon of address 7 Barra Drive, Urmston, Manchester, Lancashire, M41 7EU

      IIF 194
    • icon of address 5, Worry Goose Lane, Whiston, Rotherham, S60 4AA, England

      IIF 195
  • Johnson, David
    British building born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 196
  • Johnson, David
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 197
  • Johnson, David
    British electrician born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 198
  • Johnson, David
    British c.o.o. born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE, England

      IIF 199
  • Johnson, David
    British cfo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA

      IIF 200
  • Johnson, David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN, England

      IIF 201
    • icon of address The Production Centre, 191a Askew Road, London, W12 9AX

      IIF 202
  • Johnson, David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA

      IIF 203
    • icon of address 50, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA, United Kingdom

      IIF 204 IIF 205
    • icon of address 191a, Askew Road, London, W12 9AX, United Kingdom

      IIF 206
    • icon of address 6, - 10, Whitfield Street, London, W1T 2RE, England

      IIF 207
    • icon of address 6, - 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 208 IIF 209 IIF 210
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 211 IIF 212
    • icon of address 6-10, Whitfield Street, London, W1T 2RE, England

      IIF 213 IIF 214
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 215
  • Johnson, David
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British retired project manager (financial services) born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasmere Hall, Broadgate, Grasmere, Ambleside, Cumbria, LA22 9TA

      IIF 229
  • Johnson, David
    British technical director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 230
  • Johnson, David
    British horticulturalist born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 231
  • Johnson, David
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viewpoint, Derwentside Business Park, Consett, County Durham, DH8 6BP, England

      IIF 232
  • Johnson, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British sales person born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castletown Road, London, W14 9HF, England

      IIF 255
  • Johnson, David
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 256
  • Johnson, David
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 257
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 258
  • Johnson, David
    British company director born in April 1978

    Resident in England

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

      IIF 259
  • Johnson, David
    British mechanic born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firsby Chapel, Firsby, Spilsby, PE23 5QJ, England

      IIF 260
  • Johnson, David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB

      IIF 261
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 262
  • Johnson, David
    British digital director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Westcliff-on-sea, SS0 9UW, England

      IIF 263
  • Johnson, David
    British owner born in August 1982

    Resident in England

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

      IIF 264
  • Johnson, David
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 102 Saltmakers House, School Lane, Hamble, Southampton, SO31 4NB, England

      IIF 265
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 266
  • Johnson, David Andrew
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 267
  • Johnson, David Edward
    British communications partner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Westcliff-on-sea, Essex, SS0 9UW, United Kingdom

      IIF 268
  • Johnson, David Mark
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Measham Drive, Stainforth, Doncaster, South Yorkshire, DN7 5TQ, United Kingdom

      IIF 269
    • icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, South Yorkshire, DN1 3NL, England

      IIF 270
  • Johnson, David Mark
    British public house born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesleyane House, Broad Lane, Sykehouse, Goole, DN14 9AU, England

      IIF 271
  • Johnson, David Neville
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 272
    • icon of address Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 273
  • Johnson, Karen Anne
    British mentor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oxley Avenue, Wolverhampton, West Midlands, WV10 6JN, England

      IIF 274
  • Mr John Thomas Davidson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Macdonald Road, Lightwater, Surrey, GU18 5TN, England

      IIF 275 IIF 276
  • Johnson, David
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Willow Close, Audlem, Crewe, CW3 0JT, England

      IIF 277
  • Johnson, David
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 278
  • Johnson, David
    British manufacturing born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornlea, Altrincham, Cheshire, WA15 8WL, United Kingdom

      IIF 279
  • Johnson, David Alexander
    British chief executive born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 280
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 281
    • icon of address 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 282
  • Johnson, David Frederick
    British commercial consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Broom Grove, Knebworth, SG3 6BZ, England

      IIF 283
    • icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 284
  • Johnson, David Frederick
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 285
  • Johnson, David Frederick
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 286
  • Johnson, Glyn David
    British commercial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 287
  • Johnson, Glyn David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 288
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, HD6 1QF, England

      IIF 289
  • Johnson, Glyn David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodkirk Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, WF12 7JJ, United Kingdom

      IIF 290
  • Johnson, Glyn David
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Lane, Golcar, Huddersfield, HD7 4ND, England

      IIF 291
  • Johnston, David Mark
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesleyane House, Broad Lane, Sykehouse, Goole, DN14 9AU, England

      IIF 292
  • Johnstone, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 293 IIF 294
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 295
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 296
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 297
  • Mr. Glyn David Johnson
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom

      IIF 298
  • Shotton, David John
    English manufacturing born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland Design, Appleby Street, North Shields, NE29 6TE, United Kingdom

      IIF 299
  • Johnson, David Christopher
    British driving instructor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Glade, Morecambe, LA4 6TT, England

      IIF 300
  • Johnstone, David Scott
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Oaks, St. Albans, AL3 6DN, England

      IIF 301
  • Mr David Edward Johnson
    British born in September 1975

    Resident in United Kingdom

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

      IIF 302
  • Mr David Elwyn Oromith
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 303 IIF 304
    • icon of address 82a, Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 305
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

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

      IIF 306
  • Mrs Amanda Johnston
    British born in April 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 119a, Carniny Road, Ballymena, BT43 5LD, Northern Ireland

      IIF 307
  • Sanderson, David John, Lt Col
    British charity director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 308
  • Sanderson, David John, Lt Col
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 309
  • Sanderson, David John, Lt Col
    British executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 310
  • Sanderson, David John, Lt Col
    British retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 311
  • Johnson, David
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 312
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 313
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 314
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 315
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 316
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 317
  • Mr David Anthony Johnson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Breton Hall, Lisburn, BT28 3XY, United Kingdom

      IIF 318
    • icon of address 4, Breton Hall, Lisburn, Co Antrim, BT28 3XY, Northern Ireland

      IIF 319
  • Mr David Arthur Johnson
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Collins Way, Dereham, NR19 1GU, United Kingdom

      IIF 320
    • icon of address 9 Collins Way, Rash's Green, Dereham, Norfolk, NR19 1GU

      IIF 321
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 327
  • Elcock, Victoria Louise
    British mentor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity School, Birmingham Road, Kidderminster, Worcestershire, DY10 2BY, England

      IIF 328
  • Elcock, Victoria Louise
    British mentor administrator born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity School, Birmingham Road, Kidderminster, Worcestershire, DY10 2BY

      IIF 329
  • Johnson, David
    English courier born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Argyll Close, Darlington, County Durham, DL1 3PS, England

      IIF 330
    • icon of address 54 Bondgate, Darlington, DL3 7JJ, England

      IIF 331
  • Johnson, David
    English roofer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 332
  • John Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Actonians, Gunnersbury Drive, Ealing, W5 4LL, United Kingdom

      IIF 333
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 334
  • Mrs Adeline Yolaine St John
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor,30, Market Place, Hitchin, SG5 1DY, England

      IIF 335
  • Oromith, David Elwyn
    British director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 336
  • Davidson, John Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 337
  • Davidson, John Thomas
    British consultant

    Registered addresses and corresponding companies
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 338
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 339
  • Johnson, Rachel Rose, Dr
    British chartered psychologist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity School, Birmingham Road, Kidderminster, Worcestershire, DY10 2BY

      IIF 340
  • Johnston, David Francis
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 341
  • Johnston, David Francis
    British digital director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 342
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 343
    • icon of address 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 344
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 345
  • Mr John Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Macdonald Road, Lightwater, GU18 5TN, England

      IIF 346
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 347
  • Mrs Adeline-yolaine St John
    British born in December 1978

    Resident in England

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

      IIF 348
  • Ms Adeline-yolaine St John
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Market Place, 2nd Floor, Hitchin, SG5 1DY, England

      IIF 349
    • icon of address 59, Gaping Lane, Hitchin, SG5 2JE

      IIF 350
    • icon of address 38, Brookmead, Meppershall, Shefford, SG17 5SA, England

      IIF 351
  • St John, Adeline Yolaine
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor,30, Market Place, Hitchin, SG5 1DY, England

      IIF 352
  • St John, Adeline-yolaine
    British digital director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 30, Market Place, Hitchin, SG5 1DY, England

      IIF 353
  • St John, Adeline-yolaine
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Market Place, 2nd Floor, Hitchin, SG5 1DY, England

      IIF 354
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 355
  • Davidson, John
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 356
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 357
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 358
  • Johnson, David
    British p/time lecturer born in February 1958

    Registered addresses and corresponding companies
    • icon of address 52 Islington Road, Southville, Bristol, Avon, BS3 1PZ

      IIF 359
  • Johnson, David
    British trade union official born in February 1958

    Registered addresses and corresponding companies
    • icon of address 52 Islington Road, Southville, Bristol, Avon, BS3 1PZ

      IIF 360
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 361
  • Johnson, David
    Bermudian software engineer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shires, Bowes Road, Staines-upon-thames, TW18 3AD, England

      IIF 362
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 363
  • Johnson, David George
    British trade union official born in April 1953

    Registered addresses and corresponding companies
    • icon of address 104 Cannons Gate, Clevedon, Somerset, BS21 5HZ

