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

Taylor, Ian

    Related profiles found in government register
  • Taylor, Ian
    British director born in August 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13malbet Park, Edinburgh, Midlothian, EH16 6SY

      IIF 1
  • Taylor, Ian
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemount, House, Hillcote, Bleadon, North Somerset, BS24 9JT, United Kingdom

      IIF 2
  • Taylor, Ian
    British engineering lecturer born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 3
  • Taylor, Ian
    British non executive director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Meadows, Closeburn, Thornhill, Dumfriesshire, DG3 5HW, Scotland

      IIF 4
  • Taylor, Ian
    British consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Templedean Park, Haddington, East Lothian, EH41 3ND, Scotland

      IIF 5
  • Taylor, Ian
    British engineer born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Abbeycourt, Bangor, BT20 3RW

      IIF 6
  • Taylor, Ian
    British manager born in January 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 299/64, Gilston Road, Nerang, Qld 4211, Australia

      IIF 7
  • Taylor, Ian
    British business coach born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owletts, Fosters Booth Road, Pattishall, Towcester, NN12 8JU, England

      IIF 8
  • Taylor, Ian
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deuchars Court, Duke Street, Darlington, Co. Durham, DL3 7RU, England

      IIF 9
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 10
  • Taylor, Ian
    British hotelier born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdown Terrace, Cheltenham, Gloucestershire, GL50 2LH, England

      IIF 11
    • icon of address 1-8, High Street, Helmsley, York, YO62 5AG, England

      IIF 12
  • Taylor, Ian
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lochin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 13
    • icon of address 10, Finsbury Square, London, EC2A 1AF, England

      IIF 14
  • Taylor, Ian
    British deputy chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 15
  • Taylor, Ian
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's House, 36 - 37 King Street, London, EC2V 8BB, United Kingdom

      IIF 16
  • Taylor, Ian
    British estate agent born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Larkspur Close, Swanmore, Southampton, Hampshire, SO32 2RE

      IIF 17
  • Taylor, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 18
  • Taylor, Ian
    British building contractor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Owsten Court, Owsten Court, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 19
  • Taylor, Ian
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkshaw Farm, Longsight Road, Clayton Le Dale, Blackburn, Lancashire, BB2 7JA, England

      IIF 20
    • icon of address 115 117, Eskrick Street, Bolton, Greater Manchester, BL1 3JB, England

      IIF 21
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 22
    • icon of address Haslam House, Office 18, 2nd Floor, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 23
  • Taylor, Ian
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 24
    • icon of address Unit 6, Highpoint Business Village, Henwood, Ashford, TN24 8DH, England

      IIF 25
  • Taylor, Ian
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 26
  • Taylor, Ian
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, England

      IIF 27
  • Taylor, Ian
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Mostyn Close, Sutton, Ely, CB62QJ, England

      IIF 28
    • icon of address 13 Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 29
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB62QJ, England

      IIF 30
    • icon of address Videcom House, Newtown Road, Henley-on-thames, RG9 1HG, United Kingdom

      IIF 31
  • Taylor, Ian
    British director and company secretary born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, CB6 2QJ, England

      IIF 32
  • Taylor, Ian
    British it consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Queen Anne Street, London, Marylebone, W1G 8HW, England

      IIF 33
  • Taylor, Ian
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 34
  • Taylor, Ian
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 35
  • Taylor, Ian
    British sales born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Thomas Place, Ely, Cambridgeshire, CB7 4EX, United Kingdom

      IIF 36
  • Taylor, Ian
    British commercial director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Botolphs Gate, Saxilby, Lincolnshire, LN1 2RX

      IIF 37
  • Taylor, Ian
    British head of commercial operations born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Corporation Street, Manchester, M60 4ES

      IIF 38
  • Taylor, Ian
    British warehouse operative born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brays Close, Barnfield, Crediton, EX17 3HZ, United Kingdom

      IIF 39
  • Taylor, Ian
    British grain & agricultural merchant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address King Street, Stonehouse, South Lanarkshire, ML9 3EH

      IIF 40
  • Taylor, Ian
    British maintenance born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsthorpe Road, Yardley Wood, Birmingham, B14 4NE, England

      IIF 41
  • Taylor, Ian
    British cad draughtsman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Staintondale Avenue, Redcar, Cleveland, TS10 5HZ, United Kingdom

      IIF 42
  • Taylor, Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND, United Kingdom

      IIF 43
  • Taylor, Ian
    British md conventions & exhibitions born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, HP4 2DJ

      IIF 44
  • Taylor, Ian
    British venue sales director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 45
  • Taylor, Ian
    British business development born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, United Kingdom

      IIF 46
  • Taylor, Ian
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Parkfield Avenue, North Ferriby, East Yorkshirede, HU14 3AL

      IIF 47 IIF 48
  • Taylor, Ian
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, England

      IIF 49
  • Taylor, Ian
    British accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 50
  • Taylor, Ian
    British chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 51 IIF 52
    • icon of address Scout Headquarters, Trippet Lane, Sheffield, S1 4EL

      IIF 53
  • Taylor, Ian
    British consulting engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmecroft, Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU

      IIF 54
  • Taylor, Ian
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmecroft, Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU

      IIF 55
  • Taylor, Ian
    British electrical engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, S1 2JA

      IIF 56
  • Taylor, Ian
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, United Kingdom

      IIF 57
  • Taylor, Ian
    British project manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Bourton Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ, United Kingdom

      IIF 58
  • Taylor, Ian
    British project manager (construction) born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell, Court Close, Chedworth, Cheltenham, Gloucestershire, GL54 4AF

      IIF 59
  • Taylor, Ian
    British self employed born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell, Court Close, Chedworth, Cheltenham, Glos, GL54 4AF, England

      IIF 60
  • Taylor, Ian
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 61 IIF 62
  • Taylor, Ian
    British engineer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 63
  • Taylor, Ian
    British architectural technician born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Elm Road, New Malden, Surrey, KT3 3HX

      IIF 64
  • Taylor, Ian
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Elizabeths Road, Aspull, Wigan, WN2 1SJ, England

      IIF 65
  • Taylor, Ian
    British financial adviser born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, United Kingdom

      IIF 66
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, Lancs, BL7 9YT

      IIF 67
  • Taylor, Ian
    British financial advisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 68
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, United Kingdom

      IIF 69
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancs, BL1 3AJ, United Kingdom

      IIF 70
  • Taylor, Ian
    British independent financial advisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 71
  • Taylor, Ian
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Oakbridge Court, Tenbury Wells, WR15 8DS, United Kingdom

      IIF 72
  • Taylor, Ian
    British hotel director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 73
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 74 IIF 75
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 76
  • Taylor, Ian
    British hgv driver born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addison Farm, Hindolveston Road, Foulsham, Dereham, NR20 5SQ, United Kingdom

      IIF 77
    • icon of address 15, Rookery Close, Clenchwarton, Kings Lynn, PE34 4EH, United Kingdom

      IIF 78
  • Taylor, Ian
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 79
  • Taylor, Ian
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Road, High Ham, Langport, Somerset, TA10 9DJ

      IIF 80
  • Taylor, Ian
    British operations manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Road, High Ham, Langport, Somerset, TA10 9DJ

      IIF 81
  • Taylor, Ian
    British chef born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 1, Robotham Close, Narborough, Leicester, LE19 2RH, England

      IIF 85
    • icon of address 1 Robotham Close, Narborough, Leicester, LE19 2RH, United Kingdom

      IIF 86
  • Taylor, Ian
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bunker, 25 Innovation Boulevard, Liverpool, L7 9PW, England

      IIF 87
  • Taylor, Ian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR

      IIF 88
  • Taylor, Ian
    British it consultant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 7 Coleford Road, London, SW18 1AD

      IIF 89
  • Taylor, Ian
    British ullink uk head born in February 1963

    Registered addresses and corresponding companies
    • icon of address 7 Coleford Road, London, SW18 1AD

      IIF 90
  • Taylor, Ian
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Shenley Fields Road, Birmingham, B29 5BB, United Kingdom

      IIF 91 IIF 92
  • Taylor, Ian
    British builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dantry, Windmill Hill, Meir Heath, Staffordshire, ST3 7PG

      IIF 93
  • Taylor, Ian
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 12 Hood Gardens, Braintree, Essex, CM7 9TT

      IIF 94
  • Taylor, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Trafalgar Court, Braintree, Essex, CM7 9LP

      IIF 95
  • Taylor, Ian
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 96
  • Taylor, Ian
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 97
  • Taylor, Ian
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 98
  • Taylor, Ian
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowglen, Lees Road, Ashford, Kent, TN24 0NW, United Kingdom

      IIF 99
  • Taylor, Ian
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Unit 6 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 100
  • Taylor, Ian
    British manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD, England

      IIF 101
    • icon of address 54, Kirkhead Road, Grange Over Sands, LA11 7DD, England

      IIF 102
  • Taylor, Ian
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD

      IIF 103
  • Taylor, Ian
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millstone Lane, Eggborough, Yorkshire, DN140YG, United Kingdom

      IIF 104
    • icon of address Queen Street, Stourton, North Yorkshire, LS10 1SB

      IIF 105
  • Taylor, Ian
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST, England

      IIF 106
  • Taylor, Ian
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, England

      IIF 107
  • Taylor, Ian
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 108
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 109
  • Taylor, Ian
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Park Ridge Drive, Halesowen, B63 2UZ, United Kingdom

      IIF 110
    • icon of address 44, Park, Halesowne, B63 2UZ, United Kingdom

      IIF 111
  • Taylor, Ian
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Glade, Shevington, Wigan, WN6 8DJ, England

      IIF 112
  • Taylor, Ian
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rushwood Close, Haywards Heath, RH16 3SQ, England

      IIF 113
  • Taylor, Ian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 114
  • Taylor, Ian
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Church Street, Belper, Derbyshire, DE56 1EY, England

      IIF 115
  • Taylor, Ian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cranleigh Mead, Cranleigh, Surrey, GU6 7JT, United Kingdom

      IIF 116
  • Taylor, Ian
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 117
  • Taylor, Ian
    British sales partner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, SY2 5HA, England

      IIF 118
  • Tayler, Ian
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 119
    • icon of address 3rd Floor Braywick Gate, Braywick Road, Maidenhead, Berkshire, SL6 1DA, United Kingdom

      IIF 120
  • Tayler, Ian
    British general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British consulting engineer born in December 1949

    Registered addresses and corresponding companies
    • icon of address 17 Hertford Chase, Colton, Leeds, West Yorkshire, LS15 9EP

      IIF 125
  • Taylor, Ian
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England

      IIF 126
  • Taylor, Ian
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Upper Brook Street, London, W1K 7PU, England

      IIF 127
  • Taylor, Ian
    British solicitor born in June 1951

    Registered addresses and corresponding companies
    • icon of address Flat 8 Seven Dials Court, London, WC2H 9AT

      IIF 128
  • Taylor, Ian
    British company secretary born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Middle Green, Laleham, Middlesex, TW18 1QZ

      IIF 129
  • Taylor, Ian
    British plumbing engineer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 130
  • Taylor, Ian
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 134
  • Taylor, Ian
    British manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 135
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE, United Kingdom

      IIF 136
  • Taylor, Ian
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 137
  • Taylor, Ian
    British electrical engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laceby Close, Idle, Bradford, Yorkshire, BD10 9JQ

      IIF 138
  • Taylor, Ian
    British health care training born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Shorncliffe Road, Folkestone, Kent, CT20 2NQ, United Kingdom

      IIF 139
  • Taylor, Ian
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 140
  • Taylor, Ian
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Laurel Street, Bradford, BD3 9TP, England

      IIF 141
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 142
  • Taylor, Ian
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 143
    • icon of address Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, BD22 0LZ, United Kingdom

      IIF 144 IIF 145
  • Taylor, Ian
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 146
  • Taylor, Ian
    British partner born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelor, Springfield Close, Polgooth, St. Austell, PL26 7BB, United Kingdom

      IIF 147
  • Taylor, Ian
    British solicitor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelor Springfield Close, Polgooth, Cornwall, PL26 7BB

      IIF 148
    • icon of address Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 149
  • Taylor, Ian
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 150
  • Taylor, Ian
    British teacher born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 151
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 152
  • Taylor, Ian
    British sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 153
  • Taylor, Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 154
  • Taylor, Ian
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 11 Pentland Avenue, Walton, Liverpool, L4 5SS

      IIF 155
  • Taylor, Ian
    British systems analyst born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Kohima Crescent, Huntington, Chester, CH3 6GD, United Kingdom

      IIF 156
  • Taylor, Ian
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 157
  • Taylor, Ian
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Harringay Crescent, Darlington, DL1 2SW, England

      IIF 158 IIF 159
    • icon of address Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 160
    • icon of address Unit 9, Station Place, Aycliffe Business Park, Newton Aycliffe, DL5 6AA, England

      IIF 161 IIF 162
  • Taylor, Ian
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 163
  • Taylor, Ian
    British shop owner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Headingley Crescent, Darlington, DL1 2SR, United Kingdom

      IIF 164
  • Taylor, Ivan
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 165
  • Taylor, Ivan
    British toolmaker born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Alderbrook Close, Sedgley, Dudley, West Midlands, DY3 3QA

      IIF 166
  • Tayler, Ian
    British chartered accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 167
    • icon of address 1 Grenfell Road, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 168
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 169 IIF 170
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN, United Kingdom

      IIF 171 IIF 172 IIF 173
  • Tayler, Ian
    British corporate finance manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tayler, Ian
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 183
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 184
    • icon of address 1, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 185 IIF 186 IIF 187
    • icon of address Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, England

      IIF 189
    • icon of address Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 190 IIF 191
  • Tayler, Ian
    British general manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tayler, Ian
    British management accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG

      IIF 216
  • Taylor, Ian
    British retired born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrrells Wood Golf Club, Leatherhead, Surrey, KT22 8QP

      IIF 217
  • Taylor, Ian
    Scottish repairman born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Mulberry Road, Glasgow, G43 2TR

      IIF 218
  • Taylor, Ian
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holyrood Avenue, Darlington, County Durham, DL3 8AZ, United Kingdom

      IIF 219
  • Taylor, Ian
    British engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Hallgarth, Great Broughton, North Yorkshire, TS9 7EQ

      IIF 220
  • Taylor, Ian
    British warehouse operative born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hulton Avenue, Worsley, Manchester, M28 0HH, United Kingdom

      IIF 221
  • Taylor, Max
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

      IIF 222
  • Taylor, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 11 Pentland Avenue, Walton, Liverpool, L4 5SS

      IIF 223
  • Taylor, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 224
  • Taylor, Ian
    British architectural technician

    Registered addresses and corresponding companies
    • icon of address 179 Elm Road, New Malden, Surrey, KT3 3HX

      IIF 225
  • Taylor, Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 226
  • Taylor, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Fields Barn, Winfrith Newburgh, Dorchester, DT2 8HB

      IIF 227
  • Taylor, Ian
    British engineer

    Registered addresses and corresponding companies
    • icon of address 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 228
  • Taylor, Ian
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 7 Coleford Road, London, SW18 1AD

      IIF 229
  • Taylor, Ian
    English market research born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 230
  • Taylor, Ian
    born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Fraser
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 372 Coniscliffe Road, Darlington, County Durham, DL3 8AG

      IIF 247
  • Taylor, Ian Richard
    British

    Registered addresses and corresponding companies
    • icon of address 5, The Wroe, Higham Ferrers, Rushden, Northants, NN10 8NB, Uk

      IIF 248
  • Taylor, Ian Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 166, New Kent Road, London, SE1 4YS, United Kingdom

      IIF 249
  • Taylor, Ian, Dr
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, 310a Botley Road, Burridge, Southampton, Hants, SO31 1BQ

      IIF 250
  • Taylor, Ian
    English volunteer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Abbotts Croft, Mansfield, Nottingham, NG19 6NY, England

      IIF 251
  • Taylor, Ian
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 252
  • Taylor, Ian
    English development director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellerbeck Close, Standish, Wigan, Lancashire, WN6 0UP, England

      IIF 253
    • icon of address 21, Cedar Avenue, Wigan, WN6 0EB, England

      IIF 254
  • Taylor, Ian
    English it/telecom born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellerbeck Close, Standish, Wigan, Lancashire, WN6 0UP, England

      IIF 255
  • Taylor, Ian
    New Zealand lawyer born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145, - 157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 256
  • Taylor, Ian
    English manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Glen, Spital, Wirral, Merseyside, CH63 9AL, United Kingdom

      IIF 257
  • Taylor, Ian
    English company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kelvedon House, Loughton Way, Buckhurst Hill, IG9 6AJ, England

