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 Mark Punton

    Related profiles found in government register
  • Mr Mark Punton
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL, England

      IIF 1
    • icon of address 98, Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL

      IIF 2
    • icon of address Bsg Valentine, Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 3
  • Mr Alan Rubin
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clapham Common North Side, London, SW4 0RQ, England

      IIF 4
  • Mr Mark Palamountain
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Lancaster Road, Torrisholme, Morecambe, Lancs, LA4 6LY

      IIF 5
  • Mr Andrew Tyson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tysons Antiques, Clark Street, Morecambe, Lancashire, LA4 5HR

      IIF 6
  • Mr David Juran
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 7
  • Mr Harjit Singh
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH

      IIF 8
  • Mr Jason Hunt
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 High Street, Rochester, Kent, ME1 1JT

      IIF 9
  • Mr Paul Sampson
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY

      IIF 10 IIF 11
  • Mr Dean Conway
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Navenby, Lincoln, Lincolnshire, LN5 0EE

      IIF 12
  • Mr Harjit Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, Rocky Lane, Great Barr, Birmingham, West Midlands, B42 1NL, England

      IIF 13 IIF 14
    • icon of address Lalita Buildings, 378, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 15
  • Mr Ian Fenwick
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Penfolds Place, Arundel, BN18 9SA

      IIF 16
  • Mr Michael Jones
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Sandbanks Road, Lilliput, Poole, Dorset, BH14 8HA, England

      IIF 17
  • Mr Tarquin Bilgen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP

      IIF 18
  • Mrs Jane Juran
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 19
  • Carmody, Antony
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, Wolfe Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 20
  • Mr David Dickinson
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 De Montalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 21
    • icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 22
  • Mr Melvyn Anderson
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Langdale Crescent, Cottingham, HU16 5DL, England

      IIF 23
  • Mr Melvyn Anderson
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 24
  • Punton, Mark
    British antique dealer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bsg Valentine, Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 25
  • Punton, Mark
    British antiques dealer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL, England

      IIF 26
    • icon of address 98, Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL

      IIF 27
  • Holmes, Christian
    British antiques dealer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Denholme Road, Oxenhope, Keighley, BD22 9NP, England

      IIF 28
  • Miller, Ann
    British antiques dealer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Byrds Farm Cottages, Saffron Walden, Essex, CB10 1XN

      IIF 29
  • Mr Adrian John Amos
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wandsworth Road, London, SW8 2LG

      IIF 30
    • icon of address 3rd Floor, Solar House, Romford Road, London, E15 4RG, England

      IIF 31
    • icon of address Brunswick House, 30 Wandsworth Road, London, SW8 2LG

      IIF 32 IIF 33 IIF 34
    • icon of address Brunswick House, Wandsworth Road, London, SW8 2LG, England

      IIF 35
  • Mr Andrew Collier
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Bottom Green, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 36
  • Mr Andrew Lewis
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey House, The Square, Cheltenham, GL54 1AF

      IIF 37
  • Mr Andrew Lloyd
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Wick Road, Bristol, BS4 4HH, England

      IIF 38
  • Mr Daniel Mankowitz
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pembridge Square, Kensington, London, W2 4EH, England

      IIF 39
  • Mr David John Hall
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oak Drive, Balderton, Newark, NG24 3BH, England

      IIF 40
    • icon of address 1st Floor 49, High Street, Hucknall, Nottingham, NG15 7AW, England

      IIF 41
    • icon of address 13, King Street, Southwell, NG25 0EH, England

      IIF 42
  • Mr Kenneth Bolan
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montgomery Tax Consultancy Services, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 43
    • icon of address Gaundle Granary, Lower Town, Montacute, Somerset, TA15 6US, England

      IIF 44
  • Mr Kenneth Bolan
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit Farm, Barkers Hill, Semley, Shaftesbury, Dorset, SP7 9BJ, England

      IIF 45
  • Mr Mark Andrew Cooper
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Barton Road, Congerstone, Nuneaton, Warwickshire, CV13 7NB, United Kingdom

      IIF 46
  • Mr Patrick Sandberg
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 47
  • Mr Raphael Klopman
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 48
  • Mr Roger Missing
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Town Green Road, Orwell, Royston, Hertfordshire, SG8 5QL

      IIF 49
  • Mr Tommy Keeble
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nalies Yard, Roundway Lane, Clanville, Wiltshire, SP11 9JE, England

      IIF 50
  • Quayle, Jonathan
    British antique dealer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Coastguard Cottages, Culver Down, Sandown, Isle Of Wight, PO36 8QT, United Kingdom

      IIF 51
  • Quayle, Jonathan
    British antiques dealer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coastguard Cottages, Culver Down, Sandown, Isle Of Wight, PO36 8QT, England

      IIF 52
  • Rubin, Alan
    British antiques dealer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Clapham Common North Side, London, SW4 0RQ

      IIF 53
  • Varden, Jonathan
    British antiques dealer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holme Mills Cottages, Carnforth, LA6 1RB, England

      IIF 54
  • Amos, Adrian John
    British antiquarian born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, 30 Wandsworth Road, London, SW8 2LG

      IIF 55
    • icon of address Brunswick House, Wandsworth Road, London, SW8 2LG, England

      IIF 56
    • icon of address The Clergy House, Mark Street, London, EC2A 4ER, England

      IIF 57
  • Amos, Adrian John
    British antiques dealer born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peters, Wood Street, Wallingford, Oxfordshire, OX10 0AX

      IIF 58
  • Amos, Adrian John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Groome House, Black Prince Road Lambeth, London, SE11 6HY, England

      IIF 59
    • icon of address 32, Groome House, Black Prince Road, London, SE11 6HY

      IIF 60
    • icon of address Brunswick House, 30 Wandsworth Road, London, SW8 2LG, England

      IIF 61
  • Bilgen, Tarquin
    British antiques dealer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, England

      IIF 62
  • Brown, Jean
    British antiques dealer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 515 Kings Road, London, SW10 0TX

      IIF 63
  • Cohen, Adrian
    British antiques dealer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bessborough Rd, Harrow, Middlesex, HA1 3BS, England

      IIF 64
  • Cohen, Adrian
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Halsbury Close, Stanmore, HA7 3DY, England

      IIF 65
  • Conway, Dean
    British antiques dealer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Navenby, Lincoln, Lincolnshire, LN5 0EE, England

      IIF 66
  • Conway, Dean
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Navenby, Lincoln, Lincolnshire, LN5 0EE, United Kingdom

      IIF 67
  • Dexter, Evalina
    British antiques dealer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 68
  • Hollebon, Duncan
    British antiques dealer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Croham Road, Crowborough, East Sussex, TN6 2RH, England

      IIF 69
  • Ian Fenwick
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 70
  • Mr Antony Carmody
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, Wolfe Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 71
  • Mr Brian Bailes
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3, Hedgeley Services, Powburn, Alnwick, Northumberland, NE66 4HU

      IIF 72
  • Mr Bruce David Sutton
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rita Holdings Limited, 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 73
  • Mr Dennis Davison
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Buckthorne Grove, High Heaton, Newcastle Upon Tyne, NE7 7PS, United Kingdom

      IIF 74
  • Mr Duncan Hollebon
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Croham Road, Crowborough, East Sussex, TN6 2RH

      IIF 75
  • Mr Harry Gavin Apter
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Road, London, NW8 9QG, United Kingdom

      IIF 76 IIF 77
  • Mr James Luke Keyne
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 78
    • icon of address 5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 79
  • Mr James Mcwhirter
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Langton Street, London, SW10 0JL

      IIF 80
  • Mr Kenneth Pj Bolan
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-91, New Kings Road, London, SW6 4SQ, England

      IIF 81
  • Mr Long Ngoc Tran
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 82
  • Mr Michael Sedler
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire, S1 1WR, England

      IIF 83
  • Mrs Ann Wax
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vault 31 - 32, The London Silver Vaults, 53-64, Chancery Lane, London, WC2A 1QS, England

      IIF 84
  • Mrs Sally Ann Rogers
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Babcary, Somerton, Somerset, TA11 7EE, England

      IIF 85
  • Singh, Harjit
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lalita Buildings, 378, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 86
  • Tyson, Andrew
    British antiques dealer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Leyster Street, Morecambe, Lancashire, LA4 5NF

      IIF 87
  • Tyson, Andrew
    British retired born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 88
  • Watson, Sara
    British call center operative born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parton Grange, Parton Road, Churchdown, Gloucester, Gloustershire, GL3 2JE, England

      IIF 89
  • Wax, Ann
    British antiques dealer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vault 31 - 32, The London Silver Vaults, 53-64, Chancery Lane, London, WC2A 1QS, England

      IIF 90
  • Anderson, Melvyn
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Langdale Crescent, Cottingham, HU16 5DL, England

      IIF 91
  • Anderson, Melvyn
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 92
  • Arrowsmith, Mark Anthony
    British antiques dealer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Crooks Barn Lane, Stockton-on-tees, Cleveland, TS20 1LW

      IIF 93
  • Bailes, Brian
    British antiques dealer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3, Hedgeley Services, Powburn, Alnwick, Northumberland, NE66 4HU

      IIF 94
  • Baldwin, Lee
    British antiques dealer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Colborn Street, Thorneywood, Nottingham, NG3 3AW

      IIF 95
  • Baldwin, Lee
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottinghamshire, NG10 1NJ

      IIF 96
  • Bolan, Kenneth
    British antique dealer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit Farm, Barkers Hill, Semley, Shaftesbury, Dorset, SP7 9BJ, England

      IIF 97
  • Bolan, Kenneth
    British antiques dealer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conduit Farm, Barkers Hill, Semley, Shaftesbury, Dorset, SP7 9BJ, England

      IIF 98
  • Bolan, Kenneth
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gaundle Granary, Lower Town, Montacute, Somerset, TA15 6US, England

      IIF 99
  • Bolan, Kenneth
    British managing director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, England

      IIF 100
  • Clark, Steven
    British antiques dealer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0JF, United Kingdom

      IIF 101
  • Collier, Andrew
    British antiques dealer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Bottom Green, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 102
  • Collins, Ann
    British antiques dealer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Church Street, Old Town, Eastbourne, East Sussex, BN21 1HS, England

      IIF 103
  • Hall, David John
    British antique dealer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oak Drive, Balderton, Newark, NG24 3BH, England

      IIF 104
  • Hall, David John
    British antiques dealer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 49, High Street, Hucknall, Nottingham, NG15 7AW, England

      IIF 105
  • Hall, David John
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, King Street, Southwell, NG25 0EH, England

      IIF 106
  • Jones, Michael
    British antiques dealer born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Sandbanks Road, Lilliput, Poole, Dorset, BH14 8HA, England

      IIF 107
  • Juran, David
    British antiques dealer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Juran, Jane
    British antiques dealer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jane Diana Martin
    British born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, Middlesex, EN2 0PW, England

      IIF 114
  • Keeble, Tommy
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nalies Yard, Roundway Lane, Clanville, Wiltshire, SP11 9JE, England

      IIF 115
  • Kirby, Gillian
    British antiques dealer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 East View, Alexandra Road, Heathfield, East Sussex, TN21 8EG

      IIF 116
  • La Trobe, Hugh
    British owner/manager of courtyard antiques born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Glovers Lane, Bexhill-on-sea, East Sussex, TN39 5AW, England

      IIF 117
  • Lister, Barrington
    British antique dealer born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Tip Hill, Ottery St Mary, Devon, EX11 1BE, United Kingdom

      IIF 118
    • icon of address 11 Country House, School Street,sidford, Sidmouth, Devon, EX10 9PQ

      IIF 119
  • Lister, Barrington
    British antiques dealer born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolcombe Hall, Lawn Vista, Sidmouth, Devon, EX10 9BY, England

      IIF 120
  • Lloyd, Andrew
    British antiques dealer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 149 Wick Road, Bristol, BS4 4HH, England

      IIF 121
  • Mankowitz, Daniel
    British antique dealer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pembridge Square, London, W2

      IIF 122
  • Mankowitz, Daniel
    British antiques dealer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pembridge Square, Kensington, London, W2 4EH, England

      IIF 123
  • Missing, Roger
    British antiques dealer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bernards House, 6 Town Green Road, Orwell, Cambridgeshire, SG8 5QL

      IIF 124
  • Moss, Anne Maureen
    British antiques dealer born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 125
  • Moulson, Richard
    British financial consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere View Barn, Park Lane, Pickmere, Cheshire, WA16 0LG

      IIF 126
  • Mr Alan Harvey Stone
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, New Street, Basingstoke, RG21 7DE, England

      IIF 127
    • icon of address 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 128
  • Mr Andrew David Tyson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kildale House, Dukes Court, Teesside Industrial Estate, Stockton-on-tees, TS17 9LR, England

      IIF 129
  • Mr Antoine Karawani
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11,16 Bina Gardens, London, SW5 0LA

      IIF 130
    • icon of address Flat 11, 16 Bina Gardens, London, SW5 0LA

      IIF 131
  • Mr David Edwib Casson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Bon Lea Industrial, Estate, Thornaby, Stockton-on-tees, TS17 7AQ

      IIF 132
  • Mr David Macskimming
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Morelands Trading Estate, Bristol Road, Gloucester, Gloucestershire, GL1 5RZ, England

      IIF 133
  • Mr Joshua Adam Sinai
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 134
  • Mr Richard Moulson
    English born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, 47 Church Street, Bishops Castle, Shropshire, SY9 5AD, England

      IIF 135
  • Mr Richard Wallrock
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 136
  • Mrs Annamarie Phelps
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Doreen Angela Pulton
    British born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edwardes Square, London, W8 6NL, England

      IIF 144
  • Mrs Jacquelyn Ding
    British born in October 1966

    Resident in England

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

      IIF 145
    • icon of address 58, Kensington Church Street, Unit 5, London, W8 4DB, United Kingdom

      IIF 146
  • Mrs Sandra Dawn White
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

      IIF 147
  • Ms Evelyn Bowles
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, 47 Church Street, Bishop's Castle, Shropshire, SY9 5AD, England

      IIF 148
  • Ms Louise Allen
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biddestone Saw Mills, Challows Lane, Biddestone, Chippenham, SN14 7DT, England

      IIF 149
  • Singh, Harjit
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Spring Road, Smethwick, B66 1PE, England

      IIF 150
  • Singh, Harjit
    British self employed born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lalita Buildings, 378, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 151
  • Allen, Louise
    British antiques dealer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biddestone Saw Mills, Challows Lane, Biddestone, Chippenham, SN14 7DT, England

      IIF 152
  • Allen, Louise
    British curator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dreamers Cottage, Little Haseley, Oxford, Oxfordshire, OX44 7LH

      IIF 153
    • icon of address Plantnetwork C/o Univeristy, Computing Service New Museums Site, Pembroke Street, Cambridge, CB2 3QH

      IIF 154
  • Andrews, John
    British antiques dealer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill Court, Millfield Lane, London, N6 6JJ

      IIF 155
  • Apter, Harry Gavin
    British antique dealer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Apter, Harry Gavin
    British antiques dealer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Mossop Street, London, SW3 2LY, England

      IIF 162
  • Ding, Jacquelyn
    British antiques dealer born in October 1966

    Resident in England

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

      IIF 163
  • Ding, Jacquelyn
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Kensington Church Street, Unit 5, London, W8 4DB, United Kingdom

      IIF 164
  • Hill, Caroline
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, & 12 Orchard Street, Canterbury, Kent, CT2 8AP, England

      IIF 165
  • Katherine Gostling
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heardman Close, Thatcham, Berkshire, RG19 4FB, England

      IIF 166
  • Milne, Alison
    British antiques dealer born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Whitefriars Crescent, Perth, PH2 0PA, Scotland

      IIF 167
  • Miss Ann Miller
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Byrds Farm Cottages, Saffron Walden, Essex, CB10 1XN, England

      IIF 168
  • Mr Alex Schlesinger
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Walcot Buildings, London Road, Bath, BA1 6AD

      IIF 169
  • Mr Alistair Donaldson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Plantation Avenue, Littletown, Durham, County Durham, DH6 1PY, England

      IIF 170
  • Mr Andrew John Gibbs
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 171
    • icon of address 23 Station Street, Ross-on-wye, Herefordshire, HR9 7AG, England

      IIF 172
  • Mr Ewan Ramsay Wilson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 173
  • Mr Ian Richard Middleton
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Middleton Court, 30 Devonshire Road, London, SE23 3SR, United Kingdom

      IIF 174
    • icon of address 67 Westow Sreet, Upper Norwood, London, SE19 3RW, England

      IIF 175
  • Mr James Patrick Wilson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Farm Buildings, Mongeham Road, Great Mongeham, Deal, CT14 9LR, England

      IIF 176
    • icon of address 1a George Street, Deal, Kent, CT14 6LJ, England

      IIF 177
  • Mr Jason Leigh Hunt
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 The High Street, Rochester, Kent, ME1 1JT

      IIF 178
  • Mr Lee Rodney Hammond
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Primeswell Close, Walwyn Road, Colwall, Worcestershire, WR13 6RP, England

      IIF 179
  • Mr Leyland Richardson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 180
  • Mr Mark Anthony Arrowsmith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 181
  • Mr Michael Frank Golding
    British born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Church Street, Stow On The Wold, Cheltenham, Gloucestershire, England

      IIF 182
  • Mrs Anne Maureen Moss
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 183
  • Ms Sara Naomi Robinson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 184
    • icon of address 3rd Floor, 12, Gough Square, London, EC4A 3DW, England

      IIF 185
  • Rogers, Sally Ann
    British antiques dealer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Babcary, Somerton, Somerset, TA11 7EE, United Kingdom

      IIF 186
  • Shavolian, Mousa
    British antiques dealer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41, Regency Lodge, Adelaide Road, Swiss Cottage, London, NW3 5EE, England

      IIF 187
  • Simon Paul Thompson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithy Lodge, Heatley Lane, Broomhall, Nantwich, CW5 8BA, England

      IIF 188
  • Tran, Long Ngoc
    British antiques dealer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 189
  • White, Sandra Dawn
    British antiques dealer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Redbourne Hall, Redbourne Park, Redbourne, Gainsborough, Lincolnshire, DN21 4JG, England

      IIF 190
  • White, Sandra Dawn
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

      IIF 191
  • Allan, Jayne Fiona
    British antiques dealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Meadowhead, Sheffield, South Yorkshire, S8 7UJ

      IIF 192
  • Asprey, Andrew John
    British antiques dealer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 112 Marine Parade, Worthing, West Sussex, BN11 3QG, England

      IIF 193
  • Baldwin, Lee
    British security born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 194
  • Balmer, Helen
    English antiques dealer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Roost, Chilworth Old Village, Chilworth, Southampton, Hampshire, SO16 7JP, England

      IIF 195
  • Collier, Salianne
    British antiques dealer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Bottom Green, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 196
  • Crockett, Janice
    British antiques dealer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cranbrook Road, Barnet, Hertfordshire, EN4 8UW, England

      IIF 197
  • Duncan, Jonathan
    British antique dealer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duncan, Jonathan
    British antiques dealer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockdurno Farmhouse, Cockdurno Farm, Balerno, Midlothian, EH14 7HZ, Scotland

      IIF 200
  • Duncan, Jonathan
    British company director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7a Cockdurno Farm, Cockburnhill Road, Balerno Edinburgh, EH14 7HZ, Scotland

      IIF 201
  • Duncan, Jonathan
    British director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockdurno Farm House, Cockburnhill, Edinburgh, Balerno, EH14 7HZ, Scotland

      IIF 202
  • Gaze, John Howard
    British antiques dealer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Ennismore Gardens, London, SW7 1AB

      IIF 203
  • Humble, Barbara Jean
    British antiques dealer born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Street House, Silver Street, Bradford On Avon, Wiltshire, BA15 1JY

      IIF 204
  • Jones, Martin Ellis
    British antiques dealer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Walpole Street, London, SW3 4QS

      IIF 205
  • Jennifer Jane Padley
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Griffin Mill, London Road, Stroud, Gloucestershire, GL5 2AZ

      IIF 206
  • Keyne, James Luke
    British antiques dealer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 207
  • Keyne, James Luke
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 208
  • Macskimming, David
    British antiques dealer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Morelands Trading Estate, Bristol Road, Gloucester, Gloucestershire, GL1 5RZ, England

      IIF 209
  • Martin, Carol Rose
    British antiques dealer born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Upper Birtley, Brook, Godalming, Surrey, GU8 5LB

      IIF 210
  • Mchale, Frank Storey
    British antiques dealer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands Webster, Austin House, 43 Poole Road, Bournemouth, BH4 9DN, England

      IIF 211
  • Mchale, Frank Storey
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 212
  • Mr Brent Martin Copsey
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Street, Baldock, SG7 5AE, England

      IIF 213
  • Mr Brent Martin Copsey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Street, Baldock, SG7 5AE, England

      IIF 214
  • Mr Dennis James Johnson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cross Street, Wakefield, WF1 3BW, England

      IIF 215
  • Mr Don Ryan
    Irish born in November 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ard Glena, Dawestown, Jenkinstown, County Louth, Ireland

      IIF 216
  • Mr Duncan Mark Livermore
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c, Topland Country Business Park, Cragg Vale, Hebden Bridge, HX7 5RW, England

      IIF 217
    • icon of address Unit 9d, Topland Country Business Park, Cragg Vale, Hebden Bridge, HX7 5RW, England

      IIF 218
    • icon of address Driftwood House, The Marrams, Sea Palling, Norwich, Norfolk, NR12 0UN, England

      IIF 219
  • Mr Ethan Fraser Dow
    British born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Highview Lodge, Wesley Court, Stroud, GL5 1DW, England

      IIF 220
  • Mr James Thomas Wilson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, 1 Silk House, Park Green, Macclesfield, SK11 7QJ, England

      IIF 221 IIF 222
    • icon of address C/o Alexander & Co, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 223
    • icon of address 39, Charlecote Road, Poynton, Cheshire, SK12 1DJ, United Kingdom

      IIF 224
  • Mr Jonathan Duncan
    British born in March 1975

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Cockdurno Cottages, Balerno, Edinburgh, EH14 7HZ, Scotland

      IIF 225
  • Mr Mark Sinclair Newcombe
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP, England

      IIF 226
  • Mr Matthew Adam Townend
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wakefield Road, Ackworth, Pontefract, West Yorkshire, WF7 7DE

      IIF 227
  • Mr Paul Francis Cordes
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Buckthorne Grove, High Heaton, Newcastle Upon Tyne, NE7 7PS, United Kingdom

      IIF 228
  • Mr Peter James Sturman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Street, Hawes, North Yorkshire, DL8 3QW

      IIF 229
  • Mr Steven James Dixon
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3, Hedgeley Services, Powburn, Alnwick, Northumberland, NE66 4HU

      IIF 230
  • Mrs Lucy Ella Negus
    British born in May 1989

    Resident in England

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

      IIF 231
    • icon of address Brackenhurst, Farnham Road, Ewshot, Farnham, GU10 5AY, England

      IIF 232
    • icon of address 17, Fallsbrook Road, London, SW16 6DU, United Kingdom

      IIF 233
  • Mrs Margaret Diana Ward
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobnut Cottage, Askers Hill, Yoxford, Suffolk, IP17 3JW

      IIF 234
  • Mrs Margaret Diana Ward
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobnut Cottage, Askers Hill, Yoxford, Suffolk, IP17 3JW

      IIF 235
  • Mrs Marjorie Lynn Barlow
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland, Vue, 722 Halifax Road, Todmorden, Lancashire, OL14 6DP

      IIF 236
  • Mrs Salianne Collier
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Bottom Green, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 237
  • Mrs Susan Pisano
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 62, High Street, Weedon, Northampton, NN7 4QD, United Kingdom

      IIF 238
  • Mrs Wendy Anne Lloyds
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent, TN26 3TG

      IIF 239
  • Negus, Lucy Ella
    British antiques dealer born in May 1989

    Resident in England

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

      IIF 240
    • icon of address 17, Fallsbrook Road, London, SW16 6DU, United Kingdom

      IIF 241
  • Negus, Lucy Ella
    British property developer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenhurst, Farnham Road, Ewshot, Farnham, GU10 5AY, England

      IIF 242
  • Negus, Lucy Ella
    British stay at home mother/ property investment born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 243
  • Newcombe, Mark Sinclair
    British antiques dealer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brutons Orchard, Defford, Worcester, Worcestershire, WR8 9BQ, England

      IIF 244
  • Newcombe, Mark Sinclair
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 245
  • Peel, Charles Julian
    British antiques dealer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, The Lippiatt, Cheddar, Somerset, BS27 3QP, England

      IIF 246
  • Phelps, Annamarie
    British antique dealer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Gainsborough Road, London, W4 1NJ

      IIF 247
  • Phelps, Annamarie
    British antiques dealer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Phelps, Annamarie
    British art dealer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Gainsborough Road, London, W4 1NJ

      IIF 255 IIF 256
    • icon of address 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 257
  • Phelps, Annamarie
    British board director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Holborn, London, WC1V 6LS

      IIF 258
  • Phelps, Annamarie
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 259 IIF 260
  • Phelps, Annamarie
    British decorative arts specialist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor Imperial House, 15-19 Kingsway, London, WC2B 6UN

      IIF 261
  • Phelps, Annamarie
    British self employed born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 262
  • Pisano, Susan
    English antiques dealer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 62, High Street, Weedon, Northampton, NN7 4QD, United Kingdom

      IIF 263
  • Sinai, Joshua Adam
    British antiques dealer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 264
  • Sinai, Joshua Adam
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 265
  • Ward, Margaret Diana
    British antiques dealer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobnut Cottage, Askers Hill, Yoxford, Suffolk, IP17 3JW, England

      IIF 266
  • Ward, Margaret Diana
    British editor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobnut Cottage, Askers Hill, Yoxford, Suffolk, IP17 3JW, England

      IIF 267
  • Barlow, Marjorie Lynn
    British antiques dealer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland, Vue, 722 Halifax Road, Todmorden, Lancashire, OL14 6DP, United Kingdom

      IIF 268
  • Bouyamourn, Zaid
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XQ

      IIF 269
  • Bouyamourn, Zaid
    British furniture dealer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XQ

      IIF 270
  • Bryan, Jonathan Paul
    British antiques dealer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, / 28, 47 - 49 Tudor Road Hackney, London, E9 7SN, United Kingdom

      IIF 271
  • Bryan, Jonathan Paul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 272
  • Clements, John Duncan
    British accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Lodge, Plumleymoor Road, Plumley, Cheshire, WA16 9RS

      IIF 273
  • Copsey, Brent Martin
    British antiques dealer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dickinson, David
    British antiques dealer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 De Montalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 276 IIF 277
  • Dickinson, David
    British antiques dealer (retired) born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Cesson Accounting Services Ltd, 33 Cesson Close, Chipping Sodbury, Bristol, BS37 6NJ, United Kingdom

      IIF 278
  • Gibbs, Andrew John
    British antiques dealer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Station Street, Ross-on-wye, Herefordshire, HR9 7AG, England

      IIF 279
  • Gibbs, Andrew John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD, England

      IIF 280 IIF 281
  • Hansord, John Nigel
    British antiques dealer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/7, Castle Hill, Lincoln, Lincolnshire, LN1 3AA, England

      IIF 282
  • Harman, Paul Reginald
    British antiques dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Studios, Gaterounds, Parkgate Road, Newdigate, Dorking, Surrey, RH5 5AJ, United Kingdom

      IIF 283
    • icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ

      IIF 284 IIF 285
  • Hounslow, Peter John
    British antique dealer born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 High St, Dulverton, Somerset, TA22 9DW

      IIF 286
    • icon of address 39, High Street, Dulverton, TA22 9DW, England

      IIF 287
  • Hunt, Jason Leigh
    British antique dealer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fort Clarence, St. Margarets Street, Rochester, Kent, ME1 3GX, England

      IIF 288
  • Hunt, Jason Leigh
    British antiques dealer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 The High Street, Rochester, Kent, ME1 1JT

      IIF 289
  • Hunt, Jason Leigh
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 High Street, Rochester, Kent, ME1 1JT

      IIF 290
  • Julian David Mockford
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Broad Street, Penryn, TR10 8JH, England

      IIF 291
  • Kelly, Aileen Jane
    British antiques dealer born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Murren, Wallingford, Oxfordshire, OX10 9DZ, United Kingdom

      IIF 292
  • Licht, Gerald Ivan
    British antiques dealer born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 64 Addison Road, London, W14 8JL

      IIF 293
  • Licht, Gerald Ivan
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 64 Addison Road, London, W14 8JL

      IIF 294
  • Mr Andrew James Jacob
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chestnut Court, Newport, Essex, CB11 3QJ

      IIF 295
  • Mr Armando Pisano
    Italian born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 62, High Street, Weedon, Northampton, NN7 4QD, United Kingdom

      IIF 296
  • Mr Frank Storey Mchale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands Webster, Austin House, 43 Poole Road, Bournemouth, BH4 9DN, England

      IIF 297
  • Mr Gary William Gardner
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluecap Stables Chester Road Sandiway, Chester Road, Sandiway, Northwich, Cheshire, CW8 2AU, England

      IIF 298
  • Mr Gary William Gardner
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 299
  • Mr Ian Michael Butchoff
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 300
  • Mr John Edward Bridges
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E, 4 Chelsea Embankment, Chelsea, London, SW3 4LF, England

      IIF 301
  • Mr Jonathan Michael Duncan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 43 Marina, St Leonards-on-sea, Hastings, East Sussex, TN38 0BU, United Kingdom

      IIF 302 IIF 303
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 304
  • Mr Martin John Hainsworth
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY

      IIF 305
  • Mr Paul Reginald Harman
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ

      IIF 306 IIF 307
  • Mr Simon Andrew Yates
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stewart Alexander Ford
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tyning Road, Bedminster, Bristol, BS3 5DF, United Kingdom

      IIF 312
    • icon of address 25, Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 313
  • Mrs Alison Milne
    British born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Boyndie Street West, Banff, AB45 1EY, Scotland

      IIF 314
  • Mrs Emma Louise Martin
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pilgrims Way, Andover, SP10 5HP, England

      IIF 315
  • Mrs Linda Susan Cooper
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Patricks, 1 Church Street, Cullompton, Devon, EX15 1JU

      IIF 316
  • Pogonowski, Adam
    British teacher born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Duke Street, Manchester, M3 4NF, England

      IIF 317
  • Sandberg, Rebecca
    British bespoke jeweller born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 318
  • Tyson, Andrew David
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kildale House, Dukes Court, Teesside Industrial Estate, Stockton-on-tees, TS17 9LR, United Kingdom

      IIF 319
    • icon of address 96 Shacklegate Lane, Teddington, Middlesex, TW11 8SH

      IIF 320
  • Anderson, Melvyn
    English antiques dealer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Regent House, Hove Street, Hove, BN32DW, England

      IIF 321
  • Barnes, Richard Ian
    British antiques dealer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk Heritage Antiques Centre, Old London Road, Copdock, Ipswich, Suffolk, IP8 3JF, England

      IIF 322
  • Bryan, Jon
    British antiques dealer born in June 1978

    Registered addresses and corresponding companies
    • icon of address 14 Bevan House, Boswell Street, London, WC1N 3BT

      IIF 323
  • Cooper, Linda Susan
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Patricks, 1 Church Street, Cullompton, Devon, EX15 1JU

      IIF 324
  • Davies, Wendy Meryl
    British antiques dealer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 325
  • Dow, Ethan Fraser
    British company director born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Highview Lodge, Wesley Court, Stroud, GL5 1DW, England

      IIF 326
  • Ford, Stewart Alexander
    British antiques dealer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 327
  • Ford, Stewart Alexander
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tyning Road, Bedminster, Bristol, BS3 5DF, United Kingdom

      IIF 328
  • Ford, Stewart Alexander
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Street, Bedminster, Bristol, BS3 1HT

      IIF 329
  • Gardner, Gary William
    British antiques dealer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holford Farm, Chester Road, Knutsford, Cheshire, WA16 0TZ

      IIF 330
  • Gardner, Gary William
    British real estate rental born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluecap Stables Chester Road Sandiway, Chester Road, Sandiway, Northwich, Cheshire, CW8 2AU, England

      IIF 331
  • Gardner, Gary William
    British air conditioning engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Wallenger Avenue, Romford, Essex, RM2 6ER

      IIF 332
  • Gates, John Steven
    British antiques dealer born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cross Acres, Ladylands Drive, Jedburgh, Scottish Borders, TD8 6TD

      IIF 333
  • Gostling, Katherine
    British antiques dealer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heardman Close, Thatcham, Berkshire, RG19 4FB

      IIF 334
  • Hickmet, David Saladin
    British antiques dealer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Green Lane, Outwood, Redhill, Surrey, RH1 5QS

      IIF 335
  • Hickmet, David Saladin
    British retailer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Green Lane, Outwood, Redhill, Surrey, RH1 5QS

      IIF 336
  • Livermore, Duncan Mark
    British antiques dealer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Smithy Lane, Colden, Hebden Bridge, West Yorkshire, HX7 7HN, England

      IIF 337
  • Livermore, Duncan Mark
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c, Topland Country Business Park, Cragg Vale, Hebden Bridge, HX7 5RW, England

      IIF 338
    • icon of address Unit 9d, Topland Country Business Park, Cragg Vale, Hebden Bridge, HX7 5RW, England

      IIF 339
  • Livermore, Duncan Mark
    British trader born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Driftwood House, The Marrams, Sea Palling, Norwich, Norfolk, NR12 0UN, England

      IIF 340
  • Martin, Emma Louise
    British antiques dealer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pilgrims Way, Andover, SP10 5HP, England

      IIF 341
  • Mockford, Julian David
    British antiques dealer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean House 14 Broad Street, Penryn, Cornwall, TR10 8JH

      IIF 342
  • Morris, Michael Frank
    British antiques dealer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 High Street, Belper, Derbyshire, DE56 1GF

      IIF 343
  • Mota Hammadani, Navid
    British antiques dealer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Park Avenue, London, NW2 5AP, England

      IIF 344
  • Miss Rebecca Sandberg
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 345
  • Mr Allan Baird Blackburn
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Leisure Park Wyresdale, Road, Lancaster, LA1 3LA

      IIF 346
    • icon of address Lancaster Leisure Park, Wyresdale Road, Lancaster, Lancashire, LA1 3LA, England

      IIF 347
  • Mr Antony James Carmody
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HD, England

      IIF 348
  • Mr David Anthony Spindley
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedar Close, Louth, LN11 0EH, England

      IIF 349
    • icon of address 7, Cedar Close, Louth, Lincolnshire, LN11 0EH

      IIF 350
  • Mr Howard Kenneth Harvey
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Lawrence Rawlinson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Street, Chilmark, Salisbury, Wiltshire, SP3 5AR

      IIF 353
  • Mr John Richard Davies
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eagle Park, Batheaston, Bath, BA1 7HS, England

      IIF 354
  • Mr Jonathan Richard Martin
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pilgrims Way, Andover, SP10 5HP, England

      IIF 355
  • Mr Kenneth David Bull
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 London Mews, London, W2 1HY

      IIF 356
  • Mrs Joan Bridget Horler
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 357
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, United Kingdom

      IIF 358
  • Palamountain, Mark
    British antiques dealer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Lancaster Road, Torrisholme, Morecambe, Lancs, LA4 6LY

      IIF 359
  • Pulton, Doreen Angela
    British antiques dealer born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Leonard's Court, Edwardes Square, London, W8 6NL, England

      IIF 360
  • Regan, Claire Veronica
    British antiques dealer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HJ, England

      IIF 361
  • Richardson, Leyland
    British antiques dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 362
  • Robinson, Sara Naomi
    British antiques dealer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Howitt Road, London, NW3 4LT

      IIF 363
  • Robinson, Sara Naomi
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12, Gough Square, London, EC4A 3DW, England

      IIF 364
  • Robinson, Sara Naomi
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 Gough Square, London, EC4A 3DW, England

      IIF 365
    • icon of address 75 Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 366
  • Ryan, Don
    Irish antique dealer born in November 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ard Glena, Dawstown, Jenkinstown, Co. Louth, Ireland

      IIF 367
  • Ryan, Don
    Irish antiques dealer born in November 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ard Glena, Drawstown, Jenkinstown, Co Louth, Ireland

      IIF 368
  • Ryan, Don
    Irish director born in November 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Stewartstown, BT71 5JE, Northern Ireland

      IIF 369
  • Spindley, David Anthony
    British antiques dealer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedar Close, Louth, Lincolnshire, LN11 0EH, England

      IIF 370
  • Spindley, David Anthony
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedar Close, Louth, LN11 0EH, England

      IIF 371
  • Stone, Alan Harvey
    British antiques dealer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, New Street, Basingstoke, Hampshire, RG21 7DE, England

      IIF 372
  • Stone, Alan Harvey
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 373
  • Stone, Alan Harvey
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, New Street, Basingstoke, RG21 7DE, England

      IIF 374
  • Stone, Alan Harvey
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Worting Road, Basingstoke, RG21 8UB, United Kingdom

      IIF 375
  • Stone, Alan Harvey
    British shopkeeper born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombards, 4 Wote Street, Basingstoke, Hampshire, RG21 4NW, England

      IIF 376
  • Sturman, Peter James
    British antiques dealer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Street, Hawes, North Yorkshire, DL8 3QW

      IIF 377
  • Sutton, Bruce David
    British antiques dealer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Thames Street, Windsor, Berkshire, SL4 1PR

      IIF 378
    • icon of address Rita Holdings Limited, 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 379
    • icon of address 336 London Road, Langley, Slough, Berkshire, SL3 7HU

      IIF 380
  • Thompson, Simon Paul
    British antiques dealer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithy House, Heatley Lane Broomhall, Nantwich, Cheshire, CW5 8BA

      IIF 381
  • Vasey, Joanne
    British antique dealer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Vasey, Joanne
    British antiques dealer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Bruntsfield Place, Edinburgh, EH10 4ES, Scotland

      IIF 384
  • Wilson, Ewan Ramsay
    British antiques dealer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 385
  • Wilson, James Patrick
    British antiques dealer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Farm Buildings, Mongeham Road, Great Mongeham, Deal, CT14 9LR, England

      IIF 386
  • Wilson, James Patrick
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, Cumbria, LA11 6JP, United Kingdom

      IIF 387
  • Wilson, James Thomas
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, 1 Silk House, Park Green, Macclesfield, SK11 7QJ, England

      IIF 388
  • Wilson, James Thomas
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 389
    • icon of address Suite 17, 1 Silk House, Park Green, Macclesfield, SK11 7QJ, England

      IIF 390
    • icon of address C/o Alexander & Co, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 391
    • icon of address C/o Alexander & Co, Centurion House 129, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 392
    • icon of address 39, Charlecote Road, Poynton, Cheshire, SK12 1DJ, United Kingdom

      IIF 393
  • Wilson, Sarah Virginia
    British antiques dealer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Terrapin Road, Flat 2, 19 Terrapin Road, London, SW17 8QN, England

      IIF 394
  • Wilson, Sarah Virginia
    British props and retail display buyer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Terrapin Road, London, SW17 8QN

      IIF 395
  • Yates, Simon Andrew
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Johanna Susan
    British furniture sales born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Queen Street, Newton Abbot, TQ12 2BN, United Kingdom

      IIF 400
  • Berwald, John Raymond
    British antiques dealer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 15 Thurlow Road, Hampstead, London, NW3 5PL

      IIF 401
  • Berwald, John Raymond
    British art advisor & dealer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Street, London, W1S 3RQ, England

      IIF 402
  • Berwald, John Raymond
    British art dealer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 15 Thurlow Road, Hampstead, London, NW3 5PL

      IIF 403
  • Bridges, John Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E, 4 Chelsea Embankment, Chelsea, London, SW3 4LF, England

      IIF 404
  • Broadhead, Philip John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, William Street, Brighouse, HD6 1HR, England

      IIF 405
    • icon of address Unit 14e, Calderdale Business Park, Club Lane, Halifax, West Yorkshire, HX2 8DB, England

      IIF 406
    • icon of address Unit 6a, Calderdale Business Park, Club Lane, Halifax, HX2 8DB, England

      IIF 407
  • Broadhead, Philip John
    British director of washroom hygiene b born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Union Lane, Ogden, Halifax, West Yorkshire, HX2 8XS

      IIF 408
  • Carter, Maureen Ivy Anne
    British antiques dealer born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Farm House, Great Fryup Dale, Whitby, North Yorkshire, YO21 2AS

      IIF 409
  • Carvell, David Leonard
    British antiques dealer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Redcliffe Road, Scarborough, North Yorkshire, YO12 6EU, England

      IIF 410
  • Davis, Anthony Stuart
    British antiques dealer born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Hibernia Mansions, 7 Victoria Quadrant, Weston Super Mare, Somerset, BS23 2QB

      IIF 411
  • Day, Nicholas Andrew
    British antiques dealer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackers Hill Farm, Coalpit Lane, Chilcompton, Somerset, BA3 4JF, England

      IIF 412
  • Day, Stephanie Rachel
    British antiques dealer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackers Hill Farm, Coalpit Lane, Chilcompton, Somerset, BA3 4JF, England

      IIF 413
  • Dixon, Steven James
    British antiques dealer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3, Hedgeley Services, Powburn, Alnwick, Northumberland, NE66 4HU

      IIF 414
  • Donaldson, Alistair
    British antiques dealer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Plantation Avenue, Littletown, Durham, County Durham, DH6 1PY, England

      IIF 415
    • icon of address 26, Plantation Avenue, Littletown, Durham, DH6 1PY, United Kingdom

      IIF 416
  • Dyson, Diana Margaret
    British antique dealer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Glen, Nutshell Lane, Upper Hale, Farnham, Surrey, GU9 0FF

      IIF 417
  • Dyson, Diana Margaret
    British antiques dealer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nutshell Lane, Upper Hale, Farnham, GU9 0FF, England

      IIF 418
  • Dyson, Diana Margaret
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 419
  • David Saladin Hickmet
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Green Lane, Outwood, Redhill, Surrey, RH1 5QS, England

      IIF 420
  • Don Ryan
    Irish born in November 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Stewartstown, BT71 5JE, Northern Ireland

      IIF 421
  • Fairclough, David
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Highgate, Kendal, Cumbria, LA9 4HW

      IIF 422
  • Gent, Nicholas David
    British antiques dealer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riber Hall Farm, Riber, Matlock, Derbyshire, DE4 5JU

      IIF 423
  • Gladwin, June
    British antiques dealer born in June 1963

    Registered addresses and corresponding companies
    • icon of address 29 Marsh Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8BB

      IIF 424
  • Golding, Michael Frank
    British antiques dealer born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 535, Kings Road, London, SW10 0SZ, England

      IIF 425
  • Golding, Michael Frank
    British company director born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge Church Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BE

      IIF 426
  • Green, Janette Frances
    British antiques dealer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Wappenbury, Leamington Spa, Warwickshire, CV33 9DN, England

      IIF 427
  • Hainsworth, Martin John
    British antiques dealer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oswald Road, Leamington Spa, Warwickshire, CV32 6EW, United Kingdom

      IIF 428
  • Harvey, Anthony David
    British antique dealer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 429
  • Harvey, Anthony David
    British antique dealer director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Corn Street, Witney, Oxfordshire, OX28 6BU

      IIF 430
  • Harvey, Anthony David
    British antiques dealer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Welch Way, Witney, Oxfordshire, OX28 6JH, England

      IIF 431
  • Harvey, Anthony David
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 432
    • icon of address 86, Corn Street, Witney, Oxfordshire, OX28 6BU, United Kingdom

      IIF 433
  • Harvey, Anthony David
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Corn Street, Witney, Oxfordshire, OX28 6BU

      IIF 434
  • Harvey, Howard Kenneth
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Horler, Joan Bridget
    British antiques dealer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 437
  • Horler, Joan Bridget
    British cleaner born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, United Kingdom

      IIF 438
  • Horler, Joan Bridget
    British secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 439
  • Hurdley, Lesley Dawn
    British antiques dealer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bell Lane, Wheatley, Oxford, OX33 1XY, Great Britain

      IIF 440
  • John Raymond Berwald
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, England

      IIF 441
    • icon of address 17, Clifford Street, London, W1S 3RQ, England

      IIF 442
  • Klein, Paul Daniel Ian
    British antiques dealer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18 Denton Road, Eastbourne, BN20 7ST, England

      IIF 443
  • Lord Vincent Constantine
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 444
    • icon of address 2, Links Road, Sheringham, NR26 8LP, England