      IIF 364
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

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

      IIF 365
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 366
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 367
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 368
  • Mr John Davidson
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cortmalaw Crescent, Robroyston, Glasgow, G33 1TD, United Kingdom

      IIF 369
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 370
  • Davidson, John
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 371
  • Davidson, John
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cortmalaw Crescent, Robroyston, Glasgow, G33 1TD, United Kingdom

      IIF 372
  • Johnson, David
    British director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Flat 4, Copthorne House, Michel Grove, Eastbourne, Sussex, BN21 1JY

      IIF 373
  • Johnson, David
    British trade union official born in November 1957

    Registered addresses and corresponding companies
    • icon of address 28 Ranelagh Gardens, Gants Hill, Ilford, Essex, IG1 3JR

      IIF 374
  • Johnson, David
    British ceo born in November 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Sibrwd Y Mor, Criccieth, Gwynedd, LL52 0LG, Wales

      IIF 375
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Johnson, David
    British company director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 378
  • Johnson, David
    British director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 379
  • Johnson, David
    British none born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 46, Scarisbrick New Road, Southport, Merseyside, PR8 6PE, Uk

      IIF 380
  • Johnson, David
    British barman born in May 1973

    Registered addresses and corresponding companies
    • icon of address Flat 4 129 Milton Road, Weston Super Mare, Avon, BS23 2UY

      IIF 381
  • Johnson, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 70 Drakefield Road, London, SW17 8RR

      IIF 382
    • icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 383
  • Mr Albert Mada Johnson
    British born in December 1984

    Resident in United Kingdom

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

      IIF 384
  • Mr John Davidson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, England

      IIF 385
  • Sanderson, David John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 386
  • Davidson, John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, England

      IIF 387
  • Johnson, David
    South African management consultant born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, North Audley Street, London, W1K 6ZH, England

      IIF 388
  • Johnson, David
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Po Box 11 Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 389 IIF 390
    • icon of address Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 391 IIF 392 IIF 393
    • icon of address C/o Nalco Limited, Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 394
    • icon of address Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 395
    • icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 396 IIF 397 IIF 398
    • icon of address Po Box No 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 400
    • icon of address Po Box No.11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 401
  • Johnson, David
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 402
  • Johnson, David
    British executive vice president born in November 1960

    Registered addresses and corresponding companies
    • icon of address Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 403
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 404
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 405
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 406
  • Johnson, Glyn David
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 407
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom

      IIF 408
  • Johnson-stockwell, David Philip
    British electrical engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 409
  • Mr David Johnson
    South African born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley Lodge, New Cavendish Street, London, W1G 9UG, United Kingdom

      IIF 410
  • Mr David Johnston
    United Kingdom born in January 1968

    Resident in United Kingdom

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

      IIF 411
  • The Estate Of David Johnson
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 412
  • Johns, David
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 College Way, Gloweth, Truro, Cornwall, TR1 3RX

      IIF 413
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • icon of address Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, England

      IIF 414
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 415 IIF 416 IIF 417
    • icon of address Drift House, Thornham Road Holme Next The Sea, Hunstanton, Norfolk, PE36 6LR

      IIF 420
    • icon of address 65 Cadogan Gardens, London, SW3 2RA

      IIF 421
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 422
    • icon of address Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 423
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 424
  • Johnson, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 425
  • Johnson, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 426
  • Johnson, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 427
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 428
  • Johnson, David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 429
  • Johnson, David
    British horticulturalist

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 430
  • Johnson, David
    British none

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 431
  • Johnson, David Anthony
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Breton Hall, Lisburn, County Antrim, BT28 3XY, United Kingdom

      IIF 432
  • Johnson, David Anthony
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Breton Hall Boomers Way, Lisburn, Co Antrim., BT28 3XY, Northern Ireland

      IIF 433
  • Johnson, David Edward
    British publisher

    Registered addresses and corresponding companies
    • icon of address 41, St. Stephens Road, Nottingham, Nottinghamshire, NG2 4JR, United Kingdom

      IIF 434
  • Johnson, David Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 17 Moss Lane, Pinner, Middlesex, HA5 3BB

      IIF 435
  • Johnston, David Francis
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 436
  • Johnson, David
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 437
  • Johnson, David
    British consultant born in February 1959

    Resident in United Kingdom

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

      IIF 438
  • Johnson, David
    American global chief info. officer, jones lang lasalle inc born in June 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 246, Bryant Avenue, Glen Ellyn, Illonois, IL 60601, Usa

      IIF 439
  • Johnson, David
    British commercial director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 440
  • Johnson, David
    British retailer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 441
  • Johnson, David
    British surgeon born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 442
  • Johnson, David
    British accountant born in June 1968

    Resident in United Kingdom

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

      IIF 443
  • Johnson, David
    American minister of religion born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Endrick Place, Aberdeen, AB15 6EF, Scotland

      IIF 444
  • Johnson, David Andrew
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 445
  • Johnson, David Edward
    British marketing director born in September 1975

    Resident in United Kingdom

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

      IIF 446
  • Johnson, David Edward
    British publisher born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ebers Grove, Nottingham, NG3 5EA, United Kingdom

      IIF 447
  • Johnson, David Elwyn
    British managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Mountain Ash, CF45 3PE, United Kingdom

      IIF 448
  • Johnson, David Neville
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allied Swift House, 67 Fowler Road, Sutton Coldfield, West Midlands, B75 7LN

      IIF 449
  • Johnson, David William
    British social worker born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brunswick Street, Sheffield, South Yorkshire, S10 2FJ

      IIF 450
  • Johnston, Amanda
    British director born in April 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Seymour Street, Lisburn, Co. Antrim, BT27 4SY, Northern Ireland

      IIF 451
  • Johnston, Amanda
    British head of business development born in April 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Rural Cottages, Front Road, Lisburn, BT27 5LF, Northern Ireland

      IIF 452
  • Johnston, Amanda
    British mentor born in April 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Clonard Crescent, Belfast, BT13 2QN, Northern Ireland

      IIF 453 IIF 454
  • Johnston, Amanda
    British operations manager born in April 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 119a, Carniny Road, Ballymena, BT43 5LD, Northern Ireland

      IIF 455
  • Johnston, Francis David
    British

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, Scotland

      IIF 456
  • Johnston, Francis David
    British director born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, Scotland

      IIF 457
  • Johnston, Francis David
    British manager born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastbrae House, Stromness, Orkney, KW16 3HS, Scotland

      IIF 458
    • icon of address Enfield, Stromness, Orkney, KW16 3HS

      IIF 459
  • Johnston, Francis David
    British retired born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, United Kingdom

      IIF 460
  • John Thomas Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Iver, SL0 9QB, England

      IIF 461
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 462
  • Mr John Davidson
    Spanish born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Horton Road, Datchet, Slough, Berkshire, SL3 9EN, United Kingdom

      IIF 463
  • Davidson, John
    Spanish teacher born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Horton Road, Datchet, Slough, Berkshire, SL3 9EN, United Kingdom

      IIF 464
  • Johnson, David
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Croslands Park, Barrow-in-furness, LA13 9LB, England

      IIF 465
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 466
  • Johnson, David
    British senior piping designer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Croslands Park, Barrow-in-furness, LA13 9LB, United Kingdom

      IIF 467
  • Johnson, David
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 468 IIF 469
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 470
  • Johnson, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 471
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 472
    • icon of address 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 473
    • icon of address Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 474
  • Johnson, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 475
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 476 IIF 477
  • Johnson, David
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 478
  • Johnson, David
    American manager born in July 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Johnson, David
    English lawyer born in August 1965

    Resident in Britain Uk

    Registered addresses and corresponding companies
    • icon of address Fern Lee Barn, Intake Lane, Greenfield, Oldham, Greater Manchester, OL3 7NA, United Kingdom

      IIF 482
  • Johnson, David
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Redcliffe Road, Nottingham, NG3 5BW, United Kingdom

      IIF 483
    • icon of address Flat 1, 7 Redcliffe Road, Nottingham, NG35BW, England

      IIF 484
  • Johnson, David
    British creative director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 485
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 486
  • Johnson, David
    British hypnotherapist born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Redcliffe Rd, Nottingham, NG35BW, England

      IIF 487
  • Johnson, David
    British it born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, New Town Road, Colchester, CO1 2DH, United Kingdom

      IIF 488
  • Johnson, David
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 489
  • Johnson, David
    British commercial consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 490
  • Johnson, David
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Mansion House, Manchester Road, Altrincham, WA14 4RW, United Kingdom

      IIF 491
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 492
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 493
  • Johnson, David
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27b, Mitton Road, Whalley, Clitheroe, Lancashire, BB7 9YE, England

      IIF 494
  • Johnson, David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside Grove, Tollerton, Nottingham, NG12 4ET, United Kingdom

      IIF 495
  • Johnson, David
    British self employed consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rugby Free Secondary School, Anderson Avenue, Rugby, CV22 5PE, England

      IIF 496
  • Johnson, David
    British senior project director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David
    British senior project manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 513
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 514
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 515
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 516
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 517
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 518
  • Johnson, David
    British director born in May 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 519
  • Johnson, David
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 520
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 521
  • Johnson, David
    British jeweller born in March 1978