      IIF 258
  • Taylor, Ian John
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 259
  • Taylor, Ian John
    British training born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Butterside Road, Kingsnorth, Ashford, Kent, TN23 3PD

      IIF 260
  • Taylor, Ian Kenneth
    British professional footballer

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 261
  • Taylor, Julian
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 262
  • Taylor, Julian
    British web designer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Julian
    British web developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Moreton Place, London, SW1V 2NL, England

      IIF 265
    • icon of address 23c, Moreton Place, London, England

      IIF 266
  • Taylor, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 3, Barrington Close, Holbeach, Spalding, Lincolnshire, PE12 7NH

      IIF 267
  • Taylor, Ian
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Southernhay, Basildon, Essex, SS14 1EL, England

      IIF 268
  • Taylor, Ian
    New Zealand businessman born in May 1977

    Registered addresses and corresponding companies
    • icon of address 12 Poturi Stream Avenue, New Lynn, Auckland, New Zealand

      IIF 269
  • Taylor, Ian John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 270
  • Taylor, Ian John Morrison
    British hotel manager born in June 1960

    Registered addresses and corresponding companies
    • icon of address The Coach House, Back Ends, Chipping Campden, Gloucestershire, GL55 6AU

      IIF 271
  • Taylor, Gillian Barbara
    British program director

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, Cheshire, CW12 3TW

      IIF 272
  • Taylor, Ian
    United Kingdom chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 273
    • icon of address Hollyfield House, 22 Hollyfield Road, Surbiton, Surrey, KT5 9AL, England

      IIF 274
  • Taylor, Ian
    United Kingdom director of finance born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, SK3 0RF

      IIF 275
  • Taylor, Ian
    Austalian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 276
  • Taylor, Ian
    New Zealand company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand lawyer born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand manager born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Level 17, Vincent Street, Auckland, 1001, New Zealand

      IIF 576
  • Taylor, Ian
    New Zealander director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 609/363, Queen Street, Auckland, 1011, New Zealand

      IIF 577
  • Taylor, Ian Fraser
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Coniscliffe Road, Darlington, Co. Durham, DL3 8AG, England

      IIF 578
  • Taylor, Ian Fraser
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glendale Drive, Darlington, County Durham, DL3 8DY, England

      IIF 579
  • Taylor, Ian Richard

    Registered addresses and corresponding companies
    • icon of address 45, King George Road, Walderstone, Chatham, Kent, ME5 0TT

      IIF 580
  • Taylor, Ian Richard
    born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4 Victoria Drive, Pacific Pines, Qld 4211, Australia

      IIF 581 IIF 582
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

      IIF 583 IIF 584
  • Taylor, Ian Richard
    British ceo born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Mourour St, Abu Dhabi, Uae, 63725, United Arab Emirates

      IIF 585
  • Taylor, Ian Richard
    British company director born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Richard
    British director born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 628
    • icon of address 4, Victoria Drive, Pacific Pines, Queensland, 4211, Australia

      IIF 629 IIF 630
    • icon of address 4, Victoria Drive, Paciific Pines, Queensland, 4211, Australia

      IIF 631
  • Taylor, Ian Richard
    British lawyer born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Richard
    British solicitor born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, Greater London, EC1V 4PY, United Kingdom

      IIF 708
  • Taylor, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 23c, Moreton Place, London, SW1V 2NL

      IIF 709
  • Taylor, Ian
    New Zealander company director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 710
  • Taylor, Ian
    New Zealander company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 43, Bedford Street, Office 11, London, WC2E 9HA

      IIF 711
  • Taylor, Ian
    New Zealander company director born in May 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 712
  • Taylor, Ian
    New Zealander consultant born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander consultant born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander cosultant born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • icon of address Pacific Building, Port Vila, Vanuatu

      IIF 746
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 8 176 Finchley Road, London, NW3 6BT

      IIF 747
    • icon of address 43, Bedford Street, Office 11, London, WC2E 9HA, United Kingdom

      IIF 748 IIF 749 IIF 750
    • icon of address 456-458, Strand, Office 11, London, WC2R 0DZ, United Kingdom

      IIF 751
    • icon of address 8, Shepherd Market, Office 21, London, W1J 7JY, United Kingdom

      IIF 752
    • icon of address Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 753
    • icon of address 5, Menton Avenue, Varsity Lakes, 4227, Australia

      IIF 754 IIF 755 IIF 756
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Kestrel House, Primett Road, Stevenage, Herts, SG1 3EE

      IIF 758
  • Taylor, Ian
    New Zealander lawyer born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145, -157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 759
    • icon of address 4, Victoria Drive, Queensland, 4211, Australia

      IIF 760
  • Taylor, Ian
    New Zealander lawyer born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • icon of address Pacific Building, Port Vila, Vanuatu

      IIF 761
  • Taylor, Ian
    New Zealander manager born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander none born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address U 6 252 Marine Pde, U 6 252 Marine Pde, Queesland, QLD 4215, Australia

      IIF 768
  • Taylor, Ian
    New Zealander company director born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Drive, Queensland, 4211

      IIF 769
  • Taylor, Ian Fraser
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 770
  • Taylor, Ian Kenneth
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 771
  • Taylor, Ian Kenneth
    British sales director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 772
  • Taylor, Ian Michael

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 773
    • icon of address 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 774
  • Taylor, Ian Robert
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, FY7 8AF, United Kingdom

      IIF 775
  • Taylor, Ian Ronald
    British 7.5 tonne driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 776
  • Taylor, Ian Ronald
    British business broker born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 777
  • Taylor, Ian, Mr.
    New Zealander secretary

    Registered addresses and corresponding companies
    • icon of address 5, Menton Avenue, Varsity Lakes, 4227, Australia

      IIF 778
  • Taylor, Julieanne
    British

    Registered addresses and corresponding companies
    • icon of address 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 779
  • Taylor, Julieanne
    British secretary

    Registered addresses and corresponding companies
    • icon of address 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 780
  • Taylor, Julieanne
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 781
  • Taylor, Michael Ian
    British retired

    Registered addresses and corresponding companies
    • icon of address Tower Cottage, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW

      IIF 782
  • Taylor, Michael Ian
    British operations manager born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Cottage, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW

      IIF 783
  • Taylor, Brian James
    British cad draughtsman born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Munro Place, Dingwall, Ross-shire, IV15 9RQ, Scotland

      IIF 784
  • Taylor, Ian Denys Christopher Compton
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite 1a 39-40 West Point, Warple Way, London, W3 0RG

      IIF 785
  • Taylor, Ian John
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, North Street, Ashford, Kent, TN24 8LF, England

      IIF 786
  • Taylor, Ian Kenneth
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 787
    • icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT, England

      IIF 788
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

      IIF 789 IIF 790
  • Taylor, Ian Kenneth
    British ex-football born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 791
  • Taylor, Ian Kenneth
    British professional footballer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Ian Michael
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 795
  • Taylor, Ian Michael
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 796
    • icon of address C/o Titus Accounts, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AG, United Kingdom

      IIF 797
    • icon of address Suite F Stowe House, 1688 High Street, Knowle, Solihull, B93 0LY, England

      IIF 798
    • icon of address 10, Kings Road, Whitley Bay, Tyne & Wear, NE26 3BD

      IIF 799
  • Taylor, Ian Michael
    British property developer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Walkergate, Beverley, Yorkshire, HU17 9BZ, England

      IIF 800
  • Taylor, Ian Michael
    British property investor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 801
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 802
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 803
  • Taylor, Ian Michael
    British property investor and developer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 804
  • Taylor, Ian Richard
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 805
    • icon of address 5, The Wroe, Higham Ferrers, Rushden, Northants, NN10 8NB, Uk

      IIF 806
  • Taylor, Ian Richard
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 807
    • icon of address 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 808
  • Taylor, Ian Richard
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 809 IIF 810
    • icon of address 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 811
  • Taylor, Ian Richard
    British production manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 812
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 813
  • Taylor, Ian Richard
    British stage manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Equinox House, Wakering Road, Barking, Essex, IG11 8RN, United Kingdom

      IIF 814
  • Taylor, Timothy Hugh Christian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 10 Queen Street Place, London, EC4R 1BE

      IIF 815
  • Taylor, Ian
    New Zealander manager born in May 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 299 Flushing Meadows, 64 Gilston Road, Nerang, Qld 4211, Australia

      IIF 816
  • Taylor, Ian Charles
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Leazes Street, Amble, Morpeth, NE65 0AA, United Kingdom

      IIF 817
  • Taylor, Ian Michael
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 818 IIF 819 IIF 820
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 821 IIF 822 IIF 823
  • Taylor, Ian Michael
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 824
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 825 IIF 826 IIF 827
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR33 2HD, England

      IIF 828
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 829 IIF 830
    • icon of address 2, Station Road, Brundall, Norwich, NR13 5LA, England

      IIF 831
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 832
  • Taylor, Ian Michael
    British property consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 833
  • Taylor, Ian Michael
    British property investor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 834
    • icon of address 4, Earnshaw Way, Whitley Bay, NE25 9UN, United Kingdom

      IIF 835
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 836
  • Taylor, Ian Michael
    British property investor & developer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 837 IIF 838 IIF 839
  • Taylor, Ian Michael
    British property investor/landlord born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earnshaw Way, Whitley Bay, Tyne & Wear, NE25 9UN, England

      IIF 840
  • Taylor, Ian Richard
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, New Kent Road, London, SE1 4YS, United Kingdom

      IIF 841
  • Taylor, Susan Julie

    Registered addresses and corresponding companies
    • icon of address 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 842
  • Taylor, Timothy
    born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Fenchurch Street, Floor 11, London, EC3M 3BY, England

      IIF 843
  • Ian Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 844
  • Ian Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Finsbury Square, London, EC2A 1AF, England

      IIF 845
  • Ian Taylor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 846
  • Mr Ian Taylor
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Templedean Park, Haddington, East Lothian, EH41 3ND

      IIF 847
  • Mr Ian Taylor
    British born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Malone Road, Belfast, BT9 5BN, Northern Ireland

      IIF 848
  • Taylor, Ian

    Registered addresses and corresponding companies
    • icon of address 1, Mouror St, Abu Dhabi, Uae, 63725, United Arab Emirates

      IIF 849
    • icon of address 39, Equinox House, Wakering Road, Barking, Essex, IG11 8RN, United Kingdom

      IIF 850
    • icon of address 39 Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 851
    • icon of address 3b, Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR, England

      IIF 852 IIF 853
    • icon of address 3b, Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR, United Kingdom

      IIF 854
    • icon of address 3b, Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR

      IIF 855
    • icon of address 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR, United Kingdom

      IIF 856
    • icon of address C/o Taylor's Financial Accounting Solutions Ltd, 3b Spur Road, Quarry Lane Ind Est, Chichester, PO19 8PR, England

      IIF 857
    • icon of address Larch House, Forest Road, Denmead, PO7 6XP, England

      IIF 858
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 859
    • icon of address 34, Long Lane, Essington, Staffordshire, England

      IIF 860
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 861
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 862
    • icon of address Unit 1a, 39-40 West Point, Warple Way, London, W3 0RG, United Kingdom

      IIF 863
    • icon of address 96a, Berry Hill Road, Mansfield, Nottinghamshire, NG18 4RR, United Kingdom

      IIF 864
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, England

      IIF 865
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, United Kingdom

      IIF 866
    • icon of address 3, Sutton Close, Anchorage Park, Portsmouth, Hampshire, PO3 5UT, United Kingdom

      IIF 867 IIF 868 IIF 869
    • icon of address 3, Sutton Close, Portsmouth, PO3 5UT, United Kingdom

      IIF 870 IIF 871 IIF 872
    • icon of address 4, Victoria Drive, Qeensland, 4211, Australia

      IIF 874
    • icon of address Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST, England

      IIF 875
    • icon of address Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 876
    • icon of address The Ash, Oakland Crescent, Wakefield, WF4 4VB

      IIF 877
    • icon of address 21, Cedar Avenue, Wigan, WN6 0EB, England

      IIF 878
    • icon of address 50, High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 879
  • Taylor, Ian
    New Zealand director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 880
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 881
  • Taylor, Ian, Mr.
    New Zealand director born in August 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 882
  • Taylor, Julian

    Registered addresses and corresponding companies
    • icon of address 23c, Moreton Place, London, SW1V 2NL, England

      IIF 883
  • Taylor, Timothy Hugh Christian
    born in June 1956

    Registered addresses and corresponding companies
    • icon of address 10 Queen Street Place, London, EC4R 1BE

      IIF 884
  • Dr Ian Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Road, Fareham, PO14 3JS, England

      IIF 885
  • Ian Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Elizabeths Road, Aspull, Wigan, WN2 1SJ, England

      IIF 886
  • Ian Taylor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 887
  • Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 888
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 889 IIF 890
  • Ian Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 891
  • Ian Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millstone Lane, Eggborough, Yorkshire, DN140YG, United Kingdom

      IIF 892
  • Ian Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 893
  • Ian Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Church Street, Belper, Derbyshire, DE56 1EY, England

      IIF 894
  • Ian Taylor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 895
  • Ivan Taylor
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 896
  • Mr Ian Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, 1 - 3 North Parade, Bath, Somerset, BA1 1LF, United Kingdom

      IIF 897
  • Mr Ian Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Ainslie Place, Edinburgh, EH3 6AJ, United Kingdom

      IIF 898
  • Mr Ian Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, The Square, Wickham, Hampshire, PO17 5JQ

      IIF 899
  • Mr Ian Taylor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Long Lane, Cheslyn Hay, Staffordshire, WS6 6AU, England

      IIF 900
  • Mr Ian Taylor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 117, Eskrick Street, Bolton, Greater Manchester, BL1 3JB, England

      IIF 901
    • icon of address 42 Owsten Court, Owsten Court, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 902
    • icon of address Haslam House, Office 18, 2nd Floor, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 903
  • Mr Ian Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 904
    • icon of address 54, Kirkhead Road, Grange-over-sands, Cumbria, LA11 7DD

      IIF 905
  • Mr Ian Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, CB6 2QJ, England

      IIF 906
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 907
    • icon of address Videcom House, Newtown Road, Henley-on-thames, RG9 1HG, United Kingdom

      IIF 908
  • Mr Ian Taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsthorpe Road, Birmingham, B14 4NE, England

      IIF 909
  • Mr Ian Taylor
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Staintondale Avenue, Redcar, TS10 5HZ, England

      IIF 910
  • Mr Ian Taylor
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 New Row, Woodhall Hills Hamlet Calverley, Leeds, Yorks, LS28 5QY

      IIF 911
    • icon of address Tower, House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 912
  • Mr Ian Taylor
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Cranleigh Mead, Cranleigh, GU6 7JT, England

      IIF 913
  • Tayler, Ian

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207, Regent Street, London, W1B 3HH, England

      IIF 950
    • icon of address Enterprise House, 14 Market Street, Birkenhead, Wirral, CH41 5ER, England

      IIF 951
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Parade, Bath, BA1 1LF, United Kingdom

      IIF 952
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 953
  • Taylor, Ian, Mr.
    English designer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lime Tree Mews 2 Lime Walk, Headington, Oxford, OX3 7DZ, United Kingdom

      IIF 954
    • icon of address Holywell, Lyford Road, Charney Bassett, Wantage, Oxfordshire, OX12 0EN, United Kingdom

      IIF 955
  • Taylor, Ian, Mr.
    New Zealander company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 8 176 Finchley Road, London, NW3 6BT

      IIF 956
    • icon of address 43, Bedford Street, Office 11, London, WC2E 9HA, United Kingdom

      IIF 957
    • icon of address Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 958
    • icon of address Suite 26, 22 Notting Hill Gate, London, W11 3JE

      IIF 959
  • Taylor, Ian, Mr.
    New Zealander director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Julian Everest
    British software engineer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14729955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1135
  • Ian Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1136
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1137
  • Mr Ian Taylor
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL

      IIF 1138
  • Mr Ian Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, United Kingdom

      IIF 1139
  • Mr Ian Taylor
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Bourton Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ, United Kingdom

      IIF 1140
  • Mr Ian Taylor
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overcroft, Bramshall, Uttoxeter, ST14 5NQ, England

      IIF 1141
  • Mr Ian Taylor
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE

      IIF 1142
  • Mr Ian Taylor
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 1143
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 1144
  • Mr Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 1145
  • Mr Ian Taylor
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, England

      IIF 1146
    • icon of address 1 Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, United Kingdom

      IIF 1147 IIF 1148 IIF 1149
    • icon of address 1 Robotham Close, Narborough, Leicester, LE19 2RH, United Kingdom