      IIF 445
  • Martin, Jonathan Richard
    British antiques dealer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Ian Richard
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bishopsthorpe Road, London, SE26 4PA, United Kingdom

      IIF 448
  • Miss Joanne Vasey
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Bruntsfield Place, Edinburgh, EH10 4ES

      IIF 449
  • Miss Lucy Camilla Johnson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2574 109 Vernon House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ, England

      IIF 450
    • icon of address Unit 2574 109 Vernon House, Friar Lane, Nottingham, Notts, NG1 6DQ

      IIF 451
  • Miss Rebecca Jayne Preston
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fromefield, Frome, Somerset, BA11 2HE, England

      IIF 452
  • Mr Andrew John Asprey
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b, Chesterton Road, London, W10 6ES

      IIF 453
  • Mr Barry Martin
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Cherry Tree Avenue, Haslemere, GU27 1JP, United Kingdom

      IIF 454
  • Mr David Leonard Carvell
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Redcliffe Road, Scarborough, North Yorkshire, YO12 6EU, England

      IIF 455
  • Mr Edward Alexander Foster
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakeshott Avenue, Naphill, High Wycombe, HP14 4QL, England

      IIF 456
  • Mr Hamilton White
    British born in February 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address David House 10-12, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 457
  • Mr Ian Brown
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I & Jl Brown Ltd, Unit 14, Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom

      IIF 458
    • icon of address I & Jl Brown Ltd, Whitestone, Hereford, HR1 3SE, United Kingdom

      IIF 459
    • icon of address The Manor, Ballingham, Hereford, HR2 6NH, England

      IIF 460
  • Mr John Charles Harbottle
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat Farm, Rackhams Corner, Fressingfield, Eye, IP21 5TB, England

      IIF 461
  • Mr Michael Charles Chapman
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 462
  • Mr Nicholas Andrew Day
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackers Hill Farm, Coalpit Lane, Chilcompton, Somerset, BA3 4JF

      IIF 463
  • Mr Norman James Ashford
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sutherland Walk, Walworth, London, SE17 3EF, United Kingdom

      IIF 464
  • Mr Philip John Broadhead
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, William Street, Brighouse, HD6 1HR, England

      IIF 465
    • icon of address Unit 14e, Calderdale Business Park, Club Lane, Halifax, West Yorkshire, HX2 8DB

      IIF 466
    • icon of address 4, Gernhill Avenue, Huddersfield, HD2 2HR, England

      IIF 467
  • Mrs Elizabeth Ann Rideal
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB

      IIF 468
  • Mrs Elizabeth Helen Daborn
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Guilford Avenue, Surbiton, KT5 8DQ, England

      IIF 469
  • Mrs Janette Frances Green
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Wappenbury, Leamington Spa, CV33 9DN, England

      IIF 470
    • icon of address Park Farm, Wappenbury, Leamington Spa, Warwickshire, CV33 9DN

      IIF 471
  • Norton, Francis Edmund
    British antique dealer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 472
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

      IIF 473
    • icon of address 18, South Street, Mayfair, London, W1K 1DG

      IIF 474
    • icon of address C/o Sj Phillips Limited, 139 New Bond Street, London, W1A 3DL, United Kingdom

      IIF 475
  • Norton, Francis Edmund
    British antiques dealer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 476
  • Norton, Francis Edmund
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 12, 20 Bank Street, London, E14 4AD, England

      IIF 477
  • Norton, Francis Edmund
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a New Bond Street, London, W1S 2TN

      IIF 478
  • Padley, Jennifer Jane
    British antiques dealer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emery View, Theescombe Lane Amberley, Stroud, Gloucestershire, GL5 5AY

      IIF 479
  • Pisano, Armando
    Italian antiques dealer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 62, High Street, Weedon, Northampton, NN7 4QD, United Kingdom

      IIF 480
  • Rideal, Elizabeth Ann
    British antique dealer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB

      IIF 481
  • Rideal, Elizabeth Ann
    British antiques dealer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB

      IIF 482
  • Rideal, Elizabeth Ann
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB

      IIF 483
  • Rideal, Elizabeth Ann
    British furniture dealer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB

      IIF 484
  • Rosu, Stefan
    Romanian company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Jumpers Road, Christchurch, BH23 2JS, England

      IIF 485
  • Rowe, Andrew
    English antiques dealer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brooker Rd, Waltham Abbey, Essex, EN91HS, England

      IIF 486
  • Sabin, Mark David
    British antiques dealer born in July 1963

    Registered addresses and corresponding companies
    • icon of address 11, Swan View, Pulborough, West Sussex, RH20 2BF, Uk

      IIF 487
  • Stefan Rosu
    Romanian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Jumpers Road, Christchurch, BH23 2JS, England

      IIF 488
  • Stuart Alexander Douglas
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 489
  • Townend, Matthew Adam
    British antiques dealer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wakefield Road, Ackworth, Pontefract, West Yorkshire, WF7 7DE, England

      IIF 490
  • White, Hamilton
    British antiques dealer born in February 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address David House 10-12, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 491
  • Wilson, Sheila Jane
    British antiques dealer born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pembroke Road, Clifton, Bristol, Avon, BS8 3BA

      IIF 492
  • Wilson, Sheila Jane
    British film lighting born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pembroke Road, Clifton, Bristol, Avon, BS8 3BA

      IIF 493
  • Amos, Adrian John
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Mark Street, London, EC2A 4ER

      IIF 494
  • Amos, Adrian John
    British shipowner born in April 1948

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Mark Street, London, EC2A 4ER

      IIF 495
  • Armstrong, Phoebe Isobel
    British antiques dealer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Connaught Heights, Agnes George Walk, London, E16 2FP, England

      IIF 496
  • Bailes, Brian
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Market Place, Alnwick, Northumberland, NE66 1HS, England

      IIF 497
  • Barclay, Elizabeth Ann
    British antiques dealer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sparrow Lane, Knutsford, Cheshire, WA16 8ED

      IIF 498
  • Broadhead, John Philip
    British retired born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roxy, Brogden Street, Ulverston, LA12 7AH, United Kingdom

      IIF 499
  • Cavilla, Dylan
    British antiques dealer born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 2/3b Horse Barrack Lane, Gibraltar, GX11 1AA, Gibraltar

      IIF 500
  • Cooper, Alison Barbara
    British antiques dealer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm, Bishopstone, Aylesbury, Bucks, HP17 8SH

      IIF 501
  • Cooper, Alison Barbara
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm, 83 Bishopstone, Aylesbury, - -, HP17 8SH, United Kingdom

      IIF 502
  • Cooper, Mark Andrew
    British antiques dealer born in May 1963

    Registered addresses and corresponding companies
    • icon of address 99 Barton Road, Congerstone, Nuneaton, Warwickshire, CV13 7NB, United Kingdom

      IIF 503
  • Cooper, Mark Andrew
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 99 Barton Road, Congerstone, Nuneaton, Warwickshire, CV13 7NB, United Kingdom

      IIF 504
  • Costello, Vanessa Julie
    British antiques dealer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dukes Kiln Cottages, Windsor Road, Gerrards Cross, SL9 8SP, England

      IIF 505
  • Davies, John Richard
    British antiques dealer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eagle Park, Batheaston, Bath, Banes, BA1 7HS

      IIF 506
  • Douglas, Stuart Alexander
    British antiques dealer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 507
  • Duncan, Jonathan Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dylan Cavilla
    British born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 2/3b Horse Barrack Lane, Gibraltar, GX11 1AA, Gibraltar

      IIF 513
  • Foster, Edward Alexander
    British antiques dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakeshott Avenue, Naphill, High Wycombe, HP14 4QL, England

      IIF 514
  • Harness, Paul Michael
    British antiques dealer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfields Farm, Fosse Way, Radford Semele, Leamington Spa, CV31 1XL, England

      IIF 515
  • Johnson, Dennis James
    British antiqus dealer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grassgarth Farm, Lyth, Kendal, Cumbria, LA8 8DG

      IIF 516
  • Johnson, Dennis James
    British boarding kennels owner born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grassgarth Farm, Lyth, Kendal, Cumbria, LA8 8DG

      IIF 517
  • Johnson, Dennis James
    British business manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grassgarth, Lyth, Kendal, Cumbria, LA8 8DG, United Kingdom

      IIF 518
  • Johnson, Dennis James
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cross Street, Wakefield, WF1 3BW, England

      IIF 519
  • Johnson, Lucy Camilla
    British antiques dealer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2574 109 Vernon House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ, England

      IIF 520
  • Johnson, Lucy Camilla
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2574 109 Vernon House, Friar Lane, Nottingham, Notts, NG1 6DQ

      IIF 521
  • Klopmann, Raphael
    Swiss antique dealer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Klopmann, Raphael
    Swiss antiques dealer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 524
  • Manheim, Pearl
    British antiques dealer born in July 1908

    Registered addresses and corresponding companies
    • icon of address 31 High Point, North Hill Highgate, London, N6 4BA

      IIF 525
  • Mason, Sharon Elizabeth
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b Market Street, Market Street, Hatherleigh, Okehampton, EX20 3JP, England

      IIF 526
  • Milne, Alison
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address 5 West Boyndie Street, Banff, Banffshire, AB45 1EY

      IIF 527
  • Mr Alexander William Puddy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taddington Manor, Taddington, Nr Cutsdean, Gloucestershire, GL54 5RY, England

      IIF 528
  • Mr Allen George Fairbairn
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Torksey Street, Kirton Lindsey, Gainsborough, North Lincolnshire, DN21 4PW, England

      IIF 529 IIF 530 IIF 531
    • icon of address 3 Trinity Road, Folkestone, Kent, CT20 2RQ

      IIF 532
  • Mr Anthony David Harvey
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Corn Street, Witney, OX28 6BU, England

      IIF 533
    • icon of address 86, Corn Street, Witney, Oxfordshire, OX28 6BU

      IIF 534
    • icon of address 86, Corn Street, Witney, Oxfordshire, OX28 6BU, England

      IIF 535
    • icon of address 86, Corn Street, Witney, Oxfordshire, OX28 6BU, United Kingdom

      IIF 536
  • Mr Charlie Richard Andrews
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1299-1301, London Road, Leigh-on-sea, SS9 2AD, England

      IIF 537
  • Mr David Bryan Hornik-unger
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Mendip Road, Scunthorpe, North Lincolnshire, DN17 1TN

      IIF 538
  • Mr David Juran
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 539 IIF 540
  • Mr Ethan Fraser Dow
    English born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagen House, Courthouse Road, Tetbury, GL8 8SZ, England

      IIF 541
  • Mr John Benedict Ainscough
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 542 IIF 543
  • Mr John Walton Butterworth
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 544
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 545
    • icon of address Sterling Court Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 546
  • Mr Sean Robert Sennitt
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Street, Wotton-under-edge, GL12 7EZ, England

      IIF 547
  • Mrs Alison Barbara Cooper
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm, Bishopstone, Aylesbury, Buckinghamshire, HP17 8SH, England

      IIF 548
    • icon of address The Old Farm, Bishopstone, Aylesbury, Bucks, HP17 8SH

      IIF 549
  • Mrs Collette Patricia Vernon
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park West, Turners Hill Road, Crawley Down, Crawley, RH10 4HQ, England

      IIF 550
    • icon of address Down Park West, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 551
  • Mrs Elizabeth Anne Rideal
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB, Great Britain

      IIF 552 IIF 553
  • Mrs Gillian Barbara Norman
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brue Farm Cottage, Lovington, Castle Cary, BA7 7PX, England

      IIF 554 IIF 555
  • Mrs Stephanie Rachel Day
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackers Hill Farm, Coalpit Lane, Chilcompton, Somerset, BA3 4JF

      IIF 556
  • Ms Elizabeth Ann Barclay
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sparrow Lane, Knutsford, Cheshire, England

      IIF 557
  • Nockels, Irene Sumaoang
    British antique dealer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Norwich Road, Cromer, Norfolk, NR27 0AZ, England

      IIF 558
  • Nockels, Irene Sumaoang
    British antiques dealer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Norwich Road, Cromer, Norfolk, NR27 0AZ, England

      IIF 559
  • Smith, Raymond John, Mr.
    British antiques dealer born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Welbeck Court, Kingsway, Hove, East Sussex, BN3 4JR

      IIF 560
  • Smith, Raymond John, Mr.
    British retired born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Welbeck Court, Kingsway, Hove, East Sussex, BN3 4JR

      IIF 561
  • Wadelik, Sandra Lynn
    British antiques dealer born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Sidehead Road, Stonehouse, Larkhall, Lanarkshire, ML9 3EX, Scotland

      IIF 562
  • Webb, Patricia Anne
    British antique dealer born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 563
  • Webb, Patricia Anne
    British antiques dealer born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Carden Place, Aberdeen, AB10 1UP

      IIF 564
  • Amos, Adrian John
    British

    Registered addresses and corresponding companies
    • icon of address Brunswick House, 30 Wandsworth Road, London, SW8 2LG, England

      IIF 565
  • Amos, Adrian John
    British director

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Wandsworth Road, London, SW8 2LG, England

      IIF 566
    • icon of address The Vicarage, Mark Street, London, EC2A 4ER

      IIF 567
  • Andrews, Charlie Richard
    British antiques dealer born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1299-1301, London Road, Leigh-on-sea, SS9 2AD, England

      IIF 568
  • Ashford, Norman James
    British antiques dealer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cadogan Place, Knightsbridge, London, SW1X 9SA

      IIF 569
  • Blackburn, Allan Baird
    British antique dealer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pringle House 21 Woodplumpton Lane, Broughton, Preston, Lancashire, PR3 5JJ

      IIF 570
  • Blackburn, Allan Baird
    British antiques dealer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, United Kingdom

      IIF 571
  • Blackburn, Allan Baird
    British company director-antiques born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pringle House 21 Woodplumpton Lane, Broughton, Preston, Lancashire, PR3 5JJ

      IIF 572
  • Blackburn, Allan Baird
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pringle House 21 Woodplumpton Lane, Broughton, Preston, Lancashire, PR3 5JJ

      IIF 573 IIF 574
  • Bolan, Kenneth
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address Conduit, Barkers Hill, Semley, Shaftesbury, SP7 9BJ, England

      IIF 575
  • Bradley, Steven Leslie
    British antiques dealer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, England

      IIF 576
  • Braganza, Jonathan David
    British antiques dealer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Magistrates Market, Front Street, Pontefract, WF8 1BP, England

      IIF 577
  • Bryan, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 14 Bevan House, Boswell Street, London, WC1N 3BT

      IIF 578
  • Butchoff, Ian Michael
    British antique dealer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House 373/375 Station, Road, Harrow, Middlesex, HA1 2AW

      IIF 579
  • Carosso, Andrea
    Italy antiques dealer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Old Brompton Road, London, SW7 3LD, England

      IIF 580
  • Clarke, Jason Michael John
    British antiques dealer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Craven Road, Newbury, RG14 5NJ, England

      IIF 581
  • Clarke, Jason Michael John
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 60 Craven Road, Newbury, Berkshire, RG14 5NJ

      IIF 582
  • Collins, Laura Jayne
    English antiques dealer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Quarry, Fairford, Gloucestershire, GL7 4JX, England

      IIF 583
  • Christina Eileen Fenwick
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 584
  • Daborn, Elizabeth Helen
    British antiques dealer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Guilford Avenue, Surbiton, KT5 8DQ, England

      IIF 585
  • Fairbairn, Allen George
    British antiques dealer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Road, Folkestone, Kent, CT20 2RQ

      IIF 586
  • Fairbairn, Allen George
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Road, Folkestone, Kent, CT20 2RQ

      IIF 587
  • Fairbairn, Allen George
    British engineer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Torksey Street, Kirton Lindsey, Gainsborough, North Lincolnshire, DN21 4PW, England

      IIF 588
  • Fairbairn, Allen George
    British engineering & management consu born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Fairbairn, Allen George
    British engineering manager born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Road, Folkestone, Kent, CT20 2RQ

      IIF 591
  • Fox, Amanda Jane
    British antiques dealer born in April 1967

    Registered addresses and corresponding companies
    • icon of address East Byre, Bowes, Barnard Castle, Durham, DL12 9HU

      IIF 592
  • Harley, Andrew John
    English antinques dealer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Cleveland Road, London, N1 3ET, England

      IIF 593
  • Harley, Andrew John
    English antiques dealer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, B, Cleveland Road, London, N1 3ET, United Kingdom

      IIF 594
  • Isenman, Jennifer Hazel
    British antiques dealer born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusslers Green, 20 Poplar Road, Shalford, Guildford Surrey, GU4 8DJ

      IIF 595
  • Mallorie, Diana Margaret
    British antiqes dealer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Glen, Nutshell Lane Hale, Farnham, Surrey, GU9 0HG

      IIF 596
  • Mattingley, Tracy Lilian
    British ambulance care assistant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wye View, Breinton, Hereford, HR4 7PP, England

      IIF 597
  • Merrell, Ian Kenneth
    English antiques dealer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwinds, Village Lane, Higher Whitley, Warrington, WA4 4EJ, England

      IIF 598
  • Merrell, Ian Kenneth
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwinds, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 599
  • Murphy, Katherine Elizabeth
    British antiques dealer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clare Road, Whitstable, Kent, CT5 2EL, England

      IIF 600
  • Murphy, Katherine Elizabeth
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Harbour Street, Whitstable, Kent, CT5 1AQ

      IIF 601 IIF 602
    • icon of address 21, Harbour Street, Whitstable, Kent, CT5 1AQ, United Kingdom

      IIF 603
  • Mr Adam Leo Bernard Langford
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vaults 8 And 10, Chancery Lane, London, WC2A 1QS, England

      IIF 604
    • icon of address Vaults 8-10 London Silver Vaults, Chancery Lane, London, WC2A 1QS

      IIF 605
  • Mr Alan Stone
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Squirrels, 9a New Street, Basingstoke, RG21 8HB, United Kingdom

      IIF 606
    • icon of address 17, Lower High Street, Stourbridge, DY8 1TA, United Kingdom

      IIF 607 IIF 608
    • icon of address 17, Lower High Street, Stourbridge, DY8 3BP, United Kingdom

      IIF 609
  • Mr Barry Andrew Martin
    British born in September 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address International House, Commercial Street, London, E1 6BD, England

      IIF 610
  • Mr Gavin Howard Crumpton
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Armoury, Kerry Street, Montgomery, Powys, SY15 6PG

      IIF 611
    • icon of address The Armoury, Kerry Street, Montgomery, Powys, SY15 6PG, United Kingdom

      IIF 612
  • Mr Hamilton White
    British born in February 1968

    Resident in Portugal

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

      IIF 613
  • Mr Harjit Singh
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Space Logistics Ltd, Unit 10, Space Logistics Ltd, Spring Road, Smethwick, West Midlands, B66 1PE, England

      IIF 614
    • icon of address Unit 10, Spring Road, Smethwick, B66 1PE, England

      IIF 615
  • Mr Ian Kenneth Merrell
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwinds, Village Lane, Higher Whitley, Warrington, WA4 4EJ

      IIF 616
  • Mr Jamie Evans
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809, Christchurch Road, Bournemouth, BH7 6AP, United Kingdom

      IIF 617
  • Mr Jason Michael John Clarke
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Westgate Road, Newbury, Berkshire, RG14 6AX

      IIF 618
  • Mr Jonathan David Braganza
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Eggborough Farm, High Eggborough, Goole, DN14 0PX, England

      IIF 619
  • Mr Jonathan Michael Duncan
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Edinburgh Table Company, Redburn Garage, Peebles Road, Galashiels, TD1 1TH, United Kingdom

      IIF 620
  • Mr Paul Harness
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Fosse Way, Radford Semele, Leamington Spa, CV31 1XL, United Kingdom

      IIF 621
  • Mr Pierre Ansas
    French born in September 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 622
  • Mr Raphael Sinai
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 623
  • Mrs Anna Catherine Nicholls
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Rowlands Road, Worthing, West Sussex, BN11 3JX, United Kingdom

      IIF 624
  • Mrs Carolyn Houlston
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 625
  • Mrs Jane Juran
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Karen Rymer
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Fields, Station Road, York, YO26 8DQ, United Kingdom

      IIF 630
  • Nadin, Richard Llewellyn
    British antiques dealer born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261c, Cottles Lane, Turleigh, Bradford-on-avon, Wiltshire, BA15 2HJ, England

      IIF 631
  • Newman, Lesley
    British sales consultant born in November 1952

    Registered addresses and corresponding companies
    • icon of address 49 Larkswood Road, Chingford, London, E4 9DS

      IIF 632
  • Nicholls, Anna Catherine
    British antiques dealer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Rowlands Road, Worthing, West Sussex, BN11 3JX, England

      IIF 633
  • Norman, Gillian Barbara
    British antiques dealer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brue Farm Cottage, Lovington, Castle Cary, BA7 7PX, England

      IIF 634
  • Nunn, Matthew Peter
    British antique dealer born in March 1975

    Registered addresses and corresponding companies
    • icon of address 6 Blissland Court, Woodberry Gardens Finchley, London, N12 0HA

      IIF 635
  • Owen, Eleanor Margaret Anne
    British antiques dealer born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 10 Craven Street, London, WC2N 5PE

      IIF 636
  • Preston, Rebecca Jayne
    British antiques dealer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church School, Butts Hill, Frome, Somerset, BA11 1HR

      IIF 637
  • Preston, Rebecca Jayne
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fromefield, Frome, Somerset, BA11 2HE, England

      IIF 638
  • Sedler, Michael Terrence
    British antiques dealer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire, S1 1WR, England

      IIF 639
  • Sefton, Anthony Paul
    British

    Registered addresses and corresponding companies
    • icon of address Flat 17 Claydon House, Holders Hill Road, London, NW4 1LS, England

      IIF 640
  • Sefton, Anthony Paul
    British business admin

    Registered addresses and corresponding companies
    • icon of address Flat 17, Claydon House, Holders Hill Road, London, NW4 1LS, United Kingdom

      IIF 641
  • Silverman, Robin Lewis
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Loom Lane, Radlett, Hertfordshire, WD7 8PA

      IIF 642
  • Stockton, Jonathan Ralph
    British antiques dealer born in January 1966

    Resident in England

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

      IIF 643
  • Wain, Peter Anthony
    British antiques dealer born in September 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mor Awel, Marine Terrace, Cemaes Bay, Gwynedd, LL67 0ND

      IIF 644
  • Ainscough, John Benedict
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 645
  • Armstrong, Mark Anthony
    British antiques dealer born in October 1946

    Registered addresses and corresponding companies
    • icon of address Flat One 27 York Place, Harrogate, North Yorkshire, HG1 5RH

      IIF 646
  • Arwas, Robin
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 5 Rundell Crescent, London, NW4 3BS

      IIF 647
  • Bryan, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 27, / 28, 47 - 49 Tudor Road Hackney, London, E9 7SN, United Kingdom

      IIF 648
  • Canepa, Federico
    Italian antiques dealer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Rockley Rd, Flat 2, 21 Rockley Rd, London, W14 0BT, England

      IIF 649
  • Carmichael, Duncan Robert
    British property developer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fell Edge Farm, Moorside, Addingham, Ilkley, West Yorkshire, LS29 9JY

      IIF 650
  • Carr, Brenda Maureen, Mrs.
    British antiques dealer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Warwick Gardens, Thames Ditton, Surrey, KT7 0RB

      IIF 651
  • Carr, Brenda Maureen, Mrs.
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Warwick Gardens, Thames Ditton, Surrey, KT7 0RB

      IIF 652
  • Constantine, Vince, Lord
    British antiques dealer born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Links Road, Sheringham, NR26 8LP, England

      IIF 653
  • Cooper, Linda Susan
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address St Patricks, 1 Church Street, Cullompton, Devon, EX15 1JU

      IIF 654
  • Cooper, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 99 Barton Road, Congerstone, Nuneaton, Warwickshire, CV13 7NB, United Kingdom

      IIF 655
  • Dow, Ethan Fraser
    English antiques dealer born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagen House, Courthouse Road, Tetbury, GL8 8SZ, England

      IIF 656
  • Fenwick, Christina Eileen
    British antiques dealer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 657
  • Fortescue, Anthony
    British antique dealer born in February 1946

    Registered addresses and corresponding companies
    • icon of address Penvose, Boconnoc, Lostwithiel, Cornwall, PL22 0RQ

      IIF 658
  • Fortescue, Anthony
    British antiques dealer born in February 1946

    Registered addresses and corresponding companies
    • icon of address Penvose, Boconnoc, Lostwithiel, Cornwall, PL22 0RQ

      IIF 659
  • Gant, Linda
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Bernards House, 6 Town Green Road, Orwell, Cambridgeshire, SG8 5QL, England

      IIF 660
  • Hacking, Chloe
    British antiques dealer born in October 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chem Cheneviere 1a, Bogis-bossey, Geneva, 1279, Switzerland

      IIF 661
  • Harbottle, John Charles
    British antiques dealer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat Farm, Rackhams Corner, Fressingfield, Suffolk, IP21 5TB

      IIF 662
  • Harman, Nicholas Charles
    British antiques dealer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ

      IIF 663 IIF 664
  • Harman, Nicholas Charles
    British retail director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthorne, Burnhams Road, Copthorne, Burnhams Road, Little Bookham, Surrey, KT23 3BB, England

      IIF 665
  • Harman, Paul Reginald
    British

    Registered addresses and corresponding companies
    • icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ

      IIF 666
  • Harman, Paul Reginald
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Dene Farm Hole Hill, Westcott, Dorking, Surrey, RH4 3LS

      IIF 667
  • Harvey, Anthony David
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address 86 Corn Street, Witney, Oxfordshire, OX28 6BU

      IIF 668
  • Ireland, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 31 Clifton St, Blackpool, Lancashire, FY1 1JD

      IIF 669
    • icon of address 31 Clifton Street, Blackpool, Lancashire, FY1 1JQ

      IIF 670
    • icon of address 31 Clifton Street, Blackpool, Lancs, FY1 1JD

      IIF 671
  • Jukes, Bernard Antony
    British antiques dealer born in December 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyle, Golden Grove, Carmarthen, Dyfed, SA32 8NE

      IIF 672
  • Jukes, Bernard Antony
    British director born in December 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyle, Golden Grove, Carmarthen, Carmarthenshire, SA32 8NE, Wales

      IIF 673
  • Karawani, Antoine
    British

    Registered addresses and corresponding companies
    • icon of address Flat 11,16 Bina Gardens, London, SW5 0LA

      IIF 674
  • Karawani, Antoine
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Flat 11,16 Bina Gardens, London, SW5 0LA

      IIF 675
  • Kashden, Hilary
    British antiques dealer born in September 1947

    Registered addresses and corresponding companies
    • icon of address 6 Meadway Court, Meadway, London, NW11 6PN

      IIF 676
  • Kleanthous, Costas Photios
    British antique dealer born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Portobello Road, London, W11 2DZ

      IIF 677
  • Kleanthous, Costas Photios
    British antiques dealer born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire, SL9 0JJ, United Kingdom

      IIF 678
    • icon of address 144, Portobello Road, London, W11 2DZ, England

      IIF 679
    • icon of address 535, Kings Road, London, SW10 0SZ, England

      IIF 680
  • Kleanthous, Costas Photios
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Portobello Road, London, W11 2DZ, United Kingdom

      IIF 681
    • icon of address Thatchways Bridle Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4JG

      IIF 682
  • Lehmann, Peter Aron
    British antiques dealer born in March 1941

    Registered addresses and corresponding companies
    • icon of address 3b Ratcliffe Wharf 18 Narrow Street, London, E14 8DQ

      IIF 683
  • Lloyds, Wendy Anne
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address Thistle Cottage, Winser Road, Rolvenden Layne, Cranbrook, Kent, TN17 4LL, United Kingdom

      IIF 684
  • Manheim, Pearl
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 31 High Point, North Hill Highgate, London, N6 4BA

      IIF 685
  • Mr Bernard Antony Jukes
    British born in December 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyle, Golden Grove, Carmarthen, Dyfed, SA32 8NE

      IIF 686
  • Mr Campbel John Donaldson
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 238/2, Marionville Road, Edinburgh, EH7 6BE, Scotland

      IIF 687
    • icon of address 70-74, Bangor Road, Edinburgh, EH6 5JU, Scotland

      IIF 688
    • icon of address Leith Mills 70-74, Bangor Road, Edinburgh, EH6 5JU, Scotland

      IIF 689
  • Mr Charles Julian Habanananda
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savernake Road, London, NW3 2JT

      IIF 690
  • Mr Denzil Grant
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm Cottage Oak Road, Great Green, Thurston Bury St Edmunds, Suffolk, IP31 3SN

      IIF 691
  • Mr Gordon David Fairclough
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Tregelles Hingston
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 694
  • Mr Richard William Wallrock
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF

      IIF 695
    • icon of address Tweed House, Rope Hill, Boldre, Lymington, Hampshire, SO41 8NE, England

      IIF 696 IIF 697
  • Mr Tommy Adam Nalie Keeble
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 698
  • Mr. Paul James Ritchings
    British born in April 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerau Croft, Mynyddcerrig, Llanelli, Carmarthenshire, SA15 5AU

      IIF 699
  • Ms Linda Gant
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Town Green Road, Orwell, Royston, SG8 5QL, England

      IIF 700
  • Ms. Janet Patricia Holdstock
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Leong & Company, 43 Overstone Road, London, W6 0AD, England

      IIF 701
  • Newton, Lindsay Allan
    British antiques dealer born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Currend Farmhouse, Carmyllie, Arbroath, Angus, DD11 2QU

      IIF 702
  • Norman, Gillian Barbara
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brue Farm Cottage, Lovington, Castle Cary, BA7 7PX, United Kingdom

      IIF 703
  • Nunn, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 244, Peppard Road, Emmer Green, Reading, RG4 8UA, England

      IIF 704
  • Oats, David John
    British antiques dealer born in August 1947

    Registered addresses and corresponding companies
    • icon of address The Chalet, Carmelin, The Lizard, Helston, Cornwall, TR12 7NY

      IIF 705
  • Pengilly, Vicki Joanne
    English antiques dealer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel Antiques Centre, Castle Street, Axminster, Devon, EX13 5NP, England

      IIF 706
  • Plummer, Laraine
    British

    Registered addresses and corresponding companies
    • icon of address 8b Cleveland Road, London, N1 3ET

      IIF 707
  • Puddy, Alexander William
    British antiques dealer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taddington Manor, Taddington, Nr Cutsdean, Gloucestershire, GL54 5RY, England

      IIF 708
  • Pye, Raymond Ross
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 179a Sutherland Avenue, London, W9 1ET

      IIF 709
  • Pye, Raymond Ross
    British retired

    Registered addresses and corresponding companies
    • icon of address 179a Sutherland Avenue, London, W9 1ET

      IIF 710
  • Rawlinson, John Lawrence
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 711
  • Robins, Alexandra Ruth Anne
    British antiques dealer born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 20 Halt Road, St. Newlyn East, Newquay, Cornwall, TR8 5LL, United Kingdom

      IIF 712
  • Robins, Alexandra Ruth Anne
    British festival organiser born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 20 Halt Road, St. Newlyn East, Newquay, Cornwall, TR8 5LL, United Kingdom

      IIF 713
  • Rowe, Ian Michael
    British antiques dealer born in April 1946

    Registered addresses and corresponding companies
    • icon of address Flat 8 Tavistock Gate, 4 Tavistock Road, Croydon, Surrey, CR0 2AT

      IIF 714
  • Rymer, Karen
    British antiques dealer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Fields, Station Road, Kirk Hammerton, York, YO26 8DQ, United Kingdom

      IIF 715
  • Samuel, Richard
    British antiques dealer born in May 1940

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Road, Branksome Park, Poole, Dorset, BH13 6JQ

      IIF 716
  • Samuel, Richard
    British company director born in May 1940

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Road, Branksome Park, Poole, Dorset, BH13 6JQ

      IIF 717
  • Sennitt, Sean Robert
    English antiques dealer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Street, Wotton-under-edge, GL12 7EZ, England

      IIF 718
  • Serra, Gianfranco
    Italian antique dealer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G.10.06, Lombard House 2 Purley Way, Croydon, CR0 3JP, England

      IIF 719
  • Serra, Gianfranco
    Italian antiques dealer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lo.108, Lombard House, 2 Purley Way, Croydon, CR0 3JP, England

      IIF 720
  • Tyson, Andrew
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 42 Leyster Street, Morecambe, Lancashire, LA4 5NF

      IIF 721
  • Vernon, Collette Patricia
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park West, Turners Hill Road, Crawley Down, Crawley, RH10 4HQ, England

      IIF 722
  • Vernon, Collette Patricia
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park West, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HQ, United Kingdom

      IIF 723
  • Webster, Anthony John
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Coleshill, Birmingham, B46 1AZ

      IIF 724
  • Wyatt, Caroline
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Pantywaun, Cwmduad, Carmarthenshire, SA33 6AT

      IIF 725
  • Wyatt, Caroline
    British antiques dealer born in January 1964

    Registered addresses and corresponding companies
    • icon of address Pantywaun, Cwmduad, Carmarthenshire, SA33 6AT

      IIF 726
  • Andrew, Kenneth James
    British antiques dealer born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, King Street, Glasgow, G1 5QZ, Scotland

      IIF 727
  • Ansas, Pierre
    French antiques dealer born in September 1953

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Echegaray 9, 3 Izquierda, Malaga, FOREIGN, Spain

      IIF 728
  • Atherton, Brian
    British antiques dealer born in October 1945

    Registered addresses and corresponding companies
    • icon of address Flat 6 Ridgemount Court, Moorgate, Rotherham, South Yorkshire, S60 2AJ

      IIF 729
  • Andreas Koromvokis
    Greek born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Richard Ian
    born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United Lift Trucks Ltd Site, London Road, Copdock Ipswich, Suffolk, IP8 3JF

      IIF 732
  • Berwald, John Raymond
    English antiques dealer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, England

      IIF 733
  • Berwald, John Raymond
    English company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 734
  • Billet, Ann
    British antiques dealer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Marys Road, Market Lavington, Devizes, SN10 4DG, England

      IIF 735
  • Blackburn, Jack
    British antiques dealer born in September 1936

    Registered addresses and corresponding companies
    • icon of address 18 Woodlands Drive, Warton, Preston, Lancashire, PR4 1UQ

      IIF 736
  • Brown, Ian
    British antiques dealer born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Ballingham, Hereford, HR2 6NH, England

      IIF 737
  • Campbell, Duncan John Angus
    British antiques dealer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Englishcombe Lane, Bath, BA2 2EL, United Kingdom

      IIF 738
  • Constantine, Vincent, Lord
    British antiques dealer born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 739
    • icon of address Cross Hall Manor, Crosshall Road, Eaton Ford, St Neots, Cambridgeshire, PE19 7GB, England

      IIF 740
  • Dowson, John Martin
    British

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British charity coordinator

    Registered addresses and corresponding companies
    • icon of address 54 Bank St, Dumfries, DG1 2PA

      IIF 743
  • Dowson, John Martin
    British coordinator

    Registered addresses and corresponding companies
    • icon of address 54 Bank St, Dumfries, DG1 2PA

      IIF 744
  • Duncan, Jonathan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cockdurno Cottages, Balerno, Edinburgh, EH14 7HZ, Scotland

      IIF 745
  • Duncan, Jonathan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Retford Road, Worksop, S80 2PT, United Kingdom

      IIF 746
  • Duncan, Jonathan
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, 2f3, North Bridge, Edinburgh, Midlothian, EH1 1QG, Scotland

      IIF 747
  • Ellert, Caroline
    British antiques dealer born in December 1936

    Registered addresses and corresponding companies
    • icon of address 52 Palace Gardens Terrace, Kensington, London, W8 4RR

      IIF 748
  • Fortescue, Anthony
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Penvose, Boconnoc, Lostwithiel, Cornwall, PL22 0RQ

      IIF 749
  • Gardiner, Stuart
    British antiques dealer born in August 1965

    Registered addresses and corresponding companies
    • icon of address 74 Upper Walthamstow Road, London, E17 3QQ

      IIF 750
  • Garner, Steven John
    British antiques dealer born in October 1957

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Crescent, Wolverhampton, West Midlands, WV2 4PX

      IIF 751
  • Habanananda, Charles Julian
    British antiques dealer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savernake Road, London, NW3 2JT, United Kingdom

      IIF 752
  • Hadden, Darren
    British antiques dealer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Nursery Way, Heathfield, East Sussex, TN21 0UW, United Kingdom

      IIF 753
    • icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP, United Kingdom

      IIF 754
  • Hendrickx, Anthony
    British antiques dealer born in October 1966

    Registered addresses and corresponding companies
    • icon of address 92a Montgomery St, Hove, East Sussex, BN3 5BD

      IIF 755
  • Holmes, Christian
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Main Street, Haworth, Keighley, BD22 8DA, United Kingdom

      IIF 756
  • Horler, Joan Bridget
    British

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 757
  • Horler, Joan Bridget
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 758
  • Hornik-unger, David Bryan
    British antiques dealer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Mendip Road, Scunthorpe, North Lincolnshire, DN17 1TN

      IIF 759
  • Hounslow, Peter John
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 39 High St, Dulverton, Somerset, TA22 9DW

      IIF 760
  • Ireland, Peter John
    British contracts manager born in March 1939

    Registered addresses and corresponding companies
    • icon of address 85 Shakespeare Crescent, Dronfield, Sheffield, S18 6NB

      IIF 761
  • Keeble, Tommy Adam Nalie
    British antiques dealer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 762
  • Langford, Adam Leo Bernard
    British antique dealer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35b, Newton Road, London, W2 5JR

      IIF 763
  • Langford, Adam Leo Bernard
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vaults 8 And 10, Chancery Lane, London, WC2A 1QS, England

      IIF 764
  • Leahmann, Peter Aron
    British retired born in March 1941

    Registered addresses and corresponding companies
    • icon of address 3 Commercial Wharf, 24 Narrow Street, London, E14 8DQ

      IIF 765
  • Lloyds, Wendy Anne
    British antiques dealer born in October 1963

    Registered addresses and corresponding companies
    • icon of address Thistle Cottage, Winser Road, Rolvenden Layne, Cranbrook, Kent, TN17 4LL, United Kingdom

      IIF 766
  • Laraine Plummer
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gisburn Road, London, N8 7BS, United Kingdom

      IIF 767
  • Lee Hammond
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cole Bishop & Co, 14-16, Market Square, Bromyard, Herefordshire, HR7 4BP, United Kingdom

      IIF 768
  • Mac Rodain, Martin Paul
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 18c Belsize Park Gardens, London, NW3 4LH

      IIF 769
  • Martin, Barry Andrew
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Mead Cottage, Stoney Bottom Grayshott, Hindhead, Surrey, GU26 6HN

      IIF 770
  • Mcwhirter, James
    British art dealer born in July 1961

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 22 Park Walk, London, SW10 0AQ

      IIF 771
  • Miss Alexandra Ruth Anne Robins
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, 20 Halt Road, St. Newlyn East, Newquay, Cornwall, TR8 5LL, England

      IIF 772
    • icon of address Sunnyside, 20 Halt Road, St. Newlyn East, Newquay, Cornwall, TR8 5LL, United Kingdom

      IIF 773
  • Mr Andrew Collier
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 774
  • Mr Christian Holmes
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Main Street, Haworth, Keighley, BD22 8DA, United Kingdom

      IIF 775
  • Mr Daniel Mankowitz
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbott Management Ltd, Unit 17, Sansaw Business Park, Hadnall, Shrewsbury, SY4 4AS, United Kingdom

      IIF 776
  • Mr Don Ryan
    Northern Irish born in November 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Northstreet, Stewardstown, Co. Tyrone, BT71 5HX

      IIF 777
  • Mr Jonathan Bryan
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, / 28, 47 - 49 Tudor Road Hackney, London, E9 7SN

      IIF 778
  • Mr Kenneth Bolan
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conduit, Barkers Hill, Semley, Dorset, SP7 9BJ, United Kingdom

      IIF 779
  • Mr Kenneth James Andrew
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Gmh Chartered Accountants, Pavilion 3, Suite 2, Linwood Road, Paisley, PA3 3BB, Scotland

      IIF 780
  • Mr Mark Andrew Cooper
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 781
  • Mr Michael Keehan
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Goldstone Road, Hove, BN3 3RH, United Kingdom

      IIF 782
  • Mr Stephane Cohen-scali
    French born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 30 New Bond Street, London, W1S 2RN, United Kingdom

      IIF 783
  • Mr Tommy Keeble
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nalies Yard, Round Way Lane, Clanville, Andover, Hampshire, SP11 9JE, United Kingdom

      IIF 784
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 785
  • Mr Zaid Bouyamourn
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Upper Belgrave Road, Clifton, Bristol, BS8 2XQ, United Kingdom

      IIF 786
  • Mrs Patricia Anne Webb
    Scottish born in April 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 787
  • Nadin, Pamela Susan
    Canadian antiques dealer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261c, Cottles Lane, Turleigh, Bradford-on-avon, Wiltshire, BA15 2HJ, England

      IIF 788
  • Peters, Philippa Ann
    British

    Registered addresses and corresponding companies
    • icon of address 4 Chartwell Mews, Carron Lane, Midhurst, West Sussex, GU29 9ST, United Kingdom

      IIF 789
  • Rogers, Sally Ann
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Babcary, Somerton, Somerset, TA11 7EE, United Kingdom

      IIF 790
  • Serra, Gianfranco
    British antique dealer born in May 1959

    Registered addresses and corresponding companies
    • icon of address Flat 6, 242/244 Evering Road, London, E5 8AJ

      IIF 791
  • Shavleyan, Yousef
    British

    Registered addresses and corresponding companies
    • icon of address 2 Regency Lodge, Adelaide Road, London, NW3 5EE

      IIF 792
  • Silverman, Richard
    British antiques dealer born in April 1980

    Registered addresses and corresponding companies
    • icon of address 15 St Silas Place, London, NW5 3QP

      IIF 793
  • Sinai, Raphael
    British

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 794
  • Stallard, Andrew
    British antiques dealer born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Llwynypia Road, Llwynypia Road, Tonypandy, Mid Glamorgan, CF40 2EL, Wales

      IIF 795
    • icon of address 8, Llwynypia Road, Tonypandy, Mid Glamorgan, CF40 2EL, Wales

      IIF 796
  • Templeman, Robert Gordon
    British antiques dealer born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottish Antique & Arts Centre, Abernyte, Perthshire, PH14 9SJ

      IIF 797
  • Templeman, Robert Gordon
    British company director born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ

      IIF 798
  • Templeman, Robert Gordon
    British director born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottish Antiques And Arts Centre, Milton Of Abernyte, Inchture, Perthshire, PH14 9SJ, Scotland

      IIF 799
  • Tomlinson, Graham
    British antiques dealer born in March 1941

    Registered addresses and corresponding companies
    • icon of address 88 Watchfield Court, Sutton Court Road, London, W4 4ND

      IIF 800
  • Tomlinson, Graham
    British antiques dealer born in March 1951

    Registered addresses and corresponding companies
    • icon of address 88 Watchfield Court, Sutton Court Road, London, W4 4ND

      IIF 801
  • Turvey, Robert Ian
    British antiques dealer born in May 1948

    Registered addresses and corresponding companies
    • icon of address 9 Thorn Close, Petersfield, Hampshire, GU31 4HZ

      IIF 802
  • Welch, Alan Leslie
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 70a Boreham Road, Warminster, Wiltshire, BA12 9JN

      IIF 803
  • Weston, Ian
    British antiques dealer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 475 The Ridgeway, St Albans, Hertfordshire, AL4 9TX

      IIF 804
  • Wynne, Daniel
    British antiques dealer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastwood, Whitewood Lane, Overton Scar, Malpas, Cheshire, SY14 7DL, United Kingdom

      IIF 805
  • Yates, Simon Andrew
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Furlong Park House, Pitt Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9QA, United Kingdom

      IIF 806
  • Amos, Adrian John
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Newbury Street, London, EC1A 7HU, England

      IIF 807
  • Anderson, Kevin
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Lanwades Business Park, Kennett, Newmarket, Suffolk, CB8 7PN, United Kingdom

      IIF 808
  • Anderson, Melvyn John
    British antiques born in June 1953

    Registered addresses and corresponding companies
    • icon of address East End, Beverley Road, Dunswell, Hull, North Humberside, HU6 0AA

      IIF 809
  • Ashford, Norman James
    British

    Registered addresses and corresponding companies
    • icon of address 25 Cadogan Place, London, Knightsbridge, SW1X 9SA