    Resident in United Kingdom

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

      IIF 522
  • Johnson, David
    British actuary born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakland Drive, Heworth, York, North Yorkshire, YO31 1BZ, United Kingdom

      IIF 523
  • Johnson, David
    British air craft engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wrecclesham Road, Farnham, GU9 8TZ, England

      IIF 524
  • Johnson, David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB, United Kingdom

      IIF 525 IIF 526 IIF 527
  • Johnson, David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 528
  • Johnson, David
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 529
  • Johnson, David
    British publican born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Park Hotel Turkey Street, Accrington, Lancashire, BB5 6EW

      IIF 530
  • Johnson, David
    British dierector born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 531
  • Johnson, David
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 532
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 533 IIF 534
    • icon of address Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 535
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 536
  • Johnson, David
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 537
  • Johnson, David
    British director born in February 1988

    Resident in United Kingdom

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

      IIF 538
  • Johnson, David
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 539
  • Johnson, David
    British app development and sales born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Headley Road, Woodley, Reading, RG5 4JD, England

      IIF 540
  • Johnson, David
    British part time sales assistant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Headley Road, Reading, Berkshire, RG5 4JD, United Kingdom

      IIF 541
  • Johnson, David
    British student born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Headley Road, Woodley, Reading, RG5 4JD, England

      IIF 542
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 543
  • Johnson, David Arthur
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Collins Way, Rash's Green, Dereham, Norfolk, NR19 1GU

      IIF 544
  • Johnson, David Arthur
    British technical director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Collins Way, Dereham, NR19 1GU, United Kingdom

      IIF 545
  • Johnson, David Neville
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Fowler Road, Sutton Coldfield, B75 7LN, United Kingdom

      IIF 546
  • Johnson, David Neville
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 547
  • Johnson, David Neville
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 548 IIF 549
    • icon of address 2, Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT, United Kingdom

      IIF 550
    • icon of address 23, Dukes View, The Humbers, Telford, Shropshire, TF2 8DW, England

      IIF 551
  • Johnson, David Neville
    British retailer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 552
  • Johnson, David Neville
    British salesman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 553
  • Johnson, David Neville
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coley Mill Farmhouse, Coley Lane, Newport, TF10 9DD, England

      IIF 554
    • icon of address Parkfield House, Park Street, Stafford, Staffordshire, ST17 4AL, England

      IIF 555
    • icon of address Warehouse, 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, TF1 5SW, England

      IIF 556
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 557
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oromith, David Elwyn
    born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 561
    • icon of address 82a, Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 562
  • Davidson, John

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Iver, SL0 9QB, England

      IIF 563
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 564
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 565
  • Johnson, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Low Cliff, Barrow In Furness, Cumbria, LA14 4BZ

      IIF 566
    • icon of address 58-64, Duke Street, Barrow-in-furness, LA14 1RX, England

      IIF 567
    • icon of address Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 568
  • Johnson, David
    British executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ella Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 569
  • Johnson, David
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Malvern Road, Bournemouth, Dorset, BH9 3BX

      IIF 570
  • Johnson, David
    British public house tenant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Duke Street, Barrow-in-furness, Cumbria, LA14 1RX, England

      IIF 571
  • Johnson, David
    British director born in December 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 572
  • Johnson, David
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Hotel, Front Street, Stanley, County Durham, DH9 0JQ, United Kingdom

      IIF 573
  • Johnson, David
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, England

      IIF 574
    • icon of address Prospect House, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW

      IIF 575
  • Johnson, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakvilla, Ebchester, Consett, Co Durham, DH8 0PQ, England

      IIF 576
    • icon of address Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, United Kingdom

      IIF 577
    • icon of address Oakvilla, Ebchester, Consett, DH8 0PQ, England

      IIF 578
    • icon of address Oakvilla, Ebchester, Consett, Durham, DH8 0PQ, England

      IIF 579
    • icon of address Prospect House, Leadgate, Consett, County Durham, DH8 7PW, England

      IIF 580
    • icon of address The Old Bank, Newmarket St, Consett, Durham, DH8 5LQ, United Kingdom

      IIF 581
    • icon of address The Old Bank, Newmarket Street, Consett, Co Durham, DH8 5LQ, United Kingdom

      IIF 582
    • icon of address The Old Bank, Newmarket Street, Consett, Durham, DH8 5LQ, England

      IIF 583
    • icon of address Viewpoint, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP, England

      IIF 584
    • icon of address Viewpoint Derwentside Buisiness Park, Villa Real, Consett, DH8 6BP, England

      IIF 585
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 586
    • icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 587 IIF 588
    • icon of address Royal Hotel, Front Street, Stanley, County Durham, DH9 0JQ, United Kingdom

      IIF 589 IIF 590
  • Johnson, David
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, Newmarket Street, Consett, County Durham, DH8 5LQ

      IIF 591
  • Johnson, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rogerfield Road, Birmingham, B23 5UT, United Kingdom

      IIF 592
  • Johnson, David Alexander
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 593 IIF 594
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 595
    • icon of address 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 596
  • Johnson, David Alexander
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 597
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 598
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 599
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 600
  • Johnson, David Nicholas Conrad

    Registered addresses and corresponding companies
  • Johnson, David, Mr.
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 605
  • Johnson, David, Mr.
    British chairman born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfields, 19 Stafford Road, Halifax, West Yorkshire, HX3 0PA

      IIF 606
  • Johnson, David, Mr.
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 607
    • icon of address Copperfields, 19 Stafford Road, Halifax, West Yorkshire, HX3 0PA

      IIF 608
  • Johnston, David Mark
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, United Kingdom

      IIF 609
  • Johnstone, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, High Oaks, St. Albans, AL3 6DN, United Kingdom

      IIF 610
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 611
    • icon of address 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 612
    • icon of address 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 613
  • Johnson, Karen Anne

    Registered addresses and corresponding companies
    • icon of address 12, Oxley Avenue, Wolverhampton, West Midlands, WV10 6JN, England

      IIF 614
  • Johnston, Francis David

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, United Kingdom

      IIF 615
    • icon of address Enfield, Stromness, Orkney, KW16 3HS

      IIF 616
  • Johnstone, David David
    British builder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Francis Avenue, St. Albans, Hertfordshire, AL3 6BX, England

      IIF 617
  • Johnstone, David David
    British building born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Francis Avenue, St. Albans, Hertfordshire, AL3 6BX, England

      IIF 618
  • David-wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, Surrey, KT4 7DT, England

      IIF 619
  • Johnson, Andrew David Cleator

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

      IIF 620
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 621
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 622
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 12, St. Pauls Road, Clifton, Bristol, BS8 1LR, England

      IIF 623
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 624
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS, United Kingdom

      IIF 625
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 626
    • icon of address 4, Breton Hall, Boomers Way, Lisburn, Co. Antrim, BT28 3XY, United Kingdom

      IIF 627
    • icon of address 34, North Audley Street, London, W1K 6ZH, England

      IIF 628
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 629 IIF 630
    • icon of address Roebuck House, Palace Street, London, SW1E 5BB

      IIF 631
    • icon of address Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 632
    • icon of address Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 633
    • icon of address 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 634
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 635
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 636
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 637 IIF 638
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 639
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

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

      IIF 640
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • icon of address 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 641
  • Johnson, David Frederick

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 642
  • Wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • icon of address 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 643
  • David Nicholas Conrad Johnson
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 644
  • David Nicholas Conrad Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David
    American chief financial officer born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3701, Briarpark Drive, Suite 150, Houston, Texas, 77042, United States

      IIF 648 IIF 649
  • Johnson, David
    American director born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3701 Briarpark Drive, Suite 150, Houston, Texas, 77042, United States

      IIF 650 IIF 651
  • Johnson, David
    American ceo born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15373, Innovation Drive, San Diego, 92128, United States

      IIF 652
  • Johnson, Albert Mada
    British chef born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Whitehall Park, Whitehall Park, London, Uk, N19 3TN, United Kingdom

      IIF 653
  • Johnson, Albert Mada
    British company director born in December 1984

    Resident in United Kingdom

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

      IIF 654
  • Johnson, Albert Mada
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26c, Whitehall Park, London, N19 3TN, United Kingdom

      IIF 655
  • Johnson, Albert Mada
    British mentor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26c, Whitehall Park, London, N19 3TN, England

      IIF 656
  • Johnson, Andrew David Cleator
    Other

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

      IIF 657
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 660
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 661
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 662 IIF 663
  • Johnson, Andrew David, Councillor
    British city councillor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Civic Centre, St Peters Square, Wolverhampton, West Midlands, WV1 1SH, England

      IIF 664
  • Johnson, Andrew David, Councillor
    British fulltime trade union official born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Walcot Gardens, Wolverhampton, WV14 0UL, United Kingdom

      IIF 665
  • Johnson, Andrew David, Councillor
    British trade union official born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Walcot Gardens, The Village, Bilston, West Midlands, WV14 0UL

      IIF 666
  • Johnson, David Nicholas Conrad
    British mentor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 667
  • Johnson, David Nicholas Conrad
    British consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR52BG, United Kingdom