      IIF 1150
  • Mr Ian Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Shenley Fields Road, Birmingham, B29 5BB, United Kingdom

      IIF 1151 IIF 1152
  • Mr Ian Taylor
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Leazes Street, Amble, Morpeth, NE65 0AA, United Kingdom

      IIF 1153
  • Mr Ian Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 1154
  • Mr Ian Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Burton Road, Ashford, Kent, TN24 9DT, United Kingdom

      IIF 1155
    • icon of address 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD, England

      IIF 1156
  • Mr Ian Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST

      IIF 1157
  • Mr Ian Taylor
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB62QJ, England

      IIF 1158
  • Mr Ian Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 1159
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 1160
  • Mr Ian Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1161
  • Mr Ian Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chester Street, Birkenhead, CH41 5DL, England

      IIF 1162
  • Mr Max Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

      IIF 1163
  • Mrs Ian Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Park, Halesowne, B63 2UZ, United Kingdom

      IIF 1164
  • Taylor, Gillian Barbara
    British financial consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, CW12 3TW, England

      IIF 1165
  • Taylor, Gillian Barbara
    British management consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, Cheshire, CW12 3TW

      IIF 1166
    • icon of address 4, Jersey Close, Congleton, Cheshire, CW12 3TW, United Kingdom

      IIF 1167
    • icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire, CW2 8AB, England

      IIF 1168 IIF 1169
    • icon of address Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 1170
  • Taylor, Gillian Barbara
    British retired born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jersey Close, Congleton, CW12 3TW, England

      IIF 1171
  • Mr Ian Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England

      IIF 1172
  • Mr Ian Taylor
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 1173
    • icon of address 48 High Street, Hampton Hill, Middlesex, TW12 1PD

      IIF 1174
  • Mr Ian Taylor
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Laurel Street, Bradford, BD3 9TP, England

      IIF 1175
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 1176 IIF 1177
    • icon of address Lower Stone Head Farm, Cowling, Keighley, BD22 0LZ, United Kingdom

      IIF 1178 IIF 1179
    • icon of address Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 1180
  • Mr Ian Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 1181
  • Mr Ian Taylor
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Harringay Crescent, Darlington, DL1 2SW, England

      IIF 1182 IIF 1183
    • icon of address 15, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 1184
    • icon of address Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 1185 IIF 1186
    • icon of address Unit 9, Station Place, Aycliffe Business Park, Newton Aycliffe, DL5 6AA, England

      IIF 1187
  • Mr Ian Taylor
    Scottish born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 400, Great Western Road, Glasgow, G4 9HZ, Scotland

      IIF 1188
  • Mr Ian Taylor
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holyrood Avenue, Darlington, County Durham, DL3 8AZ, United Kingdom

      IIF 1189
  • Mr Julian Taylor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1190
  • Taylor, Ian John Morrison
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 1191
  • Taylor, Ian John Morrison
    British hotelier born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 1192
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 1193
    • icon of address The Abbey Hotel, 1-3 North Parade, Bath, BA1 1LF, England

      IIF 1194
  • Ian Michael Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Walkergate, Beverley, Yorkshire, HU17 9BZ, England

      IIF 1195
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 1196
    • icon of address 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 1197
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 1198
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 1199
    • icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 1200
  • Mr Ian John Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, North Street, Ashford, Kent, TN24 8LF, England

      IIF 1201
    • icon of address Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 1202
  • Mr Ian Taylor
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Kelvedon House, Loughton Way, Buckhurst Hill, IG9 6AJ, England

      IIF 1203
    • icon of address 12, Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, SY2 5HA, England

      IIF 1204
  • Ian Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 1205
    • icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 1206
    • icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 1207 IIF 1208 IIF 1209
  • Mr Ian Robert Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, FY7 8AF, England

      IIF 1210
  • Mr Ian Ronald Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Laburnum Road, Manchester, M28 7EL, United Kingdom

      IIF 1211
    • icon of address 31 Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 1212
  • Mr Ian Taylor
    Australian born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Dept 117, 196 High Road, Wood Green, London, N22 8HH

      IIF 1213
  • Mr Ian Kenneth Taylor
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 1214
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 1215 IIF 1216
  • Mr Ian Richard Taylor
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wakering Road, Barking, IG11 8RN, England

      IIF 1217
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 1218
    • icon of address 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 1219 IIF 1220
    • icon of address Association Of British Theatre Technician, 55, Farringdon Road, London, EC1M 3JB, United Kingdom

      IIF 1221
  • Mr Ian Taylor
    United Kingdom born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Wilkin Hill Barlow, Dronfield, Derbyshire, S18 7TE

      IIF 1222
  • Mr Ian Taylor
    New Zealander born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207, Regent Street, London, W1B 3HH

      IIF 1223
  • Mr Ian Kenneth Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 1224
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 1225 IIF 1226
  • Mr Ian Michael Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 1227 IIF 1228 IIF 1229
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 1230 IIF 1231 IIF 1232
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR33 2HD, England

      IIF 1233
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 1234
  • Mr Ian Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian Everest Taylor
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14729955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1241
  • Taylor, Timothy Hugh Christian
    British solicitor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 1242
  • Taylor, Timothy Hugh Christian
    British lawyer born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sentinel House, Sentinel Square, Hendon, London, NW4 2EP, United Kingdom

      IIF 1243
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 1244
    • icon of address The Bird, 18 - 19 Pulteney Road, Bath, Somerset, BA2 4EZ, United Kingdom

      IIF 1245
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 1246
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 1247
    • icon of address 1, Lansdown Terrace, Malvern Road, Cheltenham, GL50 2JT, United Kingdom

      IIF 1248
  • Taylor, Ian Denys Christopher Compton
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a 39-40 West Point, Warple Way, London, W3 0RG

      IIF 1249
  • Taylor, Ian Denys Christopher Compton
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 39-40 West Point, Warple Way, London, W3 0RG, United Kingdom

      IIF 1250
  • Taylor, Timothy Hugh Christian
    British solicitor born in June 1956

    Resident in Dubai United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10 Queen Street Place, London, EC4R 1BE