      IIF 810
  • Bacon, Kerry Janette
    British antiques dealer born in October 1961

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Milford On Sea, Lymington, Hampshire, SO41 0QE

      IIF 811
  • Barlow, Marjorie Lynn
    British

    Registered addresses and corresponding companies
    • icon of address 722, Halifax Road, Todmorden, West Yorks, OL14 6DP, England

      IIF 812
  • Barlow, Marjorie Lynn
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Woodland, Vue, 722 Halifax Road, Todmorden, Lancashire, OL14 6DP, United Kingdom

      IIF 813
  • Barnes, Ashley
    French antiques dealer born in August 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 57, Rue De Rennes, Paris, 75006, France

      IIF 814
  • Batstone, Hilary Ann
    British born in March 1934

    Registered addresses and corresponding companies
    • icon of address 25 Thames Quay, Chelsea Harbour, London, SW10 0UY

      IIF 815
  • Batstone, Hilary Ann
    British antiques dealer born in March 1934

    Registered addresses and corresponding companies
    • icon of address 49 Kinnerton Street, London, SW1X 8ED

      IIF 816
  • Batstone, Hilary Ann
    British company director born in March 1934

    Registered addresses and corresponding companies
  • Berwald, John Raymond
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, England

      IIF 820
    • icon of address Flat 3 15 Thurlow Road, Hampstead, London, NW3 5PL

      IIF 821
  • Bouyamourn, Zaid
    British

    Registered addresses and corresponding companies
    • icon of address 115 Coldharbour Road, Redland, Bristol, BS6 7SD

      IIF 822
  • Bouyamourn, Zaid
    British antiques dealer born in November 1952

    Registered addresses and corresponding companies
    • icon of address 115 Coldharbour Road, Redland, Bristol, BS6 7SD

      IIF 823
  • Butchoff, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 220 Westbourne Grove, London, W11 2RH

      IIF 824
  • Cardona, Anthony
    British antiques dealer born in September 1965

    Resident in United States

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

      IIF 825 IIF 826
    • icon of address 1327, Arkell Road, Walnut Creek, Ca, 94598, United States

      IIF 827
  • Cave, Maureen Cecillia
    British

    Registered addresses and corresponding companies
    • icon of address 15 Broad Street, Ludlow, Shropshire, SY8 1NG

      IIF 828
  • Cooper, Bejamin Charles Julian
    British antiques dealer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c College Green, Gloucester, GL1 2LX

      IIF 829
  • Cooper, Mark Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterworks Cottage, Chilcote, Staffs, DE12 8DH

      IIF 830
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 831
  • Cowling, Lesley Ann
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Osbaston Knockin, Oswestry, Shropshire, SY10 8HS

      IIF 832
  • Clare Stewart Gittins
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardd Gerrig, Abbey Road, Llangollen, LL20 8EF, United Kingdom

      IIF 833
  • Daltrey, Jonathan Brian
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address Guildstead Court, Yelsted Lane, Yelsted, Kent, ME9 7UT

      IIF 834
  • Davies, Damon David
    British antiques dealer born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Llwynypia Road, Tonypandy, Mid Glamorgan, CF40 2EL, United Kingdom

      IIF 835
  • Dean, Gail Michelle
    British antiques dealer born in September 1950

    Registered addresses and corresponding companies
    • icon of address 21 Beverley Road, Colchester, Essex, CO3 3NG

      IIF 836
  • Dickinson, David
    British

    Registered addresses and corresponding companies
    • icon of address 1 Demontalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 837
  • Donaldson, Campbel John
    British antiques dealer born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Leith Mills 70-74, Bangor Road, Edinburgh, EH6 5JU, Scotland

      IIF 838
  • Donaldson, Campbel John
    British consultant born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 238/2, Marionville Road, Edinburgh, EH7 6BE, United Kingdom

      IIF 839
  • Donaldson, Campbel John
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70-74, Bangor Road, Edinburgh, EH6 5JU, Scotland

      IIF 840
  • Donaldson, Campbel John
    British retailer born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Leith Mills 70-74, Bangor Road, Edinburgh, EH6 5JU, Scotland

      IIF 841
  • Drake, Jennifer Catherine
    British antiques dealer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tollgate Road, Salisbury, Wiltshire, SP1 2HZ, Uk

      IIF 842
  • Duncan, Jonathan Michael
    British director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Edinburgh Table Company, Redburn Garage, Peebles Road, Galashiels, TD1 1TH, United Kingdom

      IIF 843
  • Embling Evans, Kevin
    British antiques dealer born in April 1964

    Registered addresses and corresponding companies
    • icon of address Flat 37 The Greenwich, Gloucester Square, Southampton, Hampshire, SO14 2GJ

      IIF 844
  • Evans, Jamie
    British antiques dealer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809, Christchurch Road, Bournemouth, BH7 6AP, United Kingdom

      IIF 845
  • Evans, Jamie
    British house clearance born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Headwell Avenue, Redhill, Bournemouth, Dorset, BH10 6JX, United Kingdom

      IIF 846
  • Fairclough, David
    British

    Registered addresses and corresponding companies
    • icon of address Braehead, Dark Lane, Ormskirk, Lancashire, L40 5TR

      IIF 847
  • Frais, Benjamin
    British antiques dealer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westfield Terrace, Leeds, LS7 3QG, United Kingdom

      IIF 848
  • Gant, Linda
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Town Green Road Orwell, Royston, SG8 5QL, England

      IIF 849
  • Gant, Linda
    British quantity surveyor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bernards House, 6 Town Green Road, Orwell, Cambridgeshire, SG8 5QL

      IIF 850
  • Giannelli, Matteo
    Italian antiques dealer born in April 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 9 Mornington Avenue, London, W14 8UJ

      IIF 851
  • Gostling, Katherine
    British therapist & antiques dealer

    Registered addresses and corresponding companies
    • icon of address 4 Heardman Close, Thatcham, Berkshire, RG19 4FB

      IIF 852
  • Hanna, Gilli Elizabeth
    English

    Registered addresses and corresponding companies
    • icon of address 49 Freehold Street, Lower Heyford, Oxfordshire, OX25 5NT

      IIF 853
  • Howkins, Alan Peter
    British

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, East End Swallow Barn, Back Lane Upton, Norwich, Norfolk, NR13 6BN

      IIF 854
  • Ireland, Peter
    British antiques dealer born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Beech Avenue, Blackpool, FY3 9BD

      IIF 855
  • Ireland, Peter
    British company director born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Burlington Court (2nd, Floor), 18 Lower Temple Street, Birmingham, B2 4JD

      IIF 856
  • Ireland, Peter
    British numismatist born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Clifton St, Blackpool, Lancashire, FY1 1JD

      IIF 857
    • icon of address 31 Clifton Street, Blackpool, Lancashire, FY1 1JQ

      IIF 858
    • icon of address 31 Clifton Street, Blackpool, Lancs, FY1 1JD

      IIF 859
  • Jackson, Veronica Elizabeth
    British antiques dealer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, New Kings Road, London, SW6 4NF, England

      IIF 860
  • Jacob, Andrew James
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 9 Chestnut Court, Newport, Saffron Walden, Essex, CB11 3QJ

      IIF 861
  • Johnson, Dennis James
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Grassgarth Farm, Lyth, Kendal, Cumbria, LA8 8DG

      IIF 862
  • Johnson, Dennis James
    British boarding kennals owner

    Registered addresses and corresponding companies
    • icon of address Grassgarth Farm, Lyth, Kendal, Cumbria, LA8 8DG

      IIF 863
  • Jones, Michael Edward
    British antiques dealer born in April 1950

    Registered addresses and corresponding companies
    • icon of address Flat 16, 2 Vicarage Gate, London, W8 4HH

      IIF 864
  • Juran, David Berl
    British antiques dealer born in June 1962

    Registered addresses and corresponding companies
  • Kendall, David John
    British

    Registered addresses and corresponding companies
    • icon of address Cranfield, Whittington Road Gobowen, Oswestry, Shropshire, SY11 3NG

      IIF 870
  • Knight, Norman
    British antiques dealer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beach Avenue, New Milton, Hampshire, BH25 7EJ, United Kingdom

      IIF 871
  • Koromvokis, Andreas
    Greek antiques dealer born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Barry
    British antiques dealer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Cherry Tree Avenue, Haslemere, Surrey, GU27 1JP, United Kingdom

      IIF 874
  • Mchale, Frank
    British wealth manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Algarve Road, London, SW18 3EQ, United Kingdom

      IIF 875
  • Mcloone, Sarah Mary
    British antiques dealer born in August 1952

    Registered addresses and corresponding companies
    • icon of address 79 Longfields, Falmouth, Cornwall, TR11 4SJ

      IIF 876
  • Miller, Alan John
    British antiques dealer born in May 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherbrook House, 86 Christchurch Road, Ringwood, Hants, BH24 1DR

      IIF 877
  • Miss Katherine Elizabeth Murphy
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clare Road, Whitstable, Kent, CT5 2EL

      IIF 878
  • Mr Adam Pogonowski
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 38, Lancaster House, 80 Princess Street, Manchester, M1 6NF, United Kingdom

      IIF 879
  • Mr Anthony Cardona
    British born in September 1965

    Resident in United States

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

      IIF 880
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 881
    • icon of address 1327, Arkell Road, Walnut Creek, 94598, United States

      IIF 882
  • Mr Anthony John Webster
    British born in January 1958

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Coleshill, Birmingham, West Midlands, B46 1AZ, England

      IIF 883
  • Mr John Martin Dowson
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Irish Street, Dumfries, DG1 2NP, United Kingdom

      IIF 884
  • Mr John Mauger Langin
    British born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Vicarage Lane, Piddington, Bicester, OX25 1QA, England

      IIF 885
  • Mr Matthew Peter Nunn
    British born in March 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 886
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 887
    • icon of address 244, Peppard Road, Emmer Green, Reading, RG4 8UA, England

      IIF 888 IIF 889
  • Mr Robert Gordon Templeman
    British born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ

      IIF 890
  • Mrs Ingrid Margareta Nilsson
    Swedish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 891
  • Mrs Patricia Anne Webb
    Scottish born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ms Annabel Vega
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Baldslow Road, Hastings, East Sussex, TN34 2EY, United Kingdom

      IIF 894
  • Newton, Joyce Macdonald
    British antiques dealer born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Currend Farmhouse, Carmyllie, Arbroath, Angus, DD11 2QU

      IIF 895
  • Norman, Edward Giles
    British antiques dealer born in January 1958

    Registered addresses and corresponding companies
    • icon of address Lindsell Hall Cottage, Church End, Lindsell, Dunmow, Essex, CM6 3QR

      IIF 896
  • Plummer, Laraine
    British antiques dealer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b Cleveland Road, London, N1 3ET

      IIF 897
  • Plummer, Laraine
    British self employed born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gisburn Road, London, N8 7BS, United Kingdom

      IIF 898
  • Pulton, Doreen Angela
    British

    Registered addresses and corresponding companies
    • icon of address 6, Leonard's Court, Edwardes Square, London, W8 6NL, England

      IIF 899
  • Rodin, Paul Robert
    British antiques dealer born in November 1948

    Registered addresses and corresponding companies
    • icon of address Flat 1 Burton House, Pound Street, Lyme Regis, Dorset, DE7 3HZ

      IIF 900
  • Sinai, Raphael
    British antiques dealer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 901
  • Smith, Raymond John, Mr.
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Flat 5 Welbeck Court, Kingsway, Hove, East Sussex, BN3 4JR

      IIF 902 IIF 903
  • Sutton, Peter Frank
    British antiques dealer born in November 1934

    Registered addresses and corresponding companies
    • icon of address 12 Hamilton House, Vicarage Gate, London, W8

      IIF 904
  • Tyson, Andrew David
    British director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 16 Beauchamp Road, East Molesey, Surrey, KT8 0PA

      IIF 905
  • Vega, Annabel
    British antiques dealer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Baldslow Road, Hastings, East Sussex, TN34 2EY, United Kingdom

      IIF 906
  • Webb, Patricia Anne
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 907
  • Webb, Patricia Anne
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 30 Carden Place, Aberdeen, AB10 1UP

      IIF 908
  • Webb, Patricia Anne
    Scottish antique dealer born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9a Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AL

      IIF 909
  • Webb, Patricia Anne
    Scottish company director born in May 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9a, Rubislaw Den North, Aberdeen, AB15 4AL

      IIF 910
    • icon of address 9a, Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AL

      IIF 911
  • Welch, Alan Leslie
    British antiques dealer born in January 1947

    Registered addresses and corresponding companies
    • icon of address 70a Boreham Road, Warminster, Wiltshire, BA12 9JN

      IIF 912
  • White, Hamilton
    born in February 1968

    Resident in Portugal

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

      IIF 913
  • Winson, Alan
    British antiques dealer born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albany Road, Kingsway, Derby, Derbyshire, DE22 3LW

      IIF 914
  • Winson, Alan
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albany Road, Kingsway, Derby, Derbyshire, DE22 3LW

      IIF 915
  • Apter, Bernard Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 265 Fulham Road, London, SW3 6HY

      IIF 916
  • Bacon, Kerry Janette
    British

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Milford On Sea, Lymington, Hampshire, SO41 0QE

      IIF 917
  • Barnes, Hugh Jonathan

    Registered addresses and corresponding companies
    • icon of address Gainsborough Works, St. Patricks Place, Stafford, ST16 2PN, England

      IIF 918
    • icon of address Rowan House, The Rise, Stafford, Staffordshire, ST17 0LH, United Kingdom

      IIF 919
  • Bennett, Alan
    British antiques dealer born in May 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Devington Court, Cliff Road, Falmouth, Cornwall, TR11 4PD

      IIF 920
  • Billington, Marcus Alan
    British antiques dealer born in January 1970

    Registered addresses and corresponding companies
    • icon of address 131 West Madison Street, Lake City Florida, Usa, FOREIGN

      IIF 921
  • Bolan, Kenneth
    British management consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conduit, Barkers Hill, Semley, Dorset, SP7 9BJ, United Kingdom

      IIF 922
  • Bridges, Edward John
    British antiques dealer born in August 1968

    Registered addresses and corresponding companies
    • icon of address 44 Primrose Mansions, Prince Of Wales Drive, London, SW11 4EF

      IIF 923
  • Broadhead, Philip John
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 19 Union Lane, Ogden, Halifax, West Yorkshire, HX2 8XS

      IIF 924
  • Cadogan, Barbara Mary
    British antiques dealer born in May 1943

    Registered addresses and corresponding companies
    • icon of address 1 The Lawns, Brenchley, Tonbridge, Kent, TN12 7NW

      IIF 925
  • Carmichael, Duncan Robert
    British property developer

    Registered addresses and corresponding companies
    • icon of address Fell Edge Farm, Moorside, Addingham, Ilkley, West Yorkshire, LS29 9JY

      IIF 926
  • Chenevix-trench, Guy
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Little Grange Farm, Tom Tit Lane Marlpitts Road, Maldon, Essex, CM9 6TE

      IIF 927
  • Clayton, Georgina Mary Alice
    British antiques dealer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon Cottage, Haydon, Sherborne, DT9 5JB, England

      IIF 928
  • Collier, Andrew
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 929
  • Cropper, Adrian
    British antiques dealer born in September 1968

    Resident in United Kingdom

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

      IIF 930
  • Crumpton, Gavin Howard
    British antique dealer born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Armoury, Kerry Street, Montgomery, Powys, SY15 6PG, Wales

      IIF 931
  • Crumpton, Gavin Howard
    British antiques dealer born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Armoury, Kerry Street, Montgomery, Powys, SY15 6PG, United Kingdom

      IIF 932
  • Crumpton, Gavin Howard
    British none born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Armoury, Kerry Street, Montgomery, Powys, SY15 6PG, Wales

      IIF 933
  • Crumpton, Gavin Howard
    British video producer born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Armoury, Kerry Street, Montgomery, Powys, SY15 6PG, Wales

      IIF 934
  • Charmayne Diamond
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 935 IIF 936
  • Colin Gardner
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69 Galgorm Road, Ballymena, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 937
  • Daniel, Anjula
    British antiques dealer born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Montpelier Street, Brighton, East Sussex, BN1 3DL

      IIF 938
  • Davis, Anthony Stuart

    Registered addresses and corresponding companies
    • icon of address Flat 1 Hibernia Mansions, 7 Victoria Quadrant, Weston Super Mare, Somerset, BS23 2QB

      IIF 939
  • Dowson, John Martin

    Registered addresses and corresponding companies
    • icon of address 166, Irish Street, Dumfries, DG1 2NP, United Kingdom

      IIF 940
  • Duncan-jones, Olivia Alice
    British antiques dealer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 444, Ewell Road, Tolworth, Surrey, KT6 7EL

      IIF 941
  • Fenwick, Ian
    British antiques dealer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Penfolds Place, Arundel, BN18 9SA, England

      IIF 942
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 943
  • Gardner, Colin
    British company director born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Duncrun Road, Limavady, BT49 0JJ, Northern Ireland

      IIF 944
  • Gilbert, Lauren
    British antiques dealer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 945
  • Hanna, Gilli Elizabeth
    English antiques dealer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Freehold Street, Lower Heyford, Bicester, OX25 5NT, England

      IIF 946
  • Harman, Ronald Saunders
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ

      IIF 947 IIF 948
  • Harris, Nicola Jane
    British antiques dealer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 174 Cambridge Street, London, SW1V 4QE

      IIF 949
  • Harvey, Howard Kenneth
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Flat D 23 Cadogan Gardens, London, SW3 2RW

      IIF 950
  • Haworth, Timothy John Charles
    British antiques dealer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Parkside Cottages, High Street, N. Moreton, Oxfordshire, OX11 9AT

      IIF 951
  • Hickmet, David Saladin
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Green Lane, Outwood, Redhill, Surrey, RH1 5QS

      IIF 952
  • Horne, Jonathan
    British antique dealer born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Jonathan
    British antiques dealer born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacs, Brian James
    British antiques dealer born in June 1944

    Registered addresses and corresponding companies
    • icon of address 31 Weaverdale, Shoeburyness, Southend On Sea, Essex, SS3 8XL

      IIF 957
  • Keeble, Tommy
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nalies Yard, Round Way Lane, Clanville, Andover, Hampshire, SP11 9JE, United Kingdom

      IIF 958
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 959
  • Lewis, Andrew
    British antiques dealer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey House, The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF, England

      IIF 960
  • Mankowitz, Daniel
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbott Management Ltd, Unit 17, Sansaw Business Park, Hadnall, Shrewsbury, SY4 4AS, United Kingdom

      IIF 961
  • Martin, Jane Diana

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Colville Road, London, W11 2BS

      IIF 962
  • Masters, John Edward
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 17 Talbrook, Brentwood, Essex, CM14 4PY

      IIF 963
  • Mcglashan, Patricia Ann
    British

    Registered addresses and corresponding companies
    • icon of address Old Vicarage Compton, Leek, Staffordshire, ST13 5PT

      IIF 964
  • Mitchell, Alcuin Richard
    British

    Registered addresses and corresponding companies
    • icon of address 75 Cambridge Gardens, Musewell Hill, London, N10 2LN

      IIF 965
  • Moulson, Richard
    United Kingdom director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mereview Barn, Park Lane, Pickmere, Cheshire, WA16 0LG

      IIF 966
  • Moulson, Richard Dennis Alfred
    British antiques dealer born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, Bishops Castle, Shropshire, SY9 5AD

      IIF 967
    • icon of address Bishops Castle Heritage Resource Centre, Chapel Yard, Bishops Castle, Shropshire, SY9 5DE

      IIF 968
  • Mr Alexander Robert Schlesinger
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Walcot Buildings, Bath, BA1 6AD

      IIF 969
  • Mr David John Kendall
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranfield, Whittington Road, Gobowen, Oswestry, SY11 3NG

      IIF 970
  • Mr John Philip Bernard Hubbard
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Ash, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JE, England

      IIF 971
  • Mr Michael John Brace
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 972
  • Mr Richard William Andrew Bennett
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 973 IIF 974
  • Mrs Stephanie Anne Reily Collins
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE, United Kingdom

      IIF 975 IIF 976
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 977
  • Ms Janet Patricia Holdstock
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Leong & Company, 43 Overstone Road, London, W6 0AD, England

      IIF 978
  • Neilson, Fiona
    British antiques dealer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Kirkharle Courtyard, Kirkwhelpington, Newcastle, Northumberland, NE19 2PE, United Kingdom

      IIF 979
  • Newman, Lesley
    British medical billing born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cavendish Square, London, W1G 0PU, United Kingdom

      IIF 980
  • Nunn, Matthew Peter
    British antiques dealer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Peppard Road, Emmer Green, Reading, RG4 8UA, England

      IIF 981
    • icon of address 244, Peppard Road, Reading, Berkshire, RG4 8UA, England

      IIF 982
  • Nunn, Matthew Peter
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Peppard Road, Reading, Berkshire, RG4 8UA, England

      IIF 983
  • Nunn, Matthew Peter
    British director born in March 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 984
  • Nunn, Matthew Peter
    British sales born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Peppard Road, Emmer Green, Reading, RG4 8UA, England

      IIF 985
  • Peters, Philippa Ann
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 1 Grayswood Mews, Grayswood Road, Grayswood, Haslemere, Surrey, GU27 2RU

      IIF 986
  • Rideal, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address The White House Whitchurch Road, Waverton, Chester, Cheshire, CH3 7PB

      IIF 987 IIF 988
  • Robinson, Sara Naomi
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 13 Howitt Road, London, NW3 4LT

      IIF 989
  • Rutter, Stuart Andrew Gregory
    British antiques dealer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 990
  • Sampson, Paul
    British antiques dealer born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Bank, Barnard Castle, County Durham, DL12 8PN

      IIF 991
  • Sampson, Paul
    British dealer born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Bank, Barnard Castle, County Durham, DL12 8PN

      IIF 992
  • Sanders, Joanne Louise
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 49 Colborn Street, Thorneywood, Nottingham, NG3 3AW

      IIF 993
  • Sansom, Brian David
    British antiques dealer born in January 1967

    Registered addresses and corresponding companies
    • icon of address 30, Nelson Street, Leicester, LE1 7BA

      IIF 994
  • Seccombe, Andrew
    British antiques dealer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Albert Place, Cheltenham, Gloucestershire, GL52 2JX, United Kingdom

      IIF 995
  • Silverman, Robin Lewis
    British

    Registered addresses and corresponding companies
    • icon of address Keys Cottage, School Lane, Warmington, Warwickshire, OX17 1DD, England

      IIF 996
  • Singh, Harjit
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Space Logistics Ltd, Unit 10, Space Logistics Ltd, Spring Road, Smethwick, West Midlands, B66 1PE, England

      IIF 997
  • Stone, Alan
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Squirrels, 9a New Street, Basingstoke, RG21 8HB, United Kingdom

      IIF 998
    • icon of address 17, Lower High Street, Stourbridge, DY8 1TA, United Kingdom

      IIF 999 IIF 1000
    • icon of address 17, Lower High Street, Stourbridge, DY8 3BP, United Kingdom

      IIF 1001
  • Sturman, Peter James
    British antiques dealer born in January 1969

    Registered addresses and corresponding companies
    • icon of address 10 Lunesdale Court, Hornby, Lancaster, Lancashire, LA2 8JW

      IIF 1002
  • Walker, Patrick Benjamin
    British antiques dealer born in September 1936

    Registered addresses and corresponding companies
    • icon of address The Bull House 103 High Street, Burford, Oxfordshire, OX18 4RG

      IIF 1003
  • Watson, Sara
    Brittish antiques dealer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orchard Close, Orchard Close, Rock, Worcestershire, DY14 9XZ, England

      IIF 1004
  • Webster, Anthony John
    British antiques dealer born in January 1958

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Coleshill, Birmingham, B46 1AZ

      IIF 1005
  • Wilson, Sarah Virginia
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2 19 Terrapin Road, London, SW17 8QN

      IIF 1006
  • Wilson, Sarah Virginia
    British administrator

    Registered addresses and corresponding companies
    • icon of address Flat 2 19 Terrapin Road, London, SW17 8QN

      IIF 1007
  • Wilson, Sarah Virginia
    British general trader born in July 1967

    Registered addresses and corresponding companies
    • icon of address Kingwood Lodge, Sandhills Brook, Godalming, Surrey, GU8 5UR

      IIF 1008
  • Adam, Angus Ronald
    British antique dealer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, New Place Farm Framfield, Uckfield, East Sussex, TN22 5RQ

      IIF 1009
  • Adam, Angus Ronald
    British antiques dealer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, New Place Farm Framfield, Uckfield, East Sussex, TN22 5RQ

      IIF 1010
  • Adam, Angus Ronald
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Pump Lane, Framfield, Uckfield, TN22 5RQ, United Kingdom

      IIF 1011
  • Amos, Adrian John

    Registered addresses and corresponding companies
    • icon of address St Peters, Wood Street, Wallingford, Oxfordshire, OX10 0AX

      IIF 1012
  • Anderson, Kevin
    British antiques dealer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Lanwades Business Park, Kennett, Newmarket, Suffolk, CB8 7PN, United Kingdom

      IIF 1013
  • Anthony, Maggie
    British antiques dealer born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 1014
  • Antichi, Mark
    British antiques dealer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom

      IIF 1015
  • Baldwin, Lee
    British labourer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 1016
  • Barr, William Raymond
    British antiques dealer born in October 1951

    Registered addresses and corresponding companies
    • icon of address 10 0grantley Court, London Road, Tunbridge Wells, Kent, TN1 1BX

      IIF 1017
  • Beckman, Patricia Eileen
    British antiques dealer born in May 1917

    Registered addresses and corresponding companies
    • icon of address 10a Heath Drive, Hampstead, London, NW3 7SN

      IIF 1018
  • Beckman, Patricia Eileen
    British company director born in May 1917

    Registered addresses and corresponding companies
  • Bennett, Richard William Andrew
    British antiques dealer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 1021
  • Bennett, Richard William Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 1022
  • Brace, Michael John
    British antiques dealer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 1023 IIF 1024
  • Bridges, John Edward
    British fine art dealer born in August 1968

    Registered addresses and corresponding companies
    • icon of address Goodman Furee, Headley, Epsom, Surrey, KT18 6NQ

      IIF 1025
  • Brooks, Alan Charles
    British antiques dealer born in August 1955

    Registered addresses and corresponding companies
    • icon of address Guildstead Court, Yelsted Lane, Yelsted, Kent, SE9 7UT

      IIF 1026
  • Broomer, Amanda Rachel
    British antiques dealer born in June 1959

    Registered addresses and corresponding companies
    • icon of address 2 Northwick Terrace, London, NW8 8JJ

      IIF 1027
  • Brown, Joyce Lorraine

    Registered addresses and corresponding companies
    • icon of address Whitestone Park, Whitestone, Hereford, Herefordshire, HR1 3SE

      IIF 1028
  • Bull, Kenneth David
    British antiques dealer born in August 1950

    Registered addresses and corresponding companies
    • icon of address 265 Woodcock Hill, Kenton, Middlesex, HA3 0DG

      IIF 1029
  • Butterworth, John Walton
    born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 1030
  • Carpenter, Matthew Edward
    English antiques dealer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Quarry, Fairford, Gloucestershire, GL7 4JX, England

      IIF 1031
  • Carter, Maureen Ivy Anne
    British

    Registered addresses and corresponding companies
    • icon of address High Farm House, Great Fryup Dale, Whitby, North Yorkshire, YO21 2AS

      IIF 1032
  • Chamberlain, Richard
    British antiques dealer born in July 1967

    Registered addresses and corresponding companies
    • icon of address 1 St Andrew Mews, Hertford, Hertfordshire, SG14 1HG

      IIF 1033
  • Chapple, Desiree Antonia
    British antiques dealer born in May 1950

    Registered addresses and corresponding companies
    • icon of address Flat 8 Countland Court, 4/5 Marine Parade, Bognor Regis, West Sussex, PO21 2LT

      IIF 1034
  • Chenevix Trench, Guy Charles
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 1035
  • Clarke, Jason Michael John

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Craven Road, Newbury, RG14 5NJ, England

      IIF 1036
  • Clements, John Duncan

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat King House, Mayfair, London, W1S 2PJ

      IIF 1037
    • icon of address Holford Lodge, Plumleymoor Road, Plumley, Cheshire, WA16 9RS

      IIF 1038
  • Constantine, Vincent, Lord
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Crosshall Manor, Crosshall Road, Eaton Ford, Cambridgeshire, PE19 7GB, England

      IIF 1039
  • Crumpton, Gavin Howard
    British accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 2 Moss Rise, Alwoodley, Yorkshire, LS17 7NX

      IIF 1040
  • Davies, Audrey Genevieve
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 5 The Beeches, Brighton, East Sussex, BN1 5LS

      IIF 1041
  • Davison, Dennis
    British antiques dealer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Buckthorne Grove, High Heaton, Newcastle Upon Tyne, NE7 7PS, United Kingdom

      IIF 1042
  • Duddridge, Sonja Elisabeth
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Taunton Road, Wiveliscombe, Somerset, TA4 2TQ, Uk

      IIF 1043
  • Fairclough, David
    British accountant born in December 1941

    Registered addresses and corresponding companies
    • icon of address Braehead, Dark Lane Lathom, Ormskirk, Lancashire, L40 5TR

      IIF 1044
  • Fairclough, Gordon David
    British retailer

    Registered addresses and corresponding companies
  • Gibson, Roderick Edward Leonard
    British antique dealer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, Main Road Betley, Crewe, CW3 9AB

      IIF 1047
  • Gibson, Roderick Edward Leonard
    British antiques dealer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 3 Cwrt Deganwy, 7-9 Deganwy Road, Deganwy, Conwy, LL31 9DS, Wales

      IIF 1048
  • Gibson, Roderick Edward Leonard
    British self employed born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 5 Hemp Mill Walk, Loggerheads, Market Drayton, TF9 4EY, United Kingdom

      IIF 1049
  • Glerean, Monica
    Italian

    Registered addresses and corresponding companies
    • icon of address 67a, Shirland Road, London, W9 2EL

      IIF 1050
  • Hammond, Lee Rodney
    British antiques dealer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Primeswell Close, Walwyn Road, Colwall, Worcestershire, WR13 6RP, England

      IIF 1051
  • Hammond, Lee Rodney
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cole Bishop & Co, 14-16, Market Square, Bromyard, Herefordshire, HR7 4BP, United Kingdom

      IIF 1052
  • Harman, Reginald Charles

    Registered addresses and corresponding companies
    • icon of address Dene Cottage Hole Hill, Westcott, Dorking, Surrey, RH4 3LS

      IIF 1053
  • Harman, Reginald Charles
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Dene Cottage Hole Hill, Westcott, Dorking, Surrey, RH4 3LS

      IIF 1054
  • Harvey, Anthony David
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 8 Lyonsdown Court, New Barnet, Barnet, Hertfordshire, EN5 1JQ

      IIF 1055
  • Hill, Caroline Charlotte
    British antiques dealer

    Registered addresses and corresponding companies
  • Holdstock, Janet Patricia
    English company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Leong & Company, 43 Overstone Road, London, W6 0AD, England

      IIF 1058
  • Houlston, Carolyn
    British antiques dealer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 1059
  • Hubbard, John Philip Bernard
    British antiques dealer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Ash, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JE, United Kingdom

      IIF 1060
  • Hubbard, John Philip Bernard
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Ash, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JE, England

      IIF 1061
  • Karawani, Patricia Mary
    British

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 1062
    • icon of address Flat 11,14-16 Bina Gardens, London, SW5 0LA

      IIF 1063
  • Kavanagh, Christine Whitehead
    British antiques dealer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Castle Gate, Newark, Nottinghamshire, NG24 1AZ

      IIF 1064
  • Kerr, Andrew
    British antiques dealer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 223 London Road, Worcester, Worcestershire, WR5 2JG, United Kingdom

      IIF 1065
  • Kerr, Thomas Macdonald
    British antiques dealer born in July 1949

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Dalham, Newmarket, Suffolk, CB8 8TE

      IIF 1066
  • Mallorie, Diana Margaret
    British

    Registered addresses and corresponding companies
  • Mcglashan, Patricia Ann
    British antiques dealer born in May 1940

    Registered addresses and corresponding companies
    • icon of address Old Vicarage Compton, Leek, Staffordshire, ST13 5PT

      IIF 1069
  • Mcwhirter, Andrew James Kennedy
    British antiques dealer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Langton Street, London, SW10 0JL, United Kingdom

      IIF 1070
  • Mcwhirter, Andrew James Kennedy
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Lamont Road, 7a, Lamont Road, London, United Kingdom, SW10 0HP, England

      IIF 1071
  • Moonga, Harjit Singh
    British antiques dealer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH

      IIF 1072
  • Moonga, Harjit Singh
    British art dealer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331 Lady Margaret Road, Southall, Middx, UB1 2PZ

      IIF 1073
  • Moonga, Harjit Singh
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 102, 15-17 Caledonian Road, London, N1 9DX, United Kingdom

      IIF 1074
  • Mr Alistair Donaldson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watson Syers Accountants Ltd, Business Central, Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 1075
  • Mr Andrew John Asprey
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chesterton Road, London, W10 6ES

      IIF 1076
  • Mr James Patrick Wilson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Low Newton, Grange-over-sands, Cumbria, LA11 6JP, United Kingdom

      IIF 1077
  • Mr John Raymond Prince Webb
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1078
  • Mr Leyland Richardson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 1079
  • Mr Michael Thomas Borland
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Atholl Crescent Lane, Atholl Crescent Lane, Edinburgh, Lothian, EH3 8ET, United Kingdom

      IIF 1080
  • Mr Patrick Christer Forbes Sandberg
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynniatt-husey Limited, The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL, England

      IIF 1081
  • Newton, Joyce Macdonald
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Currend Farmhouse, Carmyllie, Arbroath, Angus, DD11 2QU

      IIF 1082
  • Nilsson, Ingrid Margareta
    Swedish antiques dealer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sea Fret, Coast Road, Puncknowle, Dorset, DT2 9DQ, England

      IIF 1083
  • Norman, Gillian

    Registered addresses and corresponding companies
    • icon of address 3, Brue Farm Cottage, Lovington, Castle Cary, BA7 7PX, England

      IIF 1084
  • Peters, Philippa

    Registered addresses and corresponding companies
    • icon of address Tudor View, North Street, Midhurst, West Sussex, GU29 9DJ, United Kingdom

      IIF 1085
  • Reily Collins, Stephanie Anne
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culham Court, Culham, Abingdon, Oxfordshire, OX14 3BN

      IIF 1086
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 1087
  • Reily Collins, Stephanie Anne
    British manageress born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culham Court, Culham, Abingdon, Oxfordshire, OX14 3BN

      IIF 1088 IIF 1089
    • icon of address Culham Court, Culham, Abingdon, Oxfordshire, OX14 3BN, United Kingdom

      IIF 1090
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE, United Kingdom

      IIF 1091 IIF 1092
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 1093
  • Ryan, Don
    Irish director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Stewartstown, BT71 5JE, United Kingdom

      IIF 1094
  • Salui, Arnaldo
    Italian antiques dealer

    Registered addresses and corresponding companies
    • icon of address 67 Devenay Road, London, E15 4AZ

      IIF 1095
  • Sanders, Joanne Louise
    British antiques dealer born in June 1976

    Registered addresses and corresponding companies
    • icon of address 49 Colborn Street, Thorneywood, Nottingham, NG3 3AW

      IIF 1096
  • Templeman, Robert Gordon
    British antique dealer born in January 1945

    Registered addresses and corresponding companies
    • icon of address East View Cottage, Rait, Inchture, Perthshire, PH2 7RT, Uk

      IIF 1097
  • Thompson, John Alfred
    British antiques dealer born in August 1948

    Registered addresses and corresponding companies
    • icon of address Swadforth House Gracious Street, Knaresborough, North Yorkshire, HG5 8DT

      IIF 1098
  • Webb, Andrew Frank
    British antique dealer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Crescent, Brighton, East Sussex, BN2 3HA

      IIF 1099
  • Webb, Andrew Frank
    British antiques dealer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Crescent, Brighton, BN2 3HA, United Kingdom

      IIF 1100
    • icon of address 9, Park Crescent, Brighton, East Sussex, BN2 3HA, United Kingdom

      IIF 1101
  • Wheeler, Diana Joyce
    British antiques dealer born in December 1921

    Registered addresses and corresponding companies
    • icon of address September Cottage, Yewtree Lane, Reigate, Surrey, RH2 9PE

      IIF 1102
  • Wood, Nicholas Grantly

    Registered addresses and corresponding companies
    • icon of address 16 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 1103
  • Wood, Nicholas Grantly
    British antiques dealer born in August 1947

    Registered addresses and corresponding companies
    • icon of address 16 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 1104
  • Wood, Nicholas Grantly
    British company director & antique dealer born in August 1947

    Registered addresses and corresponding companies
    • icon of address 16 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 1105
  • Woolridge, Valerie Ann
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address Kiln House Kiln Court, Alvechurch, Birmingham, B48 7SZ

      IIF 1106
  • Yorke, Stephen Allan

    Registered addresses and corresponding companies
    • icon of address Caldicott Farm, Holme Lacy, Hereford, Herefordshire, HR2 6PH

      IIF 1107
  • Yorke, Stephen Allan
    British antiques dealer born in September 1946

    Registered addresses and corresponding companies
    • icon of address Caldicott Farm, Holme Lacy, Hereford, Herefordshire, HR2 6PH

      IIF 1108
  • Arkell, Nicholas Charles Norman
    British antique dealer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walton Building, The Square, Mere, Wiltshire., BA21 6DL, England

      IIF 1109
  • Armstrong, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Flat One 27 York Place, Harrogate, North Yorkshire, HG1 5RH

      IIF 1110
  • Alan Charles Brooks
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildstead Court, Yelsted Lane, Yelsted, Kent, ME9 7UT, United Kingdom

      IIF 1111
  • Ball, Shane David
    British antiques dealer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Derwent Avenue, Seaton, Workington, Cumbria, CA14 1EB, United Kingdom

      IIF 1112
  • Bartlett, Stephen
    British antiques dealer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Barton, Hinton Farm, Mudford, Yeovil, Somerset, BA22 8BA, United Kingdom

      IIF 1113
  • Bowles, Evelyn Anne Carla
    British

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, Bishops Castle, Shropshire, SY9 5AD

      IIF 1114
  • Brace, Michael

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 1115
  • Bradwin, Elizabeth Ann
    British antiques dealer born in January 1949

    Registered addresses and corresponding companies
    • icon of address Flat 1 Kingsley Court, 35 Lingfield Road, London, SW19 4PZ

      IIF 1116
  • Brian, Simon James

    Registered addresses and corresponding companies
    • icon of address The Lings, Spring Lane, Flintham, Newark, NG23 5LB, England

      IIF 1117
  • Broadhead, John Philip
    British manager born in July 1955

    Registered addresses and corresponding companies
    • icon of address 8 St Peters Walk, Admaston, Telford, Shropshire, TF5 0EA

      IIF 1118
  • Brock, Anthony Frederick
    British auctioneer born in April 1943

    Registered addresses and corresponding companies
    • icon of address 269 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL

      IIF 1119
  • Bernard Stuart Apter
    British born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Gardens, The Boltons, London, SW10 9SW, United Kingdom

      IIF 1120 IIF 1121
  • Campbell, Stephen Brian
    British antiques dealer born in June 1957

    Registered addresses and corresponding companies
    • icon of address Coburns Barn, Bishopswood, Chard, Somerset, TA20 3RY

      IIF 1122
  • Carnell, Paul Rodney
    British antiques dealer born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Kensington Park Road, London, W11 2PL

      IIF 1123
  • Carnell, Paul Rodney
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Kensington Park Road, London, W11 2PL

      IIF 1124
  • Carr, Brenda Maureen, Mrs.
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 59 Warwick Gardens, Thames Ditton, Surrey, KT7 0RB

      IIF 1125
  • Casalini, Benedetta
    Italian antiques dealer born in April 1942

    Registered addresses and corresponding companies
    • icon of address Flat 1, 63 Redcliffe Gardens, London, SW10 9JJ

      IIF 1126
  • Casson, David Edwin
    British antique dealer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bassleton Lane, Thornaby, Stockton On Tees, Cleveland, TS17 0LD, United Kingdom

      IIF 1127
  • Casson, David Edwin
    British antiques dealer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Bassleton Lane, Thornaby, Stockton On Tees, TS17 0LD

      IIF 1128
  • Casson, David Edwin
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Bassleton Lane, Thornaby, Stockton On Tees, TS17 0LD

      IIF 1129
  • Chapman, Michael Charles
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Vicarage Farm, 27 Regents Street, Finedon, Northamptonshire, NN9 5NB

      IIF 1130
  • Chi, Juan
    Chinese antiques dealer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chertsey Street, London, SW17 8LG, England

      IIF 1131
  • Cohen Scali Seror, Stephanie

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 30 New Bond Street, London, W1S 2RN, United Kingdom

      IIF 1132
  • Cooke, Geoffrey Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Wakefield House, 32 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 1133
  • Cooke, Geoffrey Raymond
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 204 Totteridge Road, High Wycombe, Buckinghamshire, HP13 7LF

      IIF 1134
  • Diamond, Charmayne
    British antiques dealer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 1135
  • Diamond, Charmayne
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 1136 IIF 1137
  • Dowson, John Martin
    British antiques dealer born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Irish Street, Dumfries, DG1 2NJ, United Kingdom

      IIF 1138
  • Dowson, John Martin
    British charity co-ordinator born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British coordinator born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British councillor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British director of charity born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British director of cncl vlntry servs born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British retired born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Irish Street, Dumfries, DG1 2NP, United Kingdom

      IIF 1145
  • Dowson, John Martin
    British self-employed antique dealer born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, John Martin
    British shopkeeper born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eden, Vanessa Marion
    British antiques dealer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2a 16 Lewes Crescent, Brighton, East Sussex, BN2 1GB

      IIF 1148
  • Ellis, Sandra Elizabeth
    British antiques dealer born in September 1948

    Registered addresses and corresponding companies
    • icon of address 4 St Johns Terrace, Lewes, East Sussex, BN7 2DP

      IIF 1149
  • Ellis, Sandra Elizabeth
    British assistant estate agent born in September 1948

    Registered addresses and corresponding companies
    • icon of address 4 St Johns Terrace, Lewes, East Sussex, BN7 2DP

      IIF 1150
  • Fairbairn, Allen George
    British

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Road, Folkestone, Kent, CT20 2RQ

      IIF 1151
  • Fenwick, Christina Eileen
    British

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 1152
  • Fox, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address East Byre, Bowes, Barnard Castle, Durham, DL12 9HU

      IIF 1153
  • Gittins, Granville John
    British antique dealer born in February 1944

    Registered addresses and corresponding companies
    • icon of address The Farthings Craig Hir, Thornhill, Caerphilly, Mid Glamorgan, CF8 1LY

      IIF 1154
  • Gittins, Granville John
    British antiques dealer born in February 1944

    Registered addresses and corresponding companies
    • icon of address Farthings, Griag Hir, Caerphilly, CF83 1LY

      IIF 1155
  • Godfrey, Ronald Howard

    Registered addresses and corresponding companies
    • icon of address Frenches, 2 The Esplanade Sandgate, Folkestone, Kent, CT20 3DX

      IIF 1156
  • Godfrey, Ronald Howard
    British antiques dealer born in September 1938

    Registered addresses and corresponding companies
    • icon of address Frenches, 2 The Esplanade Sandgate, Folkestone, Kent, CT20 3DX

      IIF 1157
  • Grant, Denzil Mohun Bede
    British antique dealer born in April 1955

    Registered addresses and corresponding companies
    • icon of address Drinkstone House, Gedding Road Drinkstone, Bury St Edmunds, Suffolk, IP30 9TG

      IIF 1158
  • Green, Janette Frances

    Registered addresses and corresponding companies
    • icon of address Bridge House, Main Street Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 1159
  • Holdstock, Janet Patricia, Ms.
    British retail born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Leong & Company, 43 Overstone Road, London, W6 0AD, England

      IIF 1160
  • Jones, Catherine Frances Sarah

    Registered addresses and corresponding companies
    • icon of address 31 Clarendon Road, London, W11 4JB

      IIF 1161
  • Jones, Catherine Frances Sarah
    British antique dealer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY

      IIF 1162
  • Jones, Michael Hamilton
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilliput House, 204 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 1163
  • Keehan, Michael
    British antiques dealer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Goldstone Road, South Road, Hove, East Sussex, BN3 3RH, United Kingdom

      IIF 1164
  • Kendall, David John
    British antiques dealer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwen College, Whittington Road, Gobowen, Oswestry, Shropshire, SY11 3JA

      IIF 1165
  • Kendall, David John
    British chartered accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranfield, Whittington Road Gobowen, Oswestry, Shropshire, SY11 3NG

      IIF 1166
  • Kendall, David John
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranfield, Whittington Road Gobowen, Oswestry, Shropshire, SY11 3NG

      IIF 1167
  • Langford, Adam Leo Bernard

    Registered addresses and corresponding companies
    • icon of address 22 Addison Park Mansions, Richmond Way, London, W14 0EA

      IIF 1168
  • Mallorie, Diana Margaret
    British antique dealer born in July 1946

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3, Nutshell Lane, Upper Hale, Farnham, GU9 0FF, England

      IIF 1169
  • Mallorie, Diana Margaret
    British none born in July 1946

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3 The Glen, Nutshell Lane, Upper Hale, Farnham, Surrey, GU9 0FF, Uk

      IIF 1170
  • Mankowitz, Daniel

    Registered addresses and corresponding companies
    • icon of address 16, Pembridge Square, London, W2 4EH

      IIF 1171
  • Mann, John Cornford
    British antiques dealer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 1172
  • Martin, Barry Andrew
    British designer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Barry Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways East, Portsmouth Road, Hindhead, Surrey, GU26 6BY

      IIF 1178
  • Martin, Emma Louise
    British antiques dealer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Pilgrims Way, Andover, SP10 5HP, England

      IIF 1179
  • Martin, Jane Diana
    British antiques dealer born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Colville Road, London, W11 2BS

      IIF 1180
  • Martin, Jane Diana
    British company director born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Ledbury Road, London, W11 2AB, United Kingdom

      IIF 1181
  • Mchale, Frank Storey

    Registered addresses and corresponding companies
    • icon of address 13 Lot De La Fontaine, Bosdarros, 64290, France

      IIF 1182
  • Mchale, Frank Storey
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 1183
    • icon of address 8, Waterhouse Lane, Chelmsford, Essex, CM1 2TF, England

      IIF 1184
    • icon of address 21, Algarve Road, London, SW18 3EQ, United Kingdom

      IIF 1185
  • Miller, Ann

    Registered addresses and corresponding companies
    • icon of address 4, Byrds Farm Cottages, Saffron Walden, Essex, CB10 1XN, England

      IIF 1186
  • Millett, Emma Charlotte Macdonald
    British antiques dealer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Friern Road, London, SE22 0AZ

      IIF 1187
  • Millett, Emma Charlotte Macdonald
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Milford Road, Elstead, Godalming, Surrey, GU8 6HF

      IIF 1188
  • Mockford, Julian David

    Registered addresses and corresponding companies
    • icon of address Dean House 14 Broad Street, Penryn, Cornwall, TR10 8JH

      IIF 1189
  • Morrison, Marjorie
    British antiques dealer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Barmouth Road, London, SW18 2DP, United Kingdom

      IIF 1190
  • Mr Andrew James Kennedy Mcwhirter
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Langton Street, London, SW10 0JL, United Kingdom

      IIF 1191
  • Mr Cadogan Iain Richard Griffiths
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Seaton Crescent, Staithes, Saltburn-by-the-sea, TS13 5AZ, England

      IIF 1192
  • Mr James Colin Gardner
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr John Edward Masters
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Pine Grove, East Grinstead, RH19 2BB, England

      IIF 1195
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 1196 IIF 1197
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, United Kingdom

      IIF 1198
  • Mr Nicholas Charles Norman Arkell
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walton Building, The Square, Mere, Wiltshire, BA21 6DL, United Kingdom

      IIF 1199
  • Mr Simon James Brian
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lings, Spring Lane, Flintham, Newark, NG23 5LB, United Kingdom

      IIF 1200
  • Mr Yousef Shavleyan
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Regency Lodge, Adelaide Road, London, NW3 5EE

      IIF 1201
    • icon of address Flat 1 Regency Lodge, Adelaide Road, London, NW3 5EE, England

      IIF 1202
  • Mrs Lesley Ann Cowling
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Osbaston, Knockin, Oswestry, Shropshire, SY10 8HS, United Kingdom

      IIF 1203
  • Ms Juan Chi
    Chinese born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chertsey Street, London, SW17 8LG, England

      IIF 1204
  • Newcombe, Mark Sinclair
    British antique dealer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House 4 Nicholson 80, Quest Hills Road, Malvern, Worcestershire, WR14 1RN

      IIF 1205
  • Nunn, Matthew

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

      IIF 1206
  • Paice, Pamela Ann-marie
    British antiques dealer born in January 1948

    Registered addresses and corresponding companies
    • icon of address Tower House Sandford Orleigh, Orleigh Park, Newton Abbot, Devon, TQ12 2SQ

      IIF 1207
  • Price, Brian Joseph

    Registered addresses and corresponding companies
    • icon of address 66, The Headlands, Keswick, Cumbria, CA12 5EJ, United Kingdom

      IIF 1208
  • Pulton, James John Anthony
    British antiques dealer born in March 1932

    Registered addresses and corresponding companies
    • icon of address 5 Warwick Gardens, London, W14 8PH

      IIF 1209
  • Pye, Raymond Ross

    Registered addresses and corresponding companies
    • icon of address 179a Sutherland Avenue, London, W9 1ET

      IIF 1210
  • Pye, Raymond Ross
    British antique dealer born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179a Sutherland Avenue, London, W9 1ET

      IIF 1211
  • Pye, Raymond Ross
    British antiques dealer born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pye, Raymond Ross
    British retired born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179a Sutherland Avenue, London, W9 1ET

      IIF 1214
  • Rawlinson, John Lawrence
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address 45 Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 1215
    • icon of address The Office, Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN, United Kingdom

      IIF 1216
    • icon of address Ermin Farm, Cirencester, Gloucestershire, GL7 5PN

      IIF 1217
  • Rawlinson, John Lawrence
    British company director

    Registered addresses and corresponding companies
    • icon of address 45 Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 1218
  • Rawlinson, John Lawrence
    British headmaster

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN

      IIF 1219
  • Rawlinson, John Lawrence
    British timber merchant

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Preston, Cirencester, Gloucestershire, GL7 5PN, England

      IIF 1220
  • Samuel, Richard Emanuel Vandekar
    British antiques dealer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grimsdyke Crescent, Barnet, Hertfordshire, EN5 4AQ, England

      IIF 1221
  • Sandberg, Patrick Christer Forbes
    British antique dealer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bleak House, 146 High Street, Billericay, Essex, CM12 9DF

      IIF 1222
  • Sandberg, Patrick Christer Forbes
    British antiques dealer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynniatt-husey Limited, The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL, England

      IIF 1223
  • Schlesinger, Alexander Robert
    British antiques dealer born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Scott-clarke, Jonathan
    British antiques dealer born in October 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Onslow Avenue, Richmond, Surrey, TW10 6QB

      IIF 1227
  • Sedler, Michael Terrence
    born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 1228
  • Webb, John Raymond Prince

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1229
  • Webb, John Raymond Prince
    British antique dealer born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1230
  • Webb, John Raymond Prince
    British antiques dealer born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Carden Place, Aberdeen, AB10 1UP

      IIF 1231
  • Webb, John Raymond Prince
    British company director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1232
  • Webb, John Raymond Prince
    British director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1233
  • Webb, Patricia Anne
    Scottish antique dealer

    Registered addresses and corresponding companies
    • icon of address 9a Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AL

      IIF 1234
  • Woolridge, Valerie Ann

    Registered addresses and corresponding companies
  • Ager, Adrian Francis
    British antiques dealer born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 North Street, Ashburton, Devon, TQ13 7QD

      IIF 1237
  • Andersen, Gretchen
    British antiques dealer born in November 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 1238
  • Aslanian, Mehran Artin
    British antique dealer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 8, The Gallery Apartments, Gloucester Road, Ross-on-wye, Herefordshire, HR9 5DE, United Kingdom

      IIF 1239
  • Aslanian, Mehran Artin
    British antiques dealer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingestone Cottage, Foy, Ross On Wye, Herefordshire, HR9 6RA

      IIF 1240
  • Aslanian, Mehran Artin
    British art dealer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 8, The Gallery Apartments, Gloucester Road, Ross On Wye, Herefordshire, HR9 5DE, United Kingdom

      IIF 1241
  • Barnes, Hugh Jonathan
    British antiques dealer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, The Rise, Walton On The Hill, Stafford, Staffordshire, ST17 0LH, England

      IIF 1242
  • Barnes, Hugh Jonathan
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Hugh Jonathan
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Whirlowdale Road, Sheffield, South Yorkshire, S7 2NJ, United Kingdom

      IIF 1246
  • Barnes, Hugh Jonathan
    British md born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandon Road, Stafford, Staffordshire, ST16 3ES, England

      IIF 1247
  • Berendt, Frank Ernest
    British antiques dealer born in July 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, St. Johns Wood Park, London, NW8 6RH, United Kingdom

      IIF 1248
  • Borland, Michael Thomas
    Scottish antiques dealer born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Atholl Crescent Lane, Edinburgh, Lothian, EH3 8ET, Scotland

      IIF 1249
  • Borland, Michael Thomas
    Scottish company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Atholl Crescent Lane, Edinburgh, EH3 8ET

      IIF 1250
  • Borland, Michael Thomas
    Scottish licensed gallery owner born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Atholl Crescent Lane, Edinburgh, EH3 8ET

      IIF 1251
  • Borland, Michael Thomas
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Atholl Crescent Lane, Atholl Crescent Lane, Edinburgh, Lothian, EH3 8ET, United Kingdom

      IIF 1252
    • icon of address 2/8 Lorne Place, Lorne Place, Edinburgh, EH6 8QT, Scotland

      IIF 1253
  • Bradwin, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address Flat 1 Kingsley Court, 35 Lingfield Road, London, SW19 4PZ

      IIF 1254
  • Brian, Simon

    Registered addresses and corresponding companies
    • icon of address The Lings, Spring Lane, Flintham, Newark, NG23 5LB, United Kingdom

      IIF 1255
    • icon of address The Lings, Spring Lane, Flintham, Newark, Nottinghamshire, NG23 5LB, United Kingdom

      IIF 1256
  • Broadhead, Philip John

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Calderdale Business Park, Club Lane, Halifax, HX2 8DB, England

      IIF 1257
  • Bush, Anthony John
    British antique dealer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hound House Stags End, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN

      IIF 1258
  • Bush, Anthony John
    British antiques dealer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN, United Kingdom

      IIF 1259
  • Bush, Anthony John
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hound House Stags End, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN

      IIF 1260 IIF 1261
    • icon of address Stags End, Gaddesden Row, Hemel Hempstead, Herts, HP2 6HN, England

      IIF 1262
  • Clements, John Duncan
    British accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat King House, Mayfair, London, W1S 2PJ

      IIF 1263
  • Cordes, Paul Francis
    British antiques dealer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Buckthorne Grove, High Heaton, Newcastle Upon Tyne, NE7 7PS, United Kingdom

      IIF 1264
  • Diamond, Charmayne

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 1265 IIF 1266 IIF 1267
  • Gittins, Clare Stewart
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Castle Street, Llangollen, Denbighshire, LL20 8NU, Wales

      IIF 1268
  • Gittins, Clare Stewart
    British antiques dealer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardd Gerrig, Abbey Road, Llangollen, LL20 8EF, United Kingdom

      IIF 1269
  • Gittins, Clare Stewart
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardd Gerrig, Abbey Road, Llangollen, Denbighshire, LL20 8EF

      IIF 1270
  • Gittins, Clare Stewart
    British management training born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardd Gerrig, Abbey Road, Llangollen, Denbighshire, LL20 8EF

      IIF 1271
  • Golding, Michael Frank

    Registered addresses and corresponding companies
    • icon of address The Old Forge Church Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BE

      IIF 1272
  • Gracis, Luca

    Registered addresses and corresponding companies
    • icon of address 22, Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 1273
  • Griffiths, Cadogan Iain Richard
    British administrator born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Seaton Crescent, Staithes, Saltburn-by-the-sea, TS13 5AZ, England

      IIF 1274
  • Griffiths, Cadogan Iain Richard
    British steel fabrication born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Seaton Crescent, Staithes, Saltburn-by-the-sea, TS13 5AZ, England

      IIF 1275
  • Hansord, John Nigel
    British antique dealer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull Pens, Kennel Lane, Doddington, Lincoln, Lincolnshire, LN6 4RX

      IIF 1276
  • Harman, Ronald Saunders
    British antiques dealer born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Studios, Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ

      IIF 1277 IIF 1278
  • Harris, Orlando Damian Francis

    Registered addresses and corresponding companies
  • Hayward, Alec John
    British antiques dealer born in June 1928

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Castle Gallery Castle Street, Whittington, Oswestry, Shropshire, SY11 4DF

      IIF 1282
  • Hayward, Andrew Derrick
    British antique dealer born in May 1959

    Registered addresses and corresponding companies
  • Hayward, Andrew Derrick
    British antiques dealer born in May 1959

    Registered addresses and corresponding companies
    • icon of address 13 Chesterton Grove, Cirencester, Gloucestershire, GL7 1XN

      IIF 1285
  • Hickmet, David

    Registered addresses and corresponding companies
    • icon of address 23 Crawley Lane, Pound Hill, Crawley, West Sussex, RH10 7TQ

      IIF 1286
  • Hill, Caroline Charlotte

    Registered addresses and corresponding companies
    • icon of address Westwood Farm, Kingston, Canterbury, Kent, CT4 6JN, England

      IIF 1287
  • Hingston, Nicholas Tregelles
    British antiques dealer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 1288
  • Hobbs, John Edward
    British antiques dealer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a Cambalt Road, London, SW15 6EW

      IIF 1289
  • Horne, Jonathan Kenneth
    British antiques dealer born in November 1940

    Registered addresses and corresponding companies
    • icon of address 48 Nathan Road, East Molesey, Surrey, KT8 0SD

      IIF 1290
  • Howkins, Alan Peter
    British antique dealer born in February 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, East End Swallow Barn, Back Lane Upton, Norwich, Norfolk, NR13 6BN

      IIF 1291
  • Howkins, Alan Peter
    British antiques dealer born in February 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, East End Swallow Barn, Back Lane Upton, Norwich, Norfolk, NR13 6BN

      IIF 1292 IIF 1293
  • Howkins, Peter Alan
    British antique dealer born in February 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Back Lane, Upton, Norwich, Norfolk, NR13 6BN

      IIF 1294
  • Jones, James Roger
    British antiques dealer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89-91, Pimlico Road, London, SW1W 8PH, England

      IIF 1295
  • Jones, James Roger
    British designer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX, United Kingdom

      IIF 1296
  • Keshishian, Arto
    British antiques dealer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chippenham Mews, London, W9 2AN

      IIF 1297
  • Klopmann, Rachel

    Registered addresses and corresponding companies
    • icon of address 16 Woodville Road, London, NW11 9TN

      IIF 1298
  • Langin, John Mauger
    British antiques dealer born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Vicarage Lane, Piddington, Bicester, Oxfordshire, OX25 1QA, United Kingdom

      IIF 1299
  • Mccowan, Stephen Heldry
    British antiques dealer born in August 1964

    Registered addresses and corresponding companies
    • icon of address 7 Coopers Close, Askham, Penrith, Cumbria, CA10 2PN

      IIF 1300
  • Moor, Benjamin Samuel
    British antiques dealer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torquish House, Daviot, Inverness, IV2 5XQ, United Kingdom

      IIF 1301
  • Moor, Michael Terrance
    British antiques dealer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torquish House, Daviot, Inverness, IV2 5XQ, United Kingdom

      IIF 1302
  • Motahamadani, Navid
    British pet centre manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Maynard Place, Cuffley, Potters Bar, Hertfordshire, EN6 4JA, England

      IIF 1303
  • Miss Catherine Frances Sarah Jones
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY

      IIF 1304
  • Mr Andrew James Jacob
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Chestnut Court, Newport, Saffron Walden, Essex, CB11 3QJ, United Kingdom

      IIF 1305
  • Mr Anthony John Bush
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, HP2 6HN, England

      IIF 1306
    • icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN

      IIF 1307 IIF 1308
    • icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN, United Kingdom

      IIF 1309
    • icon of address Stags End, Gaddesden Row, Hemel Hempstead, Herts, HP2 6HN, England

      IIF 1310
  • Mr Frank Storey Mchale
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waterhouse Lane, Chelmsford, Essex, CM1 2TF, England

      IIF 1311
  • Mr Hugh Jonathan Barnes
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Michael Duncan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 43 Marina, St Leonards-on-sea, Hastings, East Sussex, TN38 0BU, United Kingdom

      IIF 1315
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 1316
  • Mr Julian Howard Snodin
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Darley Lodge Drive, Darley Dale, Matlock, Derbyshire, DE4 2EP, United Kingdom

      IIF 1317
  • Mr Michael Terrance Moor
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torquish House, Daviot, Inverness, IV2 5XQ, United Kingdom

      IIF 1318
  • Mr Navid Mota Hammadani
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Park Avenue, London, NW2 5AP, England

      IIF 1319
  • Mr Paul Michael Harness
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 1320
  • Mr Richard Emanuel Vandekar Samuel
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grimsdyke Crescent, Barnet, EN5 4AQ, England

      IIF 1321
  • Mrs Lesley Newman
    English born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ulgham Grange Farm, Ulgham, Morpeth, Northumberland, NE61 3AU, United Kingdom

      IIF 1322
  • Ms Sonja Elisabeth Duddridge
    Swedish born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Drake House, Cook Way, Taunton, Somerset, TA2 6BJ, England

      IIF 1323
  • Newman, Lesley
    English antiques dealer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ulgham Grange Farm, Ulgham, Morpeth, Northumberland, NE61 3AU, United Kingdom

      IIF 1324
  • Pogonowski, Adam
    British antiques dealer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Coleridge Way, Crewe, Cheshire, CW1 5JX, United Kingdom

      IIF 1325
  • Pogonowski, Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 38, Lancaster House, 80 Princess Street, Manchester, M1 6NF, United Kingdom

      IIF 1326
  • Pogonowski, Adam
    British education born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 902, Belvedere Heights, 199 Lisson Grove, London, NW8 8HZ, United Kingdom

      IIF 1327
  • Pogonowski, Adam
    British education services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 132 Gloucester Place, London, NW1 6DT, United Kingdom

      IIF 1328
  • Price, Brian Joseph
    British antiques dealer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, The Headlands, Keswick, Cumbria, CA12 5EJ, United Kingdom

      IIF 1329
  • Rawlinson, John Lawrence

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN, United Kingdom

      IIF 1330
    • icon of address Ermin Farm, Cricklade Road, Preston, Cirencester, Gloucestershire, GL7 5PN, United Kingdom

      IIF 1331
  • Reily Collins, Stephanie Anne

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE, United Kingdom

      IIF 1332
  • Ritchings, Paul James, Mr.
    British antiques dealer born in April 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerau Croft, Mynyddcerrig, Llanelli, Carmarthenshire, SA15 5AU

      IIF 1333
  • Ryan, Don

    Registered addresses and corresponding companies
    • icon of address 18, Ard Glena, Dawstown, Jenkinstown, Co. Louth, Ireland

      IIF 1334
  • Salmon, Matthew James
    British antiques dealer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY

      IIF 1335
  • Sandberg, Rebecca
    British antiques dealer born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 1336
  • Seeds, Anthony Martin
    British antiques dealer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, Devon, EX4 3SN

      IIF 1337
  • Sefton, Anthony Paul
    British administrator born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Academy, 16 Highgate Hill, London, N19 5NS

      IIF 1338
  • Sefton, Anthony Paul
    British antiques dealer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Academy, 16 Highgate Hill, London, N19 5NL

      IIF 1339
  • Sefton, Anthony Paul
    British business administration born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Claydon House, Holders Hill Road, London, NW4 1LS, United Kingdom

      IIF 1340
  • Sennitt, Sean Robert

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Street, Wotton-under-edge, GL12 7EZ, England

      IIF 1341
  • Townend, Matthew Adam

    Registered addresses and corresponding companies
    • icon of address 42, Hillside Road, Ackworth, Pontefract, West Yorkshire, WF7 7NJ, England

      IIF 1342
  • Wheatley, Paula Jane
    British antiques dealer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, River View Court, Bolton, Lancashire, BL2 2GY, United Kingdom

      IIF 1343
  • Apter, Bernard Stuart
    British antique dealer born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Apter, Bernard Stuart
    British antiques dealer born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Harley Gardens, The Boltons, London, SW10 9SW

      IIF 1349
  • Apter, Bernard Stuart
    British company director born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Harley Gardens, The Boltons, London, SW10 9SW

      IIF 1350
  • Beese, Michael John Edward
    British antiques dealer born in June 1941

    Registered addresses and corresponding companies
    • icon of address 204 West Street, Bedminster, Bristol, Avon, BS3 3NB

      IIF 1351
  • Bilgen, Tarquin Jarvit
    British antique dealer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP

      IIF 1352
  • Brian, Simon James
    British antique dealer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lings, Spring Lane, Flintham, Newark, NG23 5LB, England

      IIF 1353
  • Brian, Simon James
    British antiques dealer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lings, Spring Lane, Flintham, Newark, Nottinghamshire, NG23 5LB, United Kingdom

      IIF 1354
  • Brian, Simon James
    British marketing consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Jubilee Close, Syston, Leicestershire, LE7 1JB

      IIF 1355
  • Brian, Simon James
    British pr consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Jubilee Close, Syston, Leicester, LE7 1JB, United Kingdom

      IIF 1356
    • icon of address Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England

      IIF 1357
    • icon of address Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire, NG24 1EZ, United Kingdom

      IIF 1358
    • icon of address The Lings, Spring Lane, Flintham, Newark, NG23 5LB, United Kingdom

      IIF 1359
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 1360
    • icon of address 27, Jubilee Close, Syston, LE7 1JB, United Kingdom

      IIF 1361
  • Brian, Simon James
    British pr specialist born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Jubilee Close, Syston, Leicestershire, LE7 1JB

      IIF 1362
  • Brian, Simon James
    British public relations consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 1363
    • icon of address First Floor 1 The Crescent, The Crescent, King Street, Leicester, LE1 6RX, England

      IIF 1364
  • Brian, Simon James
    British retired born in February 1956

    Resident in United Kingdom

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

      IIF 1365
  • Bryant, Jayne

    Registered addresses and corresponding companies
    • icon of address Kelsall Steele Ltd, Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 1366
  • Carmichael, Duncan Robert
    British antiques dealer born in December 1956

    Registered addresses and corresponding companies
    • icon of address 3 Top Row, Newall With Clifton, Otley, West Yorkshire, LS21 2HF

      IIF 1367
  • Carmichael, Duncan Robert
    British lecturer born in December 1956

    Registered addresses and corresponding companies
    • icon of address 3 Top Row, Newall With Clifton, Otley, West Yorkshire, LS21 2HF

      IIF 1368
  • Carmody, Anthony James
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HD, England

      IIF 1369
  • Cave, Raymond George
    British antiques dealer born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Broad Street, Ludlow, Shropshire, SY8 1NG

      IIF 1370
  • Cooke, Geoffrey Raymond
    British antiques dealer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Totteridge Road, High Wycombe, Buckinghamshire, HP13 7LF

      IIF 1371
  • Cooke, Geoffrey Raymond
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wakefield House, 32 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 1372
  • Coppinger, Pauline Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Woodcroft 6 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EN

      IIF 1373
  • Cowling, Lesley Ann
    British antiques dealer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Osbaston Knockin, Oswestry, Shropshire, SY10 8HS

      IIF 1374
  • Duddridge, Sonja Elisabeth
    Swedish furniture retailer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Drake House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 1375
  • Evans, Jamie

    Registered addresses and corresponding companies
    • icon of address 43, Headswell Avenue, Redhill, Bournemout, Dorset, BH10 6JX, United Kingdom

      IIF 1376
  • Gardner, James Colin
    British antiques dealer born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Duncrun Road, Limavady, BT49 0JJ, Northern Ireland

      IIF 1377
  • Gardner, James Colin
    British company director born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Duncrun Road, Limavady, BT49 0JJ, Northern Ireland

      IIF 1378
  • Gross, Anthony Jeremy
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, Middle Street, Kilsby, Warwickshire, CU23 8XT

      IIF 1379
  • Harry Kenneth Gostling
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heardman Close, Thatcham, Berkshire, RG19 4FB, United Kingdom

      IIF 1380
  • Jackson, Veronica Elizabeth
    British

    Registered addresses and corresponding companies
  • Kennedy, Linda Isabel
    American antiques dealer born in April 1937

    Registered addresses and corresponding companies
    • icon of address 107 St Georges Square, London, SW1V 3QP

      IIF 1383
  • Kleanthous, Costas Photios

    Registered addresses and corresponding companies
    • icon of address 144, Portobello Road, London, W11 2DZ, England

      IIF 1384
  • Kleanthous, Costas Photios
    British

    Registered addresses and corresponding companies
    • icon of address Thatchways Bridle Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4JG

      IIF 1385
  • Langford, Adam Leo Bernard
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address 35b, Newton Road, London, W2 5JR

      IIF 1386
  • Lovatt, Graham Sydney
    British antique dealer born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm House, The Brampton, Newcastle U Lyme, Staffordshire, ST5 0QP

      IIF 1387
  • Lovatt, Graham Sydney
    British antiques dealer born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm House, The Brampton, Newcastle U Lyme, Staffordshire, ST5 0QP

      IIF 1388
  • Lovatt, Graham Sydney
    British co director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Spencroft Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 1389
  • Masters, John Edward
    British antiques dealer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Pine Grove, East Grinstead, West Sussex, RH19 2BB

      IIF 1390 IIF 1391
  • Masters, John Edward
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, United Kingdom

      IIF 1392
  • Masters, John Edward
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA, United Kingdom

      IIF 1393
  • Mcwhirter, James

    Registered addresses and corresponding companies
    • icon of address 22 Park Walk, London, SW10 0AQ

      IIF 1394
  • Mota Hammadani, Navid
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Plough Hill, Cuffley, Potters Bar, Hertfordshire, EN6 4DR, United Kingdom

      IIF 1395
  • Michael Charles Chapman
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 1396
  • Miss Rebecca Sandberg
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Hartham Lane, Corsham, SN13 0RP, United Kingdom

      IIF 1397
  • Mr Colin James Gardner
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr James Patrick Tierney
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-89, Stanhope Street, Liverpool, Merseyside, L8 5XJ, England

      IIF 1400
    • icon of address 17, Stockswell Road, Cronton, Widnes, Merseyside, WA8 4PH

      IIF 1401
    • icon of address 17, Stockswell Road, Widnes, WA8 4PH, United Kingdom

      IIF 1402
  • Mr John Lawrence Rawlinson
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN

      IIF 1403
    • icon of address The Office, Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN

      IIF 1404
    • icon of address Ermin Farm, Cirencester, Gloucestershire, GL7 5PN

      IIF 1405
  • Mr Julian Dennis Rogers
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Babcary, Somerton, Somerset, TA11 7EE, United Kingdom

      IIF 1406
  • Mr Kevin Gerald Delahunty
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 1407
  • Mr Mehmet Kamil Keskiner
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 107 Queensgate, London, SW7 5AG, United Kingdom

      IIF 1408
  • Mr Stefan Rosu
    Romanian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newopaul Way, Warminster, Wiltshire, BA12 8RY, United Kingdom

      IIF 1409
  • Mrs Emma Charlotte Macdonald Millett
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Milford Road, Elstead, Godalming, Surrey, GU8 6HF

      IIF 1410
  • Mrs Patricia Mary Karawani
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, 16 Bina Gardens, London, London, SW5 0LA, United Kingdom

      IIF 1411
  • Nilsson, Ingrid Margareta
    Swedish antiques dealer

    Registered addresses and corresponding companies
    • icon of address Sea Fret, Coast Road, Puncknowle, Dorset, DT2 9DQ, England

      IIF 1412
  • Owen, Eleanor Margaret Anne
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3 10 Craven Street, London, WC2N 5PE

      IIF 1413
  • Peters, Philippa Ann
    British antiques dealer born in November 1957

    Resident in West Sussex

    Registered addresses and corresponding companies
    • icon of address Tudor View, North Street, Midhurst, West Sussex, GU29 9DJ, United Kingdom

      IIF 1414
  • Peters, Philippa Ann
    British company director born in November 1957

    Resident in West Sussex

    Registered addresses and corresponding companies
    • icon of address 4 Chartwell Mews, Carron Lane, Midhurst, West Sussex, GU29 9ST

      IIF 1415
  • Peters, Philippa Ann
    British trader born in November 1957

    Resident in West Sussex

    Registered addresses and corresponding companies
    • icon of address Tudor View, North Street, Midhurst, W Sussex, GU29 9DJ

      IIF 1416
    • icon of address Tudor View, North Street, Midhurst, West Sussex, GU29 9DJ, United Kingdom

      IIF 1417
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 1418 IIF 1419
    • icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 1420
  • Pilard, Guenola Francoise Anne
    French antiques dealer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingsmead Terrace, Bath, BA1 1UX, United Kingdom

      IIF 1421
  • Richardson, Leyland
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 1422
  • Rogers, Julian Dennis
    British antiques dealer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Babcary, Somerton, Somerset, TA11 7EE, United Kingdom

      IIF 1423
  • Shavleyan, Joseph
    British antiques dealer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1424
  • Shavleyan, Yousef
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snodin, Julian Howard
    British antiques dealer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, 11 Lums Hill Rise, Off Asker Lane, Matlock, Derbyshire, DE4 3FX, United Kingdom

      IIF 1427
  • Von Pflugl, John Michael
    British antiques dealer born in March 1940

    Registered addresses and corresponding companies
    • icon of address 49 Ormiston Grove, London, W12 0JR

      IIF 1428
  • Walker, Patricia Anne
    British antiques dealer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Wood, Seldom Seen, Thornthwaite, Keswick, Cumbria, CA12 5SA, United Kingdom

      IIF 1429
  • Wilson, Ewan Ramsay
    British antique dealer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Litchfields Chartered Accountants, 5 Luke Street, London, EC2A 4PX, United Kingdom

      IIF 1430
  • Wilson, James Patrick
    British antique dealer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Low Newton, Grange-over-sands, Cumbria, LA11 6JP, United Kingdom

      IIF 1431
  • Yates, Simon Andrew
    British antiques dealer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furlong Park House, Pitt Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9QA

      IIF 1432
  • Young, Michael Ashyby
    British antiques dealer born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Burnley Road, Accrington, Lancashire, BB5 6DW, United Kingdom

      IIF 1433
  • Anderson, Melvyn

    Registered addresses and corresponding companies
    • icon of address Flat 1, Regent House, Hove Street, Hove, Sussex, BN3 2DW, England

      IIF 1434
  • Barnet, Roger James
    British antiques dealer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Revel Stoke Combe, Noss Mayo, Plymouth, Devon, PL8 1ES

      IIF 1435
  • Barnet, Roger James
    British restorer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Revel Stoke Combe, Noss Mayo, Plymouth, Devon, PL8 1ES

      IIF 1436
  • Bourdon-smith, John Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 4AN, England

      IIF 1437
  • Boyd, Danielle Katrina
    British antiques dealer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o A Allen & Son Limited Accountants, 45 Union Road, New Mills, High Peak, SK22 3EL, United Kingdom

      IIF 1438
  • Bull, Kenneth David
    British antique dealer born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Carew Way, Watford, Hertfordshire, WD1 5BG

      IIF 1439
  • Cave, Maureen Cecillia
    British antiques dealer born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Broad Street, Ludlow, Shropshire, SY8 1NG

      IIF 1440
  • Clements, John Duncan, Director
    British

    Registered addresses and corresponding companies
    • icon of address 51 Maddox Street, Mayfair, London, W1S 2PH

      IIF 1441
  • Clements, John Duncan, Director
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 51 Maddox Street, Mayfair, London, W1S 2PH

      IIF 1442
  • Clements, John Duncan, Director
    British director

    Registered addresses and corresponding companies
    • icon of address 51 Maddox Street, Mayfair, London, W1S 2PH

      IIF 1443
  • Dr Anthony Jeremy Gross
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Richard Slade & Partners Llp, 9 Gray's Inn Square, London, WC1R 5JD, England

      IIF 1444
    • icon of address Winwick Manor, Winwick, Northampton, NN6 7PD, United Kingdom

      IIF 1445
  • Fairclough, Gordon David
    British antiques dealer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 4 Broughton Lodge, Field Broughton, Grange Over Sands, Cumbria, LA11 6HL

      IIF 1446
  • Gardner, Colin James
    British project manager born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Duncrun Road, Limavady, BT49 0JJ, Northern Ireland

      IIF 1447
  • Gardner, Colin James
    British property developer born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Duncrun Road, Limavady, BT49 0JJ, Northern Ireland

      IIF 1448
  • Gostling, Harry Kenneth
    British antiques dealer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heardman Close, Thatcham, Berkshire, RG19 4FB

      IIF 1449
  • Green, Janette Frances
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Webbs Limited, Suite 2, Scala Offices, 115a Far Gosford Street, Coventry, CV1 5EA, England

      IIF 1450
  • Groombridge, Sarah Virginia
    British antiques dealer born in October 1940

    Registered addresses and corresponding companies
    • icon of address 409 Upper Richmond Road, London, SW15 5QX

      IIF 1451
  • Hanna, Gillian Elizabeth
    British projects co-ordinator born in January 1956

    Registered addresses and corresponding companies
    • icon of address 18 Wrentham Avenue, London, NW10 3HA

      IIF 1452
  • Harness, Paul Michael
    British antiques dealer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 1453
  • Harness, Paul Michael
    British manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Fosse Way, Radford Semele, Leamington Spa, CV31 1XL, United Kingdom

      IIF 1454
  • Harvey, Howard Kenneth
    British antiques dealer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, Howard Kenneth
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 23 Cadogan Gardens, London, SW3 2RW

      IIF 1457
  • Hildebrand Esmond Miles Harmsworth
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse View, Summer Lane, Preston On The Hill, Warrington, WA4 4BJ, England

      IIF 1458
  • Jacob, Andrew James
    British antiques dealer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Chestnut Court, Newport, Saffron Walden, Essex, CB11 3QJ

      IIF 1459
  • Jacob, Andrew James
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 1460
  • Jonathan Brian Daltrey
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildstead Court, Yelsted Lane, Yelsted, Kent, ME9 7UT, United Kingdom

      IIF 1461
  • Langford, Adam Leo Bernard
    British antiques dealer born in June 1966

    Registered addresses and corresponding companies
    • icon of address 22 Addison Park Mansions, Richmond Way, London, W14 0EA

      IIF 1462
  • Macskimming, Lewis John
    British antiques dealer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Morelands Trading Estate, Bristol Road, Gloucester, Gloucestershire, GL1 5RZ, England

      IIF 1463
  • Middleton, Ian Richard
    British antiques dealer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Middleton Court, 30 Devonshire Road, London, SE23 3SR, United Kingdom

      IIF 1464
  • Morin, Thierry Francois
    French antiques dealer born in November 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3LX

      IIF 1465
  • Morrison, Marjorie Janet
    British antiques dealer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heathside, 3-4 Treville Street, London, SW15 4JX, United Kingdom

      IIF 1466
  • Mr Alessio Lorenzi
    Italian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Brightlingsea, Essex, CO7 0AG

      IIF 1467
    • icon of address 19a, Stafford Terrace, London, W8 7BL

      IIF 1468
    • icon of address Unit 16, Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE, England

      IIF 1469
    • icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, CO11 1RG, United Kingdom

      IIF 1470
  • Mr Alexander Hodge
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Jubilee Terrace, Castle Douglas, DG7 1DH, United Kingdom

      IIF 1471
  • Mr John Raymond Prince Webb
    Scottish born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Jonathon Craig Hopkinson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Perrys Chase, Greensted Road, Ongar, CM5 9LA, United Kingdom

      IIF 1474
  • Mr Russell John Harrison
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kirby Villas, Little Ouseburn, York, YO26 9SP, United Kingdom

      IIF 1475
  • Mrs Joyce Lorraine Brown
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Ballingham, Hereford, HR2 6NH, England

      IIF 1476
  • Ms Monica Glerean
    Italian born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, Shirland Road, London, W9 2EL, England

      IIF 1477
    • icon of address Alfies Antique Market, 13-25 Church Street, London, NW8 8DT, England

      IIF 1478
  • Ms Sharon Elizabeth Mason
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41b, Market Street, Hatherleigh, Okehampton, EX20 3JP, England

      IIF 1479
  • Reeve, Anthony Michael
    British antiques dealer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick House, 30 Wandsworth Road, London, SW8 2LG

      IIF 1480
  • Rosu, Stefan
    Romanian antiques dealer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newopaul Way, Warminster, Wiltshire, BA12 8RY, United Kingdom

      IIF 1481
  • Ruddy, Robin Patrick Henry Burdett
    British writer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 39 Carisbrooke Road, St. Leonards-on-sea, TN38 0JN, England

      IIF 1482
  • Tierney, James Patrick
    British antique dealer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tierney, James Patrick
    British antiques dealer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stockswell Road, Cronton, Widnes, Cheshire, WA8 4PH

      IIF 1485
  • Tierney, James Patrick
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stockswell Road, Cronton, Widnes, Cheshire, WA8 4PH

      IIF 1486
  • Tierney, James Patrick
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stockswell Road, Widnes, Cheshire, WA8 4PH, United Kingdom

      IIF 1487
  • Von Fullman, Paul John Edmund
    British antiques dealer born in September 1949

    Registered addresses and corresponding companies
    • icon of address 29 Heathfield Court, Heathfield Terrace, London, W4 4LR

      IIF 1488
  • Ward, Sonia Margaret
    British antiques dealer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willersey Hill, Nr Broadway, Worcestershire, WR12 7LG

      IIF 1489
  • Alexander William Puddy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 1490 IIF 1491
  • Billington, Jason Lee
    British antiques dealer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Padiham Road, Sabden, Lancashire, BB7 9EX

      IIF 1492
  • Broadhead, John Philip
    British chief executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Broadhead, John Philip
    British retired born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wem Town Hall, High Street, Wem, Shropshire, SY4 5DG

      IIF 1495
  • Brock, Anthony Frederick
    British antiques dealer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL

      IIF 1496
  • Brown, Joyce Lorraine
    British antiques dealer born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Ballingham, Hereford, HR2 6NH, England

      IIF 1497
  • Chapman, Michael Charles
    British antique dealer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 1498
  • Chapman, Michael Charles
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 1499
  • Daltrey, Jonathan Brian
    British antiques dealer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildstead Court, Yelsted Lane, Yelsted, Kent, ME9 7UT

      IIF 1500
  • Duncan, Jonathan Michael
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, The Square, Ruardene, Forest Of Dean, GL17 9TJ, England

      IIF 1501
    • icon of address Flat 2, 43 Marina, St Leonards-on-sea, Hastings, East Sussex, TN38 0BU, United Kingdom

      IIF 1502
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 1503
  • Glerean, Monica
    Italian antiques dealer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, Shirland Road, London, W9 2EL

      IIF 1504
    • icon of address 67a, Shirland Road, London, W9 2EL, United Kingdom

      IIF 1505
  • Gracis, Luca Raffaello Francesco
    Italian

    Registered addresses and corresponding companies
    • icon of address 22 Mulberry Walk, London, SW3 6DY

      IIF 1506
  • Grant, Denzil Mohun Bede
    British antique dealer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm Cottage Oak Road, Great Green Thurston, Bury St Edmunds, Suffolk, IP31 3SN

      IIF 1507
  • Grant, Denzil Mohun Bede
    British antiques dealer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm Cottage Oak Road, Great Green Thurston, Bury St Edmunds, Suffolk, IP31 3SN

      IIF 1508
  • Grothier, Robert Andrew Frederick
    British antiques dealer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Laburnum Road, Laburnum Road, Epsom, Surrey, KT18 5DT, England

      IIF 1509
  • Grothier, Robert Andrew Frederick
    British retired born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 35 Florida Street, London, E2 6LP, England

      IIF 1510
  • Harmsworth, Hildebrand Esmond Miles
    British antiques dealer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse View, Summer Lane, Preston On The Hill, Warrington, WA4 4BJ, England

      IIF 1511
  • Harrison, Russell John
    British antiques dealer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kirby Villas, Little Ouseburn, York, YO26 9SP, United Kingdom

      IIF 1512
  • Heatley, Jennifer Leigh
    American antiques dealer born in July 1964

    Registered addresses and corresponding companies
    • icon of address 99 Lawrence Street, Pepperell, Massachusetts 01463

      IIF 1513
  • Hingston, Nicholas Tregelles
    British

    Registered addresses and corresponding companies
    • icon of address Dinton Lodge, St. Marys Road, Dinton, Salisbury, Wiltshire, SP3 5HH, England

      IIF 1514
  • Hodge, Alexander
    English antiques dealer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Jubilee Terrace, Castle Douglas, DG7 1DH, United Kingdom

      IIF 1515
  • Ingall, Piers Julian Drew
    British antique dealer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bransby, Doughton, Tetbury, Gloucestershire, GL8 8TG, England

      IIF 1516
  • Ingall, Piers Julian Drew
    British antiques dealer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sistova Road, London, SW12 9QT

      IIF 1517
  • Ingall, Piers Julian Drew
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sistova Road, London, SW12 9QT, United Kingdom

      IIF 1518
  • Jackson, Veronica Elizabeth
    British director born in July 1943

    Registered addresses and corresponding companies
    • icon of address 9 Selbourne Road, Sidcup, Kent, DA14 4QP

      IIF 1519
  • Kappel, Kristian Vinding
    Danish antiques dealer born in March 1986

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Unit 2 Autumn Yard, 39 Autumn Street, London, E3 2TT, England

      IIF 1520
  • Karawani, Patricia Mary
    British antique dealer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11,14-16 Bina Gardens, London, SW5 0LA

      IIF 1521
  • Karawani, Patricia Mary
    British antiques dealer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11,14-16 Bina Gardens, London, SW5 0LA

      IIF 1522
  • Karawani, Patricia Mary
    British antiquities born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11,14-16 Bina Gardens, London, SW5 0LA

      IIF 1523
  • Karawani, Patricia Mary
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 1524
  • Kavanagh, Christine Whitehead
    British

    Registered addresses and corresponding companies
    • icon of address 1-3 Castle Gate, Newark, Nottinghamshire, NG24 1AZ

      IIF 1525
  • La Trobe, Hugh Anthony
    English antiques dealer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Glovers Lane, Bexhill On Sea, East Sussex, TN39 5AW

      IIF 1526
  • Mason, Sharon Elizabeth
    British antiques dealer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rose & Crown, The Street, Lea, Malmesbury, Wiltshire, SN16 9PA, England

      IIF 1527
  • Mitchell, Alcuin Richard
    British antiques dealer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Cambridge Gardens, Musewell Hill, London, N10 2LN

      IIF 1528
  • Morris, Robert Ian Mcdonald
    British antiques dealer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 479 Chatsworth Road, Chesterfield, Derbyshire, S40 3AD

      IIF 1529
  • Mr Arnaldo Salvi
    Italian born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Devenay Road, London, E15 4AZ, United Kingdom

      IIF 1530
  • Mr Edward John Bourdon-smith
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sandycoombe Road, Twickenham, London, TW1 2LX, United Kingdom

      IIF 1531
  • Mr Lewis John Macskimming
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Morelands Trading Estate, Bristol Road, Gloucester, Gloucestershire, GL1 5RZ, England

      IIF 1532
  • Mr. Harry Alexander Douglas-hamilton
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Dublin Street, Edinburgh, EH3 6NL, Scotland

      IIF 1533
    • icon of address 61, Dublin Street, Edinburgh, EH3 6NL, United Kingdom

      IIF 1534
  • Mrs Jayne Elizabeth Bryant
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denham House, Feliskirk Lane, Marazion, TR17 0HA, United Kingdom

      IIF 1535
    • icon of address Kelsall Steele Ltd, Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 1536
  • Reeve, Royston Charles
    British antiques dealer born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Main Street, Heather, Coalville, Leicestershire, LE67 2RB

      IIF 1537
  • Regan, Veronica Claire
    British cosmetics retailer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a, High Street, Harpenden, Hertfordshire, AL5 2SL, England