      IIF 668
  • Johnson, David Nicholas Conrad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Croydon, CR5 2BG, United Kingdom

      IIF 669
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 670 IIF 671
  • Johnson, David Nicholas Conrad
    British dj outreach/sporting chances born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandle Valley School, Welbeck Road, Carshalton, Surrey, SM5 1LW

      IIF 672
  • Johnson, David Nicholas Conrad
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 673
  • Johnson, David Nicholas Conrad
    British mentor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 674
  • Johnson, David Nicholas Conrad
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG

      IIF 675
  • Johnson, David Nicholas Conrad
    British outreach worker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Corsica Villas, Brenchley Road, Tunbridge, Kent, TN12 7PS, England

      IIF 676
  • Johnson, Glyn David, Mr.
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom

      IIF 677
  • Johnson, David
    American chief executive officer born in August 1965

    Resident in California, Usa

    Registered addresses and corresponding companies
    • icon of address 15373, Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States

      IIF 678
  • Wamsteker, Audra Catherine
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 679
  • Johnson, David
    South African management consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, North Audley Street, London, W1K 6ZH, United Kingdom

      IIF 680
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

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

      IIF 681
  • David-wamsteker, Audra Catherine
    British,french director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 682
  • David-wamsteker, Audra Catherine
    British,french solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 683
  • Johnson, David
    South African management consultant born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, William Street House, William Street, London, SW1X 9HH, United Kingdom

      IIF 684 IIF 685
    • icon of address Kingsley Lodge, New Cavendish Street, London, W1G 9UG, United Kingdom

      IIF 686
  • Mrs Audra Catherine David-wamsteker
    British,french born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 687
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 688
  • Johnston, David
    United Kingdom consultant born in January 1968

    Resident in United Kingdom

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

      IIF 689
  • St John, Adeline-yolaine
    United Kingdom social media consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gaping Lane, Hitchin, Hertfordshire, United Kingdom