      IIF 1251
child relation
Offspring entities and appointments
Active 357
  • 1
    icon of address Larch House, Forest Road, Denmead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,270 GBP2024-01-31
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 858 - Secretary → ME
  • 2
    icon of address 7 Lansdown Crescent, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,121 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Malone Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 848 - Has significant influence or controlOE
  • 4
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 168 - Director → ME
  • 5
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 172 - Director → ME
  • 6
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 171 - Director → ME
  • 7
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 976 - Director → ME
  • 8
    icon of address Office 21 8 Shepherd Market, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 1116 - Director → ME
  • 9
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 974 - Director → ME
  • 10
    MOLE PUNCH LIMITED - 2004-04-06
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 181 - Director → ME
  • 11
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 1084 - Director → ME
  • 12
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 1020 - Director → ME
  • 13
    icon of address Dept 117 196 High Road, Wood Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 231 - LLP Designated Member → ME
  • 14
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 1067 - Director → ME
  • 15
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 1223 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 660 - Director → ME
  • 17
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 964 - Director → ME
  • 18
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 996 - Director → ME
  • 19
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 1095 - Director → ME
  • 20
    icon of address 2nd Floor 145-157, St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 506 - Director → ME
  • 21
    icon of address Office 11 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 1099 - Director → ME
  • 22
    icon of address 48 High Street, Hampton Hill, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -11,918 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1174 - Ownership of shares – 75% or moreOE
  • 23
    ASSOCIATION OF EXHIBITION VENUES LIMITED - 2005-05-24
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (15 parents)
    Equity (Company account)
    224,791 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 883 - Secretary → ME
  • 26
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 891 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 201 - Director → ME
  • 28
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 200 - Director → ME
  • 29
    BARKING & HAVERING LIFT (HOLDINGS) LIMITED - 2009-06-17
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 203 - Director → ME
  • 30
    icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 52 - Director → ME
  • 31
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 1025 - Director → ME
  • 32
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 982 - Director → ME
  • 33
    icon of address 4-6 Walkergate, Beverley, Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 1195 - Right to appoint or remove directorsOE
    IIF 1195 - Ownership of voting rights - 75% or moreOE
    IIF 1195 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 173 - Director → ME
  • 35
    icon of address 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 169 - Director → ME
    icon of calendar 2013-12-06 ~ now
    IIF 925 - Secretary → ME
  • 36
    icon of address 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 170 - Director → ME
    icon of calendar 2011-12-14 ~ now
    IIF 924 - Secretary → ME
  • 37
    icon of address Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1178 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1151 - Right to appoint or remove directorsOE
    IIF 1151 - Ownership of voting rights - 75% or moreOE
    IIF 1151 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Taylor's Financial Accounting Solutions Ltd 3b Spur Road, Quarry Lane Ind Est, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 857 - Secretary → ME
  • 40
    icon of address Kemp House 160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 153 - Director → ME
  • 41
    icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 1172 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,462 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 1139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1139 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,215,621 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 890 - Right to appoint or remove directorsOE
    IIF 890 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 890 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 19 Munro Place, Dingwall, Ross-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 784 - Director → ME
  • 45
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 979 - Director → ME
  • 46
    icon of address Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 790 - Director → ME
  • 47
    icon of address The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
    IIF 1152 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 862 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1136 - Right to appoint or remove directorsOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 205 - Director → ME
  • 50
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 206 - Director → ME
  • 51
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 167 - Director → ME
  • 52
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 183 - Director → ME
  • 53
    icon of address Regina Mills, Laurel Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,012 GBP2024-09-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 1175 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1154 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 718 - Director → ME
  • 56
    icon of address 115 117 Eskrick Street, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 54 Kirkhead Road, Grange-over-sands, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -9 GBP2025-04-05
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 905 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 954 - Director → ME
  • 59
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 204 - Director → ME
  • 60
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 213 - Director → ME
  • 61
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 1132 - Director → ME
  • 62
    icon of address 3 The Glade, Shevington, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 112 - Director → ME
  • 63
    icon of address Taylor's Financial Accounting Solutions, 3b Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 852 - Secretary → ME
  • 64
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 1122 - Director → ME
  • 65
    icon of address Unit 20b Bourton Ind Park, Bourton On The Water, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,801 GBP2022-05-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1140 - Right to appoint or remove directorsOE
    IIF 1140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1140 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 1145 - Right to appoint or remove directorsOE
    IIF 1145 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 179 - Director → ME
  • 68
    ESTAGE LTD - 2016-10-05
    ESTAGE GROUP LTD - 2021-04-15
    icon of address 41 Whitcomb Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,676 GBP2024-07-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1219 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-02-29
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 1230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1230 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 728 - Director → ME
  • 71
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 1041 - Director → ME
  • 72
    icon of address 28 Harringay Crescent, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 1182 - Right to appoint or remove directorsOE
    IIF 1182 - Ownership of shares – 75% or moreOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 28 Harringay Crescent, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,064 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 1183 - Has significant influence or controlOE
  • 74
    icon of address 54 Kirkhead Road, Grange Over Sands, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,764 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 1156 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 980 - Director → ME
  • 76
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 1010 - Director → ME
  • 77
    icon of address Unit 1a, 39-40 West Point, Warple Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1250 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 863 - Secretary → ME
  • 78
    icon of address Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -123 GBP2015-12-31
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 93 - Director → ME
  • 79
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 515 - Director → ME
  • 80
    icon of address Suite 8, 176 Finchley Road Hampstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 1079 - Director → ME
  • 81
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 520 - Director → ME
  • 82
    RUBBER-ME LIMITED - 2008-01-02
    icon of address Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 228 - Secretary → ME
  • 83
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 984 - Director → ME
  • 84
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 1037 - Director → ME
  • 85
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -166 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 1232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1232 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address East Two Consulting Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 282 - Director → ME
  • 87
    icon of address 1st Floor, Kestrel House, Primett Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 758 - Director → ME
  • 88
    icon of address 8 Shepherd Market, Office 21, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 1045 - Director → ME
  • 89
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 1034 - Director → ME
  • 90
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 603 - Director → ME
  • 91
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 554 - Director → ME
  • 92
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 1028 - Director → ME
  • 93
    icon of address Office 21, 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 1131 - Director → ME
  • 94
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -229 GBP2024-12-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 904 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-01 ~ now
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    795 GBP2016-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 807 - Director → ME
  • 96
    icon of address 39 Equinox House Wakering Road, Barking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    792 GBP2019-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 1217 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Unit 3 Icehouse Court, 56 Abbey Road, Barking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,667 GBP2018-04-30
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 812 - Director → ME
  • 98
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 581 - LLP Designated Member → ME
  • 99
    NAJAK & CO. LTD - 2017-08-29
    icon of address 53 Davies Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,415 GBP2017-02-28
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 712 - Director → ME
  • 100
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 986 - Director → ME
  • 101
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 44 - Director → ME
  • 102
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 1039 - Director → ME
  • 103
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 478 - Director → ME
  • 104
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 390 - Director → ME
  • 105
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 310 - Director → ME
  • 106
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 107
    HIGHBURN ENTERPRISES LIMITED - 2009-11-03
    icon of address C/o Leonard Curtis 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    30,794 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 56 - Director → ME
  • 108
    icon of address 1 Ellerbeck Close, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 253 - Director → ME
  • 109
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 210 - Director → ME
  • 110
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 208 - Director → ME
  • 111
    icon of address 12 Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,941 GBP2024-03-31
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 1204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1204 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Flat 5 Kelvedon House, Loughton Way, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,315 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 1203 - Has significant influence or controlOE
  • 113
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 1108 - Director → ME
  • 114
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 175 - Director → ME
  • 115
    PINCO 2067 LIMITED - 2004-03-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 174 - Director → ME
  • 116
    NORTH WEST SHAPE - 1994-03-23
    icon of address Counterculture Partnership Llp, Unit 115, Ducie House, Ducie Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 1170 - Director → ME
  • 117
    icon of address King Street, Stonehouse, South Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 40 - Director → ME
  • 118
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 1023 - Director → ME
  • 119
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 1089 - Director → ME
  • 120
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 202 - Director → ME
  • 121
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1234 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Blackberry Cottage Ascot Road, Holyport, Maidenhead, Berks
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    117,791 GBP2015-10-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 799 - Director → ME
  • 123
    TOON AIRWORKS LIMITED - 2025-07-08
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 1199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    icon of address 7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,458 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 1214 - Right to appoint or remove directorsOE
    IIF 1214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1214 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 215 - Director → ME
  • 127
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 1064 - Director → ME
  • 128
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,115 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 1228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1228 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 1070 - Director → ME
  • 130
    icon of address C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,665 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1210 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1001 - Director → ME
  • 132
    INHOCO 3517 LIMITED - 2009-06-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 180 - Director → ME
  • 133
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 1003 - Director → ME
  • 134
    MILLER ASP LIMITED - 2014-10-07
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 184 - Director → ME
  • 135
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 1233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1233 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 24 Leazes Street, Amble, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 1153 - Right to appoint or remove directorsOE
    IIF 1153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1153 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 211 - Director → ME
  • 138
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 882 - Director → ME
  • 139
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 1051 - Director → ME
  • 140
    SIGMA DIGITAL LTD - 2018-04-28
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 230 - Director → ME
  • 141
    icon of address Rosemount House, Hillcote, Bleadon, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,247 GBP2024-06-30
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 2 - Director → ME
  • 142
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    236,459 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 1248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1248 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 819 - Director → ME
  • 144
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 1013 - Director → ME
  • 145
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,939 GBP2024-03-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1188 - Right to appoint or remove directorsOE
  • 146
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 955 - Director → ME
  • 147
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,199 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 887 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,749 GBP2021-10-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 1137 - Ownership of voting rights - 75% or moreOE
    IIF 1137 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,283 GBP2020-07-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 21 Millstone Lane, Eggborough, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
    IIF 892 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7 Holyrood Avenue, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    124,777 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1189 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 1st Floor Sentinel House, Sentinel Square, Hendon, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,858 GBP2020-11-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 1243 - Director → ME
  • 153
    icon of address Suite 8, 176 Finchley Road, Hampstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 969 - Director → ME
  • 154
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -28,680 GBP2022-06-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 872 - Secretary → ME
  • 155
    icon of address Videcom House, Newtown Road, Henley-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 908 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 26 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 570 - Director → ME
  • 157
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 393 - Director → ME
  • 158
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 55 - Director → ME
  • 159
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 977 - Director → ME
  • 160
    icon of address 39 Equinox House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 814 - Director → ME
  • 161
    icon of address 16 Staintondale Avenue, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,929 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 10 Kingsthorpe Road, Yardley Wood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,957 GBP2017-11-30
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 909 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 1046 - Director → ME
  • 164
    icon of address 44 Park Ridge Drive, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,689 GBP2020-02-29
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 1090 - Director → ME
  • 166
    icon of address 4 Parkfield Avenue, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-11-23 ~ dissolved
    IIF 866 - Secretary → ME
  • 167
    icon of address 54 Kirkhead Road, Grange Over Sands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 102 - Director → ME
  • 168
    icon of address 5 Templedean Park, Haddington, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,655 GBP2020-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 1123 - Director → ME
  • 170
    icon of address 65 Gable Avenue, Cockermouth, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    8,145 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 130 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 842 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Office 21 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 1072 - Director → ME
  • 172
    icon of address Haslam House Office 18, 2nd Floor, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 903 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 903 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    icon of address Hawkshaw Farm Longsight Road, Clayton Le Dale, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,289 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 20 - Director → ME
  • 174
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 1080 - Director → ME
  • 175
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 212 - Director → ME
  • 176
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 209 - Director → ME
  • 177
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 176 - Director → ME
  • 178
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 971 - Director → ME
  • 179
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 349 - Director → ME
  • 180
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 965 - Director → ME
  • 181
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 1053 - Director → ME
  • 182
    RED CREATE LTD - 2011-04-05
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 841 - Director → ME
    icon of calendar 2007-06-23 ~ dissolved
    IIF 249 - Secretary → ME
  • 183
    icon of address 41 Whitcomb Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,536 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1220 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 523 - Director → ME
  • 185
    icon of address 44 Park Ridge Drive, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 110 - Director → ME
  • 186
    icon of address Unit 703e Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 1186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    KARTA PINNA LTD - 2012-01-30
    LIFSTER ENTERTAINMENT HUB LIMITED - 2011-02-03
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 543 - Director → ME
  • 188
    icon of address 43 Bedford Street Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1014 - Director → ME
  • 189
    icon of address 21 Cedar Avenue, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 878 - Secretary → ME
  • 190
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 1029 - Director → ME
  • 191
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 816 - Director → ME
  • 192
    icon of address 91 Galgate, Barnard Castle, Co Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 578 - Director → ME
  • 193
    LIONS CAPITAL LTD - 2012-03-15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 336 - Director → ME
  • 194
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 519 - Director → ME
  • 195
    NINE TIMES LIMITED - 2004-03-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 178 - Director → ME
  • 196
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 1011 - Director → ME
  • 197
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 962 - Director → ME
  • 198
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 287 - Director → ME
  • 199
    icon of address Unit 4b Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,020 GBP2022-05-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 1180 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    AGHOCO 1502 LIMITED - 2017-01-26
    KEVIN WHITE DEVELOPMENT COMPANY LIMITED - 2017-08-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 119 - Director → ME
  • 201
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 1024 - Director → ME
  • 202
    icon of address 4 Parkfield Avenue, North Ferriby, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    203,616 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2013-02-07 ~ now
    IIF 865 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1138 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 1211 - Right to appoint or remove directorsOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 1101 - Director → ME
  • 205
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 849 - Secretary → ME
  • 206
    MAX`S SECOND HAND SHOP LIMITED - 2007-12-27
    icon of address 32 Quorn Close, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-11-30
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 186 - Director → ME
  • 208
    icon of address 9th Floor Cobalt Square, 83 - 85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 185 - Director → ME
  • 209
    icon of address Office 11, 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 1127 - Director → ME
  • 210
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,716 GBP2022-08-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,485 GBP2022-08-31
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1177 - Ownership of voting rights - More than 50% but less than 75%OE
  • 212
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 1060 - Director → ME
  • 213
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 1130 - Director → ME
  • 214
    icon of address 4th Floor, Lawford House Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 744 - Director → ME
  • 215
    icon of address Suite 26 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 960 - Director → ME
  • 216
    icon of address Office 11, 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 1087 - Director → ME
  • 217
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,206 GBP2020-03-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 187 - Director → ME
  • 218
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 583 - LLP Designated Member → ME
  • 219
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 234 - LLP Designated Member → ME