      IIF 1538
  • Reily Collins, Stephanie Anne
    British

    Registered addresses and corresponding companies
    • icon of address Culham Court, Culham, Abingdon, Oxfordshire, OX14 3BN

      IIF 1539
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE, United Kingdom

      IIF 1540
  • Reily Collins, Stephanie Anne
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 1541
  • Sacranie, Shelley Elizabeth
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 13, Shamrock House, Tyrone Close, Ipswich, Suffolk, IP1 5LW, Gbr

      IIF 1542
  • Thomson, Alexander Drysdale
    British antiques dealer born in July 1929

    Registered addresses and corresponding companies
    • icon of address 2 Seymour Court, Bridgetown, Totnes, Devon, TQ9 5AA

      IIF 1543
  • Woolridge, Valerie Ann
    British antique dealer born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woolridge, Valerie Ann
    British antiques dealer born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiln House, 6 Kiln Court, Alvechurch, Birmingham, B48 7SZ, United Kingdom

      IIF 1546
    • icon of address Kiln House Kiln Court, Alvechurch, Birmingham, B48 7SZ

      IIF 1547
  • Andersen, Emily Christian
    British antiques dealer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 1548
  • Bryant, Jayne Elizabeth
    British antiques dealer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denham House, Feliskirk Lane, Marazion, TR17 0HA, United Kingdom

      IIF 1549
  • Bryant, Jayne Elizabeth
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelsall Steele Ltd, Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 1550
  • Butchoff, Ian Michael
    British antique dealer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220 Westbourne Grove, London, W11 2RH

      IIF 1551
  • Butchoff, Ian Michael
    British antiques dealer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 535, Kings Road, London, SW10 0SZ, England

      IIF 1552
  • Butterworth, John Walton
    born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook End Green Farm, Sharpen Hoe Road, Barton Le Clay, MK45 4SE

      IIF 1553
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 1554
  • Butterworth, John Walton
    British antique dealer born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook End Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SE

      IIF 1555
  • Butterworth, John Walton
    British antiques born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookend Green Farm, Sharpenhoe Road, Barton Le Clay, Bedford, Bedfordshire, MK45 4SE, United Kingdom

      IIF 1556
  • Butterworth, John Walton
    British antiques dealer born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN, England

      IIF 1557
  • Butterworth, John Walton
    British company director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook End Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SE

      IIF 1558 IIF 1559
  • Butterworth, John Walton
    British developer born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook End Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SE

      IIF 1560 IIF 1561
  • Butterworth, John Walton
    British director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 1562
    • icon of address Brook End Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SE

      IIF 1563 IIF 1564 IIF 1565
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 1566
  • Coppinger, Pauline Elizabeth
    British antiques dealer born in February 1945

    Registered addresses and corresponding companies
    • icon of address Woodcroft 6 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EN

      IIF 1567
  • Davies, Audrey Genevieve
    British antiques dealer born in January 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Beeches, Brighton, East Sussex, BN1 5LS

      IIF 1568
  • Delahunty, Kevin Gerald
    British antiques dealer born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 1569
  • Di Carcaci, Alexander Paterno Castello

    Registered addresses and corresponding companies
    • icon of address C/o Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 1570
  • Douglas-hamilton, Harry Alexander
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, The Village, Archerfield, Dirleton, East Lothian, EH39 5HT, United Kingdom

      IIF 1571
  • Douglas-hamilton, Harry Alexander
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Dublin Street, Edinburgh, EH3 6NL, Scotland

      IIF 1572
    • icon of address Flat 5, 21 Elbe Street, Edinburgh, EH6 7HJ, Scotland

      IIF 1573
  • Harman, Reginald Charles
    British antiques dealer born in March 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Caroline Charlotte
    British antiques dealer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Caroline Charlotte
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood Farm, Westwood Road, Kingston, Canterbury, Kent, CT4 6JN, United Kingdom

      IIF 1578
    • icon of address Westwood Farmhouse, Westwood, Kingston, Canterbury, Kent, CT4 6JN, England

      IIF 1579
  • Hill, Caroline Charlotte
    British owner born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood Farm, Kingston, Canterbury, Kent, CT4 6JN, England

      IIF 1580
  • Hopkinson, Jonathon Craig
    British antiques dealer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Perrys Chase, Greensted Road, Ongar, Essex, CM5 9LA, United Kingdom

      IIF 1581
  • Houghton, Matthew Maurice
    British antiques dealer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Savernake Road, London, NW3 2JT, United Kingdom

      IIF 1582
  • Huie, Andrew Duncan Garrow Robertson
    British antiques dealer born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Murray Place, Pitlochry, PH16 5EE, Scotland

      IIF 1583
  • Jones, Susan Lizabeth
    British antiques dealer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Midford Road, Bath, BA2 5SA, England

      IIF 1584
  • Keskiner, Mehmet Kamil
    British antiques dealer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 47 Cadogan Gardens, London, SW3 2TH

      IIF 1585
  • Levine, Charlotte Louise
    British curator born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dornie Drive, Kings Norton, Birmingham, B38 9DY

      IIF 1586
  • Lorenzi, Alessio
    Italian antique dealer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19e Stafford Terrace, London, W8 7BL

      IIF 1587
  • Lorenzi, Alessio
    Italian antiques dealer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 1588
  • Lorenzi, Alessio
    Italian artcle trader born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Stafford Terrace, London, W8 7BL, United Kingdom

      IIF 1589
    • icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, CO11 1RG, United Kingdom

      IIF 1590
  • Lorenzi, Alessio
    Italian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE, England

      IIF 1591
  • Mattingley, Tracy Lilian
    British antiques dealer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Countess Road, Amesbury, Salisbury, Wiltshire, SP4 7AT, United Kingdom

      IIF 1592
  • Mattingley, Tracy Lilian
    British property agent born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Countess Road, Amesbury, Salisbury, Wiltshire, SP4 7AT, United Kingdom

      IIF 1593
  • Mcwhirter, Andrew James Kennedy
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 11, Langton Street, London, SW10 0JL, United Kingdom

      IIF 1594
  • Miss Danielle Katrina Boyd
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o A Allen & Son Limited Accountants, 45 Union Road, New Mills, High Peak, SK22 3EL, United Kingdom

      IIF 1595
  • Mr Arthur Ian Gordon Pickford
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tolverne, Station Road, Chobham, Woking, GU24 8AL, England

      IIF 1596
  • Mr David Paul Mendes Da-costa
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newopaul Way, Warminster Business Park, Warminster, Wiltshire, BA12 8RY, United Kingdom

      IIF 1597
  • Mr Robert Ian Mcdonald Morris
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 479 Chatsworth Road, Chesterfield, S40 3AD

      IIF 1598
  • Mr Robin Lewis Silverman
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keys Cottage, School Lane, Warmington, Banbury, OX17 1DD, England

      IIF 1599 IIF 1600
  • Mrs. Collette Patricia Vernon
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Down Park West, Turners Hill Road, Crawley Down, West Sussex, RH10 4HQ, United Kingdom

      IIF 1601
  • Riley, Sidney Michael
    British antiques dealer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Clerkenwell Road, London, EC1R 5BX, United Kingdom

      IIF 1602
  • Salui, Arnaldo
    Italian antiques dealer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Devenay Road, London, E15 4AZ

      IIF 1603
  • Salvi, Arnaldo
    Italian antique dealer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Devenay Road, London, E15 4AZ, United Kingdom

      IIF 1604
  • Sandberg, Patrick Christer Forbes
    British antique dealer

    Registered addresses and corresponding companies
    • icon of address Bleak House, 146 High Street, Billericay, Essex, CM12 9DF

      IIF 1605
  • Silverman, Robin Lewis
    British antiques dealer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL, England

      IIF 1606
  • Silverman, Robin Lewis
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keys Cottage, School Lane, Warmington, Banbury, Oxfordshire, OX17 1DD, England

      IIF 1607
  • Ainscough, John Benedict
    British antiques dealer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 1608
  • Ainscough, John Benedict
    British business analyst born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 1609
  • Ainscough, John Benedict
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holden Wood House, Grane Road, Haslingden, Lancashire, BB4 4AT

      IIF 1610
  • Anderson, Wendy Marjorie
    British antiques dealer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Lanwades Business Park, Kennett, Newmarket, Suffolk, CB8 7PN, United Kingdom

      IIF 1611
  • Bexfield, Daniel Marcus
    British antique dealer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 Keyes House, Dolphin Square, London, SW1V 3NA

      IIF 1612 IIF 1613
    • icon of address 202, Keyes House, Dolphin Square, London, SW1V 3NA, United Kingdom

      IIF 1614
  • Bexfield, Daniel Marcus
    British antiques dealer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 Keyes House, Dolphin Square, London, SW1V 3NA

      IIF 1615
  • Collier, Salianne Lesley
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 1616
  • Cunnington, Glenys Margaret
    British antiques dealer born in February 1932

    Registered addresses and corresponding companies
    • icon of address Flat7 Greenwickets, 241 Alcester Road South, Birmingham, West Midlands, B14 6DT

      IIF 1617
  • Di Carcaci, Alexander Paterno Castello
    British antiques dealer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, England

      IIF 1618
  • Drummond, Timothy Charles
    British antiques dealer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester Court, 3 Sussex Square, Brighton, England

      IIF 1619
  • Garner, Guy Marie Norman Pierre
    British furniture dealer born in June 1949

    Registered addresses and corresponding companies
    • icon of address Pugh's Farm, Monkton, Honiton, Devon, EX14 9QH

      IIF 1620
  • Greenwall, Jonathan James Seton
    British antiques dealer born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Testwood Court, 27-29 Clifton Gardens, Folkestone, Kent, CT20 2EF

      IIF 1621
  • Gross, Anthony Jeremy, Dr
    British antiques dealer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winwick Manor, Winwick, Northampton, NN6 7PD, England

      IIF 1622
  • Gross, Anthony Jeremy, Dr
    British company's director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Richard Slade & Partners Llp, 9 Gray's Inn Square, London, WC1R 5JD, England

      IIF 1623
  • Mattingley, Andrew James
    British antiques dealer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Countess Road, Amesbury, Salisbury, Wiltshire, SP4 7AT, United Kingdom

      IIF 1624
  • Millett, Emma Charlotte Macdonald
    British secretary

    Registered addresses and corresponding companies
    • icon of address 161 Friern Road, East Dulwich, London, SE22 0AZ

      IIF 1625
  • Mr Andrew William Fletcher
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Constitution Street, Edinburgh, United Kingdom, EH6 6RR

      IIF 1626
  • Mr John Raymond Prince Webb
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1627 IIF 1628
    • icon of address Greenhill, Deskford, Buckie, Banffshire, AB56 5UT

      IIF 1629
  • Mr Jonathan Charles Tredant
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carradale Farm, Whimple, Exeter, EX5 2PL, England

      IIF 1630
  • Mrs Salianne Lesley Collier
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Cottage, Newark Road, Wellow, Newark, NG22 0EJ, England

      IIF 1631
  • Ms Caroline Charlotte Hill
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Gillian Elizabeth Hanna
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Freehold Street, Bicester, OX25 5NT, United Kingdom

      IIF 1637
  • Ms Teresa Maureen Murray-green
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bacton Hall Cottage, Bacton Hall Lane, Stowmarket, Suffolk, IP144LA, England

      IIF 1638
  • Ms. Janet Patricia Holdstock
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, B1c Ecketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 1639
  • Pickford, Arthur Ian Gordon
    British antiques dealer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tolverne Station Road, Chobham, Woking, Surrey, GU24 8AL

      IIF 1640
  • Puddy, Alexander William
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawlinson, John Lawrence
    British antique dealer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN, United Kingdom

      IIF 1644
    • icon of address The Office, Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN, United Kingdom

      IIF 1645
    • icon of address 45 Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 1646
    • icon of address Ermin Farm, Cirencester, Gloucestershire, GL7 5PN

      IIF 1647
  • Rawlinson, John Lawrence
    British antiques dealer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN

      IIF 1648
  • Rawlinson, John Lawrence
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Preston, Cirencester, Gloucestershire, GL7 5PN, England

      IIF 1649
  • Sonja Elisabeth Duddridge
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiclif, Main Road, East Lyng, Taunton, Somerset, TA3 5AU, United Kingdom

      IIF 1650
  • Arkell, Nicholas Charles Norman
    British antique dealers born in March 1960

    Registered addresses and corresponding companies
    • icon of address 49 West Street, Dorking, Surrey, RH4 1BV

      IIF 1651
  • Arkell, Nicholas Charles Norman
    British antiques dealer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 15 Woodview, Arundel, West Sussex, BN18 9ED

      IIF 1652
  • Beaumont Butcher, Sarah Caroline
    British antiques dealer born in August 1954

    Registered addresses and corresponding companies
    • icon of address 93 Sinclair Road, London, W14 0NP

      IIF 1653
  • Bourdon-smith, Edward John
    British antiques dealer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35 Clarges Street, Mayfair, London, W1J 7EJ, United Kingdom

      IIF 1654
  • Bourdon-smith, John Hamilton
    British antiques dealer born in July 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, England

      IIF 1655
  • Bourdon-smith, John Hamilton
    British silver merchant born in July 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor House, Bell Road, East Molesey, Surrey, KT6 0SS

      IIF 1656
  • Bowles, Evelyn Anne Carla
    British antique dealer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowles, Evelyn Anne Carla
    British antiques dealer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG

      IIF 1659
  • Bowles, Evelyn Anne Carla
    British retired born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop's Castle Heritage Resource Centre, Chapel Yard, Bishops Castle, Shropshire, SY9 5DE, United Kingdom

      IIF 1660
  • Duncan, Jonathan Michael
    United Kingdom director of stratetic partnership development born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockdurno Farm House, Balerno, Balerno, EH14 7HZ, Scotland

      IIF 1661
  • Duncan, Jonathan Michael
    United Kingdom sales director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 491, Queensferry Road, Edinburgh, EH4 7QD, Scotland

      IIF 1662
  • Fairclough, Gordon David
    British retailer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Andrew William
    British antiques dealer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 1665
  • Hanna, Gillian Elizabeth
    British psychotherapist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Freehold Street, Lower Heyford, Bicester, OX25 5NT, United Kingdom

      IIF 1666
  • Jones, Catherine Frances Sarah
    British antiques dealer born in December 1945

    Registered addresses and corresponding companies
    • icon of address 31 Clarendon Road, London, W11 4JB

      IIF 1667
  • Murray-green, Teresa Maureen
    British antiques dealer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bacton Hall Cottage, Bacton Hall Lane, Stowmarket, Suffolk, IP14 4LA, England

      IIF 1668
  • Mr Guy Charles Chenevix-trench
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkgate House, 33a Pratt Street, London, NW1 0BG, England

      IIF 1669
  • Mr James Christopher Aitchison
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockmoor Court Farm, Pembridge, Leominster, Herefordshire, HR6 9EJ

      IIF 1670
  • Mr John Hamilton Bourdon-smith
    British born in July 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 4AN, England

      IIF 1671
  • Samuel, Richard Emanuel Vandekar
    British antiques dealer born in December 1948

    Registered addresses and corresponding companies
    • icon of address 5 Sylvan Court, London, N12 7ED

      IIF 1672
  • Sprake, Stephen Alexander
    British antique dealer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mitchell Street, London, EC1V 3QD, United Kingdom

      IIF 1673
  • Sprake, Stephen Alexander
    British antiques dealer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Burton Lodge, 15 Portinscale Road, London, SW15 2HT

      IIF 1674
    • icon of address 43-45 Mitchell Street, London, EC1V 3QD, United Kingdom

      IIF 1675
  • Tredant, Jonathan Charles
    British antiques dealer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carradale Farm, Whimple, Exeter, Devon, EX5 2PL

      IIF 1676
  • Wallrock, Richard William
    British antique dealer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tweed House, Rope Hill, Boldre, Lymington Hampshire, SO41 8NE

      IIF 1677
    • icon of address 5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 1678
  • Wallrock, Richard William
    British antiques dealer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tweed House, Rope Hill, Boldre, Lymington Hampshire, SO41 8NE

      IIF 1679
    • icon of address Tweed House, Rope Hill, Boldre, Lymington, Hampshire, SO41 8NE, United Kingdom

      IIF 1680
  • Wallrock, Richard William
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tweed House, Rope Hill, Boldre, Lymington Hampshire, SO41 8NE

      IIF 1681
    • icon of address Tweed House, Rope Hill, Boldre, Lymington, Hampshire, SO41 8NE, United Kingdom

      IIF 1682
  • Wallrock, Richard William
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Palladium House 1-4, Argyll Street, London, W1F 7TA, United Kingdom

      IIF 1683
  • Webb, John Raymond Prince
    British antique dealer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AL

      IIF 1684
  • Webb, John Raymond Prince
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rubislaw Place, Aberdeen, AB10 1XN

      IIF 1685
    • icon of address Greenhill, Deskford, Buckie, Banffshire, AB56 5UT

      IIF 1686
  • Aitchison, James Christopher
    British antiques dealer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockmoor Court, Pembridge, Leominster, Herefordshire, HR6 9EJ

      IIF 1687
  • Aitchison, James Christopher
    British cider maker born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockmoor Court Farm, Pembridge, Leominster, Herefordshire, HR6 9EJ, England

      IIF 1688
  • Caffarella, Vincenzo
    Italian antiques dealer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, Shirland Road, London, W9 2EL

      IIF 1689
    • icon of address 67a, Shirland Road, London, W9 2EL, England

      IIF 1690
  • Christine, Michaela Braganza
    British antiques dealer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York Minster Antiques Shop, College Street, York, YO1 7JF, England

      IIF 1691
  • Cohen Scali, Stephane
    French antiques dealer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 30 New Bond Street, London, W1S 2RN, United Kingdom

      IIF 1692
  • Christian Gavin Rurik Giltsoff
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Clinton Terrace, Budleigh Salterton, Devon, EX9 6RX, United Kingdom

      IIF 1693
  • Griffiths, Cadogan Iain Richard
    British antiques dealer born in March 1969

    Registered addresses and corresponding companies
    • icon of address White Cottage, Seaville Drive Pevensey Bay, Eastbourne, East Sussex, BN24 6AL

      IIF 1694
  • Johnston, Pamela D.
    American antiques dealer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Palace Gardens Terrace, London, W8 4RP

      IIF 1695
  • Ms Hannelore Koenraad Stassijns
    Belgian born in February 1978

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Suite F12, Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP, England

      IIF 1696
  • Rawlinson, Anthony St John Lawrence
    British web designer

    Registered addresses and corresponding companies
    • icon of address 45, Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 1697
  • Almazo, Romal Daniel Lomax
    Irish antiques dealer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Aspley Road, London, SW18 2DB, England

      IIF 1698
  • Cartwright, Rachel Katherine
    British antiques dealer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage Pine Woods Road, Longworth House, Longworth Abingdon, Oxfordshire, OX13 5HH

      IIF 1699
  • Duddridge, Sonja Elisabeth
    British antiques dealer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiclif, Main Road, East Lyng, Taunton, Somerset, TA3 5AU, United Kingdom

      IIF 1700
  • Director John Duncan Clements
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Maddox Street, London, W1S 2PH

      IIF 1701
    • icon of address King House, 51 Maddox Street, Mayfair, London, W1S 2PH

      IIF 1702
  • Garner, Guy Norman Marie Pierre
    British antiques dealer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portley House, Old Ludlow Road, Leominster, Herefordshire, HR6 0AA

      IIF 1703
  • Mendes Da-costa, David Paul
    British antiques dealer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newopaul Way, Warminster Business Park, Warminster, Wiltshire, BA12 8RY, United Kingdom

      IIF 1704
  • Mr Duncan John Angus Campbell
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Guy Norman Marie Pierre Garner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portley House, Old Ludlow Road, Leominster, Herefordshire, HR6 0AA

      IIF 1707
  • Mr Vincenzo Caffarella
    Italian born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, Shirland Road, London, W9 2EL, England

      IIF 1708
    • icon of address Alfies Antique Market, 13-25 Church Street, London, NW8 8DT, England

      IIF 1709
  • Mrs Stephanie Anne Reily-collins
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE, United Kingdom

      IIF 1710
  • Neville, Michael Henry Gartside
    British antique dealer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Henry Gartside
    British antiques dealer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 1713
  • Nilson, Ingrid Margareta
    Swedish antique dealer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upway, Newenden, Kent, TN18 5TL

      IIF 1714
  • Soendergaard, Frederik Kolmorgen
    Danish antiques dealer born in November 1975

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 18, Ledreborg Alle, Lejre, 4320, Denmark

      IIF 1715
  • Stassijns, Hannelore Koenraad
    Belgian antiques dealer born in February 1978

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Suite F12, Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP, England

      IIF 1716
  • Chenevix Trench, Guy Charles
    British antiques dealer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange Farm, Marlpits Road, Woodham Mortimer, Essex, CM9 6TL

      IIF 1717
  • Clements, John Duncan, Director
    British antiques dealer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, John Duncan, Director
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Maddox Street, Mayfair, London, W1S 2PH

      IIF 1720
  • Douglas-hamilton, Harry Alexander, Mr.
    British antiques dealer born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/5, Elbe Street, Elbe Street, Edinburgh, EH6 7HJ, Scotland

      IIF 1721
  • Douglas-hamilton, Harry Alexander, Mr.
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, The Village, Archerfield, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 1722
  • Harris, Orlando Damian Francis
    British antique dealer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Orlando Damian Francis
    British antiques dealer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oakley Street, London, SW3 5NT, United Kingdom

      IIF 1725
  • Harris, Orlando Damien Francis
    British businessman born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilcot Manor, Pewsey, Pewsey, Wiltshire, SN9 5NS, England

      IIF 1726
  • Harris, Orlando Damien Francis
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oakley Street, London, SW3 5NT, United Kingdom

      IIF 1727
    • icon of address C/o Feltons, 1 The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 1728
  • Mr Anthony Charles Warren Smithson
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 1729
  • Mr Orlando Damian Francis Harris
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Orlando Damien Francis Harris
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilcot Manor Pewsey, Pewsey, Wiltshire, SN9 5NS, England

      IIF 1732
  • Sacranie, Shelley Elizabeth
    British antique dealer born in April 1958

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13, Shamrock House, Tyrone Close, Ipswich, Suffolk, IP1 5LW, United Kingdom

      IIF 1733
  • Sampson, Anthony Frederick William
    British antique dealer born in June 1935

    Registered addresses and corresponding companies
    • icon of address Dale House High Street, Moreton In Marsh, Gloucestershire, GL56 0AD

      IIF 1734
  • Sampson, Anthony Frederick William
    British antiques dealer born in June 1935

    Registered addresses and corresponding companies
    • icon of address Holland House, Bridge Street, Dulverton, West Somerset, TA22 9HJ

      IIF 1735
  • Di Carcaci, Alexander Paterno Castello
    British antiques dealer

    Registered addresses and corresponding companies
    • icon of address 18 Cheyne Row, London, SW3 5HL

      IIF 1736
  • Exors Of Anthony Fortescue
    British born in February 1946

    Resident in Lostwithiel, U K

    Registered addresses and corresponding companies
    • icon of address Penvose, Boconnoc, Lostwithiel, Cornwall, PL22 0RQ, U K

      IIF 1737
  • Holdstock, Janet Patricia, Ms.
    British antiques dealer born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Fredericks Place, London, N12 8QE, United Kingdom

      IIF 1738
  • Mr Cadogan Iain Richard Griffiths
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Herbert Court, Kerry, Newtown, SY16 4NJ, United Kingdom

      IIF 1739
  • Mr John Conrad Featherstone-harvey
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 271 Holmesdale Road, London, SE25 6PR, United Kingdom

      IIF 1740
  • Rawlinson, Anthony St John Lawrence
    British accountant born in March 1986

    Registered addresses and corresponding companies
    • icon of address 45, Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 1741
  • Rawlinson, Anthony St John Lawrence
    British student born in March 1986

    Registered addresses and corresponding companies
    • icon of address 45, Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6EE

      IIF 1742 IIF 1743
  • Reily-collins, Stephanie Anne
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE, United Kingdom

      IIF 1744
  • Schlesinger, Alexander Robert
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Walcot Buildings, Bath, BA1 6AD, United Kingdom

      IIF 1745
  • Schlesinger, Alexander Robert
    British historian and antiques retailer born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, (top Floor), Grosvenor Place, Bath, Bath & N E Somerset, BA1 6AX, United Kingdom

      IIF 1746
  • Spooner, Lorraine Claire Maria
    British antiques dealer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

      IIF 1747
    • icon of address Judkins House, Maidford Road, Farthingstone, Towcester, Northamptonshire, NN12 8HE, England

      IIF 1748
  • Spooner, Lorraine Claire Maria
    British horticulturist born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Judkins House, Maidford Road, Farthingstone, Towcester, Northamptonshire, NN12 8HE, England

      IIF 1749
  • Griffiths, Cadogan Iain Richard
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Herbert Court, Kerry, Newtown, Powys, SY16 4NJ, United Kingdom

      IIF 1750
  • Mrs Shelley Elizabeth Jean Sacranie
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Front Basement Flat, Front Basement Flat, 14 Chesham Place, London, Glc, SW1X 8HN, United Kingdom

      IIF 1751
  • Smithson, Anthony Charles Warren
    British antique dealer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 1752
  • Smithson, Anthony Charles Warren
    British antiques dealer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 1753
  • Vernon, Collette Patricia, Mrs.
    British antiques dealer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Down Park West, Turners Hill Road, Crawley Down, West Sussex, RH10 4HQ, United Kingdom

      IIF 1754
  • Featherstone-harvey, John Conrad
    British antique dealer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cross Street, London, N1 2BH, United Kingdom

      IIF 1755
  • Featherstone-harvey, John Conrad
    British antiques dealer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 271 Holmesdale Road, London, SE25 6PR, United Kingdom

      IIF 1756
  • Giltsoff, Christian Gavin Rurik
    British antiques dealer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Granary Lane, Budleigh Salterton, Devon, EX9 6ES, United Kingdom

      IIF 1757
  • Giltsoff, Christian Gavin Rurik
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchant House Antiques, 19 High Street, Honiton, Devon, EX16 1PR, United Kingdom

      IIF 1758
  • Morris, Maureen Elizabeth
    Australian antiques dealer born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly Cottage Walden Road, Littlebury, Saffron Walden, Essex, CB11 4TA

      IIF 1759
  • Mr Alastair John Wright
    United Kingdom born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Banner Cross Road, Sheffield, S11 9HR, United Kingdom

      IIF 1760
  • Mr Anthony St John Lawrence Rawlinson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Northolme Road, London, N5 2UU, England

      IIF 1761
  • Mrs Gretchen Andersen (deceased)
    British born in November 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 1762
  • Wright, Alastair John
    United Kingdom antiques dealer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Banner Cross Road, Sheffield, S11 9HR, United Kingdom

      IIF 1763
  • Wright, Alastair John
    United Kingdom director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Banner Cross Road, Sheffield, S11 9HR, England

      IIF 1764
  • Wright, Alastair John
    United Kingdom oil consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Banner Cross Road, Sheffield, S11 9HR

      IIF 1765
  • Claxton Stevens, Christopher Paul
    British antique dealer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Claxton Stevens, Christopher Paul
    British antique furniture born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Shandon Road, London, SW4 9HR

      IIF 1768
  • Claxton Stevens, Christopher Paul
    British antiques dealer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Shandon Road, London, SW4 9HR

      IIF 1769
  • Claxton Stevens, Christopher Paul
    British fine art dealer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Shandon Road, London, SW4 9HR

      IIF 1770
  • Ruddy, Robin Patrick Henry Burdett
    British antiques dealer born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 16 Montpelier Crescent, Brighton, East Sussex, BN1 3JF

      IIF 1771
  • Van Vloodorp, Edith Mary Elizabeth
    New Zealander antiques dealer born in August 1926

    Registered addresses and corresponding companies
    • icon of address 128 Richmond Hill, Richmond, Surrey, TW10 6RN

      IIF 1772
  • Alexander Paterno Castello Di Carcaci
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, England

      IIF 1773
  • Harmsworth, Hildebrand Esmond Miles
    British furniture sales born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ridges View, Little London, Andover, Hampshire, United Kingdom

      IIF 1774
  • Mr Hildebrand Esmond Miles Harmsworth
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ridges View, Little London, Andover, Hampshire, United Kingdom

      IIF 1775
  • Rawlinson, Anthony St John Lawrence
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, GL7 5PN

      IIF 1776
    • icon of address 39, Northolme Road, London, N5 2UU, England

      IIF 1777
  • Rawlinson, Anthony St John Lawrence
    British executive born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 1, 5th Floor, 39 Plender Street, London, NW1 0DT, England

      IIF 1778
  • Santos, Alberto Duarte Ferreira Varela
    Portuguese director born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Old Court House, London, W8 4PD

      IIF 1779
  • De Miguel Gaytan De Ayala, Jose Maria
    Spanish antiques dealer born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 10, The Headrow Flat 5, Leeds, LS1 6PT, United Kingdom

      IIF 1780
  • Mr Luca Raffaello Francesco Gracis
    Italian born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mulberry Walk, London, SW3 6DY, England

      IIF 1781
    • icon of address 22 Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 1782
    • icon of address 22 Mulberry Walk, Mulberry Walk, London, SW3 6DY, England

      IIF 1783
  • Gracis, Luca Raffaello Francesco
    Italian antiques dealer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gracis, Luca Raffaello Francesco
    Italian art dealer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mulberry Walk, London, SW3 6DY

      IIF 1786
    • icon of address 22, Mulberry Walk, London, SW3 6DY, England

      IIF 1787
  • Gracis, Luca Raffaello Francesco
    Italian director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 1788
  • Von Westenholz, Alexander Peter Frederick
    British antiques dealer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Blakesware, Ware, Hertfordshire, SG12 8RP

      IIF 1789
  • Varela Dos Santos, Alberto Duarte Ferreira, Mr.
    Portugese self employed born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 1790
  • Varela Santos, Alberto Duarte Ferreira
    Portuguese antiques dealer born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Old Court House, 42-60 Kensington High Street, London, W8 4PD