      IIF 690
child relation
Offspring entities and appointments
Active 268
  • 1
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 582 - Director → ME
  • 2
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,804 GBP2023-11-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Bank, Newmarket Street, Consett, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 583 - Director → ME
  • 4
    icon of address 36 Salisbury Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 679 - Director → ME
    icon of calendar 2014-07-24 ~ dissolved
    IIF 643 - Secretary → ME
  • 5
    icon of address 30 Somers Road, Wisbech, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 86 Winnock Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 488 - Director → ME
  • 7
    icon of address Oasis Centre South, Enterprise Way Maxted Close, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 424 - Secretary → ME
  • 8
    icon of address Litchurch Plaza, Litchurch Lane, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 345 - Director → ME
  • 9
    icon of address 12 St. Pauls Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 623 - Secretary → ME
  • 10
    icon of address 70-72 Derby Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 484 - Director → ME
  • 11
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 207 - Director → ME
  • 12
    icon of address 39 North Howard Street, Belfast
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 452 - Director → ME
  • 13
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    BOALER MART PROPERTY LTD - 2024-11-27
    icon of address Jones Harris Accountants, 17 St. Peters Place, Fleetwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 567 - Director → ME
  • 16
    icon of address Flat 1 7 Redcliffe Rd, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 487 - Director → ME
  • 17
    icon of address 6 South Drive, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 674 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 624 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 17 St. Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 571 - Director → ME
  • 20
    icon of address Firsby Chapel, Fendyke Road, Firsby, Spilsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 190 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    CAMLINE PRODUCTS & SERVICES LIMITED - 2016-01-29
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,900 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 289 - Director → ME
  • 25
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    COOKCO NOTTINGHAM LIMITED - 2015-02-10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    429,021 GBP2023-01-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Warehouse 9 Trench Lock 3, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 379 - Director → ME
    icon of calendar 2009-03-26 ~ dissolved
    IIF 429 - Secretary → ME
  • 30
    icon of address 1 Corsica Villas, Brenchley Road, Matfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 675 - Director → ME
  • 31
    icon of address 5 Queen Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 143 Butchers Lane, Mereworth, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 164 - Director → ME
  • 34
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,637 GBP2024-04-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 83 Croslands Park, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 467 - Director → ME
  • 36
    LADBERRY LTD - 2005-04-29
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,247 GBP2024-03-27
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,069 GBP2022-01-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 316 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 443 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 630 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 83 Croslands Park, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,319 GBP2020-05-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 523 - Director → ME
  • 45
    icon of address 56 Crewe Road, Shavington, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 46
    DAVID JOHNSON DRIVER TRAINING LTD - 2010-09-09
    icon of address 15 The Glade, Morecambe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,881 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Firsby Chapel, Firsby, Spilsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,697 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Toynbee Close, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2023-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 51
    icon of address 70 Priory Road, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 52
    HOUSE OF MAKE UP LIMITED - 2018-02-23
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 482 - Director → ME
  • 53
    icon of address Grandstand Cottage Rochdale Road, Denshaw, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 166 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 633 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,956 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633,038 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 11 Rogerfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 592 - Director → ME
  • 57
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 29 Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 427-431 London Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 60
    icon of address 3 Cortmalaw Crescent, Robroyston, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,440 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
  • 62
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 598 - Director → ME
  • 63
    icon of address 62 Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 279 - Director → ME
  • 64
    BEBIRD EUROPE LIMITED - 2025-05-20
    icon of address 4 Wellhouse Road, Barnoldswick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4 Wellhouse Road, Barnoldswick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 5 Worry Goose Lane, Whiston, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 68
    icon of address Fox View, Bridgemere Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 671 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 604 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 6 South Drive, Coulsdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 668 - Director → ME
  • 71
    icon of address Suite 3 Hedley Court, Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 561 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 304 - Right to appoint or remove membersOE
    IIF 304 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    BLUEFISH HOT TUBS LTD - 2023-11-01
    icon of address 82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address The Royal, Front Street, Stanley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 578 - Director → ME
  • 75
    icon of address Warehouse 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 556 - Director → ME
  • 76
    icon of address 123 High Street, Iver, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,422 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 77
    GAS-ELEC GROUP LIMITED - 2017-11-06
    BROOKLYN HOLDINGS LIMITED - 2012-06-29
    icon of address 3 Halfpenny Court, Halfpenny Lane, Ascot, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    535,380 GBP2018-09-30
    Officer
    icon of calendar 1997-11-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 275 - Has significant influence or controlOE
  • 78
    GAS ELEC SAFETY SYSTEMS LIMITED - 2017-11-06
    VIEWBAY LIMITED - 1997-08-22
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,548 GBP2018-09-30
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 129 - Director → ME
  • 79
    icon of address 119a Carniny Road, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 121 Headley Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 541 - Director → ME
  • 81
    icon of address 7 Gainsborough Close, Woodley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 540 - Director → ME
  • 82
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 670 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 602 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,792 GBP2024-04-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,353 GBP2025-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 174 - Director → ME
  • 86
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 7 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 280 - Director → ME
  • 88
    EOS CONSOLIDATED HOLDINGS LIMITED - 2016-03-24
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605,060 GBP2024-07-30
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,900 GBP2024-07-30
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 516 - Director → ME
  • 90
    JOHNSON LEISURE LIMITED - 2006-04-28
    icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -970,318 GBP2024-07-30
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 91
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED - 2020-03-10
    icon of address 3 Bucknall New Road, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 596 - Director → ME
  • 92
    EOS CYBER RISK MANAGEMENT LIMITED - 2020-04-22
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 594 - Director → ME
  • 93
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,268 GBP2024-07-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 593 - Director → ME
  • 94
    PROPERTYMOTION LTD - 2010-02-19
    icon of address Estate Video Ltd, 4, Breton Hall Boomers Way, Lisburn, Co Antrim.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    986 GBP2019-01-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 433 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 627 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 95
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 538 - Director → ME
  • 96
    icon of address 10 Arthur Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 652 - Director → ME
  • 97
    icon of address 15373 Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 678 - Director → ME
  • 98
    COVENTRY TELESALES RECRUITMENT LIMITED - 2016-06-09
    icon of address Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 462 - Director → ME
  • 99
    MAGNA STAGE & STUDIO LTD - 2021-03-18
    icon of address 9 Collins Way, Dereham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    SUPPORT IS HERE LTD - 2022-04-14
    icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 175 - Director → ME
  • 103
    GAS - ELEC BUREAU (LONDON) LIMITED - 2007-10-17
    icon of address 1-3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 276 - Has significant influence or controlOE
  • 104
    EIS GAS-ELEC LIMITED - 2008-09-12
    HIGH ROSE LIMITED - 1999-02-11
    icon of address 1-3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-28 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 1999-01-27 ~ dissolved
    IIF 337 - Secretary → ME
  • 105
    TIP TOP (PLANT & INDUSTRIAL) LIMITED - 2008-09-04
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 574 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 414 - Secretary → ME
  • 106
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    704,444 GBP2024-03-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 599 - Director → ME
  • 107
    icon of address 125 Bravington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Grasmere Hall, Broadgate, Grasmere, Ambleside, Cumbria
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 229 - Director → ME
  • 109
    icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 146 - Director → ME
    icon of calendar ~ now
    IIF 383 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,631 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 193 - Director → ME
  • 111
    icon of address Old Halls North Street, Milverton, Taunton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,208 GBP2022-01-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 162 - Director → ME
  • 112
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 114
    DAVID RAULT LTD - 2017-06-23
    FRUITFUL SUCCESS LTD - 2024-10-09
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 115
    icon of address Oakvilla, Ebchester, Consett, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 579 - Director → ME
  • 116
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 65 Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 52 High Oaks, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 119
    icon of address 9 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 542 - Director → ME
  • 120
    icon of address 12 Forest Edge Road, Wareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,972 GBP2020-07-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Ella Court Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    940,230 GBP2023-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 569 - Director → ME
  • 122
    icon of address Office 102 Saltmakers House School Lane, Hamble, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 124
    LINK BUILDING CONTRACTORS LIMITED - 2001-11-20
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 196 - Director → ME
  • 125
    JCD DECORATORS LIMITED - 2007-08-08
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 330 - Director → ME
  • 129
    icon of address 20 Nassington Road, Yarwell, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 363 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 82 - Has significant influence or controlOE
  • 130
    icon of address Room 7, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 312 - Director → ME
  • 131
    HARDCORE UK LIMITED - 2004-08-04
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 53 York Street, Heywood, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 149 - Director → ME
  • 134
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 9 Sandringham Court, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 432 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 318 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 52 High Oaks, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 139
    GEARED 4 (HOLDINGS) LIMITED - 2012-01-13
    icon of address The Old Bank, Newmarket Street, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 591 - Director → ME
  • 140
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    TUB CHAIRS UK LIMITED - 2013-08-07
    icon of address 54 Oxford Street, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 144
    icon of address 33 Dorset Avenue, Diggle, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 188 - Director → ME
  • 145
    icon of address Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 281 - Director → ME
  • 146
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 24 Edenfield Gardens, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 24 Edenfield Gardens, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 553 - Director → ME
  • 150
    icon of address Management Control (uk) Ltd 2, William Street House, William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 684 - Director → ME
  • 151
    icon of address Kingsley Lodge, 23 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 680 - Director → ME
  • 152