  • 220
    icon of address 1 Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 120 - Director → ME
  • 221
    icon of address Thames Exchange, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1242 - Director → ME
  • 222
    MS WEALTH MANAGEMENT LIMITED - 2009-12-07
    icon of address 81 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1143 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 1083 - Director → ME
  • 224
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 1096 - Director → ME
  • 225
    CITY CHILLZ LIMITED - 2017-11-20
    icon of address 10 Clay Close, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 840 - Director → ME
  • 226
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 978 - Director → ME
  • 227
    icon of address 13 Mostyn Close, Sutton, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 32 - Director → ME
  • 228
    icon of address Mulberry House, Wilkin Hill Barlow, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1999-05-05 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 1222 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 1 Ellerbeck Close, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 255 - Director → ME
  • 230
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 1121 - Director → ME
  • 231
    icon of address 10 Finsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,602 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 845 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 1105 - Director → ME
  • 233
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 1107 - Director → ME
  • 234
    icon of address Office 21 8 Shepherd Market, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 1129 - Director → ME
  • 235
    ELEVATE PARTNERSHIPS LIMITED - 2012-09-27
    PINCO 2076 LIMITED - 2004-02-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 177 - Director → ME
  • 236
    NORTHAMPTON AND DISTRICT MIND - 2020-07-27
    icon of address Anchor House, 6-7 Regent Square, Northampton
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 8 - Director → ME
  • 237
    NORTHERN EXPOSURE LIMITED - 2006-08-11
    icon of address 9 New Row, Woodhall Hills Hamlet Calverley, Leeds, Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    241,246 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 911 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 912 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 145-157 St John Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 645 - Director → ME
  • 240
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 1019 - Director → ME
  • 241
    icon of address 8 Adelaide Row, Seaham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 1226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1226 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 8 Adelaide Row, Seaham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 1225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 801 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 774 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    465,773 GBP2024-03-29
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - 75% or moreOE
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 1205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1205 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Ownership of shares – 75% or moreOE
    IIF 1207 - Right to appoint or remove directorsOE
  • 247
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 1209 - Right to appoint or remove directorsOE
    IIF 1209 - Ownership of shares – 75% or moreOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
  • 249
    icon of address C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 797 - Director → ME
  • 250
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 1124 - Director → ME
  • 251
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 534 - Director → ME
  • 252
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 767 - Director → ME
  • 253
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 487 - Director → ME
  • 254
    icon of address Greenfields, Loppington, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 875 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1157 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 1044 - Director → ME
  • 256
    icon of address 3 Derby Road, Ripley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -214,724 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,975 GBP2020-03-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 188 - Director → ME
  • 258
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    306 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 1218 - Has significant influence or controlOE
  • 259
    icon of address 2 Station Road, Brundall, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,815 GBP2018-09-30
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 831 - Director → ME
  • 260
    icon of address Star House 81a, High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 779 - Secretary → ME
  • 261
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 981 - Director → ME
  • 262
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 1059 - Director → ME
  • 263
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 983 - Director → ME
  • 265
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 999 - Director → ME
  • 266
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 244 - LLP Designated Member → ME
  • 267
    icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 1198 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,280 GBP2025-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 1206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1206 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address Owsten Court Owsten Court, Horwich, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 270
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 967 - Director → ME
  • 271
    icon of address 43 Bedford Street Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1015 - Director → ME
  • 272
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 522 - Director → ME
  • 273
    icon of address Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 236 - LLP Designated Member → ME
  • 274
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 1008 - Director → ME
  • 275
    icon of address 15 Wakenshaw Drive, Newton Aycliffe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 1184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1184 - Right to appoint or remove directorsOE
  • 276
    SAASSETS LIMITED - 2014-06-05
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,801 GBP2024-02-29
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 907 - Right to appoint or remove directors as a member of a firmOE
  • 277
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 975 - Director → ME
  • 278
    icon of address Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 1168 - Director → ME
  • 279
    icon of address Ebor House, 91 Galgate, Barnard Castle, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 579 - Director → ME
    icon of calendar 2006-04-12 ~ dissolved
    IIF 247 - Secretary → ME
  • 280
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 214 - Director → ME
  • 281
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 207 - Director → ME
  • 282
    icon of address 50 High Street, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 770 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 879 - Secretary → ME
  • 283
    icon of address 4 Jersey Close, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 1998-04-17 ~ dissolved
    IIF 1166 - Director → ME
  • 284
    icon of address 2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 555 - Director → ME
  • 285
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 1036 - Director → ME
  • 286
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2017-07-12 ~ dissolved
    IIF 861 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or moreOE
  • 287
    SINGLE MINDED MERCHANDISING LIMITED - 1998-11-10
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-21 ~ dissolved
    IIF 709 - Secretary → ME
  • 288
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 992 - Director → ME
  • 289
    icon of address 120 Chester Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1240 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-02-29
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 823 - Director → ME
  • 292
    icon of address 217 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 22 - Director → ME
  • 293
    icon of address 28 Harringay Crescent, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 164 - Director → ME
  • 294
    icon of address Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 584 - LLP Designated Member → ME
  • 295
    icon of address 4385, 14729955 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 1241 - Right to appoint or remove directorsOE
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,913 GBP2024-02-29
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 17 St. Elizabeths Road, Aspull, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 62 Cranleigh Mead, Cranleigh, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    322,372 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 913 - Has significant influence or controlOE
  • 299
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,962 GBP2021-03-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 1144 - Right to appoint or remove directorsOE
    IIF 1144 - Ownership of voting rights - 75% or moreOE
    IIF 1144 - Ownership of shares – 75% or moreOE
  • 300
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 72 - Director → ME
  • 301
    icon of address 38 Nursery Road, Heaton Moor, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 257 - Director → ME
  • 302
    icon of address Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 789 - Director → ME
  • 303
    icon of address 2 Trafalgar Court, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 95 - Director → ME
  • 304
    icon of address 23 Kohima Crescent, Huntington, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 156 - Director → ME
  • 305
    C & P THIRTY LIMITED - 2003-03-25
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 10 Cliff Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 885 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 128 128 City Road, London, Uk, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    5,027 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 113 - Director → ME
  • 308
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 1068 - Director → ME
  • 309
    05620931 LTD. - 2011-08-11
    THE RUBBER MASK AND COSTUME COMPANY LIMITED - 2009-09-29
    icon of address 1 Overcroft, Bramshall, Uttoxeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,610 GBP2020-11-30
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1141 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2018-01-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 855 - Secretary → ME
  • 311
    icon of address 3b Spur Road, Quarry Lane Ind Est, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 853 - Secretary → ME
  • 312
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,324 GBP2024-10-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 259 - Director → ME
  • 313
    icon of address Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 137 - Director → ME
  • 314
    GRITTLETON HOLDINGS LTD - 2017-09-08
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 953 - Director → ME
  • 315
    HC 1173 LIMITED - 2015-09-23
    TAYLOR TOWNHOUSES LIMITED - 2016-06-15
    icon of address 7 Lansdown Crescent, Bath, Somerset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,320,523 GBP2024-03-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1247 - Right to appoint or remove directorsOE
    IIF 1247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1247 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    ST MAWES HOTEL LIMITED - 2024-02-05
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 889 - Right to appoint or remove directorsOE
  • 317
    icon of address 19 North Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 786 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 1201 - Ownership of voting rights - 75% or moreOE
  • 318
    THE NEW EGG COMPANY LIMITED - 2020-02-04
    icon of address Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,759 GBP2018-09-30
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 96 - Director → ME
  • 319
    icon of address Unit 6 Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 320
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,041 GBP2022-03-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 261 - Secretary → ME
  • 321
    icon of address Suite F Stowe House 1688 High Street, Knowle, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 798 - Director → ME
  • 322
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 270 - Director → ME
  • 323
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 1056 - Director → ME
  • 324
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 182 - Director → ME
  • 325
    icon of address 7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,253 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 1216 - Has significant influence or controlOE
  • 326
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 1133 - Director → ME
  • 327
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 1050 - Director → ME
  • 328
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 988 - Director → ME
  • 329
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 1106 - Director → ME
  • 330
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 1033 - Director → ME
  • 331
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 1055 - Director → ME
  • 332
    icon of address 43 Bedford Street Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 972 - Director → ME
  • 333
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 374 - Director → ME
  • 334
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    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
  • 335
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,697 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 1236 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 4th Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 743 - Director → ME
  • 337
    icon of address 1/3 Town Street, Burton Overy, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 13 Mostyn Close, Sutton, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 906 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address 4 Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 97 - Director → ME
  • 341
    icon of address New Coliaeum Upper Offices 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
  • 342
    icon of address 13 Mostyn Close Sutton, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 343
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 795 - Director → ME
  • 344
    icon of address 3rd Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 688 - Director → ME
  • 345
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 1027 - Director → ME
  • 346
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 821 - Director → ME
  • 347
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 1231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1231 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 582 - LLP Designated Member → ME
  • 349
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 985 - Director → ME
  • 350
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 827 - Director → ME
  • 351
    PACIFIC SHELF 1772 LIMITED - 2014-04-30
    BALFOUR BEATTY HEALTHCARE (IRVINE) HOLDINGS LIMITED - 2015-11-30
    icon of address Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 189 - Director → ME
  • 352
    BALFOUR BEATTY HEALTHCARE (IRVINE) INTERMEDIATE LIMITED - 2015-11-27
    PACIFIC SHELF 1771 LIMITED - 2014-04-24
    icon of address Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 191 - Director → ME
  • 353
    PACIFIC SHELF 1770 LIMITED - 2014-04-24
    BALFOUR BEATTY HEALTHCARE (IRVINE) LIMITED - 2015-11-30
    icon of address Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 190 - Director → ME
  • 354
    icon of address 13 Mostyn Close, Sutton, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1158 - Right to appoint or remove directorsOE
    IIF 1158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1158 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -972 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 1229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1229 - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,117 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 1227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1227 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address 1 Lochin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    416,184 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 13 - Director → ME
Ceased 706
  • 1
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-08
    IIF 503 - Director → ME
  • 2
    icon of address 19 Carnbee Avenue, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    icon of calendar 2007-07-24 ~ 2012-03-29
    IIF 1 - Director → ME
  • 3
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 1996-09-11 ~ 2006-11-30
    IIF 48 - Director → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-24
    IIF 344 - Director → ME
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-11-30
    IIF 410 - Director → ME
  • 6
    icon of address 324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    250,033 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-07-08 ~ 2012-07-31
    IIF 135 - Director → ME
  • 7
    INHOCO 889 LIMITED - 1999-03-19
    icon of address 324/330 Meanwood Road, Leeds
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-03-19 ~ 2012-07-31
    IIF 136 - Director → ME
  • 8
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2015-10-22
    IIF 1058 - Director → ME
  • 9
    icon of address Manorside Gores Road, Knowsley Industrial Park, Kirkby Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    156,143 GBP2025-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2010-07-09
    IIF 155 - Director → ME
    icon of calendar 2007-02-01 ~ 2010-07-09
    IIF 223 - Secretary → ME
  • 10
    ARTMINE LIMITED - 1989-05-18
    COMPASS HOTELS (BATH) LIMITED - 2012-02-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,451,202 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2018-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 897 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-19 ~ 2014-10-27
    IIF 671 - Director → ME
  • 12
    icon of address 18 Queens Court, Gravelly Hill North - Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,012 GBP2021-12-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-08-01
    IIF 759 - Director → ME
  • 13
    AXIBOND LIMITED - 2012-10-31
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2010-12-16
    IIF 605 - Director → ME
  • 14
    ACCONE LTD - 2011-10-10
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ 2010-07-27
    IIF 611 - Director → ME
  • 15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-11-18
    IIF 530 - Director → ME
    icon of calendar 2011-11-10 ~ 2012-11-30
    IIF 308 - Director → ME
  • 16
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2014-08-12
    IIF 661 - Director → ME
  • 17
    icon of address Office 21 8 Shepherd Market, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2009-04-22
    IIF 778 - Secretary → ME
  • 18
    icon of address 33 Fairmount Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,569 GBP2024-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2014-04-18
    IIF 680 - Director → ME
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-15 ~ 2013-11-25
    IIF 303 - Director → ME
  • 20
    icon of address Broomwood, Lincombe Lane, Boars Hill, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,267,833 GBP2024-05-31
    Officer
    icon of calendar 2010-11-19 ~ 2011-10-31
    IIF 80 - Director → ME
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2014-05-09
    IIF 442 - Director → ME
  • 22
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2018-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2015-10-22
    IIF 1043 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2012-11-02
    IIF 365 - Director → ME
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-04-16
    IIF 294 - Director → ME
  • 25
    icon of address Office 21 8 Shepherd Market, London, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2015-10-22
    IIF 1094 - Director → ME
  • 26
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2011-11-16
    IIF 461 - Director → ME
  • 27
    icon of address Dept 117 196 High Road, Wood Green, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ 2019-11-26
    IIF 1213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Broomwood, Lincombe Lane, Boars Hill, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    613,454 GBP2024-05-31
    Officer
    icon of calendar 2010-11-19 ~ 2011-10-31
    IIF 81 - Director → ME
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-09 ~ 2015-01-19
    IIF 463 - Director → ME
  • 30
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -365 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2013-02-27
    IIF 512 - Director → ME
  • 31
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-04
    IIF 647 - Director → ME
  • 32
    TERRE D'ITALIA LTD - 2012-04-17
    icon of address Bank House, 81st Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 485 - Director → ME
  • 33
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2012-07-31
    IIF 414 - Director → ME
  • 34
    icon of address Unit G Thornsett Trading Estate, Birch Vale, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    525,754 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2015-04-23
    IIF 320 - Director → ME
  • 35
    SAFORIA DIGITAL LTD - 2013-10-17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,344 GBP2017-07-31
    Officer
    icon of calendar 2010-02-25 ~ 2011-07-01
    IIF 594 - Director → ME
  • 36
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2012-10-24
    IIF 351 - Director → ME
  • 37
    icon of address Care Of Ross Brooke Accountants, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-20
    IIF 315 - Director → ME
  • 38
    BILFINGER PROJECT INVESTMENTS EUROPE FINANCE LIMITED - 2017-08-16
    BILFINGER BERGER P.I. (FINANCE) LIMITED - 2012-11-13
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-06-05
    IIF 947 - Secretary → ME
  • 39
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-10-15
    IIF 279 - Director → ME
  • 40
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,919 GBP2018-11-30
    Officer
    icon of calendar 2011-11-07 ~ 2015-10-22
    IIF 990 - Director → ME
  • 41
    INSOFACTO CONSULTING LTD - 2015-10-02
    EXCLUSIVELY EUROPE LTD - 2013-07-08
    icon of address 84 Hampden Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 637 - Director → ME
  • 42
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ 2023-11-03
    IIF 873 - Secretary → ME
  • 43
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-11-03
    IIF 869 - Secretary → ME
  • 44
    icon of address 10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-10-20
    IIF 297 - Director → ME
  • 45
    icon of address 14 Holywell Row, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,677,738 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-11-20
    IIF 472 - Director → ME
  • 46
    icon of address 372 Old Street, Flat 145, Rosden House 372 Old Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-30 ~ 2015-10-22
    IIF 970 - Director → ME
  • 47
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-22 ~ 2012-03-27
    IIF 470 - Director → ME
  • 48
    icon of address Office 180 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2015-10-22
    IIF 1002 - Director → ME
  • 49
    icon of address 23 Mead Park, River Way, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,454 GBP2024-01-31
    Officer
    icon of calendar 2013-02-05 ~ 2015-02-11
    IIF 363 - Director → ME
  • 50
    icon of address Trustee Office Astbury Mere Country Park, Sandy Lane, Congleton, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2023-09-10
    IIF 1171 - Director → ME
  • 51
    icon of address Suite 26 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,282 GBP2016-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2015-10-22
    IIF 1082 - Director → ME
  • 52
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-14
    IIF 435 - Director → ME
  • 53
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-20
    IIF 436 - Director → ME
  • 54
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-11-26
    IIF 296 - Director → ME
  • 55
    icon of address International House, 101 King's Cross Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235,697 GBP2023-04-30
    Officer
    icon of calendar 2010-04-20 ~ 2014-03-31
    IIF 1049 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,159 GBP2024-09-30
    Officer
    icon of calendar 2012-08-02 ~ 2014-08-15
    IIF 345 - Director → ME
  • 57
    BILFINGER BERGER BOT LIMITED - 2008-02-07
    BILFINGER + BERGER BOT UK LIMITED - 2001-10-01
    BILFINGER RE ASSET MANAGEMENT LIMITED - 2017-08-16
    BILFINGER PROJECT INVESTMENTS EUROPE LIMITED - 2014-04-23
    BILFINGER BERGER PROJECT INVESTMENTS LIMITED - 2012-11-13
    APLEONA GVA ASSET MANAGEMENT LIMITED - 2019-03-11
    icon of address 3 Brindley Place, Brindley Place, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2013-06-05
    IIF 937 - Secretary → ME
  • 58
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2013-11-01
    IIF 264 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-10-27
    IIF 266 - Director → ME
  • 59
    AWE PLC
    - now
    ATOMIC WEAPONS ESTABLISHMENT PLC - 1994-04-01
    icon of address Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2013-03-01
    IIF 88 - Director → ME
  • 60
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-10-22
    IIF 1038 - Director → ME
  • 61
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-02