      IIF 1791
child relation
Offspring entities and appointments
Active 658
  • 1
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 507 - Director → ME
  • 2
    icon of address Flat 1 149 Wick Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 121 - Director → ME
  • 3
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-26 ~ now
    IIF 1214 - Director → ME
  • 5
    icon of address 444 Ewell Road, Tolworth, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 941 - Director → ME
  • 6
    icon of address 21 Rockley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 649 - Director → ME
  • 7
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 1788 - Director → ME
    icon of calendar 2013-03-25 ~ now
    IIF 1273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 1 271 Holmesdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1740 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1740 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 1 271 Holmesdale Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 1755 - Director → ME
  • 10
    icon of address Flat 3 35 Florida Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,026 GBP2025-05-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 1510 - Director → ME
  • 11
    icon of address 103 Parkway, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 1477 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 38 St. Andrews Square, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 1509 - Director → ME
  • 13
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,317 GBP2024-01-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 74 Cherry Tree Avenue, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 1588 - Director → ME
  • 17
    icon of address 41b Market Street, Hatherleigh, Okehampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 1479 - Right to appoint or remove directors as a member of a firmOE
    IIF 1479 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1479 - Right to appoint or remove directorsOE
  • 18
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 272 - Director → ME
  • 19
    icon of address 2/8 Lorne Place Lorne Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 1253 - Director → ME
  • 20
    icon of address 7a, Lamont Road, 7a, Lamont Road, London, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 1071 - Director → ME
  • 21
    SAMATAIN PROPERTIES LIMITED - 1995-10-06
    icon of address 3 Kingsmead Terrace, Bath, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 1421 - Director → ME
  • 22
    icon of address C/o Litchfields Chartered Accountants, 5 Luke Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 1430 - Director → ME
  • 23
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 1591 - Director → ME
  • 24
    icon of address Building 6 30 Friern Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 594 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 897 - Director → ME
    icon of calendar 2006-09-19 ~ dissolved
    IIF 707 - Secretary → ME
  • 25
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Squirrels 9 A, New Street, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Squirrel, 9a New Street, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 28
    DEVIATION LIMITED - 2015-03-30
    icon of address 78 Banner Cross Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 1764 - Director → ME
  • 29
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,408,245 GBP2024-11-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 1172 - Director → ME
  • 30
    icon of address 269 London Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-13 ~ now
    IIF 1496 - Director → ME
  • 31
    icon of address 78 Banner Cross Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-17 ~ dissolved
    IIF 1765 - Director → ME
  • 32
    icon of address 19a Pemberton Gardens, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 1602 - Director → ME
  • 33
    icon of address Scottish Antiques And Arts Centre, Milton Of Abernyte, Inchture, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 799 - Director → ME
  • 34
    icon of address Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,321,227 GBP2024-05-31
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 890 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Alexander & Co Centurion House 129, Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,616 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 392 - Director → ME
  • 36
    icon of address C/o Michael Leong & Company, 43 Overstone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-21 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 701 - Has significant influence or controlOE
  • 37
    icon of address Club Cottage, 16 Bridge St, Dulverton, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 287 - Director → ME
    icon of calendar 2007-10-10 ~ now
    IIF 760 - Secretary → ME
  • 38
    icon of address 3 Brue Farm Cottage, Lovington, Castle Cary, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 634 - Director → ME
    icon of calendar 2015-08-10 ~ now
    IIF 1084 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 554 - Has significant influence or controlOE
  • 39
    icon of address 3 Brue Farm Cottage, Lovington, Castle Cary, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,340 GBP2022-08-30
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 703 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 555 - Right to appoint or remove membersOE
    IIF 555 - Has significant influence or controlOE
    IIF 555 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 40
    UNDERSTACK LTD - 2002-08-28
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-19 ~ dissolved
    IIF 1237 - Director → ME
  • 41
    icon of address Flat 902 Belvedere Heights, 199 Lisson Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1327 - Director → ME
  • 42
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823,454 GBP2024-01-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Unit 2 Autumn Yard, 39 Autumn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1520 - Director → ME
    IIF 1715 - Director → ME
  • 44
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,089 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 1396 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1396 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 19a Stafford Terrace, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,672 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,803 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ now
    IIF 1618 - Director → ME
    icon of calendar 2014-02-26 ~ now
    IIF 1570 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1773 - Ownership of shares – 75% or moreOE
    IIF 1773 - Ownership of voting rights - 75% or moreOE
    IIF 1773 - Right to appoint or remove directorsOE
  • 47
    icon of address 21 Algarve Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 1185 - Director → ME
  • 48
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 52a High Street, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 1246 - Director → ME
  • 50
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1530 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Preston Park House, South Road, Brighton, E Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,067 GBP2024-04-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 1524 - Director → ME
    icon of calendar 2006-04-21 ~ now
    IIF 1062 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 1411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1411 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address C/o Thorne Lancaster Parker, 4th Floor Venture House,27-29 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,433 GBP2018-03-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 9 Park Crescent, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 1099 - Director → ME
  • 54
    CHEVERTONS ANTIQUES LTD. - 2009-05-19
    CHEVERTONS OF EDENBRIDGE LIMITED - 2007-02-08
    icon of address Primrose Cottage New Place Farm, Pump Lane Framfield, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-01 ~ dissolved
    IIF 1009 - Director → ME
  • 55
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 39 Northolme Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1761 - Right to appoint or remove directorsOE
    IIF 1761 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1761 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Unit 20, Bon Lea Industrial, Estate, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-11 ~ dissolved
    IIF 1128 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Chancery Station House, 31-33 High Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Smithy Lodge Heatley Lane, Broomhall, Nantwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,397 GBP2016-10-31
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1302 Water Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 1780 - Director → ME
  • 62
    AFC FAIRS CORNWALL LIMITED - 2015-04-19
    icon of address Sunnyside 20 Halt Road, St. Newlyn East, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 6 Town Green Road, Orwell, Royston, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 124 - Director → ME
    icon of calendar 2003-08-28 ~ now
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 64
    CARDONA FURNITURE RESTORATION LTD - 2022-09-15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Torquish House, Daviot, Inverness, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 1302 - Director → ME
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 1318 - Right to appoint or remove directorsOE
  • 66
    icon of address 18 Atholl Crescent Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 1250 - Director → ME
  • 67
    icon of address Woodland Vue, 722 Halifax Road, Todmorden, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,259 GBP2024-12-31
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1669 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Andrew Gibbs, Hilston, Walford Road, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 280 - Director → ME
  • 70
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 785 - Right to appoint or remove directorsOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Till & Cloake, 70 South Street, Lancing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 657 - Director → ME
    IIF 943 - Director → ME
    icon of calendar 2003-08-08 ~ now
    IIF 1152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 97 Battersea Business Centre, 99-109 Lavender Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Crossways East, Portsmouth Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 1177 - Director → ME
  • 74
    icon of address 33 Torksey Street, Kirton Lindsey, Gainsborough, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-17 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
  • 75
    icon of address 244 Peppard Road, Emmer Green, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 985 - Director → ME
    icon of calendar 2008-02-28 ~ now
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 160 - Director → ME
  • 77
    A. FREDERICKS AND SON LIMITED - 1976-12-31
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 157 - Director → ME
  • 78
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 159 - Director → ME
  • 79
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 158 - Director → ME
  • 80
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 81
    icon of address 11 Old Chapel Lane, Burgh Le Marsh, Skegness, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,990 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
  • 82
    REGALHILL LIMITED - 1986-04-28
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,042 GBP2024-04-30
    Officer
    icon of calendar 1999-04-30 ~ now
    IIF 1642 - Director → ME
  • 83
    icon of address 6 Rubislaw Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 1684 - Director → ME
    IIF 909 - Director → ME
    icon of calendar 2003-10-27 ~ dissolved
    IIF 1234 - Secretary → ME
  • 84
    icon of address Clements House, 1279 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1779 - Director → ME
  • 85
    icon of address 48d Market Street, Galashiels, Galashiels, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 841 - Director → ME
  • 86
    icon of address Flat 11,16 Bina Gardens, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-09-28 ~ now
    IIF 1522 - Director → ME
    icon of calendar 2000-09-28 ~ now
    IIF 675 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 130 - Has significant influence or controlOE
  • 87
    icon of address 12 Penfolds Place, Arundel
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 64 High Street, Belper, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 343 - Director → ME
  • 89
    icon of address The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 684 - Secretary → ME
  • 90
    icon of address 141 Englishcombe Lane, Bath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Flat 11, 16 Bina Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,299 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1523 - Director → ME
    icon of calendar 2001-12-02 ~ now
    IIF 674 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 8 High Street, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 116 - Director → ME
  • 93
    FIGURESKILL LIMITED - 2004-01-23
    icon of address Brookend Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 1556 - Director → ME
  • 94
    icon of address 58 Menelik Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,031 GBP2024-04-30
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 1600 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 82 Saint John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,583 GBP2024-07-31
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 1026 - Director → ME
    IIF 1500 - Director → ME
    icon of calendar 1999-06-14 ~ now
    IIF 834 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1461 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1111 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    DAWNBRIGHT LIMITED - 2003-09-30
    icon of address 5 Whitefriars Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,326 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 167 - Director → ME
    icon of calendar 2003-09-29 ~ now
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 5 Sparrow Lane, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 557 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 722 Halifax Road, Todmorden, West Yorks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-11 ~ dissolved
    IIF 812 - Secretary → ME
  • 99
    icon of address Eleventh Floor, Eleven Brindleyplace, 2 Brunswick Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 814 - Director → ME
  • 100
    GOREY LIMITED - 1997-04-29
    CARNEW LIMITED - 2000-03-03
    CONCEPT SOUND LIMITED - 1997-05-16
    icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-19 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 10a Church Street Models, Church Street, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 376 - Director → ME
  • 102
    icon of address C/o Begbies Traynor (central)llp, 3rd Floor Castlemead, Bristol
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,372,674 GBP2022-10-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 103
    icon of address C/o Cesson Accounting Services Ltd, 33 Cesson Close, Chipping Sodbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 278 - Director → ME
  • 104
    icon of address 129 Lisson Grove, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,263 GBP2023-03-31
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address The Aviaries Main Street, Woolshorpe, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 1255 - Secretary → ME
  • 106
    icon of address 3 Leicester Road, New Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 197 - Director → ME
  • 107
    icon of address 2 Manor Court, Horsington, Templecombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 928 - Director → ME
  • 108
    icon of address Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,132 GBP2024-03-31
    Officer
    icon of calendar 1993-11-03 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 42 Thames Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-03 ~ dissolved
    IIF 378 - Director → ME
  • 110
    BERWALD ORIENTAL ART LTD - 2017-05-10
    icon of address Constable Court, 62 Dene Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,762,667 GBP2024-06-30
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 733 - Director → ME
    icon of calendar 1997-10-23 ~ now
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Unit 20, Bon Lea Industrial, Estate, Thornaby, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,708 GBP2020-10-31
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Westwood Farmhouse Westwood, Kingston, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 23 Station Street, Ross-on-wye, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    692,725 GBP2025-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address Tyle, Golden Grove, Carmarthen, Dyfed
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 686 - Has significant influence or controlOE
  • 115
    DOUBLE D CONSULTANCY LIMITED - 1998-08-14
    icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1306 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Garden Flat, 3 Upper Belgrave Road, Bristol, Avon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 270 - Director → ME
  • 117
    icon of address 39 Charlecote Road, Poynton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Brackenhurst Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 119
    PACEDEEP LIMITED - 1997-04-01
    icon of address 146 Highgate, Kendal, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-10 ~ now
    IIF 1663 - Director → ME
    icon of calendar 1997-02-26 ~ now
    IIF 847 - Secretary → ME
    icon of calendar 1996-12-10 ~ now
    IIF 1045 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 3rd Floor, 12 Gough Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,228,729 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 121
    MAPLE (188) LIMITED - 2007-07-18
    icon of address A. Pherwani, Ash House Brampton Wood, The Brampton, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 1387 - Director → ME
  • 122
    icon of address Fairways Estate Agents, 356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 192 - Director → ME
  • 123
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 262 - Director → ME
  • 124
    icon of address 48 Pilgrims Way, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 1179 - Director → ME
    IIF 446 - Director → ME
  • 125
    icon of address 48 Pilgrims Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,258 GBP2017-10-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 341 - Director → ME
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 355 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-04-07 ~ dissolved
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 995 - Director → ME
  • 127
    icon of address Unit 2574 109 Vernon House Friar Lane, Nottingham, Notts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Victoria Barnes, Rowan House The Rise, Walton On The Hill, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 1245 - Director → ME
    icon of calendar 2009-11-13 ~ dissolved
    IIF 918 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1314 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    890 GBP2019-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 419 - Director → ME
  • 130
    FURNITURE COLLECTIVE LIMITED - 2022-02-18
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 512 - Director → ME
  • 131
    icon of address Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ now
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 132
    CLIFF LIMITED - 2002-03-14
    icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Lynwood House 373/375 Station, Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,381,424 GBP2024-03-31
    Officer
    icon of calendar 1998-09-10 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 1554 - LLP Designated Member → ME
  • 135
    icon of address Caerau Croft, Mynyddcerrig, Llanelli, Carmarthenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,141 GBP2018-07-31
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
  • 136
    CARTER TOLL ANTIQUES LIMITED - 2003-12-15
    icon of address High Farm House, Great Fryup Dale, Whitby, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 409 - Director → ME
    icon of calendar ~ dissolved
    IIF 1032 - Secretary → ME
  • 137
    icon of address 36 Seaton Crescent, Staithes, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 1192 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 259 - Director → ME
  • 139
    icon of address Ashford & Partners, Kings House, 202 Lower High Street, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Westwood Farm, Kingston, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 1580 - Director → ME
    icon of calendar 2018-11-14 ~ now
    IIF 1287 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 1632 - Has significant influence or controlOE
  • 141
    icon of address 98 Battersea Business Centre, 99-109 Lavender Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -579 GBP2022-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 143
    icon of address West Penhill Farm, Fremington, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1630 - Ownership of shares – 75% or moreOE
  • 144
    SAVOX LIMITED - 1988-04-21
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Unit 7, Magistrates Market, Front Street, Pontefract, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 22 Mulberry Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,579 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1787 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1782 - Ownership of voting rights - 75% or moreOE
    IIF 1782 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,389 GBP2024-09-30
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 645 - Director → ME
  • 148
    icon of address Cockdurno Farm House Cockburnhill, Edinburgh, Balerno, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 202 - Director → ME
  • 149
    icon of address 9.17, Capital Tower 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 681 - Director → ME
  • 150
    icon of address The Barn Crosshall Manor, Crosshall Road, Eaton Ford, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 1039 - LLP Designated Member → ME
  • 151
    JASON CLARKE ANTIQUES LIMITED - 2018-10-11
    icon of address 28 Westgate Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,448 GBP2022-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 581 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 1036 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 23 Dornie Drive, Kings Norton Birmingham, B38 9dy, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 1586 - Director → ME
  • 153
    icon of address Cockdurno Farm House, Balerno, Balerno
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 1661 - Director → ME
  • 154
    icon of address 1 Pear Tree Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 155 Duncrun Road, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-15 ~ dissolved
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ dissolved
    IIF 1398 - Right to appoint or remove directorsOE
    IIF 1398 - Ownership of voting rights - 75% or moreOE
    IIF 1398 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 5 Coastguard Cottages, Culver Down, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 52 - Director → ME
  • 157
    icon of address 14 High Street, Coleshill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,497 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Stag Cottage Bottom Green, Newark Road, Wellow, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,129 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 102 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 22 Snape Close, Hamilton, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 1356 - Director → ME
  • 160
    icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 1717 - Director → ME
  • 161
    icon of address 37 High Street, Navenby, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,510 GBP2018-03-31
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 613 - Right to appoint or remove membersOE
    IIF 613 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address The Old Farm, Bishopstone, Aylesbury, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,446 GBP2024-12-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
  • 164
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,044 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 165
    KEELEX 319 LIMITED - 2007-11-26
    icon of address Philip Barnes & Co The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    397,438 GBP2024-10-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 504 - Director → ME
    icon of calendar 2009-04-08 ~ now
    IIF 655 - Secretary → ME
  • 166
    icon of address Suffolk Heritage Antiques Centre Old London Road, Copdock, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,134 GBP2024-05-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 322 - Director → ME
  • 167
    PENDULUM EUROPE LIMITED - 2012-07-26
    icon of address Holford Lodge, Plumley Moor Road, Plumley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,298 GBP2024-12-31
    Officer
    icon of calendar 1994-02-01 ~ now
    IIF 1720 - Director → ME
    icon of calendar 1993-07-26 ~ now
    IIF 1443 - Secretary → ME
  • 168
    icon of address 86 Kensington Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1124 - Director → ME
  • 169
    FERNHEIGHT PROPERTY MANAGEMENT LIMITED - 2003-11-11
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 68 - Director → ME
  • 170
    icon of address 86 Corn Street, Witney, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-05-26 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Hagen House, Courthouse Road, Tetbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 172
    icon of address I & Jl Brown Ltd Unit 14, Whitestone Business Park, Whitestone, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address I & Jl Brown Ltd Unit 14, Whitestone Business Park, Whitestone, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 21 Sidehead Road, Stonehouse, Larkhall, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,827 GBP2018-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 562 - Director → ME
  • 175
    icon of address 2 Clarendon Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,632 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 899 - Secretary → ME
  • 176
    icon of address 25 Hollywood Road, Brislington, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    15,960 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 313 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address Unit 14e Calderdale Business Park, Club Lane, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 406 - Director → ME
  • 178
    icon of address Ground Floor Office, William Street, Brighouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,549 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 4 Gernhill Avenue, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 407 - Director → ME
    icon of calendar 2012-02-14 ~ dissolved
    IIF 1257 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 2 Croham Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,453 GBP2018-03-31
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 181
    DABOIA FEB 12 LTD - 2015-02-17
    CROWN COTTAGE FURNITURE LTD - 2015-02-17
    icon of address 2 Drake House, Cook Way, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1323 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 2 Drake House, Cook Way, Taulton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 1650 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1650 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 2 Drake House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 1043 - LLP Designated Member → ME
  • 184
    icon of address Simon Williams, The Old Dairy, Hinton Farm, Hinton, Mudford, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 1113 - Director → ME
  • 185
    icon of address The Barn, Crosshall Manor, Crosshall Road, Eaton Ford, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 740 - Director → ME
  • 186
    icon of address Westray, Parkfield Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 644 - Director → ME
  • 187
    icon of address 18 Atholl Crescent Lane, Atholl Crescent Lane, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 1080 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1080 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    AUTO MATE (LOUTH) LIMITED - 2011-12-05
    icon of address 7 Cedar Close, Louth, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-09 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 350 - Has significant influence or controlOE
  • 189
    ANTIQUES HALL LTD - 2021-04-28
    icon of address 1st Floor 49 High Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 190
    icon of address C/o Riches & Company, 34 Anyards Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 325 - Director → ME
  • 191
    icon of address 1 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 276 - Director → ME
    icon of calendar 2010-08-04 ~ now
    IIF 837 - Secretary → ME
  • 192
    icon of address 37 High Street, Navenby, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 193
    icon of address Gorse View Summer Lane, Preston On The Hill, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1458 - Right to appoint or remove directorsOE
    IIF 1458 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1458 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 10 Orchard Close Orchard Close, Rock, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 1004 - Director → ME
  • 195
    MOUNT STREET GALLERIES LIMITED - 2014-06-27
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,482,961 GBP2017-12-31
    Officer
    icon of calendar 2002-12-11 ~ now
    IIF 1569 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1407 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    ELECTMOVE LIMITED - 1996-12-12
    icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-25 ~ now
    IIF 664 - Director → ME
    IIF 285 - Director → ME
    icon of calendar 2008-06-03 ~ now
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Has significant influence or controlOE
  • 197
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 198
    J & J DESIGNER WATCHES LTD - 2023-03-28
    icon of address Holford Farm, Chester Road, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,459 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 330 - Director → ME
  • 199
    icon of address Castle Ash Birmingham Road, Blakedown, Kidderminster, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 971 - Ownership of shares – 75% or moreOE
  • 200
    THE ANTIQUE LIGHTING COMPANY LIMITED - 2015-05-22
    icon of address Unit 6e Lanwades Business Park, Kennett, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    IIF 1013 - Director → ME
    IIF 1611 - Director → ME
    icon of calendar 2003-05-08 ~ dissolved
    IIF 808 - Secretary → ME
  • 201
    icon of address 7a Cockdurno Farm, Cockburnhill Road, Balerno Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 201 - Director → ME
  • 202
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 513 - Has significant influence or controlOE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 238/2 Marionville Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,073 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 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
  • 204
    icon of address Gaundle Granary, Lower Town, Montacute, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 779 - Ownership of shares – More than 50% but less than 75%OE
    IIF 779 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 779 - Right to appoint or remove directorsOE
  • 205
    icon of address 19 The Village, Archerfield, North Berwick, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 1722 - Director → ME
  • 206
    icon of address Cockdurno Farmhouse, Cockdurno Farm, Balerno, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 200 - Director → ME
  • 207
    icon of address Down Park West Turners Hill Road, Crawley Down, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Avon Crop Site Loves Lane, Sutterton, Boston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 1011 - Director → ME
  • 209
    icon of address 1 Dukes Kiln Cottages, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 505 - Director → ME
  • 210
    DUMFRIES HIGH STREET LIMITED - 2017-02-03
    icon of address Lowland Accountancy, 166 Irish Street, Dumfries, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 1138 - Director → ME
  • 211
    icon of address 107 Irish Street, Dumfries, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 884 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address 11a Aspley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 1698 - Director → ME
  • 213
    MOLLY AND MAUDS PLACE LIMITED - 2018-06-20
    icon of address Carlton Fields Station Road, Kirk Hammerton, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,505 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    CHINAGRAPHICS LIMITED - 1993-07-01
    icon of address 61 Station Road, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1993-02-24 ~ dissolved
    IIF 1352 - Director → ME
  • 215
    icon of address 38 Sinclair Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 216
    DEMOPRIDE LIMITED - 1987-07-20
    GEORGE JOHNSON ANTIQUES LIMITED - 2006-11-21
    icon of address Bsg Valentine, Lynton House, Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,907 GBP2025-03-31
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 155 Duncrun Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 1399 - Right to appoint or remove directorsOE
    IIF 1399 - Ownership of voting rights - 75% or moreOE
    IIF 1399 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 70-74 Bangor Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 26 Plantation Avenue, Littletown, Durham, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Flat E, 4 Chelsea Embankment, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,142 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 9 Adelaide Gardens, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 767 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address Flat 26 Highview Lodge, Wesley Court, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 36 Seaton Crescent, Staithes, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 1739 - Right to appoint or remove directorsOE
    IIF 1739 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1739 - Ownership of shares – More than 50% but less than 75%OE
  • 224
    icon of address 109a Jumpers Road Jumpers Road, Christchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 1409 - Right to appoint or remove directorsOE
    IIF 1409 - Ownership of voting rights - 75% or moreOE
    IIF 1409 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 109a Jumpers Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,441,306 GBP2024-11-29
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 830 - Director → ME
  • 227
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,699 GBP2018-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1360 - Director → ME
  • 228
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 1117 - Secretary → ME
  • 229
    icon of address Stags End, Gaddesden Row, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1310 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Driftwood House The Marrams, Sea Palling, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address 21 Algarve Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 875 - Director → ME
  • 232
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    FORMATION LIFE LIMITED - 2005-02-28
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,057 GBP2017-03-31
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2005-02-11 ~ dissolved
    IIF 989 - Secretary → ME
  • 234
    icon of address 42 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,521 GBP2018-12-31
    Officer
    icon of calendar 1999-01-27 ~ dissolved
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 1 North Street, Stewartstown, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232 GBP2017-10-31
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 8 Rivermead, Thatcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 889 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address Cobnut Cottage, Askers Hill, Yoxford, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 234 - Has significant influence or controlOE
  • 238
    WILCHAP (LINCOLN) 61 LIMITED - 2012-09-20
    icon of address 5 Oakeshott Avenue, Naphill, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2019-12-22 ~ now
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address Suite 17 1 Silk House, Park Green, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    icon of address C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,044 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 366 - Director → ME
  • 242
    icon of address 38 Sinclair Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 243
    icon of address Unit 2 107, Lots Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 569 - Director → ME
    icon of calendar 1997-08-15 ~ dissolved
    IIF 810 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Rowlands Webster Austin House, 43 Poole Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Fell Edge Farm Moorside Lane, Addingham, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 650 - Director → ME
    icon of calendar ~ dissolved
    IIF 926 - Secretary → ME
  • 246
    KRG PROPERTY LIMITED - 2015-07-25
    icon of address Unit D2 Southgate, Commerce Park, Frome, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,139 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 358 - Has significant influence or controlOE
  • 247
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 574 - Director → ME
  • 248
    HUGO CLASSICS LIMITED - 2011-06-02
    icon of address Rowan House The Rise, Walton-on-the-hill, Stafford, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 1312 - Has significant influence or controlOE
  • 249
    icon of address Leith Mills 70-74 Bangor Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 250
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,681 GBP2021-03-31
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 885 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Biddestone Saw Mills Challows Lane, Biddestone, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 7 Brooker Rd, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 486 - Director → ME
  • 253
    icon of address 3rd Floor 30 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,353 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 1132 - Secretary → ME
  • 254
    icon of address 49 Freehold Street Lower Heyford, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 946 - Director → ME
  • 255
    icon of address 49 Freehold Street, Lower Heyford, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 1637 - Right to appoint or remove directorsOE
    IIF 1637 - Ownership of voting rights - 75% or moreOE
    IIF 1637 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 8 Waterhouse Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137 GBP2018-02-28
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 1311 - Has significant influence or controlOE
    IIF 1311 - Right to appoint or remove directorsOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 9 Buckthorne Grove, High Heaton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 258
    icon of address 49 Freehold Street, Lower, Heyford, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -78,715 GBP2020-03-31
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 853 - Secretary → ME
  • 259
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 1100 - Director → ME
  • 260
    icon of address 38 Sinclair Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Unit F Bradley Mill, Bradley Lane, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ dissolved
    IIF 1432 - Director → ME
    icon of calendar 1993-11-24 ~ dissolved
    IIF 806 - Secretary → ME
  • 262
    icon of address Grassgarth, Lyth, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 516 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 862 - Secretary → ME
  • 263
    icon of address 3 Welch Way, Witney, Oxfordshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 431 - Director → ME
  • 264
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    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
  • 265
    icon of address Park Farm, Wappenbury, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Grey House, The Square, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Unit 3 Griffin Mill, London Road, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Cross Acres, Ladylands Drive, Jedburgh, Scottish Borders
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 333 - Director → ME
  • 269
    GUYS CLIFF RESIDENTS ASSOCIATION LIMITED - 1998-09-11
    icon of address 7 Norwich Road, Cromer, Norfolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 558 - Director → ME
  • 270
    icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,703 GBP2024-07-31
    Officer
    icon of calendar 2001-08-01 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 4 Heardman Close, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 1449 - Director → ME
    IIF 334 - Director → ME
    icon of calendar 2003-08-11 ~ dissolved
    IIF 852 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1380 - Right to appoint or remove directorsOE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1380 - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 478 - Director → ME
  • 273
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton-le-spring, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 1075 - Has significant influence or controlOE
  • 274
    icon of address 9 Oak Drive, Balderton, Newark, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    GIFFENGATE ANTIQUES LIMITED - 1989-12-05
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,448 GBP2017-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 1087 - Director → ME
    icon of calendar 2002-02-22 ~ dissolved
    IIF 1541 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 977 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 30 Bankside Court Stationfields, Kidlington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,047 GBP2024-04-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 1092 - Director → ME
    icon of calendar 2007-04-19 ~ now
    IIF 1540 - Secretary → ME
  • 277
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,494 GBP2024-04-30
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 1093 - Director → ME
    icon of calendar 2013-09-11 ~ now
    IIF 1332 - Secretary → ME
  • 278
    CARVED PINE MANTELPIECES LIMITED - 2002-12-24
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -244,255 GBP2020-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 1088 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 1539 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 976 - Ownership of shares – More than 50% but less than 75%OE
  • 279
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,795 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 1744 - Director → ME
  • 280
    icon of address Mcphersons, 5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 1163 - Director → ME
  • 281
    icon of address Martins Roost Chilworth Old Village, Chilworth, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 195 - Director → ME
  • 282
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 1758 - Director → ME
  • 283
    LODGEBLAID LIMITED - 1986-12-22
    icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,920 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 663 - Director → ME
    IIF 284 - Director → ME
    icon of calendar 1998-04-23 ~ now
    IIF 666 - Secretary → ME
  • 284
    icon of address 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 1533 - Right to appoint or remove directorsOE
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 285
    icon of address Oxley House, Lincoln Way, Louth, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,080 GBP2022-09-30
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 286
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 1420 - Director → ME
  • 287
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 1419 - Director → ME
  • 288
    HOWPER 645 LIMITED - 2008-02-28
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2021-02-28
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 1564 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1030 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 545 - Has significant influence or controlOE
  • 290
    icon of address 2 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 980 - Director → ME
  • 291
    icon of address 86 Corn Street, Witney, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Egerton House, Main Road Betley, Crewe
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,261 GBP2024-12-31
    Officer
    icon of calendar 2010-05-07 ~ now
    IIF 1047 - Director → ME
  • 293
    icon of address 9.17, Capital Tower 91 Waterloo Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ now
    IIF 682 - Director → ME
  • 294
    HENRY NICHOLLS ANTIQUES LIMITED - 2020-02-20
    icon of address 91 Rowlands Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 624 - Has significant influence or controlOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 204 Sandbanks Road Lilliput, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 296
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Ownership of shares – 75% or moreOE
  • 297
    GRAHAM SAWYER DESIGNS LIMITED - 2011-01-25
    icon of address International House, 45-55 Commercial Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 610 - Has significant influence or controlOE
  • 298
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 1643 - Director → ME
  • 299
    icon of address 9 Station Road, Hesketh Bank, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 571 - Director → ME
  • 300
    GATWICK-HICKMET LIMITED - 1982-03-22
    HICKMET SOUTHWAYS LIMITED - 1991-03-01
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,349 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 420 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 420 - Ownership of shares – More than 50% but less than 75%OE
  • 301
    icon of address 4 Ulgham Grange Farm, Ulgham, Morpeth, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1322 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    icon of address Westwood Farm Westwood Road, Kingston, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1636 - Right to appoint or remove directorsOE
    IIF 1636 - Ownership of voting rights - 75% or moreOE
    IIF 1636 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Westwood Farm, Kingston, Canterbury, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 1577 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 1056 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - 75% or moreOE
    IIF 1633 - Ownership of shares – 75% or moreOE
  • 304
    HINGSTONS OF WILTON LIMITED - 2007-03-02
    icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448,160 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ now
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 930 - Director → ME
  • 306
    icon of address Suites 5 & 6, The Printworks Hey Road, Clitheroe, Barrow, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,151 GBP2024-04-05
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 24 Holme Mills Cottage, Holme Mills, Carnforth, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 54 - Director → ME
  • 308
    icon of address 87 Main Street Haworth, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,509 GBP2025-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 775 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Milford Road, Elstead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 595 - Director → ME
    IIF 210 - Director → ME
  • 310
    icon of address 682 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,819 GBP2024-10-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address King House 51 Maddox Street, Mayfair, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,782 GBP2024-06-30
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 1718 - Director → ME
    icon of calendar 1998-04-22 ~ now
    IIF 1441 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 1702 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    MRS HOULSTON LIMITED - 2021-03-17
    icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address Bishops Castle Heritage Resource Centre, Chapel Yard, Bishops Castle, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 1660 - Director → ME
  • 314
    icon of address 1st Floor, 36 High Street, Warminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 1704 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 1597 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1597 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 1 Pear Tree Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 316
    icon of address The Old Forge Church Street, Stow On The Wold, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 426 - Director → ME
    icon of calendar ~ now
    IIF 1272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 317
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 1023 - Director → ME
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 1024 - Director → ME
    IIF 1752 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 1115 - Secretary → ME
  • 319
    OVAL (158) LIMITED - 1984-10-05
    icon of address The Manor, Ballingham, Hereford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,128,293 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 737 - Director → ME
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 460 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1476 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,898 GBP2019-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1596 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 945 - Director → ME
  • 322
    icon of address 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 323
    icon of address The Armoury, Kerry Street, Montgomery, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,836 GBP2021-05-31
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address C/o Ashford & Partners, 2nd Floor Kings House, 202 Lower High Street, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 1073 - Director → ME
  • 325
    icon of address Flat 5 132 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 1328 - Director → ME
  • 326
    icon of address 17 Clare Road, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 878 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Victoria Barnes, Rowan House The Rise, Walton On The Hill, Stafford, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1313 - Has significant influence or controlOE
  • 328
    icon of address 170 Kensington Church Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352,267 GBP2024-06-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 264 - Director → ME
    IIF 901 - Director → ME
    icon of calendar 2005-06-09 ~ now
    IIF 794 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Woodlands Farm, Babcary, Somerton, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 1423 - Director → ME
    IIF 186 - Director → ME
    icon of calendar 2001-01-18 ~ now
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1406 - Right to appoint or remove directorsOE
    IIF 1406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address 6 Eagle Park, Batheaston, Bath, Banes
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,104 GBP2020-09-30
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 1078 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address Holly Cottage Osbaston, Knockin, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,464 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1203 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    MERITPOWER LIMITED - 1986-08-12
    J.W. BLANCHARD LIMITED - 2005-08-09
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,908 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1724 - Director → ME
    icon of calendar 1986-04-25 ~ now
    IIF 1281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1731 - Ownership of voting rights - 75% or moreOE
    IIF 1731 - Ownership of shares – 75% or moreOE
    IIF 1730 - Ownership of voting rights - 75% or moreOE
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 334
    J W BLANCHARD (PROPERTIES) LIMITED - 2005-08-09
    icon of address 1 The Green, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 1723 - Director → ME
  • 335
    icon of address 34-35 Clarges Street Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    745,264 GBP2024-06-30
    Officer
    icon of calendar 1994-12-06 ~ now
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 1531 - Has significant influence or controlOE
  • 336
    icon of address The Beeches 11 Lums Hill Rise, Off Asker Lane, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,114 GBP2016-12-31
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1317 - Right to appoint or remove directorsOE
    IIF 1317 - Ownership of voting rights - 75% or moreOE
    IIF 1317 - Ownership of shares – 75% or moreOE
  • 337
    COTSWOLD WATER COMPANY LIMITED - 2001-03-06
    icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-26 ~ dissolved
    IIF 1644 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 1330 - Secretary → ME
  • 338
    icon of address 9 Chestnut Court, Newport, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 339
    SPEED 1566 LIMITED - 1991-05-16
    icon of address 11 Langton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-08 ~ now
    IIF 1070 - Director → ME
    icon of calendar 1991-05-08 ~ now
    IIF 1594 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1191 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address Suite 17 1 Silk House, Park Green, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 984 - Director → ME
    icon of calendar 2023-05-15 ~ now
    IIF 1206 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 886 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 886 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    JEAN BROWN ANTIQUES LIMITED - 2004-05-20
    BRYSTON LIMITED - 1997-07-14
    icon of address Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-19 ~ dissolved
    IIF 63 - Director → ME
  • 343
    RICHARD SLADE LIMITED - 2025-04-22
    icon of address C/o Richard Slade & Partners Llp, 9 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1444 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 192 Widney Manor Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 1060 - Director → ME
  • 345
    icon of address Sunnyside 20 Halt Road, St. Newlyn East, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 772 - Has significant influence or controlOE
  • 346
    icon of address Alison Boardman, 7 Squires Close, Kempsey, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 589 - Director → ME
  • 347
    icon of address 10 London Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,962 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address 71 Old Penkridge Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,552 GBP2024-12-31
    Officer
    icon of calendar 1998-04-21 ~ now
    IIF 1335 - Director → ME
  • 349
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 511 - Director → ME
  • 350
    icon of address 204c High Street, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 1474 - Right to appoint or remove directorsOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 351
    icon of address Flat 1 Regency Lodge, Adelaide Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 352
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 1424 - Director → ME
  • 353
    icon of address Flat 1 Regency Lodge, Adelaide Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,488 GBP2017-03-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 41 Redcliffe Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 355
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 212 - Director → ME
  • 356
    icon of address The Old Farm, 83 Bishopstone, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 357
    KENDALL CARAVANS LIMITED - 2012-09-10
    icon of address Cranfield, Whittington Road, Gobowen, Oswestry
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 1166 - Director → ME
    icon of calendar ~ now
    IIF 870 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 970 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1685 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1473 - Ownership of voting rights - 75% or moreOE
    IIF 1473 - Ownership of shares – 75% or moreOE
  • 359
    KAIZEN INTERNATIONAL LIMITED - 2004-12-24
    icon of address 88 The High Street, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,663 GBP2024-08-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address 88 High Street, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    icon of address Oxley House, Lincoln Way, Louth, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,207 GBP2022-09-30
    Officer
    icon of calendar 1996-11-01 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 351 - Has significant influence or control as a member of a firmOE
  • 362
    icon of address Flat 3 107 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,523,531 GBP2024-12-31
    Officer
    icon of calendar 1997-07-31 ~ now
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1408 - Ownership of shares – More than 50% but less than 75%OE
  • 363
    icon of address The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,561 GBP2018-06-30
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 1233 - Director → ME
    icon of calendar 2011-07-15 ~ now
    IIF 1229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 365
    MANBAIT LIMITED - 1981-12-31
    KLEANTHOUS ESTATES LIMITED - 1988-02-24
    icon of address 9.17, Capital Tower 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 679 - Director → ME
    icon of calendar ~ now
    IIF 1384 - Secretary → ME
  • 366
    icon of address 8 Llwynypia Road, Llwynypia Road, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 795 - Director → ME
  • 367
    MISHA PROPERTIES LIMITED - 2006-11-20
    MISHA HOMES LIMITED - 2004-04-29
    icon of address 19 Church Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 1240 - Director → ME
  • 368
    FROME RECLAMATION LIMITED - 2015-07-25
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,954 GBP2024-03-31
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 437 - Director → ME
    icon of calendar 2006-02-22 ~ now
    IIF 758 - Secretary → ME
  • 369
    icon of address Vault 31 - 32 The London Silver Vaults, 53-64, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    LANGFORD (UK) LIMITED - 2014-02-11
    icon of address Vaults 8-10 London Silver Vaults, Chancery Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ now
    IIF 763 - Director → ME
    icon of calendar 2001-08-17 ~ now
    IIF 1386 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    LANGFORDS SILVER TECHNOLOGY LTD - 2018-02-01
    icon of address Vaults 8 And 10 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 604 - Right to appoint or remove directors as a member of a firmOE
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address David House 10-12 Cecil Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 373
    LONDON AND PROVINCIAL ANTIQUE DEALERS ASSOCIATION LIMITED - 2003-12-24
    icon of address 535 Kings Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,810 GBP2023-12-31
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 1552 - Director → ME
  • 374
    icon of address 1 Church Farm Buildings Mongeham Road, Great Mongeham, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    AFL (HOLDINGS) LIMITED - 2005-03-11
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,254,826 GBP2024-10-31
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 61 - Director → ME
    icon of calendar 2003-03-12 ~ now
    IIF 565 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 376
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 377
    LONDON ARCHITECTURAL SALVAGE & SUPPLY COMPANY LIMITED(THE) - 2000-11-14
    LASSCO ST. MICHAEL'S LIMITED - 2007-03-26
    icon of address Brunswick House, Wandsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2000-10-31 ~ now
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 378
    THE THREE PIGEONS INN LTD - 2019-06-24
    icon of address 30 Wandsworth Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,991 GBP2024-10-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 30 - Has significant influence or controlOE
  • 379
    icon of address 2 The Street, Chilmark, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,373 GBP2018-12-31
    Officer
    icon of calendar 1994-11-14 ~ dissolved
    IIF 711 - Director → ME
    icon of calendar 1994-11-14 ~ dissolved
    IIF 1218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
  • 380
    icon of address Keys Cottage, School Lane, Warmington, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,985 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 996 - Secretary → ME
  • 381
    icon of address 18 Fromefield, Frome, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,286 GBP2025-01-01
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,207 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1079 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    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
  • 384
    icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,440 GBP2019-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 754 - Director → ME
  • 385
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1343 - Director → ME
  • 386
    icon of address Bon Lea Industrial Estate, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 1127 - Director → ME
  • 387
    icon of address 5th Floor, Palladium House 1-4 Argyll Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1683 - Director → ME
  • 388
    icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,555 GBP2024-11-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 1590 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 1470 - Ownership of shares – 75% or moreOE
  • 389
    icon of address Market House, Church Street, Harleston, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,087 GBP2021-12-31
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 4 Wote Street, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Unit 3 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 393
    LORRAINE SPOONERS ANTIQUES LIMITED - 2002-10-30
    icon of address Judkins House Maidford Road, Farthingstone, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 1748 - Director → ME
  • 394
    icon of address 7 Cedar Close, Louth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2021-08-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    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
  • 395
    icon of address 32 The Quarry, Fairford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 1031 - Director → ME
    IIF 583 - Director → ME
  • 396
    icon of address Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 181 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Gaundle Granary, Lower Town, Montacute, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    PUBLIC PARTICIPATION NETWORK LTD - 2011-02-09
    icon of address 166 Irish Street, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 1139 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 940 - Secretary → ME
  • 399
    icon of address C/o Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,535 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 627 - Ownership of shares – 75% or moreOE
  • 400
    CROOME ANTIQUES LIMITED - 2018-02-02
    icon of address 2 Primeswell Close, Walwyn Road, Colwall, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,782 GBP2021-12-30
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 401
    icon of address Crossways East, Portsmouth Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 1178 - Director → ME
  • 402
    SEWPAW LTD - 2015-12-18
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1628 - Ownership of shares – More than 25% but not more than 50%OE
  • 403
    icon of address 67 Countess Road, Amesbury, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 1624 - Director → ME
    IIF 1592 - Director → ME
  • 404
    icon of address 11 Langton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,001 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 771 - Director → ME
    icon of calendar 2004-12-20 ~ now
    IIF 1394 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address Unit 2 Spinnaker Court B1c Ecketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    618,824 GBP2019-08-31
    Officer
    icon of calendar 1997-11-19 ~ dissolved
    IIF 1738 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1639 - Has significant influence or controlOE
  • 406
    icon of address Sutton House, 4 Coles Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,658 GBP2020-03-31
    Officer
    icon of calendar 2016-05-15 ~ dissolved
    IIF 515 - Director → ME
  • 407
    icon of address 1 The Old Foundry, Cowgate, Welton, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Blackers Hill Farm, Coalpit Lane, Chilcompton, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 412 - Director → ME
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address 11 Granary Lane, Budleigh Salterton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1693 - Right to appoint or remove directorsOE
    IIF 1693 - Ownership of voting rights - 75% or moreOE
    IIF 1693 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 12 Franklin Road, Portslade, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,287 GBP2017-09-30