    icon of address 34 North Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 388 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 628 - Secretary → ME
  • 153
    icon of address 34 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 187 - Director → ME
  • 154
    icon of address 29 King Edward Road, North Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 59 Gaping Lane, Hitchin
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,142 GBP2017-01-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,534 GBP2024-10-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 356 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 194 - Director → ME
  • 158
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 440 - Director → ME
  • 159
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    CAMCO ONE LIMITED - 2016-11-25
    COMPACT CAM LIMITED - 2016-09-22
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 215 - Director → ME
  • 161
    icon of address Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 518 - Director → ME
  • 162
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2017-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 163
    MR NEVILLE JOHNSON & MRS RHIAN JOHNSON (THE SUN) TITANIUM - MURCO (UK) B.I. LIMITED - 2014-08-05
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNY LYNN JOHNSON LIMITED - 2013-04-12
    icon of address 67 Fowler Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 546 - Director → ME
  • 164
    REDROW ESTATE AGENTS (UK) PLC - 2012-10-30
    MR NEVILLE ALPHONSO JOHNSON & MRS SARAH JOHNSON GFC (UK) PLC - 2011-08-08
    icon of address The Court House, Plot 6, Anvil Place, Springfield Road, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 550 - Director → ME
  • 165
    MOLE RICHARDSON LIMITED - 1999-11-19
    icon of address 9 Collins Way, Rash's Green, Dereham, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-16 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    icon of address Prospect House, Leadgate, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 167
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 15 Woodgate Road, Woodgate, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 186 - Director → ME
  • 169
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 11 Selby Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 563 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 11 Barclay Street, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 444 - Director → ME
  • 172
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -495 GBP2025-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 174
    icon of address The Dairy, Longframlington, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,103 GBP2020-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 175
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,624 GBP2021-03-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 438 - Director → ME
    icon of calendar 2019-12-31 ~ dissolved
    IIF 629 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,692 GBP2021-03-31
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 38 Brookmead, Meppershall, Shefford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,491 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 673 - Director → ME
    icon of calendar 2021-06-23 ~ dissolved
    IIF 603 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 180
    OPENTOBARTER LIMITED - 2009-04-07
    icon of address Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 471 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 427 - Secretary → ME
  • 181
    PROPERTY INFORMATION SYSTEMS COMMON EXCHANGE STANDARD LIMITED - 2010-06-03
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 439 - Director → ME
  • 182
    icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 284 - Director → ME
  • 183
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2021-11-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    MAGNIFICAT CAPITAL LIMITED - 2017-12-01
    MAGNIFICAT MUSIC AND PRODUCTION LIMITED - 2020-08-24
    icon of address 24 Edenfield Gardens, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 619 - Secretary → ME
  • 185
    icon of address 49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 344 - Director → ME
  • 186
    icon of address 29 Horton Road, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,954 GBP2022-11-30
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 530 - Director → ME
  • 188
    icon of address Career Zone The Exchange, Penryn Campus, Treliever Road, Penryn
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 185 - Director → ME
  • 189
    PENTYME SECRETARIAT RESOURCES LTD - 2010-06-21
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,160 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 157 - Director → ME
    icon of calendar 2006-12-04 ~ now
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 552 - Director → ME
  • 191
    icon of address Viewpoint Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 584 - Director → ME
  • 192
    PRO BUSINESS LTD. - 2005-07-19
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-07-31
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 193
    icon of address No 3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 128 - Director → ME
  • 194
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 323 - Has significant influence or controlOE
  • 195
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Kingsley Lodge, New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 685 - Director → ME
  • 198
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 357 - Director → ME
    icon of calendar 2025-04-09 ~ now
    IIF 565 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 200
    D K D FACTOR PRODUCTS LIMITED - 1984-12-21
    PROTAFORM COMPONENTS LIMITED - 2008-01-07
    DKD SPRING PRODUCTS LIMITED - 1996-02-07
    icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 230 - Director → ME
  • 201
    icon of address Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 573 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
  • 202
    icon of address Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Suite 8 Broadway House, 2 Haygate Road, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 204
    icon of address 61a Abbotswood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 144 - Director → ME
    icon of calendar ~ dissolved
    IIF 382 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 231 - Director → ME
    icon of calendar 2004-12-01 ~ now
    IIF 430 - Secretary → ME
  • 206
    icon of address 33b Cresswell Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 485 - Director → ME
  • 207
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 486 - Director → ME
  • 208
    THE RIGHTS STUFF LIMITED - 2009-12-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 212 - Director → ME
  • 209
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 211 - Director → ME
  • 210
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 211
    icon of address The Old Bakery, 14b The Green, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 43 High Street, Mountain Ash, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 448 - Director → ME
  • 213
    icon of address Ip28 7de, 82a Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 562 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 305 - Right to appoint or remove membersOE
    IIF 305 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    icon of address 5 Hollins Lane, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 215
    03555911 LIMITED - 2013-02-14
    icon of address 34 North Audley Street, North Audley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 631 - Secretary → ME
  • 216
    icon of address Mr Barry Johnston, Hillside Office, Stromness, Orkney, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 457 - Director → ME
    icon of calendar 2004-02-10 ~ dissolved
    IIF 456 - Secretary → ME
  • 217
    icon of address The Old Bank, Newmarket Street, Consett, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 581 - Director → ME
  • 218
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 169 - Director → ME
  • 219
    icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 531 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 634 - Secretary → ME
  • 220
    WHITE HOUSE (CRICCIETH) MANAGEMENT LIMITED - 2021-09-03
    icon of address 2 Sibrwd Y Mor, Criccieth, Gwynedd, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 375 - Director → ME
  • 221
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 609 - Director → ME
  • 222
    icon of address 26c Whitehall Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 30 Market Place, 2nd Floor, Hitchin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 635 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 225
    GAG347 LIMITED - 2012-01-27
    icon of address 20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    563,985 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 226
    ONSIDE BARS LIMITED - 2017-09-18
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,795 GBP2019-07-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 6 South Drive, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 667 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 27 Clonard Crescent, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 453 - Director → ME
  • 229
    icon of address 27 Clonard Crescent, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 454 - Director → ME
  • 230
    icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 231
    icon of address C/o Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 380 - Director → ME
  • 232
    icon of address Huckletree Bishopsgate, 8 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,837 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    460 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 168 - Director → ME
  • 235
    icon of address 6 South Drive, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 669 - Director → ME
  • 236
    icon of address 4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854 GBP2021-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 72 Derby Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 483 - Director → ME
  • 239
    KARAS IMPORT LTD - 2020-12-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 17 Moss Lane, Pinner Village, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 435 - Secretary → ME
  • 242
    icon of address 58 Peterborough Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 362 - Director → ME
  • 243
    icon of address Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    MY HOMECARE ASSISTANCE LIMITED - 2024-12-13
    PRESTIGE CARE NORTH EAST LIMITED - 2014-04-24
    GOOD COMPANIONS (DURHAM) LIMITED - 2015-11-24
    PRESTIGE CARE (NORTH) LIMITED - 2014-07-22
    MY HOMECARE (DURHAM) LTD - 2019-02-25
    icon of address The Royal, Front Street, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,850 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 232 - Director → ME
  • 245
    icon of address 10 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 199 - Director → ME
  • 246
    THE LAW CHEIF JUSTICE MR NEVILLE A JOHNSON (UK) LIMITED - 2014-02-27
    THE LAW CHIEF JUSTICE MR NEVILLE A JOHNSON LIMITED - 2012-07-25
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNIFER LYNN JOHNSON LIMITED - 2005-05-13
    icon of address Allied Swift House 67, Fowler Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 449 - Director → ME
  • 247
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,803 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 37 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2005-06-24 ~ dissolved
    IIF 431 - Secretary → ME
  • 249
    icon of address The Royal, 1, Station Road, Stanley, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Titan Tools Facility, Unit J Nord Centre, York Street, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74 GBP2024-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 648 - Director → ME
  • 251
    icon of address Titan Tools Facility, Unit J Nord Centre, York Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,990,530 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 649 - Director → ME
  • 252
    icon of address Tizz's, 206 High Street, Lewes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address Parkfield House, Park Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 555 - Director → ME
  • 254
    icon of address 35 Southbourne Grove, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 255
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,683 GBP2024-12-31
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 470 - Director → ME
  • 256
    icon of address 23 Dukes View, The Humbers, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 551 - Director → ME
  • 257
    icon of address 24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address 2nd Floor,30 Market Place, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address 8 Wrecclesham Road, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 1 Weyland Park, Kirkwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 407 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 264
    YORKSHIRE PACKAGING SYSTEMS LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 287 - Director → ME
  • 265
    YORKSHIRE PACKAGING SUPPLIES LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,916,696 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 606 - Director → ME
    icon of calendar 1999-01-01 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 266
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,847 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 288 - Director → ME
  • 267
    icon of address Prince Of Wales Works Prince Of Wales Works, Armytage Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 192
  • 1
    icon of address Flat 1, 129 Milton Road, Weston-s-mare, North Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-06 ~ 2007-11-30
    IIF 381 - Director → ME
  • 2
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2013-12-18
    IIF 577 - Director → ME
  • 3
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-10 ~ 2022-11-03
    IIF 522 - Director → ME
  • 4
    icon of address 72a Railton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2011-04-01
    IIF 447 - Director → ME
    icon of calendar 2003-10-01 ~ 2010-09-30
    IIF 434 - Secretary → ME
  • 5
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    DAMAR GROUP LTD - 2015-10-02
    icon of address Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2003-07-10
    IIF 158 - Director → ME
  • 6
    CASHDALE LIMITED - 1994-03-11
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-12-13
    IIF 219 - Director → ME
  • 7
    LEIGH BUDDHIST COMMUNITY - 2020-12-04
    icon of address Buddhist Centre, 879a London Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,098 GBP2021-09-30
    Officer
    icon of calendar 2020-08-12 ~ 2022-10-23
    IIF 263 - Director → ME
  • 8
    icon of address 2 Ffronwen, Llangorse, Brecon, Powys
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2018-07-28
    IIF 386 - Secretary → ME
  • 9
    ARKHILAB LTD - 2020-04-28
    icon of address Oxford Place, 61 Oxford Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,821 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-07-19