    IIF 360 - Director → ME
  • 62
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-18 ~ 2012-10-30
    IIF 400 - Director → ME
  • 63
    BALANCE INNOVATIONS CIC - 2013-04-09
    icon of address Hollyfield House, 22 Hollyfield Road, Surbiton
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2017-03-31
    IIF 274 - Director → ME
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2014-04-03
    IIF 391 - Director → ME
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ 2012-01-19
    IIF 612 - Director → ME
    icon of calendar 2012-07-11 ~ 2014-05-31
    IIF 567 - Director → ME
  • 66
    icon of address 2nd Floor 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2012-05-10
    IIF 740 - Director → ME
  • 67
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2015-11-04
    IIF 242 - LLP Designated Member → ME
  • 68
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2013-04-15
    IIF 468 - Director → ME
  • 69
    icon of address Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ 2024-08-21
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-08-21
    IIF 1179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address 18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2024-10-16
    IIF 127 - Director → ME
  • 71
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 121 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 943 - Secretary → ME
  • 72
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 122 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 946 - Secretary → ME
  • 73
    icon of address 2 Old Brompton Rd, Suite 257, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,963 GBP2019-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-03-08
    IIF 352 - Director → ME
  • 74
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2014-08-14
    IIF 1114 - Director → ME
  • 75
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2012-01-19
    IIF 706 - Director → ME
  • 76
    icon of address 88 Wood Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-01 ~ 2012-06-26
    IIF 462 - Director → ME
  • 77
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,908 GBP2015-04-30
    Officer
    icon of calendar 2005-04-11 ~ 2016-01-06
    IIF 715 - Director → ME
  • 78
    icon of address Jingling Barn Farm, Mill Lane, Goosnargh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 639 - Director → ME
  • 79
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-18 ~ 2012-02-27
    IIF 289 - Director → ME
  • 80
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2015-10-20
    IIF 994 - Director → ME
  • 81
    icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,462 GBP2025-02-28
    Officer
    icon of calendar 2017-03-31 ~ 2023-01-16
    IIF 57 - Director → ME
  • 82
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    218,619 GBP2024-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2014-12-14
    IIF 1128 - Director → ME
  • 83
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    836,196 GBP2024-03-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-22
    IIF 341 - Director → ME
  • 84
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-26 ~ 2013-07-15
    IIF 942 - Secretary → ME
  • 85
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-06-05
    IIF 944 - Secretary → ME
  • 86
    icon of address Regina Mills, Laurel Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,012 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2022-10-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2022-10-01
    IIF 1159 - Right to appoint or remove directors OE
    IIF 1159 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1159 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-07-08
    IIF 368 - Director → ME
  • 88
    icon of address 1a Pope Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2012-03-14
    IIF 433 - Director → ME
  • 89
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,861 GBP2015-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2015-10-22
    IIF 1032 - Director → ME
  • 90
    icon of address 303 Goring Road Goring By Sea, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,573 GBP2022-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2012-09-19
    IIF 381 - Director → ME
  • 91
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-25 ~ 2014-03-10
    IIF 384 - Director → ME
  • 92
    icon of address 2nd Floor, 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,551 GBP2024-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2012-08-21
    IIF 722 - Director → ME
  • 93
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,043 GBP2019-12-31
    Officer
    icon of calendar 2005-05-18 ~ 2007-09-04
    IIF 735 - Director → ME
  • 94
    icon of address Thierry De Gorter, 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-04-10
    IIF 491 - Director → ME
  • 95
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2014-05-26
    IIF 1030 - Director → ME
  • 96
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,963 GBP2024-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2013-09-04
    IIF 598 - Director → ME
  • 97
    icon of address 43 Bedford Street Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2014-05-30
    IIF 995 - Director → ME
  • 98
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-07 ~ 2014-03-26
    IIF 312 - Director → ME
  • 99
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,090,045 GBP2016-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2013-12-19
    IIF 1071 - Director → ME
  • 100
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2013-12-12
    IIF 739 - Director → ME
  • 101
    ULLINK LIMITED - 2019-07-06
    ITIVITI LIMITED - 2022-08-12
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,989 GBP2021-06-30
    Officer
    icon of calendar 2005-01-24 ~ 2005-09-23
    IIF 90 - Director → ME
  • 102
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2014-11-02
    IIF 1063 - Director → ME
  • 103
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    154,454 GBP2018-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-06-03
    IIF 350 - Director → ME
  • 104
    icon of address 21 Aylmer Parade, Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-15
    IIF 452 - Director → ME
    icon of calendar 2012-09-11 ~ 2013-06-17
    IIF 551 - Director → ME
  • 105
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-17 ~ 2014-07-01
    IIF 382 - Director → ME
  • 106
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    627 GBP2024-11-30
    Officer
    icon of calendar 2009-08-10 ~ 2011-04-18
    IIF 765 - Director → ME
  • 107
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-01-19
    IIF 613 - Director → ME
  • 108
    icon of address 14 Holywell Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,331 GBP2020-06-30
    Officer
    icon of calendar 2012-12-07 ~ 2014-11-21
    IIF 538 - Director → ME
  • 109
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-02-27 ~ 2018-04-05
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-04-05
    IIF 1212 - Right to appoint or remove directors OE
    IIF 1212 - Ownership of voting rights - 75% or more OE
    IIF 1212 - Ownership of shares – 75% or more OE
  • 110
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2016-01-25
    IIF 280 - Director → ME
  • 111
    JTJ WORK SKILLS LTD - 2013-06-20
    icon of address 36 Sunna Gardens, Sunbury On Thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-19
    IIF 99 - Director → ME
  • 112
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2014-05-21
    IIF 1098 - Director → ME
  • 113
    icon of address 29 Lister Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 563 - Director → ME
  • 114
    VANNETT INVESTMENTS LIMITED - 2006-03-10
    icon of address 5th Floor 167- 169 Great Portland Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,208,701 GBP2025-08-31
    Officer
    icon of calendar 2005-04-06 ~ 2006-03-02
    IIF 725 - Director → ME
    icon of calendar 2009-06-11 ~ 2012-06-29
    IIF 736 - Director → ME
  • 115
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-01-23
    IIF 39 - Director → ME
  • 116
    CD LOFTS AND BUILDING SERVICES LTD - 2019-02-27
    USERS GUIDE LTD - 2013-05-01
    icon of address 12 Manor Chase, Beddau, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -601 GBP2021-02-28
    Officer
    icon of calendar 2010-08-10 ~ 2011-08-09
    IIF 643 - Director → ME
  • 117
    icon of address Unit 2 Horsley Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2011-07-04
    IIF 806 - Director → ME
    icon of calendar 2009-08-05 ~ 2011-07-04
    IIF 248 - Secretary → ME
  • 118
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    icon of address Birchin Court, 20 Birchin Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2013-07-11
    IIF 16 - Director → ME
    icon of calendar 2007-07-02 ~ 2008-11-26
    IIF 227 - Secretary → ME
  • 119
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2020-12-30
    IIF 15 - Director → ME
  • 120
    PROTEIN SYSTEM LTD - 2011-11-29
    icon of address 167 Turners Hill, Turners Hill Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,370 GBP2018-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-04-11
    IIF 633 - Director → ME
  • 121
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2012-08-08
    IIF 347 - Director → ME
  • 122
    icon of address 2nd Floor, 1-2 Victoria Buildings, Haddington Road, Dublin 4, D04 Xn32, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2017-11-04
    IIF 105 - Director → ME
  • 123
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-05-11
    IIF 535 - Director → ME
  • 124
    icon of address 44 Ridgeway, Weston Favell, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,872 GBP2022-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-13
    IIF 399 - Director → ME
  • 125
    icon of address Invision House, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-28
    IIF 631 - Director → ME
  • 126
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2012-05-28
    IIF 290 - Director → ME
  • 127
    icon of address Flat 13 Hardcastle House, Marmont Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,192 GBP2015-09-30
    Officer
    icon of calendar 2014-02-14 ~ 2014-12-17
    IIF 509 - Director → ME
  • 128
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2009-05-19 ~ 2014-09-25
    IIF 662 - Director → ME
  • 129
    icon of address C/o Brecon Administration Ltd, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-30
    IIF 540 - Director → ME
  • 130
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2012-09-05
    IIF 529 - Director → ME
    icon of calendar 2011-08-15 ~ 2012-08-21
    IIF 430 - Director → ME
  • 131
    icon of address Railway House, 14 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2011-08-22
    IIF 675 - Director → ME
  • 132
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-17
    IIF 432 - Director → ME
  • 133
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    916,235 GBP2025-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-26
    IIF 372 - Director → ME
  • 134
    icon of address 51a Anson Road, Tufnell Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-05-19 ~ 2012-10-01
    IIF 669 - Director → ME
  • 135
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2017-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-18
    IIF 527 - Director → ME
  • 136
    icon of address Office 21 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2014-07-11
    IIF 1093 - Director → ME
  • 137
    WATCHSCREEN LIMITED - 2004-05-13
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2012-05-16
    IIF 38 - Director → ME
  • 138
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-11-27
    IIF 445 - Director → ME
  • 139
    BISHOP CLS LIMITED - 2013-04-02
    CHATSWORTH CLS LTD - 2015-07-20
    icon of address 93 Beaumont Road, Petts Wood, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,254 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-14
    IIF 575 - Director → ME
  • 140
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-11-13
    IIF 455 - Director → ME
  • 141
    KINGSTON RACING COMMISSIONS LIMITED - 2010-09-07
    icon of address Vine House, 41 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,431 GBP2016-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-04-06
    IIF 691 - Director → ME
  • 142
    icon of address 31-33 Chancery Station House, High Holborn, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-03-19
    IIF 490 - Director → ME
  • 143
    icon of address 114 Lomond Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    1,754 GBP2024-10-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-06
    IIF 573 - Director → ME
  • 144
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-05 ~ 2013-06-05
    IIF 941 - Secretary → ME
  • 145
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2013-06-05
    IIF 935 - Secretary → ME
  • 146
    icon of address 72 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 644 - Director → ME
  • 147
    icon of address 40b Gloucester Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2013-02-11
    IIF 30 - Director → ME
  • 148
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,023 GBP2019-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2015-10-22
    IIF 998 - Director → ME
  • 149
    PORSCHE ON TRACK LTD - 2012-12-10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-08
    IIF 431 - Director → ME
  • 150
    ESTAGE EVENTS LTD - 2018-11-19
    ESTAGE LIVE LTD - 2019-11-21
    icon of address Studio 402 15 Linton Road, Barking, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,316 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-08-30
    IIF 809 - Director → ME
  • 151
    icon of address 4385, 08260909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    950,002 GBP2021-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2013-10-30
    IIF 424 - Director → ME
  • 152
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-07 ~ 2012-10-17
    IIF 881 - Director → ME
  • 153
    icon of address P M Grafham , Penkelly, Bartestree, Hereford, Bartestree, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-06
    IIF 387 - Director → ME
  • 154
    FIRST STEPS TO BUSINESS LIMITED - 2013-10-17
    FINGERMETRICS LIMITED - 2013-06-25
    icon of address 196 High Road, Dept 117, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -580 GBP2017-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 635 - Director → ME
  • 155
    icon of address The Clock House, Station Approach, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,027 GBP2017-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-06-14
    IIF 627 - Director → ME
  • 156
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2012-02-18
    IIF 438 - Director → ME
  • 157
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2014-07-21
    IIF 571 - Director → ME
  • 158
    icon of address Kingsley Maybrook, Lawford House, 4 Albert Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 568 - Director → ME
  • 159
    icon of address 4385, 05840419: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-22
    IIF 959 - Director → ME
  • 160
    icon of address Elizabeth House, Castle Street, Truro, Cornwall, England
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,062,230 GBP2024-04-30
    Officer
    icon of calendar 2013-03-05 ~ 2018-05-01
    IIF 252 - LLP Designated Member → ME
  • 161
    icon of address Elizabeth House, Castle Street, Truro, Cornwall, England
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,251,689 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2018-05-01
    IIF 149 - Director → ME
  • 162
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,900 GBP2016-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2015-10-22
    IIF 1012 - Director → ME
  • 163
    icon of address 9 Albert Road, Southport, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-07 ~ 2014-02-18
    IIF 348 - Director → ME
  • 164
    icon of address 1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2019-07-25
    IIF 147 - Director → ME
  • 165
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-16 ~ 2014-08-29
    IIF 295 - Director → ME
  • 166
    CORUM CONSTRUCTION LIMITED - 2011-06-07
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2011-08-19
    IIF 677 - Director → ME
  • 167
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-21
    IIF 332 - Director → ME
  • 168
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-19
    IIF 804 - Director → ME
  • 169
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-07-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-07-31
    IIF 1149 - Right to appoint or remove directors OE
    IIF 1149 - Ownership of voting rights - 75% or more OE
    IIF 1149 - Ownership of shares – 75% or more OE
  • 170
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2010-11-25
    IIF 769 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-11-25
    IIF 599 - Director → ME
  • 171
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 123 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 927 - Secretary → ME
  • 172
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2020-02-01
    IIF 124 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 936 - Secretary → ME
  • 173
    icon of address 280 Knutsford Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ 2010-05-28
    IIF 622 - Director → ME
  • 174
    ESTAGE LTD - 2016-10-05
    ESTAGE GROUP LTD - 2021-04-15
    icon of address 41 Whitcomb Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,676 GBP2024-07-31
    Officer
    icon of calendar 2014-10-14 ~ 2014-11-05
    IIF 851 - Secretary → ME
  • 175
    icon of address Las Suite 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,700 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2014-01-27
    IIF 1047 - Director → ME
  • 176
    CREWE MULTI ACADEMY TRUST LIMITED - 2015-12-10
    icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-16
    IIF 1169 - Director → ME
  • 177
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-18 ~ 2014-05-09
    IIF 439 - Director → ME
  • 178
    icon of address 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    556,795 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2010-03-05
    IIF 670 - Director → ME
  • 179
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,560,854 GBP2022-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2012-04-10
    IIF 731 - Director → ME
  • 180
    icon of address 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-11-11
    IIF 375 - Director → ME
  • 181
    icon of address Equation Accounting Ltd, A10 Arena Business Park, Holyrood Close, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2012-08-29
    IIF 536 - Director → ME
  • 182
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-27
    IIF 245 - LLP Designated Member → ME
  • 183
    YOUSONIC LTD - 2013-07-26
    icon of address 9a Valetta Road, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 556 - Director → ME
  • 184
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-13 ~ 2023-11-03
    IIF 867 - Secretary → ME
  • 185
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-13 ~ 2023-11-03
    IIF 868 - Secretary → ME
  • 186
    icon of address Office 11, 43 Bedford Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ 2015-10-22
    IIF 1118 - Director → ME
  • 187
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2011-10-07
    IIF 314 - Director → ME
  • 188
    icon of address 2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,407 GBP2020-02-29
    Officer
    icon of calendar 2005-02-15 ~ 2011-06-28
    IIF 724 - Director → ME
  • 189
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2014-12-26
    IIF 1016 - Director → ME
  • 190
    icon of address 264 Old Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,438 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2012-08-23
    IIF 412 - Director → ME
  • 191
    JBB HAULAGE LIMITED - 2011-03-15
    icon of address Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    238,000 GBP2016-05-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-03-26
    IIF 513 - Director → ME
  • 192
    icon of address 6 The Crescent, Mossley, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-11-17
    IIF 77 - Director → ME
  • 193
    icon of address 2nd Floor 9 Chapel Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,229 GBP2016-05-31
    Officer
    icon of calendar 2004-11-02 ~ 2012-09-25
    IIF 732 - Director → ME
  • 194
    icon of address 190 Horn Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2014-09-17
    IIF 417 - Director → ME
  • 195
    icon of address 63 London Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,058 GBP2024-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-01-06
    IIF 35 - Director → ME
  • 196
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,065 GBP2025-01-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-02-27
    IIF 397 - Director → ME
  • 197
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2014-03-11
    IIF 1040 - Director → ME
  • 198
    icon of address Portland House, Bressenden Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-07 ~ 2014-01-09
    IIF 733 - Director → ME
  • 199
    icon of address Suite Gb 39-40 West Point, Warple Way, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -210,083 GBP2024-02-28
    Officer
    icon of calendar 2003-06-03 ~ 2013-02-28
    IIF 1249 - Director → ME
    icon of calendar 2008-05-09 ~ 2013-02-28
    IIF 785 - Secretary → ME
  • 200
    icon of address Unit 3 Neale Courtyard, Shannon Way, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-07-18
    IIF 447 - Director → ME
  • 201
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2011-12-14
    IIF 737 - Director → ME
  • 202
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2010-07-20
    IIF 684 - Director → ME
  • 203
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2014-02-06
    IIF 469 - Director → ME
  • 204
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2014-02-06
    IIF 304 - Director → ME
  • 205
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2013-11-25
    IIF 1007 - Director → ME
  • 206
    icon of address Unit 4 Building 311, World Freight Terminal, Manchester Airport, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-28 ~ 2012-03-01
    IIF 703 - Director → ME
  • 207
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-16
    IIF 386 - Director → ME
  • 208
    icon of address 2 Chancery Lane, Darlington
    Dissolved Corporate (10 parents)
    Equity (Company account)
    41,267 GBP2017-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-31
    IIF 9 - Director → ME
  • 209
    icon of address 31 Shorncliffe Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,980 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-10-01
    IIF 139 - Director → ME
  • 210
    icon of address 4385, 07134665: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,581 GBP2019-01-31
    Officer
    icon of calendar 2010-01-25 ~ 2013-02-05
    IIF 620 - Director → ME
  • 211
    RUBBER-ME LIMITED - 2008-01-02
    icon of address Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2005-11-30
    IIF 63 - Director → ME
  • 212
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,784,238 EUR2021-02-28
    Officer
    icon of calendar 2009-02-05 ~ 2013-11-25
    IIF 755 - Director → ME
  • 213
    icon of address Office 21, 8 Shepherd Market, London, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2014-03-10
    IIF 1110 - Director → ME
  • 214
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2014-08-01
    IIF 356 - Director → ME
  • 215
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2016-01-06
    IIF 768 - Director → ME
  • 216
    L&B (NO 140) LIMITED - 2007-12-18
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 199 - Director → ME
    icon of calendar 2011-12-16 ~ 2013-06-05
    IIF 922 - Secretary → ME
  • 217
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 193 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-06-05
    IIF 917 - Secretary → ME
  • 218
    icon of address 2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298 GBP2018-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2012-03-05
    IIF 614 - Director → ME
  • 219
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-13 ~ 2013-11-25
    IIF 370 - Director → ME
  • 220
    icon of address Villa Magdala, Henrietta Road 1, Bath, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -123,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-07-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 1244 - Right to appoint or remove directors OE
  • 221
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2015-10-22
    IIF 987 - Director → ME
  • 222
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-06 ~ 2015-10-22
    IIF 957 - Director → ME
  • 223
    icon of address 6 Tuscany Gardens, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -234 GBP2016-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-09
    IIF 321 - Director → ME
  • 224
    icon of address 24 North Row Buildings, North Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,656 GBP2016-01-31
    Officer
    icon of calendar 2010-01-21 ~ 2011-08-09
    IIF 708 - Director → ME
  • 225
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,100,744 GBP2015-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2015-10-22
    IIF 1017 - Director → ME
  • 226
    icon of address 1st Floor 16 High Street, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-06
    IIF 26 - Director → ME
  • 227
    icon of address 59 Northen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-30
    IIF 371 - Director → ME
  • 228
    icon of address Norwood, 48 Hollins Lane, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-01-07
    IIF 595 - Director → ME
  • 229
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-08-04
    IIF 221 - Director → ME
  • 230
    icon of address 10 St Ann Street, Salisbury, Wilts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-05-14
    IIF 488 - Director → ME
  • 231
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2012-08-01
    IIF 421 - Director → ME
  • 232
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2014-05-19
    IIF 473 - Director → ME
  • 233
    icon of address 483 Green Lanes, ., London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2016-01-22