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 1164 - Director → ME
  • 411
    M.T. SEDLER ANTIQUES LIMITED - 2010-06-10
    icon of address Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,361,732 GBP2024-06-30
    Officer
    icon of calendar 2010-07-10 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 83 - Has significant influence or controlOE
  • 412
    icon of address Middlebury - Cmrs St Michael's Hall, Shoe Lane, Oxford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-12-27 ~ now
    IIF 1695 - Director → ME
  • 413
    VILLAHELM LTD - 2001-04-06
    icon of address 316 Lancaster Road, Torrisholme, Morecambe, Lancs
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 414
    icon of address Yew Tree House, Lewes Road, Forest Row, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 1198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1198 - Ownership of shares – More than 25% but not more than 50%OE
  • 415
    THE NEW JEWISH COMMUNITY LIMITED - 2014-04-08
    icon of address 1a Halsbury Close, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2017-05-21 ~ now
    IIF 65 - Director → ME
  • 416
    icon of address Flat 41 Regency Lodge, Adelaide Road, Swiss Cottage, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 187 - Director → ME
  • 417
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1784 - Director → ME
  • 418
    icon of address 21 Highfield Road, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    714,224 GBP2020-03-31
    Officer
    icon of calendar 2000-06-16 ~ dissolved
    IIF 1785 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 1783 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 21 Algarve Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-03 ~ now
    IIF 1182 - Secretary → ME
  • 420
    icon of address John Rawlinson, Ermin Farm Cricklade Road, Preston, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-13 ~ dissolved
    IIF 1646 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 1331 - Secretary → ME
  • 421
    icon of address 51 Maddox Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,532 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1263 - Director → ME
    icon of calendar ~ now
    IIF 1037 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1701 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,013 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 30 Kinloch Street, Carnoustie, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF 895 - Director → ME
    IIF 702 - Director → ME
    icon of calendar 2002-12-02 ~ dissolved
    IIF 1082 - Secretary → ME
  • 424
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 473 - Director → ME
  • 425
    icon of address 24 Shandon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 1766 - Director → ME
  • 426
    icon of address Flat 1, Regent House, Hove Street, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 321 - Director → ME
  • 427
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-20 ~ dissolved
    IIF 95 - Director → ME
    IIF 1096 - Director → ME
    icon of calendar 2005-11-20 ~ dissolved
    IIF 993 - Secretary → ME
  • 428
    icon of address Glenwood House Nutshell Lane, Upper Hale, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,561 GBP2024-06-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 418 - Director → ME
  • 429
    icon of address Frp Advisory Llp, 4th Floor Southfield House 11 Liverpool Gardens, Worthing
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1519 - Director → ME
    icon of calendar 2006-11-13 ~ dissolved
    IIF 1382 - Secretary → ME
  • 430
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,123 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 990 - Director → ME
  • 431
    icon of address 129 Lisson Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,723 GBP2025-03-31
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address 17 Lower High Street, Stourbridge, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 39 Princes Street, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 706 - Director → ME
  • 434
    icon of address 1299-1301 London Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 17 Clifford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 38 Sinclair Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 437
    icon of address Unit 41 Morelands Trading Estate, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 209 - Director → ME
    IIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 1532 - Right to appoint or remove directorsOE
    IIF 1532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    icon of address 15 Retford Road, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 746 - Director → ME
  • 439
    icon of address 12 Guilford Avenue, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,037 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 26-28 West Street, Bridport, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 440 - Director → ME
  • 441
    TRADE SOURCE FRANCE LIMITED - 2003-05-18
    icon of address Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address Third Floor, 20 Old Bailey, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 1778 - Director → ME
  • 443
    icon of address C/o Francis Webbs Limited Suite 2, Scala Offices, 115a Far Gosford Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1472 - Has significant influence or controlOE
    IIF 1472 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1472 - Ownership of shares – More than 25% but not more than 50%OE
  • 445
    icon of address Bleak House, 146 High Street, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    520,608 GBP2025-03-31
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 1222 - Director → ME
    icon of calendar 2002-03-25 ~ now
    IIF 1605 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 446
    icon of address Crossways East, Portsmouth Road, Hindhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 1176 - Director → ME
  • 447
    icon of address Goodmoors View, Cross O'th Hill, Malpas, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,605 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 805 - Director → ME
  • 448
    PELHAM GALLERIES EXPORTS (1984) LIMITED - 1992-08-14
    PELTHOME LIMITED - 1984-06-19
    icon of address Resolve Advisory Advisor 22 York Buildings, Corner Of John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,676,710 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 449
    icon of address 11 Church Street, Baldock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address Holford Lodge, Plumley Moor Road, Plumley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,558 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 273 - Director → ME
    icon of calendar ~ now
    IIF 1038 - Secretary → ME
  • 451
    icon of address 51 Maddox Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,245 GBP2024-03-31
    Officer
    icon of calendar 1995-02-17 ~ now
    IIF 1719 - Director → ME
    icon of calendar 1995-02-17 ~ now
    IIF 1442 - Secretary → ME
  • 452
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,451 GBP2023-12-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1197 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 58 Kensington Church Street, Unit 5, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address 1 Castle Gate, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-21 ~ dissolved
    IIF 1064 - Director → ME
    icon of calendar 1998-01-21 ~ dissolved
    IIF 1525 - Secretary → ME
  • 455
    icon of address Flat 17 Connaught Heights, Agnes George Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 496 - Director → ME
  • 456
    icon of address Wellington Rd, Wokingham, Berks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ now
    IIF 770 - Director → ME
  • 457
    icon of address 28 Colville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 1180 - Director → ME
    icon of calendar 2007-02-01 ~ now
    IIF 962 - Secretary → ME
  • 458
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    301,200 GBP2020-05-31
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 111 Portobello Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 1995-10-12 ~ dissolved
    IIF 677 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 952 - Secretary → ME
  • 460
    icon of address 3 The Glen, Nutshell Lane, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 596 - Director → ME
    icon of calendar 2000-01-14 ~ dissolved
    IIF 1067 - Secretary → ME
  • 461
    PREMIER ART & AND ANTIQUES LIMITED - 2019-02-25
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    86,032 GBP2021-12-31
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 1678 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    icon of address Riber Hall Farm, Riber, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 423 - Director → ME
  • 463
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 1329 - Director → ME
    icon of calendar 2010-04-08 ~ now
    IIF 1208 - Secretary → ME
  • 464
    icon of address 27 Oakley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 1727 - Director → ME
  • 465
    BUMBLEBEE PROPERTY MANAGEMENT LIMITED - 2018-09-24
    icon of address Flat 38, Lancaster House, 80 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 879 - Ownership of shares – More than 50% but less than 75%OE
  • 466
    icon of address Portley House, Old Ludlow Road, Leominster, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2002-01-07 ~ dissolved
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 1707 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 5 Queens Court, Queens Road, High Wycombe, England
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,484 GBP2024-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 1749 - Director → ME
  • 468
    icon of address 17 Stockswell Road, Cronton, Widnes, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1401 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 1 The Green, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 1726 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1732 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1732 - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    icon of address 17 Broad Street, Ludlow, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-09 ~ dissolved
    IIF 1440 - Director → ME
    IIF 1370 - Director → ME
    icon of calendar ~ dissolved
    IIF 828 - Secretary → ME
  • 471
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 243 - Director → ME
  • 472
    icon of address 12 Medina Close, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,168 GBP2025-05-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 1402 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1402 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1402 - Right to appoint or remove directorsOE
  • 473
    icon of address 155 Duncrun Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 1377 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 1193 - Right to appoint or remove directorsOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
    IIF 1193 - Ownership of shares – 75% or moreOE
  • 474
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -530,388 GBP2019-07-31
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 523 - Director → ME
    icon of calendar 2003-03-25 ~ dissolved
    IIF 1298 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address 41b Chesterton Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 476
    icon of address Lyndhurst, 1 Cranmer St, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 96 - Director → ME
  • 477
    icon of address Flat 2 23 Norwich Road, Cromer, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-22 ~ now
    IIF 559 - Director → ME
  • 478
    icon of address Redbourne House Redbourne Hall, Redbourne, Gainsborough, North Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 190 - Director → ME
  • 479
    icon of address Sterling Court Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    icon of address Brook End Green Farm Sharpenhoe Road, Barton-le-clay, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 1562 - Director → ME
  • 481
    icon of address 21 Harbour Street, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,018 GBP2024-03-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 603 - Director → ME
  • 482
    icon of address 21 Harbour Street, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 601 - Director → ME
  • 483
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1365 - Director → ME
  • 484
    icon of address The Lings Spring Lane, Flintham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 1200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1200 - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    icon of address Dean House Flat 2, Dean House, 14 Broad Street, Penryn, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 486
    icon of address 33 Torksey Street, Kirton Lindsey, Gainsborough, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
  • 487
    icon of address Vallis House, 57 Vallis Road, Frome, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 788 - Director → ME
    IIF 631 - Director → ME
  • 488
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1321 - Has significant influence or controlOE
    IIF 1321 - Right to appoint or remove directorsOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 489
    icon of address White House Whitchurch Road, Waverton, Chester, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 490
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 491
    icon of address 155 Duncrun Road, Limavady, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 492
    icon of address Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,171 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    icon of address Barn Studios, Gaterounds Parkgate Road, Newdigate, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 283 - Director → ME
  • 494
    icon of address Crossways East, Portsmouth Road, Hindhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1175 - Director → ME
  • 495
    R&R ANTIQUES LTD - 2017-06-22
    icon of address C/o Goldwins, 75 Maygrove Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 524 - Director → ME
  • 496
    icon of address 18 Lansdowne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 497
    icon of address Stag Cottage Newark Road, Wellow, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,769 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 929 - Director → ME
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 774 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1631 - Right to appoint or remove directorsOE
    IIF 1631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1631 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,930,923 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 5 Cockdurno Cottages, Balerno, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 500
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    113,262 GBP2021-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 1 Northstreet, Stewardstown, Co. Tyrone
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,728,586 GBP2024-11-30
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 367 - Director → ME
    icon of calendar 2006-11-14 ~ now
    IIF 1334 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 777 - Ownership of shares – More than 25% but not more than 50%OE
  • 502
    icon of address 1 North Street, Stewartstown, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 1094 - Director → ME
  • 503
    icon of address 61 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1534 - Ownership of voting rights - 75% or moreOE
    IIF 1534 - Ownership of shares – 75% or moreOE
  • 504
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,060 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 439 - Director → ME
    icon of calendar 2003-10-22 ~ now
    IIF 757 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 505
    icon of address Ermin Farm Cricklade Road, Preston, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-13 ~ dissolved
    IIF 1649 - Director → ME
    icon of calendar 2009-07-22 ~ dissolved
    IIF 1220 - Secretary → ME
  • 506
    icon of address 1a Sutherland Avenue, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 348 - Has significant influence or controlOE
  • 507
    LATCHDALE LIMITED - 1990-03-09
    icon of address C/o Scott Bailey, 63 High Street, Lymington, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 871 - Director → ME
  • 508
    icon of address 33 Torksey Street, Kirton Lindsey, Gainsborough, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-23 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 529 - Right to appoint or remove directors as a member of a firmOE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    icon of address 3 Orchard Street, Wotton-under-edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,830 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 718 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 1341 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 547 - Has significant influence or controlOE
  • 510
    icon of address C/o Richard Slade & Partners Llp, 9 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 1623 - Director → ME
  • 511
    icon of address 1 Kirby Villas, Little Ouseburn, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 1475 - Right to appoint or remove directorsOE
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Ownership of shares – 75% or moreOE
  • 512
    icon of address Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1397 - Right to appoint or remove directorsOE
    IIF 1397 - Ownership of voting rights - 75% or moreOE
    IIF 1397 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 19 The Village, Archerfield, Dirleton, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 1571 - Director → ME
  • 514
    icon of address Woolcombe Hall, Lawn Vista, Sidmouth, Devon, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 120 - Director → ME
  • 515
    icon of address 3 Fairleigh, Manor Road, Sidmouth, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 118 - Director → ME
  • 516
    icon of address 46 Coleridge Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 1325 - Director → ME
  • 517
    RICHARD SILVERMAN LIMITED - 2010-05-25
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    371 GBP2019-04-30
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 1599 - Ownership of shares – More than 25% but not more than 50%OE
  • 518
    icon of address 10 Clintons Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,446 GBP2023-10-31
    Officer
    icon of calendar 2000-09-04 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1320 - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    icon of address 27 Jubilee Close, Syston, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 1355 - Director → ME
  • 520
    STAXCAST MOTORS LIMITED - 1978-12-31
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,547,813 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 265 - Director → ME
  • 521
    icon of address 36 Upper Tything, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 244 - Director → ME
  • 522
    S.J.PHILLIPS LIMITED - 2021-10-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,798,511 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 472 - Director → ME
  • 523
    icon of address C/o Richard Slade & Partners Llp, 9 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Ownership of shares – 75% or moreOE
  • 524
    KESTREL ANTIQUES LIMITED - 2010-06-24
    icon of address 10 Sistova Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 1518 - Director → ME
  • 525
    icon of address Front Studio 14 Chesham Place London Front Studio, 14 Chesham Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246 GBP2024-03-31
    Officer
    icon of calendar 2001-12-31 ~ now
    IIF 1733 - Director → ME
    icon of calendar 2001-12-31 ~ now
    IIF 1542 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 1751 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 526
    icon of address 22 Church Street, Old Town, Eastbourne, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 103 - Director → ME
  • 527
    icon of address Unit 10 Spring Road, Smethwick, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 528
    SPACE LOGISTIC LTD - 2019-01-21
    JEET TRANSPORT LTD - 2019-01-17
    icon of address Unit 10 Spring Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,882 GBP2024-10-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 615 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 615 - Has significant influence or control as a member of a firmOE
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 615 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 615 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 9a New Street, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 374 - Director → ME
  • 530
    icon of address Unit 9c Topland Country Business Park, Cragg Vale, Hebden Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 531
    icon of address St Patricks, 1 Church Street, Cullompton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,434 GBP2018-11-30
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2007-07-10 ~ dissolved
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address 4 St. Marys Road, Market Lavington, Devizes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 735 - Director → ME
  • 533
    icon of address Rowan House, The Rise, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 1247 - Director → ME
  • 534
    icon of address Stags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 1309 - Right to appoint or remove directorsOE
    IIF 1309 - Ownership of voting rights - 75% or moreOE
    IIF 1309 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 4 Byrds Farm Cottages, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-11-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-07-27 ~ now
    IIF 1186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 536
    icon of address Stockmoor Court, Pembridge, Leominster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 1687 - Director → ME
  • 537
    icon of address Stockmoor Court Farm, Pembridge, Leominster, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,164 GBP2021-03-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1670 - Right to appoint or remove directors as a member of a firmOE
    IIF 1670 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1670 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-07-10 ~ now
    IIF 1521 - Director → ME
    icon of calendar 1991-07-10 ~ now
    IIF 1063 - Secretary → ME
  • 539
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 88 - Director → ME
  • 540
    icon of address Unit 27 / 28, 47 - 49 Tudor Road Hackney, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 271 - Director → ME
    icon of calendar 2009-09-28 ~ now
    IIF 648 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
  • 541
    STURMANS ANTINQUES LIMITED - 2005-12-29
    icon of address Main Street, Hawes, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 17 Lower High Street, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 78 Banner Cross Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1760 - Right to appoint or remove directorsOE
    IIF 1760 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1760 - Ownership of shares – More than 50% but less than 75%OE
  • 544
    icon of address Green Farm Cottage Oak Road, Great Green, Thurston Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 691 - Has significant influence or controlOE
  • 545
    icon of address United Lift Trucks Ltd Site, London Road, Copdock Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 732 - LLP Designated Member → ME
  • 546
    icon of address Gardd Gerrig, Abbey Road, Llangollen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,352 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 833 - Has significant influence or controlOE
  • 547
    icon of address Brook House, Glovers Lane, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 1526 - Director → ME
  • 548
    T&D PROPERTY IMPROVEMENTS LTD - 2019-10-03
    OPAL BUILDING SOLUTIONS LTD - 2018-06-20
    SAPPHIRE GLAZING & BUILDING SOLUTIONS LIMITED - 2018-11-28
    icon of address First Floor Office Wolfe Westerham Garage, 190 London Road, Westerham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,333 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,811 GBP2022-06-30
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 698 - Has significant influence or controlOE
  • 550
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 1491 - Right to appoint or remove directorsOE
    IIF 1491 - Ownership of voting rights - 75% or moreOE
    IIF 1491 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 24 Mendip Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,462 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 79-91 New Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 553
    TALISMAN ANTIQUES LIMITED - 2014-07-21
    icon of address Conduit Farm Barkers Hill, Semley, Shaftesbury, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    810,123 GBP2016-12-31
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 97 - Director → ME
    icon of calendar 2000-08-30 ~ now
    IIF 575 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 554
    icon of address 41 Chesterton Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 3rd Floor, 12 Gough Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,880,145 GBP2024-03-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 365 - Director → ME
  • 556
    icon of address Grassgarth, Lyth Nr Kendal, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 863 - Secretary → ME
  • 557
    icon of address Grassgarth, Lyth, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 518 - Director → ME
  • 558
    icon of address 12 Cross Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 61 Station Road, Sudbury, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,014 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 560
    icon of address 2 Links Road, Sheringham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 561
    icon of address 17 Fallsbrook Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    icon of address 146 Highgate, Kendal, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 422 - Director → ME
    icon of calendar 1993-12-23 ~ now
    IIF 1664 - Director → ME
    icon of calendar 1993-12-23 ~ now
    IIF 1046 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 693 - Ownership of shares – More than 50% but less than 75%OE
  • 563
    THREE CENTURIES LTD. - 2001-06-06
    ANTIQUE & ARTS CENTRE - DOUNE LIMITED - 2001-03-05
    icon of address Scottish Antique & Arts Centre, Abernyte, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ dissolved
    IIF 797 - Director → ME
  • 564
    STYLELEY LIMITED - 1995-09-25
    icon of address 19 Terrapin Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 394 - Director → ME
  • 565
    icon of address 105 Burnley Road, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 1433 - Director → ME
  • 566
    THE ANTIQUE DEALERS FAIR LIMITED - 2001-10-19
    icon of address 260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,750 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 1083 - Director → ME
    icon of calendar 2003-11-18 ~ now
    IIF 1412 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 891 - Has significant influence or control as a member of a firmOE
    IIF 891 - Right to appoint or remove directors as a member of a firmOE
    IIF 891 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 891 - Ownership of shares – More than 25% but not more than 50%OE
  • 567
    icon of address 809 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 617 - Has significant influence or controlOE
  • 568
    icon of address Suite F12 Springfield House, Sandling Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,652 GBP2018-06-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 1716 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1696 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 2 Parkside Cottages, High St, North Moreton, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 951 - Director → ME
  • 570
    COOLINGE PLACE LIMITED - 2011-02-18
    icon of address Westwood Farm, Kingston, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 1576 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 1057 - Secretary → ME
  • 571
    icon of address Westwood Farmhouse Westwood Road, Kingston, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1635 - Right to appoint or remove directorsOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 572
    icon of address Taddington Manor, Taddington, Nr Cutsdean, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 528 - Right to appoint or remove directorsOE
  • 573
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 260 - Director → ME
  • 574
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1196 - Ownership of shares – More than 25% but not more than 50%OE
  • 575
    DECORAMA LIMITED - 2003-03-07
    MASTERS DESIGN LIMITED - 2003-08-21
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,000 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1195 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address 11/2 Learmonth Gardens, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 1249 - Director → ME
  • 577
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27-29 Glasshouse Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-03 ~ dissolved
    IIF 1677 - Director → ME
  • 578
    icon of address The Office Ermin Farm, Cricklade Road, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    583,153 GBP2024-12-31
    Officer
    icon of calendar 2000-02-17 ~ now
    IIF 1645 - Director → ME
    icon of calendar 2000-02-17 ~ now
    IIF 1216 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 1404 - Has significant influence or controlOE
  • 579
    icon of address 1532 Wimborne Road, Kinson, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 846 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 1376 - Secretary → ME
  • 580
    icon of address Wynniatt-husey Limited The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 1081 - Has significant influence or control as a member of a firmOE
    IIF 1081 - Right to appoint or remove directors as a member of a firmOE
  • 581
    icon of address 4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 385 - Director → ME
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 914 - Director → ME
  • 583
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 584
    icon of address Trinity House, 223 London Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 1065 - Director → ME
  • 585
    icon of address 21 Harbour Street, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 602 - Director → ME
  • 586
    icon of address The Lings Spring Lane, Flintham, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 1359 - Director → ME
  • 587
    MONTEVERDI ORCHESTRA LIMITED (THE) - 1979-12-31
    MONTEVERDI CHOIR AND ORCHESTRA LIMITED(THE) - 2014-04-04
    icon of address Level 12 20 Bank Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 477 - Director → ME
  • 588
    icon of address 1 North Street, Stewartstown, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 589
    DEGREESHARE LIMITED - 1994-05-19
    THE ORIGINAL RECLAMATION TRADING COMPANY LIMITED - 2001-03-06
    icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,900 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1776 - Director → ME
    icon of calendar 1994-04-11 ~ now
    IIF 1648 - Director → ME
    icon of calendar 1994-04-11 ~ now
    IIF 1219 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1403 - Ownership of shares – 75% or moreOE
  • 590
    ORIGINAL ARCHITECTURAL ANTIQUES LIMITED - 2001-03-06
    icon of address Ermin Farm, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 1647 - Director → ME
    icon of calendar 1999-06-07 ~ now
    IIF 1217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1405 - Has significant influence or control as a member of a firmOE
    IIF 1405 - Has significant influence or controlOE
  • 591
    icon of address 570-572 Etruria Road, Basford, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 424 - Director → ME
  • 592
    icon of address 2 Coastguard Cottages, Culver Down, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 51 - Director → ME
  • 593
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 594
    icon of address Barcheston Manor, Barcheston, Shipston-on-stour, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 661 - Director → ME
  • 595
    STELLAR BIRMINGHAM LLP - 2014-04-04
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (38 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 1228 - LLP Member → ME
  • 596
    icon of address Cobnut Cottage, Askers Hill, Yoxford, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 597
    icon of address 85 College Road, Isleworth, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-25 ~ now
    IIF 1516 - Director → ME
  • 598
    icon of address Englands Lane Business Centre 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 576 - Director → ME
  • 599
    icon of address 18 Castle Street, Llangollen, Denbighshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 1268 - LLP Designated Member → ME
  • 600
    icon of address Rear Of 62 High Street, Weedon, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 480 - Director → ME
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 601
    icon of address C/o A Allen & Son Limited Accountants, 45 Union Road, New Mills, High Peak, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 1595 - Right to appoint or remove directorsOE
    IIF 1595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1595 - Ownership of shares – More than 25% but not more than 50%OE
  • 602
    icon of address 9 Herbert Court, Kerry, Newtown, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1750 - Director → ME
  • 603
    icon of address 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-13 ~ dissolved
    IIF 1465 - Director → ME
  • 604
    THREE CHOIRS FESTIVAL ASSOCIATION LIMITED(THE) - 2021-12-06
    icon of address 7c College Green, Gloucester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 829 - Director → ME
  • 605
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-05-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 606
    icon of address West House Milford Road, Elstead, Godalming, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 1188 - Director → ME
    icon of calendar 2000-08-11 ~ now
    IIF 1625 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1410 - Ownership of shares – More than 25% but not more than 50%OE
  • 607
    icon of address Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ now
    IIF 1014 - Director → ME
  • 608
    icon of address 1bacton Hall Cottage, Bacton Hall Lane, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 1668 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 1638 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 8 Llwynypia Road, Tonypandy, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 835 - Director → ME
    IIF 796 - Director → ME
  • 610
    icon of address 3 Cromwell Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 580 - Director → ME
  • 611
    icon of address 2 Wakefield Road, Ackworth, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 490 - Director → ME
    icon of calendar 2011-05-16 ~ now
    IIF 1342 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
  • 612
    icon of address Aubrey & Company 19 Church, Street, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -212,950 GBP2018-03-31
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 1239 - Director → ME
  • 613
    TRADINTERCHANGE LIMITED - 2005-12-28
    NYMEC LIMITED - 2001-02-01
    icon of address Kildale House Dukes Court, Teesside Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791,184 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    icon of address C/o Gmh Chartered Accountants Pavilion 3, Suite 2, Linwood Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
  • 615
    icon of address Unit 2574 109 Vernon House Friar Lane, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
  • 616
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,930 GBP2024-10-31
    Officer
    icon of calendar 2000-11-27 ~ now
    IIF 60 - Director → ME
  • 617
    icon of address Town Hall, Old Bristol Road, Nailsworth, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 101 - Director → ME
  • 618
    icon of address C/o Michael Leong & Company, 43 Overstone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1626 - Right to appoint or remove directorsOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Ownership of shares – 75% or moreOE
  • 620
    WANDA 41 LIMITED - 2003-07-30
    icon of address Tysons Antiques, Clark Street, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,737 GBP2021-07-31
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2003-07-24 ~ dissolved
    IIF 721 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 621
    icon of address Yew Tree Barn, Low Newton, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 1077 - Right to appoint or remove directorsOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 13 King Street, Southwell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    icon of address Westwinds Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 599 - Director → ME
  • 624
    icon of address C/o Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 1074 - Director → ME
  • 625
    icon of address 20 Ridges View, Little London, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 1775 - Has significant influence or control as a member of a firmOE
    IIF 1775 - Right to appoint or remove directors as a member of a firmOE
    IIF 1775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1775 - Ownership of shares – More than 25% but not more than 50%OE
  • 626
    icon of address Down Park West Turners Hill Road, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 551 - Has significant influence or controlOE
  • 627
    icon of address 27 Tuffnells Way, Harpenden, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 361 - Director → ME
  • 628
    icon of address 96 Bruntsfield Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 198 - Director → ME
    IIF 382 - Director → ME
  • 629
    icon of address 96 Bruntsfield Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 449 - Has significant influence or control as a member of a firmOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 449 - Ownership of shares – More than 50% but less than 75%OE
  • 630
    icon of address 25 Savernake Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 631
    icon of address 67a Shirland Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 1504 - Director → ME
    icon of calendar 2009-02-06 ~ now
    IIF 1050 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1709 - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address East End Swallow Barn Back Lane, Upton, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 1293 - Director → ME
  • 633
    icon of address 86 Corn Street, Witney, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
  • 634
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 635
    icon of address Unit 9d Topland Country Business Park, Cragg Vale, Hebden Bridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 636
    icon of address 14 (top Floor), Grosvenor Place, Bath, Bath & N E Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 1746 - Director → ME
  • 637
    icon of address Walton House Antiques, The Walton Building, The Square, Mere, Wiltshire.
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,094 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1199 - Ownership of shares – More than 25% but not more than 50%OE
  • 638
    icon of address Tudor View, North Street, Midhurst, W Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 1416 - Director → ME
  • 639
    ACRE 820 LIMITED - 2009-04-08
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 1418 - Director → ME
  • 640
    TUDOR VIEW INVESTMENTS LIMITED - 2012-01-11
    icon of address Tudor View, North Street, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 1417 - Director → ME
  • 641
    icon of address 6 Waterside Mill, Denholme Road, Oxenhope, Keighley, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 28 - Director → ME
  • 642
    icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 1363 - Director → ME
  • 643
    icon of address Flat 6 Welbeck Court, 257 Kingsway, Hove, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 561 - Director → ME
  • 644
    icon of address Unit 7 Phoenix Industrial Park, Chickenhall Lane, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 811 - Director → ME
  • 645
    icon of address Westwinds Village Lane, Higher Whitley, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 616 - Ownership of shares – 75% or moreOE
  • 646
    CLARINMEAD LIMITED - 1986-04-17
    icon of address The White House, Whitchurch Rd, Waverton, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,777 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 481 - Director → ME
    icon of calendar ~ now
    IIF 988 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 553 - Ownership of shares – More than 50% but less than 75%OE
    IIF 553 - Ownership of voting rights - More than 50% but less than 75%OE
  • 647
    icon of address The White House, Whitchurch Road, Waverton, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,116,536 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 484 - Director → ME
    icon of calendar 1992-03-13 ~ now
    IIF 987 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
  • 648
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,243,817 GBP2024-03-31
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 649
    icon of address 161 Midford Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 1584 - Director → ME
  • 650
    icon of address Yew Tree Barn Low Newton, Nr Cartmel, Grange - Over - Sands, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,693 GBP2024-04-30
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 651
    GOULDITAR NO. 11 LIMITED - 1988-11-25
    icon of address 21 The Murren, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 292 - Director → ME
  • 652
    icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 653
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 654
    icon of address 5 North End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ dissolved
    IIF 522 - Director → ME
  • 655
    icon of address 10 Jubilee Terrace, Castle Douglas, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 657
    icon of address 11 Church Street, Baldock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 41 Chertsey Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
    IIF 1204 - Ownership of shares – 75% or moreOE
Ceased 461
  • 1
    icon of address C/o The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,113,172 GBP2024-08-31
    Officer
    icon of calendar 2004-11-30 ~ 2020-11-27
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2007-10-29
    IIF 864 - Director → ME
  • 3
    icon of address Kdg House, 85 Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-04 ~ 2002-03-27
    IIF 1457 - Director → ME
    icon of calendar 1997-07-04 ~ 1998-01-12
    IIF 950 - Secretary → ME
  • 4
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2021-03-26
    IIF 193 - Director → ME
  • 5
    ELKARD LIMITED - 1986-07-24
    icon of address 115 Coldharbour Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-05-24
    IIF 823 - Director → ME
    icon of calendar ~ 2004-05-24
    IIF 822 - Secretary → ME
  • 6
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 489 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Flat 1 149 Wick Road, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-07-08
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address 16 Lewes Crescent, Brighton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-06-30 ~ 2017-02-14
    IIF 1148 - Director → ME
  • 9
    icon of address 28-29 Carlton Terrace, Portslade, Brighton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-30 ~ 2011-01-25
    IIF 1771 - Director → ME
  • 10
    icon of address 38 Onslow Road, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2002-11-01
    IIF 1227 - Director → ME
  • 11
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2023-08-03
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2024-07-27
    IIF 776 - Ownership of shares – 75% or more OE
    IIF 776 - Right to appoint or remove directors OE
    IIF 776 - Ownership of voting rights - 75% or more OE
  • 12
    MAROONHAND LIMITED - 1982-05-28
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1985-09-25 ~ 2021-09-28
    IIF 122 - Director → ME
    icon of calendar 2020-11-05 ~ 2021-09-28
    IIF 1171 - Secretary → ME
  • 13
    icon of address 5 Oldfield Road, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2019-10-07
    IIF 1224 - Director → ME
  • 14
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-19
    IIF 949 - Director → ME
  • 15
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2014-06-01
    IIF 710 - Secretary → ME
  • 16
    GALTEX PROPERTY LIMITED - 1994-05-27
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2004-03-28
    IIF 769 - Secretary → ME
  • 17
    icon of address 18 Wrentham Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-08 ~ 1999-05-14
    IIF 1452 - Director → ME
  • 18
    FOLDQUICK LIMITED - 1986-07-30
    ADDISON PARK MANSIONS LIMITED - 2016-03-02
    icon of address Tps Estates Management Ltd Gunsfield Lodge, Compton Drive, Plaitford, Romsey, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2006-03-06
    IIF 1462 - Director → ME
  • 19
    icon of address 19 The Grangeway, Grange Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2021-05-24
    IIF 1455 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2009-09-17
    IIF 1456 - Director → ME
  • 21
    MOTOROFFICE LIMITED - 1995-05-17
    24 NS LEASEHOLD LTD. - 2000-04-20
    icon of address C/o David James Letting & Property Management, 187c Southborough Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,350 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2011-02-04
    IIF 765 - Director → ME
  • 22
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2019-09-03
    IIF 860 - Director → ME
  • 23
    icon of address 103 Parkway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2020-11-26
    IIF 1690 - Director → ME
    icon of calendar 2014-01-02 ~ 2022-01-13
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2020-11-26
    IIF 1708 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2019-03-31
    IIF 848 - Director → ME
  • 25
    icon of address 43-45 Mitchell Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-23
    IIF 1675 - Director → ME
  • 26
    icon of address 20 Macaulay Buildings, Widcombe, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-05-01
    IIF 493 - Director → ME
  • 27
    icon of address Bonnyview, Lintmill, Cullen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,951 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-01-31
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-01-31
    IIF 1629 - Ownership of voting rights - 75% or more OE
    IIF 1629 - Ownership of shares – 75% or more OE
  • 28
    icon of address 8 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,064 GBP2024-12-31
    Officer
    icon of calendar 1996-08-30 ~ 1999-01-01
    IIF 1027 - Director → ME
  • 29
    icon of address Ivy Wood Westrop Green, Cold Ash, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2025-05-20
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2025-05-20
    IIF 1319 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1319 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ZONETOP RESIDENTS MANAGEMENT LIMITED - 1986-09-10
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2016-07-22
    IIF 582 - Director → ME
  • 31
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2006-11-28
    IIF 1126 - Director → ME
  • 32
    icon of address 3rd Floor Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-16 ~ 2010-06-02
    IIF 293 - Director → ME
  • 33
    icon of address Wye View, Breinton, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,309 GBP2024-07-31
    Officer
    icon of calendar 2022-10-22 ~ 2024-06-21
    IIF 597 - Director → ME
  • 34
    icon of address Montgomery Tax Consultancy Services Kingsfield Court, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    525,303 GBP2024-12-31
    Officer
    icon of calendar 2005-04-19 ~ 2022-09-30
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 8 North Street, Bedminster, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2018-04-07
    IIF 329 - Director → ME
  • 36
    icon of address Cowleigh Gate Byre Cowleigh Park, Cradley, Malvern, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2010-12-13
    IIF 1205 - Director → ME
  • 37
    icon of address 80 The Chase, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2002-02-17
    IIF 1428 - Director → ME
  • 38
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-10-18
    IIF 1123 - Director → ME
  • 39
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ 2020-12-17
    IIF 1469 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1469 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 10 Blakes Green, West Wickham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2024-08-26
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-08-24
    IIF 1601 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1601 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 269 London Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-07-22 ~ 1991-10-10
    IIF 1119 - Director → ME
  • 42
    icon of address Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-12 ~ 1995-10-20
    IIF 1025 - Director → ME
  • 43
    icon of address Club Cottage, 16 Bridge St, Dulverton, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2007-10-10
    IIF 286 - Director → ME
  • 44
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,089 GBP2021-05-31
    Officer
    icon of calendar 2005-12-23 ~ 2024-02-24
    IIF 1499 - Director → ME
  • 45
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,803 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2006-12-15
    IIF 923 - Director → ME
    icon of calendar 2003-01-16 ~ 2006-12-15
    IIF 1736 - Secretary → ME
  • 46
    ALEXANDRA ROSE CHARITIES - 2016-04-28
    ALEXANDRA ROSE DAY - 2008-11-14
    icon of address Community Base, Queens Road, Brighton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2006-04-14
    IIF 1018 - Director → ME
  • 47
    icon of address Period Property Management, Chester Court, 3 Sussex Square, Brighton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-31 ~ 2023-02-15
    IIF 1619 - Director → ME
  • 48
    icon of address 1a Market Place, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,335 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2020-08-01
    IIF 497 - LLP Designated Member → ME
  • 49
    icon of address 170 Park Lane, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2002-05-15
    IIF 1513 - Director → ME
  • 50
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-08 ~ 2012-09-28
    IIF 938 - Director → ME
  • 51
    icon of address Chancery Station House, 31-33 High Holborn, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 973 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    icon of address 6 Town Green Road, Orwell, Royston, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-28 ~ 2013-11-01
    IIF 850 - Director → ME
  • 53
    icon of address Woodland Vue, 722 Halifax Road, Todmorden, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2016-10-04
    IIF 813 - Secretary → ME
  • 54
    icon of address 244 Peppard Road, Emmer Green, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2006-04-05
    IIF 635 - Director → ME
  • 55
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2019-01-04
    IIF 1348 - Director → ME
  • 56
    A. FREDERICKS AND SON LIMITED - 1976-12-31
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2019-01-04
    IIF 1344 - Director → ME
    icon of calendar ~ 2019-01-04
    IIF 916 - Secretary → ME
  • 57
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2019-01-04
    IIF 1346 - Director → ME
  • 58
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2019-01-04
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 1121 - Right to appoint or remove directors OE
    IIF 1121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1121 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 77 - Has significant influence or control OE
  • 59
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2019-01-04
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 1120 - Right to appoint or remove directors OE
    IIF 1120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1120 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    REGALHILL LIMITED - 1986-04-28
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,042 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-18
    IIF 1490 - Ownership of voting rights - 75% or more OE
    IIF 1490 - Ownership of shares – 75% or more OE
  • 61
    NICHOLAS ARKELL ANTIQUES LIMITED - 2008-09-16
    icon of address 3 Redcote Place, Pixham Lane, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -238,060 GBP2018-01-31
    Officer
    icon of calendar 2001-07-18 ~ 2005-08-25
    IIF 1652 - Director → ME
  • 62
    icon of address Brookscity, 6th Floor New Baltic House, 65 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2011-01-18
    IIF 1603 - Director → ME
    icon of calendar 2003-12-18 ~ 2011-01-18
    IIF 1095 - Secretary → ME
  • 63
    icon of address 6 Queen Square, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,902 GBP2023-09-30
    Officer
    icon of calendar 2009-01-28 ~ 2014-01-29
    IIF 1769 - Director → ME
  • 64
    icon of address 19 Trinity Square, Llandudno, Conwy, Wales
    Active Corporate (29 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1998-03-25
    IIF 816 - Director → ME
  • 65
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,486 GBP2025-01-31
    Officer
    icon of calendar 1999-10-10 ~ 2003-01-09
    IIF 403 - Director → ME
  • 66
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-02-27 ~ 2016-07-21
    IIF 866 - Director → ME
  • 67
    FIGURESKILL LIMITED - 2004-01-23
    icon of address Brookend Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2011-07-14
    IIF 1558 - Director → ME
  • 68
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2014-09-26
    IIF 1339 - Director → ME
  • 69
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2021-06-18
    IIF 372 - Director → ME
  • 70
    icon of address 141 Englishcombe Lane, Bath, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-03-31
    IIF 1706 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1706 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address 42 Thames Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-03 ~ 2006-10-31
    IIF 380 - Director → ME
  • 72
    icon of address Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,911 GBP2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ 2009-09-28
    IIF 323 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-08-13
    IIF 578 - Secretary → ME
  • 73
    icon of address The Town Hall, Market Square, Bishop's Castle, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2020-05-25
    IIF 1659 - Director → ME
  • 74
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2015-11-09
    IIF 749 - Secretary → ME
  • 75
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,122 GBP2024-03-31
    Officer
    icon of calendar 2002-06-24 ~ 2015-11-09
    IIF 658 - Director → ME
  • 76
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,347 GBP2024-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2015-11-09
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    IIF 1737 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1737 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 47 Kew Green, Richmond Upon Thames, Surrey
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-05-08
    IIF 153 - Director → ME
  • 78
    icon of address Silver Street House, Silver Street, Bradford On Avon, Wiltshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2012-12-12
    IIF 204 - Director → ME
  • 79
    icon of address School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -299 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2014-04-18
    IIF 1292 - Director → ME
    icon of calendar 2007-05-30 ~ 2014-04-18
    IIF 854 - Secretary → ME
  • 80
    icon of address Equity House, 23 The Paddock, Chalfont St Peter, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,291 GBP2024-10-31
    Officer
    icon of calendar 2009-04-02 ~ 2020-10-31
    IIF 678 - Director → ME
  • 81
    BRITISH ANTIQUE DEALERS' ASSOCIATION LIMITED(THE)(THE) - 1984-02-21
    icon of address 21 John Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-02 ~ 2020-10-12
    IIF 156 - Director → ME
    icon of calendar 2009-07-07 ~ 2016-09-26
    IIF 1613 - Director → ME
    icon of calendar 2004-07-15 ~ 2007-07-12
    IIF 1615 - Director → ME
    icon of calendar 2005-07-14 ~ 2016-09-26
    IIF 1507 - Director → ME
    icon of calendar 1998-07-09 ~ 2004-07-15
    IIF 1158 - Director → ME
    icon of calendar 2009-07-07 ~ 2015-07-13
    IIF 1276 - Director → ME
    icon of calendar 1993-07-07 ~ 2009-07-07
    IIF 953 - Director → ME
    icon of calendar ~ 2015-09-21
    IIF 1711 - Director → ME
  • 82
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ 2022-06-01
    IIF 258 - Director → ME
  • 83
    SUMMERCOMBE 133 LIMITED - 2003-02-06
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2018-03-31
    IIF 257 - Director → ME
  • 84
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1996-12-10 ~ 2018-03-31
    IIF 247 - Director → ME
  • 85
    icon of address Blakesware Farm, Widford, Ware, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,517 GBP2024-09-30
    Officer
    icon of calendar 2006-04-06 ~ 2012-06-01
    IIF 1789 - Director → ME
  • 86
    BROADWAY GOLF CLUB LIMITED(THE) - 1999-03-24
    icon of address Willersey Hill, Nr Broadway, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,107,190 GBP2024-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2013-12-31
    IIF 1489 - Director → ME
  • 87
    icon of address C/o Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-08-24
    IIF 876 - Director → ME
  • 88
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-11-28
    IIF 1446 - Director → ME
  • 89
    icon of address 159a Chase Side, Enfield, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2019-07-18
    IIF 1015 - Director → ME
  • 90
    icon of address Burton House, 5 Pound Street, Lyme Regis, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-09-27
    IIF 900 - Director → ME
  • 91
    icon of address Unit 13 53-55 Felsham Road, Putney, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2011-06-01
    IIF 1674 - Director → ME
  • 92
    icon of address Wheal Tremayne 10 Deveral Road, Fraddam, Hayle, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350,168 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2018-11-22
    IIF 1550 - Director → ME
    icon of calendar 2014-05-08 ~ 2018-11-22
    IIF 1366 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 1536 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1536 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address Caerau Croft, Mynyddcerrig, Llanelli, Carmarthenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,141 GBP2018-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-28
    IIF 726 - Director → ME
    icon of calendar 2002-07-22 ~ 2003-07-28
    IIF 725 - Secretary → ME
  • 94
    icon of address 31 Brock Street, Bath
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2023-04-30
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-30
    IIF 1705 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1705 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ 2022-02-22
    IIF 1183 - Director → ME
  • 96
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ 2023-03-06
    IIF 1135 - Director → ME
    icon of calendar 2016-03-29 ~ 2023-03-06
    IIF 1267 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 936 - Ownership of voting rights - 75% or more OE
    IIF 936 - Right to appoint or remove directors OE
    IIF 936 - Ownership of shares – 75% or more OE
  • 97
    PIRATES CRUISING CLUB LIMITED - 1990-01-09
    icon of address Copthorne, Burnhams Road Copthorne, Burnhams Road, Little Bookham, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-09 ~ 2025-01-15
    IIF 665 - Director → ME
  • 98
    SOUTHERN PROPERTY MANAGEMENT SOLUTIONS LTD - 2016-10-13
    icon of address Whithorne House, Lamberts Lane, Midhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,677 GBP2018-06-30
    Officer
    icon of calendar 2013-03-19 ~ 2016-10-13
    IIF 1414 - Director → ME
    icon of calendar 2013-03-19 ~ 2016-10-13
    IIF 1085 - Secretary → ME
  • 99
    32 PONT STREET RTM COMPANY LIMITED - 2009-06-18
    icon of address C/o Hillgate Management Ltd, 5- 7 Hillgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-05-29
    IIF 1296 - Director → ME
  • 100
    icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2007-01-06
    IIF 1104 - Director → ME
  • 101
    icon of address 11 Chestnut Court, Newport, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-15 ~ 2024-05-19
    IIF 1459 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-19
    IIF 295 - Has significant influence or control OE
  • 102
    icon of address Newland Park, Gorelands Lane, Chalfont St Giles, Bucks
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-10-31
    IIF 1770 - Director → ME
  • 103
    JEWELSAVE LIMITED - 1991-03-14
    icon of address Flat 32 St. James's Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,189 GBP2024-03-31
    Officer
    icon of calendar 2002-08-20 ~ 2003-08-08
    IIF 1694 - Director → ME
  • 104
    icon of address 1st Floor 36 High Street, Warminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-30 ~ 2008-12-01
    IIF 912 - Director → ME
    icon of calendar 2007-05-30 ~ 2008-12-01
    IIF 803 - Secretary → ME
  • 105
    icon of address 52 Palace Gardens Terrace, 52 Palace Gardens Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-18
    IIF 748 - Director → ME
  • 106
    icon of address 51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-09-13
    IIF 1583 - Director → ME
  • 107
    icon of address 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,675 GBP2022-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 1551 - Director → ME
    icon of calendar ~ 2000-08-09
    IIF 824 - Secretary → ME
  • 108
    icon of address 14 High Street, Coleshill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,497 GBP2024-01-31
    Officer
    icon of calendar 2003-11-12 ~ 2011-04-05
    IIF 1005 - Director → ME
    icon of calendar 2003-11-12 ~ 2011-04-05
    IIF 724 - Secretary → ME
  • 109
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2006-05-02
    IIF 1351 - Director → ME
  • 110
    icon of address Top Floor Flat, 82 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-14
    IIF 1022 - Director → ME
  • 111
    PERIOD METALS.COM LIMITED - 2004-02-05
    GEOFF COLLIER LIMITED - 2011-06-06
    icon of address Unit 2 Redward Business Park, Hammonds Drive, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,350,527 GBP2024-03-31
    Officer
    icon of calendar 2011-05-31 ~ 2015-04-03
    IIF 1101 - Director → ME
  • 112
    icon of address Cole Bishop & Co, 14-16 Market Square, Bromyard, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2023-04-30
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2023-04-30
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 768 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    icon of address Groundwork London, 18-21 Morley Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,380 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2018-09-30
    IIF 117 - Director → ME
  • 114
    FROME & DISTRICT CHAMBER OF COMMERCE - 2024-03-09
    icon of address The Old Church School, Butts Hill, Frome, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2021-06-30
    IIF 637 - Director → ME
  • 115
    COMMUNITY BUSINESS SCOTLAND LIMITED - 1999-07-30
    icon of address Jennifer Richmond, 86 Cornhill Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1987-10-24 ~ 1993-11-30
    IIF 1146 - Director → ME
  • 116
    icon of address 22 Snape Close, Hamilton, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-01-05
    IIF 1357 - Director → ME
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2020-04-01
    IIF 913 - LLP Designated Member → ME
  • 118
    icon of address Swiss Cottage Whitwell Grange, Sherburn House, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-04
    IIF 1300 - Director → ME
  • 119
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,381 GBP2024-12-24
    Officer
    icon of calendar 1997-10-29 ~ 2001-08-18
    IIF 1034 - Director → ME
  • 120
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2017-03-11
    IIF 652 - Director → ME
    icon of calendar 2003-06-06 ~ 2004-05-21
    IIF 651 - Director → ME
    icon of calendar 2004-05-21 ~ 2017-03-09
    IIF 1125 - Secretary → ME
  • 121
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-07-31
    IIF 1565 - Director → ME
  • 122
    icon of address 2 Clarendon Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,632 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-05-26
    IIF 360 - Director → ME
    icon of calendar ~ 2009-11-12
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 123
    PRECIS FORTY FOUR LIMITED - 1981-12-31
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,361 GBP2024-12-24
    Officer
    icon of calendar 1998-06-23 ~ 2006-07-18
    IIF 1213 - Director → ME
    icon of calendar ~ 1993-03-24
    IIF 1211 - Director → ME
  • 124
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    182,132 GBP2018-06-30
    Officer
    icon of calendar 2003-03-24 ~ 2018-01-31
    IIF 408 - Director → ME
    icon of calendar 2003-03-24 ~ 2018-01-31
    IIF 924 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-01-31
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    DUNWILCO (435) LIMITED - 1995-04-07
    icon of address Grierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-06-01 ~ 1999-03-19