    IIF 256 - Director → ME
  • 10
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2012-03-09
    IIF 176 - Director → ME
  • 11
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2004-04-21
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-10-13
    IIF 297 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-16 ~ 2024-04-01
    IIF 658 - Director → ME
    icon of calendar 2023-10-06 ~ 2024-04-01
    IIF 620 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-04-30
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 218 Malvern Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2015-02-03
    IIF 570 - Director → ME
  • 14
    icon of address Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-22
    IIF 527 - Director → ME
  • 15
    icon of address Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-22
    IIF 526 - Director → ME
  • 16
    icon of address Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-22
    IIF 525 - Director → ME
  • 17
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,136,258 GBP2025-03-31
    Officer
    icon of calendar 2003-05-15 ~ 2007-12-13
    IIF 566 - Director → ME
  • 18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-27
    IIF 218 - Director → ME
  • 19
    PRECIS (391) LIMITED - 1985-06-28
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 217 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 306 - Ownership of shares – 75% or more OE
  • 21
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    icon of address Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 400 - Director → ME
  • 22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 224 - Director → ME
  • 23
    icon of address 6 Alexandra Road, Tonbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,277 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-05-21
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-06-25
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2025-05-21
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RANK FILM DISTRIBUTORS LIMITED - 1997-04-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-28
    IIF 223 - Director → ME
  • 25
    CARLTONCO FIFTY-FIVE LIMITED - 1996-08-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-28
    IIF 220 - Director → ME
  • 26
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-01
    IIF 650 - Director → ME
  • 27
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address Unit 27b Mitton Road, Whalley, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2023-09-14
    IIF 494 - Director → ME
  • 29
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,011 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2016-10-17
    IIF 475 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-01-15
    IIF 378 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-05-04
    IIF 428 - Secretary → ME
  • 30
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    ESSOHEAT LIMITED - 1979-12-31
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,957,044 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 396 - Director → ME
  • 31
    CANARYMATIC LIMITED - 1994-10-03
    NALCO ENERGY SERVICES MARKETING LIMITED - 2019-09-23
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,648,733 GBP2023-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 398 - Director → ME
  • 32
    COMMUNICATE TECHNOLOGY PLC - 2022-01-24
    icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,315,332 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-08-22
    IIF 261 - Director → ME
  • 33
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-04-02
    IIF 500 - Director → ME
  • 34
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2014-04-01
    IIF 502 - Director → ME
  • 35
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-08 ~ 2014-04-01
    IIF 507 - Director → ME
  • 36
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-04-01
    IIF 506 - Director → ME
  • 37
    icon of address Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2014-04-01
    IIF 511 - Director → ME
  • 38
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2014-04-01
    IIF 501 - Director → ME
  • 39
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2014-04-01
    IIF 509 - Director → ME
  • 40
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2014-04-01
    IIF 513 - Director → ME
  • 41
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2014-04-01
    IIF 498 - Director → ME
  • 42
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-11 ~ 2014-04-01
    IIF 504 - Director → ME
  • 43
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2014-04-01
    IIF 512 - Director → ME
  • 44
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-25 ~ 2014-04-01
    IIF 510 - Director → ME
  • 45
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2014-04-01
    IIF 508 - Director → ME
  • 46
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2014-04-01
    IIF 505 - Director → ME
  • 47
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-04-01
    IIF 499 - Director → ME
  • 48
    icon of address Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2015-03-31
    IIF 142 - Director → ME
  • 49
    COMMUNITY FOUNDATION FOR LANCASHIRE - 2014-01-02
    icon of address 43 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-07-12
    IIF 311 - Director → ME
  • 50
    icon of address 1 Corsica Villas, Brenchley Road, Tunbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-27
    IIF 676 - Director → ME
  • 51
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-06-26
    icon of address 6-10 Whitfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-12
    IIF 478 - Director → ME
  • 52
    RED LION 91 LIMITED - 2008-04-16
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 209 - Director → ME
  • 53
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 214 - Director → ME
  • 54
    DE FACTO 1775 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 208 - Director → ME
  • 55
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    DE FACTO 1798 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 210 - Director → ME
  • 56
    DE FACTO 1757 LIMITED - 2010-10-14
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 204 - Director → ME
  • 57
    BROADCAST MONITORING INFORMATION LIMITED - 2006-11-27
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 205 - Director → ME
  • 58
    FLUXPOLAR LIMITED - 1988-03-11
    icon of address Denhay Farm, Broadoak, Bridport, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-15
    IIF 418 - Secretary → ME
  • 59
    COOMBE FARM FOODS (HOLDINGS) LIMITED - 1983-05-20
    DRIVEIN LIMITED - 1982-06-22
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 417 - Secretary → ME
  • 60
    THE COUNCIL FOR REGISTERED GAS INSTALLERS - 2006-03-27
    icon of address 6th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-24
    IIF 374 - Director → ME
  • 61
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-05-05
    IIF 437 - Director → ME
  • 62
    DAVID JOHNSON DRIVER TRAINING LTD - 2010-09-09
    icon of address 15 The Glade, Morecambe, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 63
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    IIF 543 - Director → ME
  • 64
    EGOFERN LIMITED - 1985-05-07
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2013-10-16
    IIF 145 - Director → ME
  • 65
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-01
    IIF 651 - Director → ME
  • 66
    icon of address Fifth Floor, 89 Albert Embankment, London
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,097 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2007-03-06
    IIF 341 - Director → ME
  • 67
    SENORITA SPARKLES WHOLESALE LTD - 2022-02-18
    icon of address Unit 7, Telford Business Centre, Springhill, Wellington, Shroppshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ 2023-05-05
    IIF 548 - Director → ME
    icon of calendar 2022-01-13 ~ 2023-04-03
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2023-04-03
    IIF 115 - Ownership of shares – 75% or more OE
  • 68
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2015-12-23
    IIF 479 - Director → ME
    icon of calendar 2014-06-30 ~ 2014-07-03
    IIF 480 - Director → ME
  • 69
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2015-12-23
    IIF 481 - Director → ME
  • 70
    icon of address 5th Floor 89 Albert Embankment, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,239 GBP2024-03-31
    Officer
    icon of calendar 2001-05-09 ~ 2007-03-05
    IIF 342 - Director → ME
  • 71
    TFD DUNHAMS FINANCIAL SERVICES LIMITED - 2016-04-06
    THOMAS F DUNHAM & SON LIMITED - 1996-02-02
    DUNHAMS FINANCIAL SERVICES LIMITED - 2001-08-02
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2003-05-06
    IIF 376 - Director → ME
  • 72
    EQUITY SOLUTIONS & PARTNERS LIMITED - 2018-05-09
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2014-04-01
    IIF 503 - Director → ME
  • 73
    YAYMERE LIMITED - 1998-07-27
    NALCO SERVICES LIMITED - 2020-11-25
    icon of address Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 401 - Director → ME
  • 74
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2017-11-22
    IIF 528 - Director → ME
  • 75
    icon of address Garden Flat, 3e Frognal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-10 ~ 2011-09-07
    IIF 420 - Secretary → ME
  • 76
    icon of address 117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-01
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-09-01
    IIF 114 - Has significant influence or control OE
  • 77
    AQR LIMITED - 2009-06-09
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    icon of address C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 394 - Director → ME
  • 78
    icon of address Keyworth Primary And Nursery School Nottingham Road, Keyworth, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-12
    IIF 495 - Director → ME
  • 79
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2014-04-01
    IIF 497 - Director → ME
  • 80
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-04-01
    IIF 493 - Director → ME
  • 81
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 170 - Director → ME
    icon of calendar 2002-01-28 ~ 2005-01-31
    IIF 662 - Director → ME
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 405 - Secretary → ME
  • 82
    SCOTRENEWABLES (FLOTTA) LIMITED - 2013-05-03
    icon of address Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2009-12-01
    IIF 460 - Director → ME
    icon of calendar 2004-11-05 ~ 2009-12-01
    IIF 615 - Secretary → ME
  • 83
    icon of address 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-02-28
    IIF 473 - Director → ME
  • 84
    icon of address 191a Askew Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-04-08
    IIF 206 - Director → ME
  • 85
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,760 GBP2023-09-30
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-22
    IIF 154 - Director → ME
  • 86
    icon of address John Savage Accountancy, 16 Walsingham Place, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2015-03-31
    IIF 413 - Director → ME
  • 87
    INPUT MEDIA NORTH LIMITED - 2022-01-11
    icon of address 32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-04-08
    IIF 202 - Director → ME
  • 88
    icon of address 21 Brandwood Park, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,159 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-06-15
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    icon of address Office 5 Rec 2 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ 2024-03-31
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2024-03-31
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 90
    icon of address Holy Trinity School, Birmingham Road, Kidderminster, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2015-10-20
    IIF 329 - Director → ME
    icon of calendar 2014-11-26 ~ 2016-05-18
    IIF 340 - Director → ME
  • 91
    icon of address Seinna, Bryne Lane, Padbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2008-05-12
    IIF 436 - Secretary → ME
  • 92
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,886,535 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 395 - Director → ME
  • 93
    HOWARD SOLICITORS LIMITED - 2007-07-17
    HOWARDS SOLICITITORS LIMITED - 2007-07-26
    icon of address 39-41 Higher Bents Lane, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,478 GBP2024-11-30
    Officer
    icon of calendar 2020-09-23 ~ 2023-10-04
    IIF 167 - Director → ME
  • 94
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 397 - Director → ME
  • 95
    icon of address Hyndburn V & C Resource Centre Old St James School, Cannon Street, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-11-18
    IIF 308 - Director → ME
  • 96
    icon of address 1 Uxbridge Road, Uxbridge, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,085 GBP2020-09-30
    Officer
    icon of calendar 2020-01-29 ~ 2022-06-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-06-25
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 97
    icon of address 32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-08
    IIF 203 - Director → ME
  • 98
    ITC ENTERTAINMENT LIMITED - 1989-03-30
    I.T.C. INCORPORATED TELEVISION COMPANY LIMITED - 1976-12-31
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-28
    IIF 225 - Director → ME
  • 99
    ACTION TIME (UK) LIMITED - 2013-02-20
    ACTION TIME HOLDINGS LIMITED - 1994-03-11
    ZENITH PRODUCTIONS LIMITED - 1993-07-14
    ACTION TIME LIMITED - 1989-12-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-08-28
    IIF 226 - Director → ME
  • 100
    CARLTONCO 120 LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-11-30
    IIF 221 - Director → ME
  • 101
    ITV STUDIOS GLOBAL DISTRIBUTION LIMITED - 2024-11-06
    CARLTON INTERNATIONAL MEDIA LIMITED - 2004-07-30
    CTE (CARLTON) LIMITED - 1998-03-18
    ITV GLOBAL ENTERTAINMENT LIMITED - 2020-01-02
    GRANADA INTERNATIONAL MEDIA LIMITED - 2008-09-18
    PRECIS (664) LIMITED - 1988-04-07
    CENTRAL TELEVISION ENTERPRISES LIMITED - 1994-09-30
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2008-08-27
    IIF 228 - Director → ME
  • 102
    CMTV UK LIMITED - 1997-05-30
    CARLTON VIDEO LIMITED - 2002-01-16
    GRANADA VENTURES LIMITED - 2013-01-09
    CARLTON VISUAL ENTERTAINMENT LIMITED - 2004-07-30
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-27
    IIF 216 - Director → ME
  • 103
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2003-04-14 ~ 2024-04-01
    IIF 659 - Director → ME
    icon of calendar 2008-10-10 ~ 2024-04-01
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Ownership of shares – 75% or more OE
    IIF 560 - Right to appoint or remove directors OE
  • 104
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2014-04-01
    IIF 489 - LLP Designated Member → ME
  • 105
    POLARIS REFRIGERATION LIMITED - 1977-12-31
    icon of address 23 Linden Road, Stalybridge, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,957 GBP2025-04-30
    Officer
    icon of calendar ~ 2017-11-10
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 106
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ 2001-01-09
    IIF 641 - Secretary → ME
  • 107
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2018-11-08
    IIF 315 - Director → ME