    IIF 278 - Director → ME
  • 234
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2013-03-07
    IIF 357 - Director → ME
  • 235
    icon of address Office 223, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,081 GBP2019-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2015-10-22
    IIF 1009 - Director → ME
  • 236
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-04-16
    IIF 380 - Director → ME
  • 237
    CRIME & INTELLIGENCE ANALYSIS TRAINING LIMITED - 2011-09-12
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,060 GBP2016-05-31
    Officer
    icon of calendar 2011-05-01 ~ 2011-12-01
    IIF 562 - Director → ME
  • 238
    icon of address 37 Bolton Road, Bury, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 559 - Director → ME
  • 239
    icon of address Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-24
    IIF 666 - Director → ME
  • 240
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2014-07-07
    IIF 489 - Director → ME
  • 241
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2012-08-30
    IIF 726 - Director → ME
  • 242
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-12 ~ 2013-03-26
    IIF 299 - Director → ME
  • 243
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,023 GBP2018-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2015-10-22
    IIF 1026 - Director → ME
  • 244
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-26
    IIF 238 - LLP Designated Member → ME
  • 245
    icon of address Prings Cottage, Pilgrims Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ 2014-10-02
    IIF 343 - Director → ME
  • 246
    RYEPOINT LIMITED - 1989-07-06
    FHP INTERNATIONAL PUBLIC LIMITED COMPANY - 2010-05-27
    icon of address 7 Brookside, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-18
    IIF 125 - Director → ME
    icon of calendar 1994-04-02 ~ 2003-01-31
    IIF 54 - Director → ME
  • 247
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2014-06-18
    IIF 505 - Director → ME
  • 248
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -353 GBP2024-12-31
    Officer
    icon of calendar 2009-01-26 ~ 2011-09-26
    IIF 676 - Director → ME
  • 249
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2013-06-05
    IIF 926 - Secretary → ME
  • 250
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2013-06-05
    IIF 931 - Secretary → ME
  • 251
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-18
    IIF 638 - Director → ME
  • 252
    icon of address 196 High Road, Woodgreen, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-27 ~ 2009-12-30
    IIF 681 - Director → ME
  • 253
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 564 - Director → ME
  • 254
    icon of address 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,415 GBP2018-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-04-03
    IIF 440 - Director → ME
  • 255
    icon of address Suite 26 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2015-10-31
    Officer
    icon of calendar 2007-10-23 ~ 2013-01-03
    IIF 1104 - Director → ME
  • 256
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ 2010-10-25
    IIF 592 - Director → ME
  • 257
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-11-24
    IIF 413 - Director → ME
  • 258
    XCHANGEUP.COM LTD - 2014-04-25
    CM&F SERVICE LTD - 2012-07-19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2014-11-06
    IIF 324 - Director → ME
  • 259
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2014-01-21
    IIF 471 - Director → ME
  • 260
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2013-10-01
    IIF 484 - Director → ME
  • 261
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,837 GBP2018-02-28
    Officer
    icon of calendar 2009-02-25 ~ 2014-02-25
    IIF 1088 - Director → ME
  • 262
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -166 GBP2016-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2013-11-25
    IIF 1005 - Director → ME
  • 263
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2013-07-26
    IIF 395 - Director → ME
  • 264
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-13 ~ 2013-11-26
    IIF 293 - Director → ME
  • 265
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-09 ~ 2014-08-18
    IIF 437 - Director → ME
  • 266
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2011-06-06 ~ 2015-10-22
    IIF 968 - Director → ME
  • 267
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-15
    IIF 454 - Director → ME
  • 268
    icon of address 100 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 128 - Director → ME
  • 269
    COFFEE POLITICS LTD - 2013-09-16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 558 - Director → ME
  • 270
    icon of address 165 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130 GBP2020-07-31
    Officer
    icon of calendar 2009-09-11 ~ 2018-08-28
    IIF 713 - Director → ME
  • 271
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-27 ~ 2012-03-05
    IIF 618 - Director → ME
  • 272
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-11 ~ 2012-09-24
    IIF 376 - Director → ME
  • 273
    icon of address 3 Silverhill Court, Silverhill Farm, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-09-07
    IIF 422 - Director → ME
  • 274
    KNIGHTSBRIDGE CAPITAL INVESTMENTS LTD - 2011-12-30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-07-12
    IIF 518 - Director → ME
  • 275
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2014-06-24
    IIF 497 - Director → ME
  • 276
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-03 ~ 2012-02-21
    IIF 354 - Director → ME
  • 277
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-10 ~ 2013-11-07
    IIF 1085 - Director → ME
  • 278
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2015-11-04
    IIF 232 - LLP Designated Member → ME
  • 279
    icon of address 4385, 06998369 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -23,889 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ 2010-11-01
    IIF 664 - Director → ME
  • 280
    icon of address 70 Garraways, Royal Wootton Bassett, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,760 GBP2020-10-31
    Officer
    icon of calendar 2018-01-08 ~ 2022-01-25
    IIF 793 - Director → ME
  • 281
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,458 GBP2021-10-31
    Officer
    icon of calendar 2017-08-30 ~ 2022-01-24
    IIF 792 - Director → ME
  • 282
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2013-06-05
    IIF 940 - Secretary → ME
  • 283
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-16
    IIF 477 - Director → ME
  • 284
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-13
    IIF 318 - Director → ME
  • 285
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,115 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-22 ~ 2022-09-08
    IIF 1239 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1239 - Ownership of shares – More than 25% but not more than 50% OE
  • 286
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-12-22
    IIF 316 - Director → ME
  • 287
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,410 GBP2024-11-24
    Officer
    icon of calendar 2009-11-12 ~ 2014-11-17
    IIF 586 - Director → ME
  • 288
    icon of address 2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2010-03-10
    IIF 683 - Director → ME
  • 289
    icon of address Office 270, The Old Bank Regico Offices, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-22
    IIF 752 - Director → ME
  • 290
    icon of address Old Place, Lodge Road, Whistley Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2012-03-01
    IIF 692 - Director → ME
  • 291
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,041 GBP2017-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-05-12
    IIF 409 - Director → ME
  • 292
    icon of address 25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-07-31
    Officer
    icon of calendar 2009-05-19 ~ 2023-05-17
    IIF 7 - Director → ME
  • 293
    icon of address Office 240, Regico Office 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,227 GBP2020-02-29
    Officer
    icon of calendar 2011-03-09 ~ 2014-02-11
    IIF 966 - Director → ME
  • 294
    icon of address Office 21, 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2014-10-23
    IIF 1086 - Director → ME
  • 295
    icon of address Office 11, 43 Bedford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    123,958 EUR2017-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2015-10-22
    IIF 1119 - Director → ME
  • 296
    YOUR I.D LTD - 2013-01-31
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2013-08-19
    IIF 539 - Director → ME
  • 297
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-22 ~ 2014-03-10
    IIF 426 - Director → ME
  • 298
    XENEX SYSTEMS LTD - 2012-04-10
    icon of address 4 Tattershall, Sunderland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 689 - Director → ME
  • 299
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,782 GBP2015-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-06-19
    IIF 301 - Director → ME
  • 300
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2010-04-28
    IIF 596 - Director → ME
  • 301
    icon of address 1 Burnley Close, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    41,321 GBP2025-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-07-01
    IIF 510 - Director → ME
  • 302
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2012-05-03
    IIF 406 - Director → ME
  • 303
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-06 ~ 2011-11-07
    IIF 659 - Director → ME
  • 304
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-28 ~ 2014-01-08
    IIF 311 - Director → ME
  • 305
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-13 ~ 2013-06-05
    IIF 939 - Secretary → ME
  • 306
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2011-08-22
    IIF 673 - Director → ME
  • 307
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-01
    IIF 335 - Director → ME
  • 308
    APMP LIMITED - 2009-05-01
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2009-05-22
    IIF 695 - Director → ME
  • 309
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2015-10-07
    IIF 517 - Director → ME
  • 310
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 948 - Secretary → ME
  • 311
    DRUMFANE LIMITED - 2005-11-10
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 915 - Secretary → ME
  • 312
    FERNISKY LIMITED - 2005-11-07
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 914 - Secretary → ME
  • 313
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2013-06-05
    IIF 938 - Secretary → ME
  • 314
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-06-05
    IIF 928 - Secretary → ME
  • 315
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2013-06-05
    IIF 945 - Secretary → ME
  • 316
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2013-06-05
    IIF 949 - Secretary → ME
  • 317
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-05-14
    IIF 479 - Director → ME
  • 318
    icon of address Baldwin House Cheap Street, Chedworth, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,853 GBP2024-09-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-02
    IIF 60 - Director → ME
    icon of calendar 2010-05-06 ~ 2011-03-04
    IIF 59 - Director → ME
  • 319
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-12 ~ 2012-03-05
    IIF 588 - Director → ME
  • 320
    icon of address Roadside Farm Congleton Road, Siddington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2012-02-07
    IIF 593 - Director → ME
  • 321
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2014-02-20
    IIF 521 - Director → ME
  • 322
    icon of address Unit 236 61 Victoria Road, Surbiton, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-18 ~ 2012-02-28
    IIF 630 - Director → ME
  • 323
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2011-08-04
    IIF 498 - Director → ME
  • 324
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ 2014-05-09
    IIF 482 - Director → ME
  • 325
    icon of address Celerity Accounts, 1st Floor 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2012-03-19
    IIF 549 - Director → ME
  • 326
    icon of address 10 Greenwood Avenue, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-04-02
    IIF 415 - Director → ME
  • 327
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-09-08
    IIF 1196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1196 - Ownership of shares – More than 25% but not more than 50% OE
  • 328
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-11-05
    IIF 624 - Director → ME
  • 329
    icon of address 156a Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,134 GBP2025-01-31
    Officer
    icon of calendar 2009-02-06 ~ 2009-09-26
    IIF 658 - Director → ME
  • 330
    IHOA -INTL. HORSE OWNERS ALLIANCE LTD - 2013-04-10
    icon of address Thierry De Gorter, 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-10
    IIF 500 - Director → ME
  • 331
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-10-31
    IIF 501 - Director → ME
  • 332
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2013-02-02
    IIF 483 - Director → ME
  • 333
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-09
    IIF 306 - Director → ME
  • 334
    icon of address 10 Sidney House Royal Herbert Pavilions, Gilbert Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-20
    IIF 486 - Director → ME
  • 335
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2013-02-01
    IIF 353 - Director → ME
  • 336
    icon of address 390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2011-11-03
    IIF 329 - Director → ME
  • 337
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-02 ~ 2013-02-11
    IIF 443 - Director → ME
  • 338
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-10 ~ 2014-06-12
    IIF 565 - Director → ME
  • 339
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,887 GBP2024-09-30
    Officer
    icon of calendar 2009-09-21 ~ 2010-05-19
    IIF 663 - Director → ME
  • 340
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-03
    IIF 418 - Director → ME
  • 341
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2015-10-22
    IIF 956 - Director → ME
  • 342
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2014-05-09
    IIF 475 - Director → ME
  • 343
    icon of address 15 Tenterden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,373 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-02-26
    IIF 331 - Director → ME
  • 344
    HUMAN RECOGNITION SYSTEMS LTD. - 2024-10-02
    icon of address The Bunker, 25 Innovation Boulevard, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2021-04-30
    IIF 87 - Director → ME
  • 345
    icon of address 6-8 Revenge Road, Suite 2020, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-30
    Officer
    icon of calendar 2010-04-13 ~ 2011-11-24
    IIF 653 - Director → ME
  • 346
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,075 GBP2017-08-31
    Officer
    icon of calendar 2010-08-24 ~ 2014-08-22
    IIF 1062 - Director → ME
  • 347
    icon of address 7 Newman Lane, Drayton, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ 2013-10-15
    IIF 507 - Director → ME
    icon of calendar 2012-10-02 ~ 2013-01-09
    IIF 532 - Director → ME
  • 348
    icon of address 195a Kenton Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    988,537 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2010-03-05
    IIF 699 - Director → ME
  • 349
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2014-08-09
    IIF 1125 - Director → ME
  • 350
    icon of address 6 Southwold Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-12-01
    IIF 597 - Director → ME
  • 351
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2014-08-31
    IIF 1042 - Director → ME
  • 352
    icon of address 4385, 05732605 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-05-19 ~ 2012-03-06
    IIF 667 - Director → ME
    icon of calendar 2012-04-12 ~ 2014-11-21
    IIF 569 - Director → ME
  • 353
    icon of address 26 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2013-07-30
    IIF 701 - Director → ME
  • 354
    BELGRAVE TALENT LTD - 2021-03-05
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,356 GBP2023-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2014-01-13
    IIF 444 - Director → ME
  • 355
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-11 ~ 2011-01-30
    IIF 288 - Director → ME
  • 356
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2010-03-05
    IIF 707 - Director → ME
    icon of calendar 2010-05-25 ~ 2012-03-01
    IIF 657 - Director → ME
  • 357
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-22
    IIF 973 - Director → ME
  • 358
    icon of address 29 Salop Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2015-02-03
    IIF 309 - Director → ME
  • 359
    icon of address Office 170 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2012-11-13 ~ 2015-10-22
    IIF 991 - Director → ME
  • 360
    icon of address 39 Equinox House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2014-04-06
    IIF 850 - Secretary → ME
  • 361
    icon of address Suite 12 Ashford House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2011-06-07
    IIF 640 - Director → ME
  • 362
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-04-03
    IIF 327 - Director → ME
  • 363
    NOAHS ARK AQUATICS LIMITED - 2014-03-17
    icon of address 29 Shannon Way, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2012-07-01
    IIF 781 - Director → ME
    icon of calendar 2006-05-05 ~ 2012-07-01
    IIF 780 - Secretary → ME
  • 364
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2010-07-28
    IIF 36 - Director → ME
  • 365
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,613 GBP2015-12-31
    Officer
    icon of calendar 2010-04-02 ~ 2012-04-16
    IIF 632 - Director → ME
  • 366
    icon of address 11 Riverhead House Worships Hill, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,787 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2013-11-12
    IIF 754 - Director → ME
  • 367
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2010-03-03
    IIF 655 - Director → ME
  • 368
    icon of address 5-7 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2011-03-08
    IIF 346 - Director → ME
  • 369
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,694 GBP2021-05-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-01-01
    IIF 649 - Director → ME
  • 370
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-15
    IIF 546 - Director → ME
  • 371
    JOHN GIBSON GROUP LIMITED - 2002-09-27
    JOHN GIBSON AGENCIES LIMITED - 1997-02-24
    JOHN GIBSON (LIFTING GEAR) AGENCIES LIMITED - 1993-04-22
    icon of address C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2007-04-11
    IIF 220 - Director → ME
  • 372
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2014-01-04
    IIF 138 - Director → ME
  • 373
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -352,527 GBP2016-07-31
    Officer
    icon of calendar 2012-04-19 ~ 2015-03-31
    IIF 100 - Director → ME
  • 374
    icon of address 6 David Lee Point, Leather Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-11-30
    Officer
    icon of calendar 2012-11-16 ~ 2013-07-03
    IIF 458 - Director → ME
  • 375
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2012-03-05
    IIF 626 - Director → ME
  • 376
    GENTLELAUNCH SERVICES LIMITED - 1993-01-22
    icon of address 13 Horsleys Fields, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,761 GBP2024-04-30
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-05
    IIF 27 - Director → ME
  • 377
    icon of address 14 The Birches, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,244 GBP2019-11-15
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-05
    IIF 590 - Director → ME
  • 378
    icon of address Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-11-04
    IIF 243 - LLP Designated Member → ME
  • 379
    icon of address Office 239, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,107 GBP2024-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2014-05-06
    IIF 747 - Director → ME
  • 380
    icon of address 324-330 Meanwood Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    671,197 GBP2024-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-12-31
    IIF 132 - Director → ME
  • 381
    icon of address 324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2013-05-03
    IIF 134 - Director → ME
  • 382
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 933 - Secretary → ME
  • 383
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2013-06-05
    IIF 934 - Secretary → ME
  • 384
    KENWYN LOGISTICS LTD - 2017-09-15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-12-11 ~ 2019-04-16
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2019-04-16
    IIF 1147 - Right to appoint or remove directors OE
    IIF 1147 - Ownership of voting rights - 75% or more OE
    IIF 1147 - Ownership of shares – 75% or more OE
  • 385
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-18 ~ 2012-03-05
    IIF 313 - Director → ME
  • 386
    SJ BERWIN (MENA) LLP - 2013-11-01
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    974 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-09-16
    IIF 843 - LLP Designated Member → ME
  • 387
    KINGDOM CORPORATION LIMITED - 2009-09-25
    KINGDOM INCORPORATED LIMITED - 2009-08-27
    icon of address 601 International House 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2010-02-03
    IIF 685 - Director → ME
  • 388
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-10
    IIF 700 - Director → ME
  • 389
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2013-12-05
    IIF 1000 - Director → ME
  • 390
    RECOMMENDMESOMEONE.COM LTD - 2014-04-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2014-11-17
    IIF 531 - Director → ME
  • 391
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,772 GBP2016-07-31
    Officer
    icon of calendar 2010-02-09 ~ 2012-12-05
    IIF 1134 - Director → ME
  • 392
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,178 GBP2021-06-30
    Officer
    icon of calendar 2012-09-20 ~ 2013-11-18
    IIF 541 - Director → ME
  • 393
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-26 ~ 2016-01-06
    IIF 717 - Director → ME
  • 394
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,940 GBP2024-10-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-01-12
    IIF 504 - Director → ME
  • 395
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-08 ~ 2020-02-01
    IIF 195 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-06-05
    IIF 921 - Secretary → ME
  • 396
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2020-02-01
    IIF 197 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-06-05
    IIF 920 - Secretary → ME
  • 397
    icon of address Office 118, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2009-12-14 ~ 2014-03-12
    IIF 1066 - Director → ME
  • 398
    icon of address Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-08-05
    IIF 459 - Director → ME
  • 399
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,248 GBP2018-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-04-18
    IIF 545 - Director → ME
  • 400
    CARDELLA LIMITED - 2006-03-30
    WILLWAY'S ( ESTABLISHED 1727 ) LTD - 2021-02-08
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,369 GBP2024-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2005-05-10
    IIF 269 - Director → ME
  • 401
    AXCENT SERVICES LTD - 2009-05-16
    PING NETWORKS LIMITED - 2014-01-08
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-10-29
    IIF 682 - Director → ME
  • 402
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-02-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-02-16
    IIF 844 - Ownership of shares – 75% or more OE
  • 403
    icon of address The Barn Stonebanks, Main Street, Tingewick
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,206 GBP2015-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-02-04
    IIF 516 - Director → ME
    icon of calendar 2013-06-28 ~ 2014-01-08
    IIF 542 - Director → ME
    icon of calendar 2012-12-28 ~ 2013-05-16
    IIF 355 - Director → ME
  • 404
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-27 ~ 2013-12-19
    IIF 358 - Director → ME
  • 405
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-20 ~ 2013-03-07
    IIF 494 - Director → ME
  • 406
    icon of address Suite 26 22 Notting Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,054 GBP2016-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2015-10-22
    IIF 1126 - Director → ME
  • 407
    L&B (NO 141) LIMITED - 2007-12-18
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 198 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-06-05
    IIF 923 - Secretary → ME
  • 408
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2020-02-01
    IIF 192 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-06-05
    IIF 916 - Secretary → ME
  • 409
    icon of address Las Suite, 5 Percy Street, London, Fitzrovia
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    7,967 GBP2016-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2014-05-20
    IIF 1120 - Director → ME
  • 410
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-14 ~ 2012-11-30
    IIF 298 - Director → ME
  • 411
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-02
    Officer
    icon of calendar 2014-04-29 ~ 2015-05-15
    IIF 511 - Director → ME
    icon of calendar 2011-04-15 ~ 2012-04-17
    IIF 292 - Director → ME
    icon of calendar 2012-08-08 ~ 2014-04-23
    IIF 528 - Director → ME
  • 412
    LMSX LTD.
    - now
    CONTEXCONNEX LIMITED - 2014-09-15
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,448 EUR2015-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2011-06-10
    IIF 761 - Director → ME
  • 413
    VIRGIN ASSET MANAGEMENT LIMITED - 2012-07-03
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2013-10-23
    IIF 284 - Director → ME
  • 414
    icon of address Office 218, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2010-02-02 ~ 2015-10-22
    IIF 1054 - Director → ME
  • 415
    icon of address Unit 4b Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,020 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 1160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1160 - Ownership of shares – More than 25% but not more than 50% OE