    IIF 1141 - Director → ME
  • 126
    CRY FOR THE MOON LIMITED - 2005-07-18
    ACRE 683 LIMITED - 2003-03-24
    OWEN & DIAMOND LIMITED - 2019-10-03
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2023-03-06
    IIF 1137 - Director → ME
    icon of calendar 2014-07-21 ~ 2023-03-06
    IIF 1265 - Secretary → ME
  • 127
    icon of address 26 Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2021-06-07
    IIF 1049 - Director → ME
  • 128
    icon of address Beechcroft Bottom, 48 Beechcroft Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2011-09-07
    IIF 1371 - Director → ME
    icon of calendar 2000-12-07 ~ 2003-06-30
    IIF 1134 - Secretary → ME
  • 129
    OAKBLUE LIMITED - 1978-12-31
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-13
    IIF 525 - Director → ME
    icon of calendar ~ 1998-01-13
    IIF 685 - Secretary → ME
  • 130
    icon of address Honeytiles, Culford, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-02 ~ 2005-01-30
    IIF 1368 - Director → ME
  • 131
    icon of address C/o Richard Slade & Partners Llp, 9 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -339,530 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ 2024-02-26
    IIF 1379 - Director → ME
  • 132
    icon of address 30 Nelson Street, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,485 GBP2025-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2013-08-28
    IIF 994 - Director → ME
  • 133
    icon of address 1 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    DEADEZEE LIMITED - 2007-10-03
    icon of address C/o George Hay & Company, 83 Cambridge Street, Pimlico, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2021-08-15
    IIF 205 - Director → ME
  • 135
    icon of address 8 Tansy Lane, Hunstanton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2004-09-15
    IIF 896 - Director → ME
  • 136
    icon of address 26 Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Active Corporate (6 parents)
    Current Assets (Company account)
    13,276 GBP2020-09-30
    Officer
    icon of calendar 2012-10-02 ~ 2021-06-07
    IIF 1048 - Director → ME
  • 137
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,882 GBP2024-02-29
    Officer
    icon of calendar 2022-09-08 ~ 2023-12-20
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-09-13
    IIF 1316 - Right to appoint or remove directors OE
    IIF 1316 - Ownership of voting rights - 75% or more OE
    IIF 1316 - Ownership of shares – 75% or more OE
  • 138
    ELECTMOVE LIMITED - 1996-12-12
    icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-11-12 ~ 2015-10-25
    IIF 1574 - Director → ME
    icon of calendar 1996-11-12 ~ 2008-06-03
    IIF 1054 - Secretary → ME
  • 139
    DEAN PARK HOLDINGS LTD - 2005-02-10
    icon of address Princes House, Wright Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,761 GBP2024-07-31
    Officer
    icon of calendar 2014-06-26 ~ 2018-04-30
    IIF 91 - Director → ME
    icon of calendar 2005-01-12 ~ 2006-09-26
    IIF 809 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-30
    IIF 1434 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-30
    IIF 23 - Has significant influence or control OE
  • 140
    icon of address Derwen College Whittington Road, Gobowen, Oswestry, Shropshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2015-12-01
    IIF 1165 - Director → ME
  • 141
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2016-07-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2017-02-03
    IIF 539 - Has significant influence or control OE
  • 142
    icon of address C/o Belmont Property Management, 26 Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2020-05-19
    IIF 920 - Director → ME
  • 143
    icon of address 31 Genesis, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2023-12-11
    IIF 1337 - Director → ME
  • 144
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,818 GBP2024-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2021-03-27
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-05-05
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    DG VOICE
    - now
    DUMFRIES AND GALLOWAY COALITION OF DISABLED PEOPLE LIMITED - 2010-09-22
    icon of address No. 1 Midsteeple, Dumfries, Dumfriesshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2010-06-22
    IIF 741 - Secretary → ME
  • 146
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2023-03-06
    IIF 1136 - Director → ME
    icon of calendar 2021-01-29 ~ 2023-03-06
    IIF 1266 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-11-22
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 147
    icon of address Room 122/123 Basement Howard House Dolphin Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,533,244 GBP2024-08-31
    Officer
    icon of calendar 2010-06-15 ~ 2014-07-08
    IIF 1614 - Director → ME
    icon of calendar 2006-03-09 ~ 2009-06-02
    IIF 1612 - Director → ME
  • 148
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 1734 - Director → ME
  • 149
    MALLETT LIMITED - 2017-12-28
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2016-06-30
    IIF 1713 - Director → ME
  • 150
    icon of address Cockdurno Farmhouse, Cockdurno Farm, Balerno, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2015-12-10
    IIF 384 - Director → ME
  • 151
    DUMFRIES AND GALLOWAY CARE TRUST LIMITED - 1994-10-19
    icon of address 78 Brooms Road, Dumfries
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-01-30 ~ 1993-05-20
    IIF 1143 - Director → ME
  • 152
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ 2023-12-18
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-12-18
    IIF 1315 - Right to appoint or remove directors OE
    IIF 1315 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1315 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 15, Packman Lane, Kirk Ella, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,885 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-21
    IIF 933 - Director → ME
  • 154
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-11-15
    IIF 1019 - Director → ME
  • 155
    icon of address I, 1 King Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2018-04-14
    IIF 1361 - Director → ME
  • 156
    icon of address First Floor 1 The Crescent The Crescent, King Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ 2016-09-01
    IIF 1364 - Director → ME
  • 157
    icon of address 6 Beech Avenue, Blackpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-04 ~ 2011-06-15
    IIF 855 - Director → ME
  • 158
    icon of address 24 Tullymore Dale, Broughshane, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 937 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address Benjamin Kay & Brummer, York House, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-05 ~ 2005-06-01
    IIF 792 - Secretary → ME
  • 160
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-03-10
    IIF 1358 - Director → ME
  • 161
    icon of address 190 Ground Floor Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-15
    IIF 719 - Director → ME
  • 162
    ETC2 LTD
    - now
    THE EDINBURGH TABLE COMPANY LTD - 2019-06-12
    icon of address St Dunstans House, High Street, Melrose, Scottish Borders, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-08-09
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-08-09
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Ownership of shares – 75% or more OE
  • 163
    icon of address 242 The Garden Flat 3, 242 Evering Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1999-05-20
    IIF 791 - Director → ME
  • 164
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,144 GBP2024-04-30
    Officer
    icon of calendar 2009-04-15 ~ 2010-11-17
    IIF 417 - Director → ME
  • 165
    icon of address 21a Beverley Road, Colchester, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-02-10
    IIF 836 - Director → ME
  • 166
    icon of address 22 Alameda Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-01-01
    IIF 751 - Director → ME
  • 167
    icon of address Nether Court, Mill Hill, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,065,873 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-01
    IIF 1029 - Director → ME
  • 168
    icon of address 4 Amherst Rise, Maulden, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2008-07-31
    IIF 1563 - Director → ME
  • 169
    icon of address 42 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,521 GBP2018-12-31
    Officer
    icon of calendar 2002-03-23 ~ 2002-10-07
    IIF 1130 - Secretary → ME
  • 170
    icon of address 5 Marlborough Court, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2019-01-05
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-05
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 888 - Ownership of shares – More than 25% but not more than 50% OE
  • 171
    icon of address Beechcroft Bottom 48 Beechcroft Road, Bushey, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2011-09-19
    IIF 1372 - Director → ME
    icon of calendar 2010-11-01 ~ 2011-09-19
    IIF 1133 - Secretary → ME
  • 172
    PETER IRELAND (FORMAT) LIMITED - 1984-10-17
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,475 GBP2019-12-31
    Officer
    icon of calendar ~ 2011-06-15
    IIF 856 - Director → ME
  • 173
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,743 GBP2024-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2019-04-11
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
  • 174
    icon of address Fort Clarence Fort Clarence, St Margaret's Street, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,530 GBP2023-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-04-23
    IIF 288 - Director → ME
  • 175
    M & M CELLAR GAS LIMITED - 2004-07-21
    icon of address Unit 11 Whinbank Park Whinbank, Road Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-06-02 ~ 2007-11-05
    IIF 592 - Director → ME
    icon of calendar 2003-06-02 ~ 2007-11-05
    IIF 1153 - Secretary → ME
  • 176
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2016-06-22
    IIF 194 - Director → ME
  • 177
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2012-01-31
    IIF 487 - Director → ME
  • 178
    icon of address 33 Worcester Park, Bath, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2020-04-17
    IIF 1226 - Director → ME
  • 179
    icon of address Lancaster Leisure Park Wyresdale, Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,587 GBP2024-07-31
    Officer
    icon of calendar 1998-03-10 ~ 2022-08-13
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-13
    IIF 346 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address The Priory, 6 Lower Mall Hammersmith, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-12-31
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-12-31
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 181
    HUGO CLASSICS LIMITED - 2011-06-02
    icon of address Rowan House The Rise, Walton-on-the-hill, Stafford, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-06-06
    IIF 919 - Secretary → ME
  • 182
    icon of address 27 Old Gloucester Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2018-01-08
    IIF 643 - Director → ME
  • 183
    icon of address Lancaster Leisure Park, Wyresdale Road, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,766 GBP2024-07-31
    Officer
    icon of calendar ~ 2022-08-13
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-08-13
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    icon of address 3rd Floor 30 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,353 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2022-04-30
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 783 - Ownership of shares – 75% or more OE
  • 185
    icon of address 9 Buckthorne Grove, High Heaton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-24 ~ 2024-09-05
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2024-09-05
    IIF 228 - Right to appoint or remove directors OE
  • 186
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-07-29
    IIF 1016 - Director → ME
  • 187
    icon of address 6 Lower Mall, Hammersmith, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 188
    icon of address 6 Lower Mall, Hammersmith, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    icon of address 682 Anlaby Road, Hull, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,653 GBP2019-07-31
    Officer
    icon of calendar 1997-01-24 ~ 2005-10-21
    IIF 1040 - Director → ME
  • 190
    GYMOPHOBICS (CHESTERFIELD) LIMITED - 2008-01-17
    icon of address Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,075 GBP2017-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2008-01-09
    IIF 915 - Director → ME
  • 191
    icon of address Flat3 Wingate Hangingstone Road Ilkley West Yorks, Hangingstone Road, Ilkley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-01-10
    IIF 1367 - Director → ME
  • 192
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2015-05-27
    IIF 1725 - Director → ME
  • 193
    HOWARD GODFREY LIMITED - 2000-02-25
    HOWARD GODFREY (ANTIQUES) LIMITED - 1995-08-07
    icon of address C/o Maidstone Studios Limited Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,176 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-03-31
    IIF 1157 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 1156 - Secretary → ME
  • 194
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2001-10-26
    IIF 1017 - Director → ME
  • 195
    icon of address C/o Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2002-06-28
    IIF 986 - Director → ME
  • 196
    ROLVENFIELD LIMITED - 1989-11-14
    icon of address Cottons 361 Hagley Road, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-07-15
    IIF 1617 - Director → ME
  • 197
    icon of address 9 Mornington Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2017-02-15
    IIF 851 - Director → ME
  • 198
    ASSORTED PROPERTIES LIMITED - 2001-07-05
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,461,660 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-09-22
    IIF 734 - Director → ME
  • 199
    H. B. LEISURE LIMITED - 1993-09-23
    H.BURT LIMITED - 1990-01-09
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-01-07
    IIF 818 - Director → ME
  • 200
    BURT AND ADAMS LIMITED - 1993-09-23
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 815 - Director → ME
  • 201
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 817 - Director → ME
  • 202
    BURMAC RENTALS LIMITED - 2012-05-25
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 819 - Director → ME
  • 203
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton-le-spring, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-09-16
    IIF 839 - Director → ME
  • 204
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1971-12-01 ~ 1997-05-31
    IIF 1089 - Director → ME
  • 205
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,795 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-10-24
    IIF 1710 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1710 - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    icon of address 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2005-11-11
    IIF 904 - Director → ME
  • 207
    icon of address Lymington Road, Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,266 GBP2024-12-31
    Officer
    icon of calendar 1999-02-08 ~ 2010-03-15
    IIF 1248 - Director → ME
  • 208
    JORDANS RESIDENTIAL LIMITED - 2013-09-25
    icon of address Work Suite 5, The Portway Centre, Old Sarum, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,359 GBP2020-10-31
    Officer
    icon of calendar 2009-08-17 ~ 2010-10-20
    IIF 1593 - Director → ME
  • 209
    LODGEBLAID LIMITED - 1986-12-22
    icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,920 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-05-05
    IIF 1575 - Director → ME
    icon of calendar ~ 1991-09-06
    IIF 1053 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-20
    IIF 307 - Has significant influence or control OE
  • 210
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    595,681 GBP2024-11-30
    Officer
    icon of calendar 2008-12-11 ~ 2016-07-21
    IIF 867 - Director → ME
  • 211
    icon of address 86 Corn Street, Witney, Oxfordshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-02 ~ 2018-03-07
    IIF 534 - Ownership of shares – 75% or more OE
  • 212
    OREFORD LIMITED - 1995-12-18
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-07 ~ 1998-05-22
    IIF 1488 - Director → ME
  • 213
    icon of address Heathside, 3-4 Treville Street, Roehampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2023-12-02
    IIF 1466 - Director → ME
  • 214
    icon of address Units 2 & 3 Hedgeley Services, Powburn, Alnwick, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2023-02-28
    IIF 94 - Director → ME
    icon of calendar 2018-10-29 ~ 2020-08-01
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-08-01
    IIF 230 - Has significant influence or control OE
    icon of calendar 2020-08-01 ~ 2023-02-10
    IIF 72 - Has significant influence or control OE
  • 215
    icon of address 9.17, Capital Tower 91 Waterloo Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-01-23 ~ 2004-06-30
    IIF 1385 - Secretary → ME
  • 216
    icon of address 1556 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2014-02-23
    IIF 1547 - Director → ME
    icon of calendar 1999-11-05 ~ 2014-02-23
    IIF 1236 - Secretary → ME
  • 217
    GOODEY ANTIQUES LIMITED - 2017-01-26
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429,922 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2016-03-15
    IIF 1566 - Director → ME
  • 218
    icon of address 3 Montague Mansions, 3 Victoria Quadrant, Weston-super-mare, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2018-06-08
    IIF 411 - Director → ME
    icon of calendar 2001-08-07 ~ 2001-10-23
    IIF 939 - Secretary → ME
  • 219
    GATWICK-HICKMET LIMITED - 1982-03-22
    HICKMET SOUTHWAYS LIMITED - 1991-03-01
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,349 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-12-22
    IIF 1286 - Secretary → ME
  • 220
    FOXONGLADE LIMITED - 1985-11-04
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,392 GBP2025-03-31
    Officer
    icon of calendar 1995-10-02 ~ 1997-07-16
    IIF 495 - Director → ME
  • 221
    icon of address Suites 5 & 6 The Printworks Hey Road, Ribble Valley Ent Pk Barrow, Clitheroe, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,484 GBP2024-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2013-03-02
    IIF 1610 - Director → ME
  • 222
    icon of address Penally Farm, Hewshott Lane, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2016-03-30
    IIF 1174 - Director → ME
  • 223
    icon of address Milford Road, Elstead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2005-12-31
    IIF 802 - Director → ME
  • 224
    icon of address Bishops Castle Heritage Resource Centre, Chapel Yard, Bishops Castle, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-07-27
    IIF 1658 - Director → ME
    icon of calendar 2004-01-08 ~ 2005-07-28
    IIF 1657 - Director → ME
    icon of calendar 2003-06-10 ~ 2005-07-28
    IIF 967 - Director → ME
    icon of calendar 2008-07-31 ~ 2024-08-26
    IIF 968 - Director → ME
    icon of calendar 2003-06-10 ~ 2004-01-08
    IIF 1114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2019-11-06
    IIF 135 - Has significant influence or control over the trustees of a trust OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
  • 225
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 1729 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1729 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    HYDROPOWER GENERATION LIMITED - 2019-12-04
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,702 GBP2024-04-30
    Officer
    icon of calendar 2013-09-26 ~ 2021-10-08
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 975 - Right to appoint or remove directors OE
    IIF 975 - Ownership of voting rights - 75% or more OE
    IIF 975 - Ownership of shares – 75% or more OE
  • 227
    icon of address St Swithuns House, 21 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2002-12-02
    IIF 716 - Director → ME
  • 228
    OVAL (158) LIMITED - 1984-10-05
    icon of address The Manor, Ballingham, Hereford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,128,293 GBP2024-05-31
    Officer
    icon of calendar ~ 2014-09-24
    IIF 1028 - Secretary → ME
  • 229
    icon of address 12 Woodlea Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,291 GBP2021-12-31
    Officer
    icon of calendar 1995-08-14 ~ 2019-09-20
    IIF 709 - Secretary → ME
  • 230
    icon of address 1 Dorchester Gardens Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-08 ~ 2008-04-01
    IIF 632 - Director → ME
  • 231
    MARED LIMITED - 2006-01-25
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2011-07-31
    IIF 203 - Director → ME
  • 232
    icon of address 479 Chatsworth Road, Chesterfield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2022-06-10
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-10
    IIF 1598 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1598 - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    icon of address End House, Oare, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2020-04-14
    IIF 1728 - Director → ME
  • 234
    icon of address 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2010-11-01
    IIF 590 - Director → ME
    icon of calendar 2001-06-14 ~ 2010-11-01
    IIF 1151 - Secretary → ME
  • 235
    IVYBRIDGE TENNIS CLUB LIMITED - 1987-04-10
    icon of address Erme Playing Fields, Ermington Road, Ivybridge, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,137 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-03-23
    IIF 1436 - Director → ME
    icon of calendar 2008-05-06 ~ 2011-03-29
    IIF 1435 - Director → ME
  • 236
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-05 ~ 2025-02-22
    IIF 564 - Director → ME
    icon of calendar 2002-09-05 ~ 2025-02-22
    IIF 908 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-22
    IIF 893 - Has significant influence or control OE
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 893 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    icon of address Holly Cottage Osbaston, Knockin, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,464 GBP2024-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2025-03-10
    IIF 1374 - Director → ME
    icon of calendar 2003-12-11 ~ 2025-03-10
    IIF 832 - Secretary → ME
  • 238
    MERITPOWER LIMITED - 1986-08-12
    J.W. BLANCHARD LIMITED - 2005-08-09
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,908 GBP2024-03-31
    Officer
    icon of calendar 2003-03-30 ~ 2006-07-25
    IIF 1517 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-03-31
    IIF 1280 - Secretary → ME
    icon of calendar ~ 1999-05-20
    IIF 1279 - Secretary → ME
  • 239
    icon of address 34-35 Clarges Street Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    745,264 GBP2024-06-30
    Officer
    icon of calendar ~ 2021-09-02
    IIF 1655 - Director → ME
    icon of calendar ~ 2021-09-02
    IIF 1437 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 1671 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1671 - Ownership of shares – More than 50% but less than 75% OE
  • 240
    COTSWOLD WATER COMPANY LIMITED - 2001-03-06
    icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-26 ~ 2001-07-01
    IIF 1283 - Director → ME
    icon of calendar 2005-06-24 ~ 2010-01-01
    IIF 1697 - Secretary → ME
    icon of calendar 2000-06-26 ~ 2001-07-01
    IIF 1215 - Secretary → ME
  • 241
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2014-09-01
    IIF 1090 - Director → ME
  • 242
    icon of address 9 Chestnut Court, Newport, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2009-09-30
    IIF 861 - Secretary → ME
  • 243
    icon of address 4 Prince William Close, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,252 GBP2018-03-31
    Officer
    icon of calendar ~ 2011-07-24
    IIF 1568 - Director → ME
    icon of calendar ~ 2011-07-24
    IIF 1041 - Secretary → ME
  • 244
    JOHN COPPINGER LIMITED - 1997-12-11
    icon of address 92 Bell Lane, Little Chalfont, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-06-22
    IIF 1567 - Director → ME
    icon of calendar ~ 2004-10-25
    IIF 1373 - Secretary → ME
  • 245
    icon of address 16-18 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1993-01-06
    IIF 717 - Director → ME
  • 246
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,962 GBP2024-09-30
    Officer
    icon of calendar 2009-06-12 ~ 2016-09-01
    IIF 1557 - Director → ME
  • 247
    icon of address 1556 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2014-02-23
    IIF 1544 - Director → ME
    icon of calendar 2001-02-12 ~ 2014-02-23
    IIF 1235 - Secretary → ME
  • 248
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ 2011-07-15
    IIF 910 - Director → ME
  • 249
    icon of address 4th Floor, Tuition House 27-37 St George's Road, Wimbledon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-09 ~ 2008-02-29
    IIF 1116 - Director → ME
    icon of calendar 2000-01-05 ~ 2008-02-29
    IIF 1254 - Secretary → ME
  • 250
    icon of address Kirkham Court 18 Denton Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-13 ~ 2021-09-22
    IIF 443 - Director → ME
  • 251
    icon of address Coffee Shop, Kirkharle Courtyard, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2016-01-08
    IIF 979 - Director → ME
  • 252
    THE LANCASTER MANAGEMENT COMPANY (MANCHESTER) LIMITED - 1999-12-07
    HALLCO 267 LIMITED - 1999-01-22
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2021-12-13
    IIF 317 - Director → ME
  • 253
    LANGFORD (UK) LIMITED - 2014-02-11
    icon of address Vaults 8-10 London Silver Vaults, Chancery Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2001-04-24
    IIF 1168 - Secretary → ME
  • 254
    LONDON AND PROVINCIAL ANTIQUE DEALERS ASSOCIATION LIMITED - 2003-12-24
    icon of address 535 Kings Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,810 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2010-06-24
    IIF 1010 - Director → ME
    icon of calendar 1993-09-15 ~ 2003-03-12
    IIF 1555 - Director → ME
    icon of calendar 1995-06-01 ~ 2023-07-27
    IIF 425 - Director → ME
    icon of calendar 2002-11-27 ~ 2023-11-11
    IIF 680 - Director → ME
    icon of calendar 2003-03-12 ~ 2006-11-22
    IIF 1759 - Director → ME
    icon of calendar 2000-12-22 ~ 2003-11-25
    IIF 1714 - Director → ME
    icon of calendar 1996-05-23 ~ 2003-10-13
    IIF 1098 - Director → ME
  • 255
    AFL (HOLDINGS) LIMITED - 2005-03-11
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,254,826 GBP2024-10-31
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-26
    IIF 567 - Secretary → ME
  • 256
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-03-31 ~ 2007-05-18
    IIF 1012 - Secretary → ME
  • 257
    LONDON ARCHITECTURAL SALVAGE & SUPPLY COMPANY LIMITED(THE) - 2000-11-14
    LASSCO ST. MICHAEL'S LIMITED - 2007-03-26
    icon of address Brunswick House, Wandsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-04-06 ~ 2000-10-31
    IIF 494 - Director → ME
    icon of calendar 1999-12-22 ~ 2014-02-28
    IIF 1480 - Director → ME
  • 258
    ARCHITECTURAL FLOORING (LONDON) LIMITED - 2005-03-11
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,015 GBP2024-10-31
    Officer
    icon of calendar 2003-05-29 ~ 2009-01-21
    IIF 58 - Director → ME
  • 259
    icon of address 73-89 Stanhope Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2023-02-07
    IIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    IIF 1400 - Ownership of shares – More than 25% but not more than 50% OE
  • 260
    icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,440 GBP2019-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2011-10-04
    IIF 753 - Director → ME
  • 261
    icon of address C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,187 GBP2019-09-30
    Officer
    icon of calendar 2009-02-05 ~ 2013-01-19
    IIF 294 - Director → ME
  • 262
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-09-10
    IIF 1212 - Director → ME
    icon of calendar ~ 2002-09-10
    IIF 1210 - Secretary → ME
  • 263
    icon of address Adanhurst, Abbey Road, Llangllen, Denbighshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2005-12-22
    IIF 1271 - Director → ME
  • 264
    icon of address Flat 2 27 York Place, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 646 - Director → ME
    icon of calendar 1997-10-01 ~ 2005-03-31
    IIF 1110 - Secretary → ME
  • 265
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2016-07-21
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-02-03
    IIF 540 - Has significant influence or control OE
  • 266
    icon of address Acacia Lodge Kensington Place, London Road, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2019-10-21
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-10-09
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
    IIF 169 - Right to appoint or remove directors OE
  • 267
    icon of address Dacre Cottage Pinewoods Road, Longworth, Abingdon, Oxfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-01-11 ~ 2023-09-24
    IIF 1699 - Director → ME
  • 268
    icon of address 33 Torksey Street, Kirton Lindsey, Gainsborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2019-04-01
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 269
    icon of address 8 Lunesdale Court, Hornby, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-25 ~ 2002-05-29
    IIF 1002 - Director → ME
  • 270
    TOPQUARTER LIMITED - 2001-01-15
    icon of address Brinkley Middle Road, Tiptoe, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2005-12-10
    IIF 1679 - Director → ME
  • 271
    icon of address Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-10-01
    IIF 1055 - Director → ME
  • 272
    icon of address Kpmg, 8 Salisbury Square, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 1994-06-03 ~ 1995-11-20
    IIF 905 - Director → ME
  • 273
    PUBLIC PARTICIPATION NETWORK LTD - 2011-02-09
    icon of address 166 Irish Street, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ 2008-01-31
    IIF 743 - Secretary → ME
  • 274
    icon of address C/o Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,535 GBP2018-11-30
    Officer
    icon of calendar 2002-04-29 ~ 2016-07-21
    IIF 868 - Director → ME
  • 275
    HINGSTON ENTERPRISES LIMITED - 2019-12-05
    icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2016-02-19
    IIF 1514 - Secretary → ME
  • 276
    icon of address 48 Nottingham Road, Ashby-de-la-zouch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,454 GBP2022-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2017-04-07
    IIF 1537 - Director → ME
  • 277
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 2006-09-01
    IIF 1712 - Director → ME
  • 278
    EGGSHELL 244 LIMITED - 1993-01-07
    icon of address Kts Estate Management Limited, Chichester Road, Arundel, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1996-05-13
    IIF 1102 - Director → ME
  • 279
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,558,612 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2019-03-29
    IIF 57 - Director → ME
    icon of calendar 2013-06-27 ~ 2014-03-29
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 31 - Has significant influence or control OE
  • 280
    icon of address 24 Kite House 50 Meyrick Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2014-07-21
    IIF 1190 - Director → ME
  • 281
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2003-11-10 ~ 2015-11-09
    IIF 647 - Secretary → ME
  • 282
    SEWPAW LTD - 2015-12-18
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ 2025-02-22
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-22
    IIF 892 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 283
    FINAL CHOICE LIMITED - 2009-09-30
    icon of address 13 Hurlingham Studios 13 Hurlingham Studios, Ranelagh Gardens, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -944,986 GBP2024-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2022-06-23
    IIF 162 - Director → ME
  • 284
    icon of address 39b Carisbrooke Road 39b (lower Ground Right) Carisbrooke Road, St Leonards On Sea, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2024-03-15
    IIF 1482 - Director → ME
  • 285
    icon of address 38 Upper St. James's Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,896 GBP2024-03-31
    Officer
    icon of calendar 2008-01-11 ~ 2008-11-27
    IIF 755 - Director → ME
  • 286
    icon of address 12 Franklin Road, Portslade, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,287 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 782 - Ownership of shares – 75% or more OE
  • 287
    icon of address 46 Bishopsthorpe Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2021-03-27
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-27
    IIF 174 - Has significant influence or control OE
  • 288
    ASKWELL LIMITED - 1988-11-16
    icon of address 24 Dulwich Village Dulwich Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -638,157 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-02-05
    IIF 1066 - Director → ME
  • 289
    icon of address Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2012-07-14
    IIF 877 - Director → ME
  • 290
    VILLAHELM LTD - 2001-04-06
    icon of address 316 Lancaster Road, Torrisholme, Morecambe, Lancs
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-21 ~ 2013-02-04
    IIF 359 - Director → ME
  • 291
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2021-03-31
    IIF 389 - Director → ME
  • 292
    M&L FINE ART LIMITED - 2020-05-29
    icon of address 15 Old Bond Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,658,549 GBP2019-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2019-10-10
    IIF 1786 - Director → ME
  • 293
    icon of address 10 Acramans Road, Bristol, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,017 GBP2020-02-29
    Officer
    icon of calendar 2017-02-22 ~ 2019-02-26
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-02-26
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 294
    THE NEW JEWISH COMMUNITY LIMITED - 2014-04-08
    icon of address 1a Halsbury Close, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2014-01-29 ~ 2016-04-21
    IIF 64 - Director → ME
  • 295
    icon of address Raginnis Hill, Mousehole, Penzance, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,405,432 GBP2023-12-31
    Officer
    icon of calendar 1998-01-01 ~ 2001-01-01
    IIF 705 - Director → ME
  • 296
    icon of address 5-7 Grosvenor Court (se), Foregate Street, Chester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-04-10
    IIF 482 - Director → ME
  • 297
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-02-10
    IIF 1506 - Secretary → ME
  • 298
    NATSPEC
    - now
    NATSPEC LTD - 2018-03-21
    ASSOCIATION OF NATIONAL SPECIALIST COLLEGES - 2016-10-03
    icon of address Natspec, C/o Business Hq, 11 Oak Street, Nottingham, Nottinghamshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    565,029 GBP2025-03-31
    Officer
    icon of calendar 2006-08-17 ~ 2012-05-16
    IIF 1167 - Director → ME
  • 299
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,013 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ 2016-07-21
    IIF 109 - Director → ME
  • 300
    icon of address 70b Milton Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2008-11-10
    IIF 320 - Director → ME
  • 301
    NITHSDALE COUNCIL OF VOLUNTARY SERVICE LIMITED - 1984-10-04
    DUMFRIES ACTION CENTRE LIMITED - 1984-06-19
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 1147 - Director → ME
    icon of calendar ~ 1991-08-13
    IIF 742 - Secretary → ME
  • 302
    icon of address 2nd Floor 27 Albemarle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2016-03-31
    IIF 475 - Director → ME
  • 303
    icon of address 2nd Floor 27 Albemarle Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-25 ~ 2016-03-31
    IIF 474 - Director → ME
  • 304
    icon of address Greenfields House, Westwood Way, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2004-12-17
    IIF 1620 - Director → ME
  • 305
    THE FLAT CAP CAFE LTD - 2010-06-25
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,072,359 GBP2022-06-30
    Officer
    icon of calendar 2017-01-12 ~ 2022-10-31
    IIF 476 - Director → ME
  • 306
    icon of address Glebe House, Haugh Of Urr, Castle Douglas
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ 2007-11-01
    IIF 1251 - Director → ME
  • 307
    FURNITURE NOW - 2015-06-02
    icon of address 1 Sketch Place, Brooks Road, Lewes, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-16 ~ 2007-01-23
    IIF 1150 - Director → ME
    icon of calendar 1995-07-31 ~ 1996-05-20
    IIF 1149 - Director → ME
  • 308
    NORMAN R. ADAMS LIMITED - 2009-08-17
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-07-01
    IIF 1767 - Director → ME
  • 309
    icon of address Glenwood House Nutshell Lane, Upper Hale, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,561 GBP2024-06-30
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-12
    IIF 1170 - Director → ME
    icon of calendar 2017-07-30 ~ 2017-08-25
    IIF 1169 - Director → ME
    icon of calendar 2006-06-04 ~ 2017-07-25
    IIF 1068 - Secretary → ME
  • 310
    icon of address Frp Advisory Llp, 4th Floor Southfield House 11 Liverpool Gardens, Worthing
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-02-24
    IIF 1381 - Secretary → ME
  • 311
    icon of address 11 Old Court House, Old Court Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2017-10-09
    IIF 1790 - Director → ME
    icon of calendar 2004-10-05 ~ 2013-07-25
    IIF 1791 - Director → ME
  • 312
    icon of address The Society Of Antiquaries, Burlington House, Piccadilly, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2021-06-15
    IIF 1721 - Director → ME
  • 313
    icon of address 27 Robertson Street, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-31
    IIF 593 - Director → ME
  • 314
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-05-03
    IIF 1667 - Director → ME
    icon of calendar ~ 2006-05-03
    IIF 1161 - Secretary → ME
  • 315
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-26
    IIF 720 - Director → ME
  • 316
    TRADE SOURCE FRANCE LIMITED - 2003-05-18
    icon of address Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2021-03-29
    IIF 991 - Director → ME
  • 317
    EXPRESS DESPATCH (CENTRAL) LIMITED - 2000-12-04
    icon of address Unit 2 Spencroft Road, Lymedale Business Park, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2007-04-06
    IIF 1388 - Director → ME
  • 318
    icon of address Ely Harbour, Ferry Rd, Grangetown, Cardiff
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,361,737 GBP2024-11-30
    Officer
    icon of calendar 2002-03-26 ~ 2004-04-28
    IIF 1155 - Director → ME
    icon of calendar 1996-03-01 ~ 2000-02-28
    IIF 1154 - Director → ME
  • 319
    icon of address Unit 2 Brymbo Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2016-09-15
    IIF 1389 - Director → ME
  • 320
    RAC CLUBHOUSES LIMITED - 1998-07-07
    R.A.C. PALL MALL CLUBHOUSE LIMITED - 1998-01-20
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2002-04-17
    IIF 1350 - Director → ME
  • 321
    icon of address C/o Francis Webbs Limited Suite 2, Scala Offices, 115a Far Gosford Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2007-04-05
    IIF 1159 - Secretary → ME
  • 322
    icon of address 28-30 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ 2025-02-22
    IIF 563 - Director → ME
    icon of calendar 2001-10-01 ~ 2025-02-22
    IIF 907 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-22
    IIF 787 - Has significant influence or control OE
    IIF 787 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 323
    icon of address Denham House, Feliskirk Lane, Marazion, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2022-05-09
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-05-09
    IIF 1535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1535 - Ownership of shares – More than 25% but not more than 50% OE
  • 324
    PENDLE ANTIQUES CENTRE LIMITED - 2013-04-10
    PENDLE ANTIQUE CENTRE LIMITED - 1993-07-21
    icon of address Unit 4 Kcl Garages, Willows Lane, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-05-17 ~ 2013-09-20
    IIF 1492 - Director → ME
    icon of calendar 1993-05-17 ~ 2002-01-29
    IIF 921 - Director → ME
  • 325
    ROSE ANTIQUES FAIRS LTD - 2018-11-19
    icon of address 85 Back Lane Thornton, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-03-15
    IIF 1691 - Director → ME
  • 326
    TREASURE CHEST ANTIQUES LIMITED - 2015-06-17
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-06-15
    IIF 859 - Director → ME
    icon of calendar ~ 2011-06-15
    IIF 671 - Secretary → ME
  • 327
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-06-15
    IIF 858 - Director → ME
    icon of calendar 1997-11-01 ~ 2011-06-15
    IIF 670 - Secretary → ME
  • 328
    icon of address 9 Spring Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1994-11-04
    IIF 1653 - Director → ME
  • 329
    PLANTNET - 2004-09-02
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-10-31
    IIF 154 - Director → ME
  • 330
    icon of address 111 Portobello Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2008-09-16
    IIF 676 - Director → ME
  • 331
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2019-03-31
    IIF 1429 - Director → ME
  • 332
    icon of address 6 Lower Mall, Hammersmith, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 333
    icon of address The Rose & Crown The Street, Lea, Malmesbury, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-30
    IIF 1527 - Director → ME
  • 334
    icon of address 17 Stockswell Road, Cronton, Widnes, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2006-04-05
    IIF 1485 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 1483 - Director → ME
  • 335
    icon of address 12 Dover Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,442,540 GBP2024-01-31
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-06
    IIF 1338 - Director → ME
    icon of calendar 2007-01-29 ~ 2018-08-15
    IIF 640 - Secretary → ME
  • 336
    GREENSPRUCE PROPERTY MANAGEMENT LIMITED - 1991-04-15
    icon of address Ratcliffe Wharf, 18/22 Narrow Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1999-09-06
    IIF 683 - Director → ME
  • 337
    RAYNSFORD CHELTENHAM LIMITED - 2006-04-05
    icon of address Raynsford, Suffolk Square, Cheltenham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-03-15
    IIF 1108 - Director → ME
    icon of calendar ~ 2000-03-15
    IIF 1107 - Secretary → ME
  • 338
    icon of address C/o Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-26
    IIF 761 - Director → ME
  • 339
    REAL LAND DEVELOPMENTS LIMITED - 1983-12-19
    icon of address Sportsman Farm, St. Michaels, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 1105 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 1103 - Secretary → ME
  • 340
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-01-25 ~ 2022-02-15
    IIF 1353 - Director → ME
    icon of calendar 2020-06-08 ~ 2022-02-15
    IIF 1256 - Secretary → ME
  • 341
    icon of address Dean House Flat 2, Dean House, 14 Broad Street, Penryn, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-14
    IIF 1189 - Secretary → ME
  • 342
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,602,187 GBP2025-03-31
    Officer
    icon of calendar ~ 2004-09-28
    IIF 1656 - Director → ME
  • 343
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-23 ~ 2023-05-22
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-05-03
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 894 - Ownership of shares – More than 25% but not more than 50% OE
  • 344
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-07-21 ~ 1992-09-01
    IIF 1672 - Director → ME
  • 345
    icon of address The Hart Shaw Building, Europa Link Sheffield Business, Park Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-09-30 ~ 2004-03-31
    IIF 729 - Director → ME
  • 346
    icon of address 409 Upper Richmond Road, Putney, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-15
    IIF 1451 - Director → ME
  • 347
    icon of address Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,171 GBP2020-10-31
    Officer
    icon of calendar 2000-02-07 ~ 2019-05-17
    IIF 992 - Director → ME
  • 348
    icon of address 6 Lower Mall, Hammersmith, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-24
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 349
    icon of address The Priory, 6 Lower Mall, Hammersmith London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2019-12-31
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-12-31
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 350
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,930,923 GBP2024-11-30
    Officer
    icon of calendar 2008-07-02 ~ 2016-06-21
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-02-03
    IIF 7 - Has significant influence or control OE
  • 351
    icon of address 12 Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2020-03-31
    IIF 1340 - Director → ME
    icon of calendar 2004-05-20 ~ 2020-03-31
    IIF 641 - Secretary → ME
  • 352
    RYDE SCHOOL LIMITED - 1979-12-31
    icon of address Queens Road, Ryde, Isle Of Wight
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-08 ~ 2018-06-15
    IIF 1187 - Director → ME
  • 353
    SAMARITANS(THE) - 2006-02-06
    icon of address The Upper Mill, Kingston Road, Ewell, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-12 ~ 2005-03-31
    IIF 750 - Director → ME
  • 354
    icon of address 6 Orchard Close, Ogwell, Newton Abbot, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2008-11-03
    IIF 1207 - Director → ME
  • 355
    icon of address Apple Barn Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2023-06-12
    IIF 927 - Secretary → ME
  • 356
    icon of address 1556 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2014-02-23
    IIF 1546 - Director → ME
  • 357
    NICEFLAT PROPERTY MANAGEMENT LIMITED - 1994-10-05
    icon of address 184 Union Street, Torquay, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1997-09-11
    IIF 1543 - Director → ME
  • 358
    COLEFAX AND FOWLER DESIGNS LIMITED - 1987-04-28
    COLEFAX AND FOWLER LIMITED - 1979-12-31
    SYBIL COLEFAX AND JOHN FOWLER LIMITED - 1987-06-05
    icon of address 19-23 Grosvenor Hill, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2024-07-31
    IIF 1295 - Director → ME
  • 359
    SIDMOUTH FOLKWEEK PRODUCTIONS LIMITED - 2024-12-13
    icon of address Unit 21d Alexandria Industrial Estate, Sidmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,748 GBP2024-11-30
    Officer
    icon of calendar 2005-12-03 ~ 2008-02-26
    IIF 119 - Director → ME
  • 360
    MERESTAGE LIMITED - 1986-12-22
    icon of address Hallings Hatch Parkgate Road, Newdigate, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,228 GBP2024-10-31
    Officer
    icon of calendar ~ 2012-09-11
    IIF 1278 - Director → ME
    icon of calendar ~ 2012-09-11
    IIF 947 - Secretary → ME
  • 361
    icon of address 18 Lincott View, Peasedown St. John, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,093 GBP2021-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2017-05-08
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-05-08
    IIF 969 - Has significant influence or control OE
  • 362
    icon of address 4 Norman Way, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,328 GBP2017-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2015-06-01
    IIF 282 - Director → ME
    icon of calendar 2014-06-06 ~ 2016-05-06
    IIF 982 - Director → ME
  • 363
    icon of address Society Of Antiquaries Of London, Burlington House, Piccadilly, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2005-10-29
    IIF 1290 - Director → ME
    icon of calendar 1998-09-22 ~ 2001-10-06
    IIF 955 - Director → ME
    icon of calendar 1994-09-10 ~ 1997-11-03
    IIF 956 - Director → ME
  • 364
    icon of address 100 Gilders Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2023-07-31
    IIF 1673 - Director → ME
  • 365
    SPACE LOGISTIC LTD - 2019-01-21
    JEET TRANSPORT LTD - 2019-01-17
    icon of address Unit 10 Spring Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,882 GBP2024-10-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-01-15
    IIF 86 - Director → ME
    icon of calendar 2017-10-11 ~ 2017-11-30
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2017-12-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 366
    icon of address 6 Basing Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    425,848 GBP2024-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2012-02-10
    IIF 155 - Director → ME
  • 367
    icon of address 15 Packman Lane, Kirk Ella, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,274 GBP2024-03-31
    Officer
    icon of calendar 2021-06-04 ~ 2022-09-21
    IIF 931 - Director → ME
  • 368
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-09 ~ 2003-05-20
    IIF 1033 - Director → ME
  • 369
    ST GEORGE'S ARTS CENTRE TRUST LIMITED - 2012-01-11
    icon of address St George's Theatre, King Street, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-28 ~ 2000-10-10
    IIF 1291 - Director → ME
  • 370
    SUMARG LIMITED - 1993-11-08
    icon of address 18 Churton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-06-30
    Officer
    icon of calendar 1999-11-22 ~ 2002-05-13
    IIF 1383 - Director → ME
  • 371
    icon of address Flat 15 St Silas Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2009-04-16
    IIF 793 - Director → ME
  • 372
    icon of address The Palace, Garden Street, Lytham St Annes, Lancs
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    465,943 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-02-12
    IIF 736 - Director → ME
  • 373
    icon of address Rowan House, The Rise, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2011-09-19
    IIF 1242 - Director → ME
  • 374
    PELDON CARRS LIMITED - 1978-12-31
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2010-04-13
    IIF 1587 - Director → ME
  • 375
    icon of address 2 Stonemasons Yard, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2012-02-01
    IIF 842 - Director → ME
  • 376
    icon of address 1556 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2014-02-23
    IIF 1545 - Director → ME
    icon of calendar 2006-06-06 ~ 2014-02-23
    IIF 1106 - Secretary → ME
  • 377
    SUMITOMO MITSUI TRUST (UK) PLC - 2012-11-21
    DAIWA SECURITIES TRUST AND BANKING (EUROPE) PLC - 2012-11-21
    DAIWA EUROPE BANK PLC - 2000-04-12
    DAIWA EUROPE FINANCE PLC - 1988-01-12
    DAIWA EUROPE (FINANCE) LIMITED - 1986-07-09
    DIKAPPA (NUMBER 390) LIMITED - 1986-04-11
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-01 ~ 1999-12-06
    IIF 963 - Director → ME
  • 378
    icon of address Ferrier Tomlin, 231 Woodhouse Road, Friern Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,972 GBP2024-08-31
    Officer
    icon of calendar 2004-04-27 ~ 2024-06-28
    IIF 1528 - Director → ME
    icon of calendar 2007-05-24 ~ 2024-06-28
    IIF 965 - Secretary → ME
  • 379
    icon of address Flat 2 The Terrace House, 128 Richmond Hill, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-08
    IIF 1772 - Director → ME
  • 380
    VALIDMOVE LIMITED - 1996-12-12
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-12 ~ 2012-09-11
    IIF 1277 - Director → ME
    icon of calendar 1996-11-12 ~ 2012-09-11
    IIF 948 - Secretary → ME
  • 381
    icon of address 146 Highgate, Kendal, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-03 ~ 2009-09-30
    IIF 1044 - Director → ME
  • 382
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    45,813 GBP2018-03-31
    Officer
    icon of calendar ~ 2016-01-17
    IIF 636 - Director → ME
    icon of calendar ~ 2016-01-17
    IIF 1413 - Secretary → ME
  • 383
    TENANT PARTICIPATION ADVISORY SERVICE - 2001-11-26
    icon of address C/o Watson & Co Oakfield House, 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1990-11-17
    IIF 1144 - Director → ME
  • 384
    STYLELEY LIMITED - 1995-09-25
    icon of address 19 Terrapin Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-04-18
    IIF 395 - Director → ME
    icon of calendar 2008-01-07 ~ 2016-02-16
    IIF 1007 - Secretary → ME
  • 385
    icon of address Argent House, 5 Goldington Road, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2008-07-31
    IIF 1560 - Director → ME
  • 386
    icon of address Fifth Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-25 ~ 2008-03-30
    IIF 1621 - Director → ME
  • 387
    ACTIVITY PUBS LIMITED - 2003-11-28
    HIGHWORD LIMITED - 2003-03-07
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-01 ~ 2003-11-25
    IIF 1270 - Director → ME
  • 388
    BRITISH ROWING LIMITED - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2021-03-10
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2021-03-10
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 389
    THE ANTIQUE DEALERS FAIR LIMITED - 2001-10-19
    icon of address 260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,750 GBP2024-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-11-18
    IIF 1086 - Director → ME
  • 390
    icon of address Axbridge Town Hall, The Square, Axbridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-10-17
    IIF 246 - Director → ME
  • 391
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2014-01-21
    IIF 261 - Director → ME
  • 392
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2018-03-31
    IIF 255 - Director → ME
  • 393
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    407,004 GBP2018-03-31
    Officer
    icon of calendar 2017-02-08 ~ 2019-12-31
    IIF 966 - Director → ME
  • 394
    icon of address Grierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1999-03-19
    IIF 1142 - Director → ME
  • 395
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2016-07-21
    IIF 865 - Director → ME
  • 396
    icon of address 27 Jubilee Close, Syston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2010-07-16
    IIF 1362 - Director → ME
  • 397
    icon of address The Orchard House Upper Bolney Road, Harpsden, Henley-on-thames, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,135,509 GBP2022-07-31
    Officer
    icon of calendar 1997-03-04 ~ 2020-03-04
    IIF 256 - Director → ME
  • 398
    icon of address Glendoick Garden Centre, Glendoick, Perth, Perthshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,894 GBP2022-02-28
    Officer
    icon of calendar 2000-01-24 ~ 2002-01-09
    IIF 1097 - Director → ME
  • 399
    icon of address 123 Queen Street, Newton Abbot, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-22
    IIF 400 - Director → ME
  • 400
    icon of address 7 The Gallery Apartments, Gloucester Road, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2022-04-01
    IIF 1241 - Director → ME
  • 401
    icon of address Geffrye Museum, Kingsland Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-28 ~ 2012-06-28
    IIF 1768 - Director → ME
  • 402
    icon of address Cregina, Meinciau, Kidwelly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2023-05-23
    IIF 673 - Director → ME
  • 403
    icon of address 491 Queensferry Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-13 ~ 2018-12-31
    IIF 1662 - Director → ME
    icon of calendar 2012-05-17 ~ 2012-08-01
    IIF 747 - Director → ME
  • 404
    icon of address Wynniatt-husey Limited The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2013-07-11
    IIF 1606 - Director → ME
  • 405
    icon of address 4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-06-17
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-03-19
    IIF 1762 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1762 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1762 - Right to appoint or remove directors OE
  • 406
    icon of address 9 The Lawns Windmill Hill, Brenchley, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 925 - Director → ME
  • 407
    ARAGON LAND AND PLANNING UK LLP - 2013-01-04
    icon of address The Old Coalhouse, 28a Rosamond Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2008-03-31
    IIF 1553 - LLP Member → ME
  • 408
    THE ENERGY FOUNDATION - 1988-08-05
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-15 ~ 2015-09-21
    IIF 432 - Director → ME
  • 409
    SUMMER ART FAIR LIMITED - 2023-03-02
    BADA LIMITED - 2023-02-14
    TREASURE HOUSE FAIR LIMITED - 2023-10-30
    icon of address 94 New Bond Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2004-07-15
    IIF 954 - Director → ME
  • 410
    DEGREESHARE LIMITED - 1994-05-19
    THE ORIGINAL RECLAMATION TRADING COMPANY LIMITED - 2001-03-06
    icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,900 GBP2024-12-31
    Officer
    icon of calendar 1994-04-11 ~ 2008-03-04
    IIF 1285 - Director → ME
    icon of calendar 2008-03-04 ~ 2009-06-22
    IIF 1742 - Director → ME
  • 411
    ORIGINAL ARCHITECTURAL ANTIQUES LIMITED - 2001-03-06
    icon of address Ermin Farm, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2008-03-04
    IIF 1284 - Director → ME
    icon of calendar 2008-10-20 ~ 2010-01-01
    IIF 1741 - Director → ME
    icon of calendar 2008-03-04 ~ 2008-10-01
    IIF 1743 - Director → ME
  • 412
    icon of address Unit 1, Mere View Barn Park Lane, Pickmere, Knutsford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ 2021-12-21
    IIF 126 - Director → ME
  • 413
    icon of address 6 High Lock Court, Hawksclough, Hebden Bridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-03-12
    IIF 337 - Director → ME
  • 414
    HOWPER 495 LIMITED - 2004-06-07
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2011-07-26
    IIF 804 - Director → ME
  • 415
    icon of address The Roxy, Brogden Street, Ulverston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-20 ~ 2025-02-18
    IIF 499 - Director → ME
  • 416
    NEW CLUB COMPANY LIMITED - 1998-07-13
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1998-07-09 ~ 2002-05-14
    IIF 1349 - Director → ME
  • 417
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2009-08-21
    IIF 1735 - Director → ME
  • 418
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ 2018-11-21
    IIF 1493 - Director → ME
  • 419
    icon of address Southwater House Church Lane, Southwater, Horsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-30
    IIF 1651 - Director → ME
  • 420
    icon of address 57 Wymans Lane, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2016-08-01
    IIF 89 - Director → ME
  • 421
    COLLECTIBLES CENTRE LIMITED - 2014-04-23
    CREWS HILL BIRD CENTRE LIMITED - 2014-04-07
    icon of address Unit 3 Gateway Mews, Bounds Green, Ringways, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2011-06-23
    IIF 1395 - Director → ME
    icon of calendar 2013-11-18 ~ 2015-01-11
    IIF 1303 - Director → ME
  • 422
    NATURES COSMETICS LTD - 2013-10-03
    icon of address 71a High Street, Harpenden, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-07-17
    IIF 1538 - Director → ME
  • 423
    icon of address 123 Irish Street, Dumfries
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2015-06-26
    IIF 1140 - Director → ME
    icon of calendar 2003-08-27 ~ 2015-06-26
    IIF 744 - Secretary → ME
  • 424
    TRADINTERCHANGE LIMITED - 2005-12-28
    NYMEC LIMITED - 2001-02-01
    icon of address Kildale House Dukes Court, Teesside Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791,184 GBP2023-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2024-07-11
    IIF 319 - Director → ME
  • 425
    PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED - 2015-06-17
    icon of address 112/114 Whitegate Drive, Blackpool, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-06-15
    IIF 857 - Director → ME
    icon of calendar 1997-11-01 ~ 2011-06-15
    IIF 669 - Secretary → ME
  • 426
    icon of address Brunswick House, 30 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,930 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-09
    IIF 33 - Has significant influence or control OE
  • 427
    D & A (1804) LIMITED - 1990-09-06
    icon of address 20 Cambalt Road, Putney, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2016-04-21
    IIF 1289 - Director → ME
  • 428
    MILTON KEYNES ENERGY AGENCY - 2008-04-14
    icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2017-01-03
    IIF 429 - Director → ME
  • 429
    PROFILEVAST LIMITED - 1987-06-25
    icon of address 15 Jersey Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-14
    IIF 964 - Secretary → ME
  • 430
    icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1467 - Ownership of shares – More than 25% but not more than 50% OE
  • 431
    icon of address 15 Jersey Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-17
    IIF 1069 - Director → ME
  • 432
    icon of address 96 Bruntsfield Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2015-10-13
    IIF 199 - Director → ME
  • 433
    icon of address 25 Savernake Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-10-27
    IIF 1582 - Director → ME
  • 434
    icon of address 67a Shirland Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2017-03-31
    IIF 1689 - Director → ME
  • 435
    icon of address 86 Corn Street, Witney, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-03-01 ~ 2000-08-01
    IIF 668 - Secretary → ME
  • 436
    icon of address 87 Harvesters, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-29 ~ 2005-04-29
    IIF 401 - Director → ME
    icon of calendar 2003-04-29 ~ 2005-04-29
    IIF 821 - Secretary → ME
  • 437
    ZENE WALKER LIMITED - 2000-06-20
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-08-04
    IIF 1003 - Director → ME
  • 438
    WALSALL HOUSING TRUST LIMITED - 2008-12-18
    icon of address 100 Hatherton Street, Walsall
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2003-03-31
    IIF 1118 - Director → ME
  • 439
    WATCHFIELD COURT LIMITED - 2002-02-06
    icon of address Estate Office, Watchfield Court, Sutton Court Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-19 ~ 2014-05-01
    IIF 801 - Director → ME
  • 440
    GREENADD LIMITED - 1994-07-12
    icon of address Estate Office, Watchfield Court, Sutton Court Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    839,486 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2014-05-01
    IIF 800 - Director → ME
  • 441
    icon of address 14b Wray Crescent Wray Crescent, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-08-21
    IIF 1415 - Director → ME
    icon of calendar 2013-01-11 ~ 2014-08-21
    IIF 789 - Secretary → ME
  • 442
    icon of address Argent House, 5 Goldington Road, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2008-07-31
    IIF 1561 - Director → ME
  • 443
    icon of address The Chine, 106 Hill Road, Benfleet, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2004-09-15
    IIF 957 - Director → ME
  • 444
    icon of address Flat 6 Welbeck Court, 257 Kingsway, Hove, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2003-06-30
    IIF 560 - Director → ME
    icon of calendar 2001-03-05 ~ 2003-06-30
    IIF 903 - Secretary → ME
    icon of calendar 2000-07-11 ~ 2001-03-04
    IIF 902 - Secretary → ME
  • 445
    icon of address Wem Town Hall, High Street, Wem, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ 2021-09-15
    IIF 1495 - Director → ME
  • 446
    icon of address Unit 7 Phoenix Industrial Park, Chickenhall Lane, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2009-09-30
    IIF 917 - Secretary → ME
  • 447
    DELLGRANGE LIMITED - 1996-11-27
    icon of address The Westbury Nursing Home, Falcondale Road, Westbury On Trym, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,379,064 GBP2023-03-31
    Officer
    icon of calendar 1996-04-15 ~ 2017-09-30
    IIF 492 - Director → ME
  • 448
    icon of address Whittington Castle Castle Street, Whittington, Oswestry, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2012-05-02
    IIF 1282 - Director → ME
  • 449
    OLD PARK SERVICES LIMITED - 2014-03-25
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2018-11-21
    IIF 1494 - Director → ME
  • 450
    icon of address 88 Easton Street, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2023-02-02
    IIF 1747 - Director → ME
  • 451
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,571 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-11-15
    IIF 1020 - Director → ME
  • 452
    IMEX TRADING LIMITED - 2003-11-10
    icon of address Unit 11 Ellerslie Square, Lyham Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1997-06-02
    IIF 1008 - Director → ME
    icon of calendar 1997-06-02 ~ 2001-04-02
    IIF 1006 - Secretary → ME
  • 453
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2005-11-17
    IIF 844 - Director → ME
  • 454
    icon of address Derwent Park Stadium, Workington, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -474,413 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-03-09
    IIF 1112 - Director → ME
  • 455
    icon of address 29 Dakota House 50 Mortimer Square, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2011-10-31
    IIF 1501 - Director → ME
  • 456
    icon of address Kirkham Grammar School, Ribby Road, Kirkham, Preston Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,101 GBP2024-07-31
    Officer
    icon of calendar 1992-11-20 ~ 2003-09-20
    IIF 572 - Director → ME
  • 457
    MARYLANDS NEIGHBOURHOOD AND RESIDENTS ASSOCIATION LIMITED - 1991-08-08
    icon of address 2 Leicester Court, Elmfield Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2012-03-22
    IIF 1297 - Director → ME
  • 458
    icon of address 6 Griffin Court, Market Street, Wymondham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2012-12-01
    IIF 1294 - Director → ME
  • 459
    SOMERSET RURAL YOUTH PROJECT - 2018-08-29
    icon of address Units 5 & 6 Thistle Business Park, Showground, Bridgwater, Somerset, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-18 ~ 2009-06-19
    IIF 1122 - Director → ME
  • 460
    icon of address Bluecap Stables Chester Road Sandiway Chester Road, Sandiway, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2017-07-14
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-14
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 298 - Right to appoint or remove directors OE
  • 461
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-25 ~ 2000-11-22
    IIF 714 - 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.