  • 108
    BUFFALO LTD - 2002-01-18
    SCOTWIND LIMITED - 2002-01-04
    icon of address 9 Taunton Road, Wiveliscombe, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-16
    IIF 459 - Director → ME
  • 109
    icon of address 1 Lea Terrace, Meadowside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2024-04-29
    IIF 277 - Director → ME
  • 110
    icon of address 54 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-02-12
    IIF 331 - Director → ME
  • 111
    icon of address 251 Pentonville Road, Pentonville Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2018-05-04
    IIF 664 - Director → ME
  • 112
    LUCY AIR AMBULANCE FOR CHILDREN CHARITY - 2023-03-29
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-04
    IIF 373 - Director → ME
  • 113
    LIFEHOOD ACADEMY LIMITED - 2018-07-25
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-11-30
    IIF 656 - Director → ME
    icon of calendar 2017-05-15 ~ 2017-10-18
    IIF 655 - Director → ME
  • 114
    EXPERTMAIN LIMITED - 1990-02-22
    icon of address 3 Worthington Business Park, Worthington Way, Wigan, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,278,731 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-01-04
    IIF 197 - Director → ME
  • 115
    icon of address Holy Trinity School, Birmingham Road, Kidderminster, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2016-01-01
    IIF 328 - Director → ME
  • 116
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-23 ~ 2018-05-04
    IIF 665 - Director → ME
    icon of calendar 1994-10-11 ~ 2009-12-31
    IIF 666 - Director → ME
  • 117
    VALUE AT RISK LIMITED - 2018-10-22
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2017-03-27
    IIF 474 - Director → ME
    icon of calendar 2008-09-03 ~ 2017-03-27
    IIF 423 - Secretary → ME
  • 118
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 661 - Director → ME
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 622 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 419 - Secretary → ME
  • 120
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 53 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2008-07-11
    IIF 200 - Director → ME
  • 121
    MENDIP FOODS LIMITED - 1996-03-29
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-02-24
    IIF 415 - Secretary → ME
  • 122
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2018-05-16
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2019-09-06
    IIF 642 - Secretary → ME
  • 124
    icon of address 6 Alexandra Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,688 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2025-05-21
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 120 - Has significant influence or control OE
  • 125
    icon of address Nalco Acquisition One, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 389 - Director → ME
  • 126
    icon of address Po Box 11 Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 390 - Director → ME
  • 127
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    ICI ALFLOC LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 392 - Director → ME
  • 128
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    TARGETLAUNCH LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 393 - Director → ME
  • 129
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2011-01-11
    IIF 402 - Director → ME
  • 130
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 399 - Director → ME
  • 131
    NALCO LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 391 - Director → ME
  • 132
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2012-03-09
    IIF 178 - Director → ME
  • 133
    icon of address Gunnersbury Dr, Ealing, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2021-05-10
    IIF 137 - Director → ME
  • 134
    NALCO PENSION PLAN 2002 LIMITED - 2014-10-16
    SHOO 287 LIMITED - 2006-12-18
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2010-01-13
    IIF 403 - Director → ME
  • 135
    ONE VOICE FOR DISABLED PEOPLE - 2019-09-12
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2014-09-25
    IIF 274 - Director → ME
    icon of calendar 2013-02-21 ~ 2014-09-25
    IIF 614 - Secretary → ME
  • 136
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    PICATECH UK LIMITED - 2007-02-26
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2012-07-19
    IIF 343 - Director → ME
  • 137
    icon of address 6-10 Whitfield Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-10-12
    IIF 213 - Director → ME
  • 138
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    icon of address Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,932,531 GBP2023-12-31
    Officer
    icon of calendar 2002-09-23 ~ 2006-02-06
    IIF 616 - Secretary → ME
  • 139
    SCOTRENEWABLES (WIND POWER) LTD. - 2013-05-03
    SCOTWIND LIMITED - 2004-10-01
    icon of address Eastbrae House, Stromness, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,557 GBP2024-01-31
    Officer
    icon of calendar 2002-01-25 ~ 2018-09-01
    IIF 458 - Director → ME
  • 140
    icon of address Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-27 ~ 2022-07-06
    IIF 660 - Director → ME
    icon of calendar 2003-03-27 ~ 2024-12-31
    IIF 621 - Secretary → ME
  • 141
    icon of address Unit 11 Chamberhall Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,026 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-12-23
    IIF 150 - Director → ME
  • 142
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-09-07 ~ 2019-11-06
    IIF 161 - Director → ME
    icon of calendar 2011-09-07 ~ 2019-11-06
    IIF 625 - Secretary → ME
  • 143
    RESIN BOUND DRIVES LTD - 2021-09-01
    icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    421,945 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-01-28
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-09-20
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    PREMIER EARLY YEARS LIMITED - 2017-04-08
    icon of address 2 Lant Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,579 GBP2025-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2016-10-07
    IIF 491 - Director → ME
  • 145
    PROBUS FINANCIAL CONSULTANTS LIMITED - 2005-07-19
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,812 GBP2024-03-31
    Officer
    icon of calendar 2000-08-01 ~ 2005-07-31
    IIF 156 - Director → ME
  • 146
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,997 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ 2022-05-19
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2022-05-19
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 148
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,807 GBP2025-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-05
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2018-11-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -620,976 GBP2022-03-29
    Officer
    icon of calendar 2009-03-09 ~ 2017-02-06
    IIF 135 - Director → ME
    icon of calendar 1997-02-04 ~ 2001-06-28
    IIF 130 - Director → ME
    icon of calendar 1997-02-04 ~ 2009-03-09
    IIF 338 - Secretary → ME
  • 150
    icon of address 17 New Quebec Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-08
    IIF 421 - Secretary → ME
  • 151
    icon of address Unit 1 Springfield Industrial Estate, Newport, Shropshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 547 - Director → ME
    icon of calendar 2020-06-09 ~ 2022-03-29
    IIF 535 - Director → ME
    icon of calendar 2020-06-09 ~ 2022-03-29
    IIF 632 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-06-13
    IIF 43 - Has significant influence or control OE
  • 152
    icon of address 26 Whitehall Park Whitehall Park, London, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-21
    IIF 653 - Director → ME
  • 153
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-02-12
    IIF 172 - Director → ME
  • 154
    icon of address Viewpoint Derwentside Buisiness Park, Villa Real, Consett, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-04
    IIF 585 - Director → ME
  • 155
    S & P JOHNSON LIMITED - 2006-02-08
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,948 GBP2025-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2020-11-01
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    icon of address 10 Francis Avenue, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-05
    IIF 618 - Director → ME
  • 157
    icon of address 10 Francis Avenue, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2014-09-05
    IIF 617 - Director → ME
  • 158
    CORESTEEL MANAGEMENT LTD. - 2002-09-24
    icon of address C/o 54 Butlers & Colonial Wharf, Gainsford Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,928 GBP2022-07-31
    Officer
    icon of calendar 2001-07-06 ~ 2003-03-14
    IIF 153 - Director → ME
  • 159
    SEYMOUR STREET CRAFT WORKSHOP - 2005-02-09
    icon of address 39 Seymour Street, Lisburn, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2019-12-12
    IIF 451 - Director → ME
  • 160
    icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2024-03-31
    IIF 270 - Director → ME
  • 161
    icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,744 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2020-11-18
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-11-18
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    icon of address Maple House Queensway Business Park, Queensway, Telford, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2014-04-06
    IIF 554 - Director → ME
  • 163
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2003-05-31
    IIF 377 - Director → ME
    icon of calendar 1996-03-04 ~ 2003-05-31
    IIF 426 - Secretary → ME
  • 164
    icon of address The View, 9 Barford Exchange Wellesbourne Road, Barford, Warwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2013-12-31
    IIF 310 - Director → ME
  • 165
    CHAROVAL LIMITED - 1993-05-25
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    533,023 GBP2023-03-31
    Officer
    icon of calendar 1995-07-06 ~ 1997-06-24
    IIF 360 - Director → ME
  • 166
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2005-02-01
    IIF 663 - Director → ME
    icon of calendar 1997-07-21 ~ 2012-03-09
    IIF 173 - Director → ME
    icon of calendar 1997-07-21 ~ 2005-02-01
    IIF 406 - Secretary → ME
  • 167
    MY HOMECARE ASSISTANCE LIMITED - 2024-12-13
    PRESTIGE CARE NORTH EAST LIMITED - 2014-04-24
    GOOD COMPANIONS (DURHAM) LIMITED - 2015-11-24
    PRESTIGE CARE (NORTH) LIMITED - 2014-07-22
    MY HOMECARE (DURHAM) LTD - 2019-02-25
    icon of address The Royal, Front Street, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,850 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2019-02-12
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    IIF 15 - Has significant influence or control OE
  • 168
    icon of address Scott House Suite 1, The Concourse, Waterloo Station, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,550 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-01-18
    IIF 201 - Director → ME
  • 169
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 170
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,803 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2025-04-01
    IIF 355 - Director → ME
  • 171
    icon of address 5 Willow Close, Audlem, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2021-07-15
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-08-20
    IIF 148 - Ownership of shares – 75% or more OE
  • 172
    icon of address 41 Sherwood Road, Harworth, Doncaster, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-10-07
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-09-20
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    KNOWLEDGE SCHOOL TRUST - 2016-12-02
    LEARNING TODAY LEADING TOMORROW - 2024-08-14
    icon of address Rugby Free Secondary School, Anderson Avenue, Rugby, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2022-02-18
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 174
    icon of address 35 Southbourne Grove, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2013-11-05
    IIF 268 - Director → ME
  • 175
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2023-11-07
    IIF 476 - Director → ME
  • 176
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 477 - Director → ME
  • 177
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,683 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-03-19
    IIF 626 - Secretary → ME
  • 178
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,842 GBP2025-06-30
    Officer
    icon of calendar 2007-03-16 ~ 2016-09-30
    IIF 472 - Director → ME
    icon of calendar 2008-09-03 ~ 2016-09-30
    IIF 422 - Secretary → ME
  • 179
    icon of address Wandle Valley School, Welbeck Road, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2018-10-31
    IIF 672 - Director → ME
  • 180
    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 1996-08-05 ~ 1997-06-02
    IIF 359 - Director → ME
  • 181
    WELTON BIBBY AND BARON LIMITED - 2004-01-06
    OVAL (1806) LIMITED - 2003-07-06
    icon of address 1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-12 ~ 2009-08-28
    IIF 159 - Director → ME
  • 182
    OVAL (1931) LIMITED - 2004-01-06
    icon of address 1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2009-08-28
    IIF 160 - Director → ME
  • 183
    icon of address West Town House West Town House, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2001-02-28
    IIF 151 - Director → ME
    icon of calendar 1999-01-04 ~ 2001-02-28
    IIF 425 - Secretary → ME
  • 184
    icon of address Weston Bay Yacht Club Links Road, Uphill, Weston-super-mare, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-07-31
    IIF 364 - Director → ME
  • 185
    icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,016 GBP2024-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-07-01
    IIF 165 - Director → ME
  • 186
    NORTH AVON PUMPS & CONTROLS LTD. - 2013-04-23
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-02 ~ 2006-03-07
    IIF 155 - Director → ME
  • 187
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2025-06-01
    IIF 605 - LLP Designated Member → ME
    icon of calendar 2011-10-21 ~ 2020-10-01
    IIF 408 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 58 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 7 - Has significant influence or control OE
  • 188
    YORKSHIRE PACKAGING SYSTEMS LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2016-01-26
    IIF 608 - Director → ME
  • 189
    YORKSHIRE PACKAGING SUPPLIES LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,916,696 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 190
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,847 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2025-06-23
    IIF 607 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-10-01
    IIF 290 - Director → ME
  • 191
    COTHURN LIMITED - 1993-06-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 222 - Director → ME
  • 192
    ZENITH PRODUCTIONS LIMITED - 1989-12-11
    PRECIS (240) LIMITED - 1984-04-18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 227 - Director → ME

The content of this website is protected by AgonGuard.

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

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