  • 416
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    203,329 GBP2024-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2024-09-01
    IIF 859 - Secretary → ME
  • 417
    icon of address Unit 10, Lycroft Farm, Park Lane, Swanmore, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -438 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2023-11-01
    IIF 856 - Secretary → ME
  • 418
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-28 ~ 2013-09-30
    IIF 492 - Director → ME
  • 419
    icon of address 43 Bedford Street, Office 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-07-01
    IIF 993 - Director → ME
  • 420
    HELLO GINGER LTD - 2012-01-12
    icon of address 11 Parkstone Avenue, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2012-10-05
    IIF 405 - Director → ME
  • 421
    icon of address 14 Holywell Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-11-20
    IIF 481 - Director → ME
  • 422
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-06-24
    IIF 525 - Director → ME
  • 423
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 47 - Director → ME
  • 424
    icon of address Mansfield Lawn Tennis Club, Pheasant Hill, Mansfield, Nortinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    176,841 GBP2024-10-31
    Officer
    icon of calendar 2020-09-10 ~ 2022-05-28
    IIF 251 - Director → ME
    icon of calendar 2018-04-15 ~ 2020-06-07
    IIF 864 - Secretary → ME
  • 425
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-12-10
    IIF 241 - LLP Designated Member → ME
  • 426
    DUVACY LIMITED - 2012-04-12
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,131 GBP2019-06-30
    Officer
    icon of calendar 2003-07-10 ~ 2007-03-28
    IIF 89 - Director → ME
    icon of calendar 2003-07-10 ~ 2007-03-28
    IIF 229 - Secretary → ME
  • 427
    icon of address 2nd Floor, 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2011-06-29
    IIF 742 - Director → ME
  • 428
    icon of address 43 Bedford Street, Office 11, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2012-04-24
    IIF 989 - Director → ME
  • 429
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-07-18
    IIF 585 - Director → ME
  • 430
    icon of address 22-23 King Street Trading Estate, Middlewich, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-21 ~ 2011-12-07
    IIF 300 - Director → ME
  • 431
    STEEL BMB LTD - 2018-05-03
    PERFORMANCE HOTELS LTD - 2022-12-19
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,111 GBP2023-06-30
    Officer
    icon of calendar 2017-08-24 ~ 2022-08-31
    IIF 1191 - Director → ME
  • 432
    NORDAT LIMITED - 2013-11-25
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2010-03-05
    IIF 697 - Director → ME
  • 433
    icon of address 2nd Floor, 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2012-06-06
    IIF 729 - Director → ME
  • 434
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,485 GBP2022-08-31
    Officer
    icon of calendar 2004-03-19 ~ 2006-03-17
    IIF 877 - Secretary → ME
  • 435
    WELOVEAT LTD - 2016-02-17
    icon of address 42 Newington Causeway, London, England
    Active Corporate (3 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    -1,958,389 GBP2021-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-28
    IIF 281 - Director → ME
  • 436
    icon of address Suite 4050 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,569 GBP2025-07-31
    Officer
    icon of calendar 2010-07-19 ~ 2015-10-22
    IIF 751 - Director → ME
  • 437
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-15 ~ 2015-10-22
    IIF 1052 - Director → ME
  • 438
    TRIVELLES HOTELS & RESORTS LTD - 2022-02-07
    TRIVELLES ESTATES LIMITED - 2011-09-15
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    804,611 GBP2019-01-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-16
    IIF 552 - Director → ME
  • 439
    PJF PROPERTIES LIMITED - 2012-07-03
    MIDLAND MILLS INVESTMENT COMPANY LTD - 2012-05-11
    icon of address 7 Duchy Grove, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2012-05-02
    IIF 449 - Director → ME
  • 440
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,900 GBP2016-03-31
    Officer
    icon of calendar 2011-04-04 ~ 2015-10-22
    IIF 1074 - Director → ME
  • 441
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-10-15
    IIF 419 - Director → ME
  • 442
    icon of address Unit 4 Soverign Court South Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,877 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-04-07
    IIF 805 - Director → ME
  • 443
    V-INTEGRO SOLUTIONS LTD - 2018-01-05
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,950 GBP2019-04-30
    Officer
    icon of calendar 2014-08-14 ~ 2016-04-16
    IIF 276 - Director → ME
    icon of calendar 2013-04-16 ~ 2014-04-29
    IIF 291 - Director → ME
  • 444
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2016-11-30
    IIF 423 - Director → ME
  • 445
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,543 GBP2020-01-31
    Officer
    icon of calendar 2009-01-20 ~ 2014-08-20
    IIF 693 - Director → ME
  • 446
    icon of address Office 297, Regico Offices, The Old Bank, 153 The Parade High Street, Watford
    Active Corporate
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2015-10-22
    IIF 756 - Director → ME
  • 447
    icon of address 39 Long Acre, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2013-12-19
    IIF 339 - Director → ME
  • 448
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    599 GBP2015-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2011-07-12
    IIF 727 - Director → ME
  • 449
    icon of address 58 Queen Anne Street, London, Marylebone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-08-29
    IIF 33 - Director → ME
  • 450
    icon of address Tony Payne, 66 Central Way, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2010-12-24
    IIF 601 - Director → ME
  • 451
    MONEY SOLUTIONS ADVISORS LIMITED - 2009-12-07
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,330 GBP2018-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2017-01-11
    IIF 66 - Director → ME
  • 452
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2016-03-14
    IIF 577 - Director → ME
  • 453
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-12 ~ 2014-04-23
    IIF 453 - Director → ME
  • 454
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,817 GBP2016-01-31
    Officer
    icon of calendar 2005-01-07 ~ 2016-01-06
    IIF 719 - Director → ME
  • 455
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -42,473 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2013-08-23
    IIF 434 - Director → ME
  • 456
    icon of address Office 7 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2014-07-14
    IIF 307 - Director → ME
  • 457
    icon of address 4 Heronswood, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-23
    IIF 621 - Director → ME
  • 458
    icon of address 83 Beech Avenue, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ 2010-12-20
    IIF 651 - Director → ME
    icon of calendar 2009-12-16 ~ 2010-03-05
    IIF 591 - Director → ME
  • 459
    LINKSTAR UK LIMITED - 2011-03-28
    icon of address 4th Floor 46-47 Britton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-18 ~ 2011-04-06
    IIF 704 - Director → ME
  • 460
    icon of address Hova House, 1 Hova Villas, Brighton & Hove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2014-07-21
    IIF 388 - Director → ME
  • 461
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-27
    IIF 240 - LLP Designated Member → ME
  • 462
    AB UNION INVESTMENT LTD - 2013-03-06
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2013-03-05
    IIF 634 - Director → ME
  • 463
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-19
    IIF 392 - Director → ME
  • 464
    TAYLORMADE (BATH) LTD - 2016-06-15
    icon of address 13-15 Great Pulteney Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,540,537 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2019-10-11
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 1245 - Right to appoint or remove directors OE
  • 465
    icon of address 93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,880 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-21
    IIF 425 - Director → ME
  • 466
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2013-08-29
    IIF 467 - Director → ME
  • 467
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2013-05-22
    IIF 580 - Secretary → ME
  • 468
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,936 GBP2024-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2012-11-14
    IIF 464 - Director → ME
  • 469
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,894 GBP2024-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2009-11-11
    IIF 656 - Director → ME
  • 470
    icon of address 10 - 14, Tiller Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-10 ~ 2012-02-23
    IIF 367 - Director → ME
  • 471
    ARUNDEL TRADING LIMITED - 2002-07-03
    icon of address 2nd Floor, 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249 GBP2024-10-31
    Officer
    icon of calendar 2002-07-01 ~ 2012-07-11
    IIF 720 - Director → ME
  • 472
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-28
    IIF 537 - Director → ME
  • 473
    icon of address 8 Adelaide Row, Seaham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ 2025-01-24
    IIF 791 - Director → ME
  • 474
    RIGHT TIME ENTERPRISE LTD - 2012-07-10
    icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2012-07-17
    IIF 429 - Director → ME
  • 475
    icon of address New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-25
    IIF 773 - Secretary → ME
  • 476
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2012-10-05
    IIF 880 - Director → ME
  • 477
    icon of address 9.17 Capital Tower, 91 Waterloo Road, Office No.15, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,037,769 GBP2023-12-31
    Officer
    icon of calendar 2002-06-27 ~ 2002-08-23
    IIF 745 - Director → ME
  • 478
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2014-02-25
    IIF 1117 - Director → ME
  • 479
    icon of address Office 319, Regico Offices The Old Bank, 153 The High Street Parade, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-10-22
    IIF 749 - Director → ME
  • 480
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 560 - Director → ME
  • 481
    SALMAKIA COMPANY LIMITED - 2008-10-29
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2013-01-02
    IIF 738 - Director → ME
  • 482
    icon of address Office 121, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2007-12-18 ~ 2015-10-22
    IIF 757 - Director → ME
  • 483
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2024-07-31
    Officer
    icon of calendar 2008-11-21 ~ 2014-07-28
    IIF 678 - Director → ME
  • 484
    icon of address Office 21 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-10-31
    IIF 997 - Director → ME
  • 485
    icon of address 34 Bury Green, Little Downham, Ely, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,101 GBP2016-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-06-10
    IIF 496 - Director → ME
  • 486
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2012-03-05
    IIF 609 - Director → ME
  • 487
    icon of address 14 St Marks Crescent, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,435 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ 2013-06-17
    IIF 364 - Director → ME
  • 488
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    CHANVRE CBD LTD - 2024-04-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,923 GBP2024-12-31
    Officer
    icon of calendar 2010-05-24 ~ 2015-03-30
    IIF 636 - Director → ME
  • 489
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,648 GBP2019-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-30
    IIF 561 - Director → ME
  • 490
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2015-10-27
    IIF 246 - LLP Designated Member → ME
  • 491
    icon of address Office 329, Regico Office, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,822 GBP2023-03-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-11-30
    IIF 711 - Director → ME
    icon of calendar 2011-03-16 ~ 2015-10-22
    IIF 750 - Director → ME
  • 492
    icon of address C/o Msm Ltd The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2009-03-20
    IIF 696 - Director → ME
  • 493
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-17 ~ 2014-10-02
    IIF 402 - Director → ME
  • 494
    icon of address 4e Farfield Park, Enterprise Court, Rotherham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2015-01-12
    IIF 456 - Director → ME
  • 495
    icon of address 91 Manor Avenue South, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2011-05-06
    IIF 608 - Director → ME
  • 496
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2014-08-15
    IIF 396 - Director → ME
  • 497
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-18
    IIF 557 - Director → ME
    icon of calendar 2010-04-26 ~ 2012-05-10
    IIF 604 - Director → ME
  • 498
    icon of address Suite 18 Silk House, Park Green, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2015-04-30
    IIF 502 - Director → ME
  • 499
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-18
    IIF 566 - Director → ME
    icon of calendar 2010-04-26 ~ 2012-05-10
    IIF 616 - Director → ME
  • 500
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2012-12-07
    IIF 403 - Director → ME
  • 501
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,950 GBP2019-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2012-03-02
    IIF 746 - Director → ME
  • 502
    icon of address The White House, 5 West View, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-24
    IIF 450 - Director → ME
  • 503
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-25
    IIF 330 - Director → ME
  • 504
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-11-30
    IIF 362 - Director → ME
  • 505
    icon of address 8 Shepherd Market, Office 21, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2014-04-15
    IIF 1031 - Director → ME
  • 506
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ 2011-02-09
    IIF 600 - Director → ME
  • 507
    icon of address Office 151, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-04-04
    IIF 753 - Director → ME
  • 508
    icon of address 43 Berkeley Square, Westminster, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-06 ~ 2014-02-18
    IIF 480 - Director → ME
  • 509
    RAJ DHONOTA LIMITED - 2020-02-18
    GLOBAL PROXIMITY LIMITED - 2016-05-24
    EVELOPIT LIMITED - 2005-06-30
    icon of address 4385, 04829852 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,420 GBP2019-01-31
    Officer
    icon of calendar 2008-11-27 ~ 2009-11-27
    IIF 665 - Director → ME
  • 510
    icon of address 61a South Street, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,218 GBP2025-03-31
    Officer
    icon of calendar 2002-12-10 ~ 2022-11-30
    IIF 783 - Director → ME
    icon of calendar 2004-07-01 ~ 2022-11-30
    IIF 782 - Secretary → ME
  • 511
    icon of address Office 11 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2013-07-10
    IIF 1061 - Director → ME
  • 512
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    306 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-05-21
    IIF 1221 - Ownership of voting rights - 75% or more OE
  • 513
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-02-21
    IIF 420 - Director → ME
  • 514
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-05-31
    IIF 337 - Director → ME
  • 515
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-10
    IIF 328 - Director → ME
  • 516
    icon of address 8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,372 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-11-01
    IIF 854 - Secretary → ME
  • 517
    icon of address Prospect House Newby Road, Hazel Grove, Stockport, Greater Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ 2022-04-20
    IIF 1165 - Director → ME
    icon of calendar 2009-07-22 ~ 2017-03-31
    IIF 226 - Secretary → ME
  • 518
    icon of address Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2017-03-31
    IIF 275 - Director → ME
  • 519
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-25
    IIF 404 - Director → ME
  • 520
    icon of address Unit 4 Severnlink Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,313 GBP2023-12-31
    Officer
    icon of calendar 2010-05-10 ~ 2011-10-15
    IIF 587 - Director → ME
  • 521
    KING & WOOD MALLESONS LLP - 2017-01-18
    SJ BERWIN LLP - 2013-11-01
    icon of address Vernon House, 23 Sicilian Avenue, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2009-05-31
    IIF 884 - LLP Designated Member → ME
  • 522
    icon of address 4385, 07447993 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,690 GBP2024-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-12-31
    IIF 131 - Director → ME
  • 523
    icon of address 3, Cheryls Close, Fulham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 641 - Director → ME
  • 524
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2011-07-17
    IIF 763 - Director → ME
  • 525
    icon of address Unit 1, Rake Lane, Clifton Junction, Manchester Rake Lane, Swinton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    796,729 GBP2023-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-12-31
    IIF 133 - Director → ME
  • 526
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-07 ~ 2012-12-20
    IIF 285 - Director → ME
  • 527
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2012-03-08
    IIF 694 - Director → ME
  • 528
    E REFRESH LTD - 2017-05-26
    KENGARD INTERNATIONAL LTD - 2022-11-01
    icon of address Fabrication House Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,077 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-03-05
    IIF 606 - Director → ME
  • 529
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,242 GBP2016-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-01-27
    IIF 1021 - Director → ME
  • 530
    icon of address 107 Brookside South, East Barnet, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2019-12-04
    IIF 835 - Director → ME
  • 531
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-23 ~ 2012-03-05
    IIF 610 - Director → ME
  • 532
    icon of address Office 243, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,810 GBP2018-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2014-05-28
    IIF 1109 - Director → ME
  • 533
    INTERCEDE 2103 LIMITED - 2006-04-26
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2011-10-20
    IIF 216 - Director → ME
  • 534
    REAL-TIME TRAINING (LEEDS) LIMITED - 2008-10-15
    REAL-TIME TRAINING LIMITED - 2005-07-25
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-10-31
    IIF 260 - Director → ME
  • 535
    icon of address Unit 9 Station Place, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,169 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ 2024-10-31
    IIF 162 - Director → ME
  • 536
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-11-04
    IIF 617 - Director → ME
  • 537
    icon of address 17 Buckland Rise, Maidstone, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-03-12
    IIF 326 - Director → ME
  • 538
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-27 ~ 2015-10-22
    IIF 1075 - Director → ME
  • 539
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2014-05-19
    IIF 448 - Director → ME
  • 540
    icon of address Purnells Suite 4, Portfolio House, Princes Street, Dorchester, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2012-10-06
    IIF 148 - Director → ME
  • 541
    icon of address Office 294, Regico Offices The Old Bank, 153 The Parade High Street, Watford, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,537,894 GBP2016-06-30
    Officer
    icon of calendar 2010-12-21 ~ 2014-07-06
    IIF 1077 - Director → ME
  • 542
    icon of address 167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,081 GBP2025-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2013-05-03
    IIF 333 - Director → ME
  • 543
    HAMFUL LIMITED - 1979-12-31
    icon of address 12 Conqueror Court, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2021-06-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-03-14
    IIF 283 - Director → ME
  • 544
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2015-11-04
    IIF 237 - LLP Designated Member → ME
  • 545
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2015-10-15
    IIF 1065 - Director → ME
  • 546
    icon of address New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-06-12
    IIF 802 - Director → ME
  • 547
    RAILAND ENERGY LIMITED - 2011-06-24
    icon of address Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,801 GBP2016-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2011-05-18
    IIF 687 - Director → ME
  • 548
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-12-30
    IIF 361 - Director → ME
  • 549
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-02-19
    IIF 526 - Director → ME
  • 550
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2014-01-23
    IIF 1092 - Director → ME
  • 551
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,502 GBP2017-07-31
    Officer
    icon of calendar 2009-10-08 ~ 2014-03-03
    IIF 1073 - Director → ME
  • 552
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2015-10-22
    IIF 1103 - Director → ME
  • 553
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -677 GBP2016-07-31
    Officer
    icon of calendar 2011-08-17 ~ 2014-07-08
    IIF 961 - Director → ME
  • 554
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,144 GBP2014-10-31
    Officer
    icon of calendar 2008-10-08 ~ 2014-09-04
    IIF 1113 - Director → ME
  • 555
    icon of address Office 161, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,389 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ 2014-08-22
    IIF 748 - Director → ME
  • 556
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2012-02-06
    IIF 730 - Director → ME
  • 557
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,927 GBP2019-07-31
    Officer
    icon of calendar 2006-07-03 ~ 2013-11-08
    IIF 734 - Director → ME
  • 558
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2011-09-19
    IIF 723 - Director → ME
  • 559
    icon of address Innovation Centre, Gallows Hill, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-10-28
    IIF 325 - Director → ME
  • 560
    icon of address 1 Berkeley Street, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-03 ~ 2012-01-09
    IIF 574 - Director → ME
  • 561
    INVENTIV LTD - 2013-09-02
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-13
    IIF 441 - Director → ME
  • 562
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2015-11-04
    IIF 235 - LLP Designated Member → ME
  • 563
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -169,710 GBP2020-03-31
    Officer
    icon of calendar 2006-08-10 ~ 2014-08-12
    IIF 714 - Director → ME
  • 564
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-07-18
    IIF 4 - Director → ME
  • 565
    icon of address 32 Sackville Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-01-31
    IIF 466 - Director → ME
  • 566
    icon of address 201 Haverstock Hill, Second Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-17 ~ 2014-04-29
    IIF 446 - Director → ME
  • 567
    icon of address 129 Woodplumpton Road Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2017-03-31
    IIF 273 - Director → ME
    icon of calendar 2011-12-21 ~ 2017-03-31
    IIF 876 - Secretary → ME
  • 568
    icon of address 342 Brownhill Road Brownhill Road, London, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    593 GBP2022-11-30
    Officer
    icon of calendar 2009-08-10 ~ 2011-04-18
    IIF 764 - Director → ME
  • 569
    icon of address Office 165 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,037 GBP2018-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2015-10-08
    IIF 1004 - Director → ME
  • 570
    LAWGRA (NO.258) LIMITED - 1994-09-09
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -335,056 GBP2024-04-30
    Officer
    icon of calendar 2012-01-09 ~ 2013-08-05
    IIF 547 - Director → ME
  • 571
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-27 ~ 2012-03-05
    IIF 623 - Director → ME
  • 572
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2014-07-01
    IIF 648 - Director → ME
    icon of calendar 2009-01-20 ~ 2010-03-05
    IIF 668 - Director → ME
  • 573
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025 GBP2016-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2015-10-22
    IIF 1097 - Director → ME
  • 574
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2013-05-05
    IIF 930 - Secretary → ME
  • 575
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-05
    IIF 929 - Secretary → ME
  • 576
    icon of address 4 Wesley Avenue South, Low Moor, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-02-29
    IIF 871 - Secretary → ME
  • 577
    icon of address Ravensbourne Business Centre Westerham Road, Keston, Bromley, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2011-01-21
    IIF 615 - Director → ME
  • 578
    icon of address Wayland House High Street, Watton, Thetford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    32,091 GBP2024-07-31
    Officer
    icon of calendar 2009-12-08 ~ 2011-03-03
    IIF 652 - Director → ME
    icon of calendar 2009-07-10 ~ 2009-10-21
    IIF 674 - Director → ME
  • 579
    INTERNATIONAL LAWYERS FOR AFRICA - 2014-07-29
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2014-01-01
    IIF 1251 - Director → ME
    icon of calendar 2006-03-07 ~ 2014-01-01
    IIF 815 - Secretary → ME
  • 580
    icon of address 31 Grange Court Upper Park, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    679,478 GBP2018-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2014-02-07
    IIF 319 - Director → ME
  • 581
    SECURICORP CP NE LTD - 2024-09-04
    icon of address Unit 9 Station Place, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    62,000 GBP2025-08-31
    Officer
    icon of calendar 2024-05-31 ~ 2025-07-30
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-07-29
    IIF 1187 - Ownership of shares – 75% or more OE
    IIF 1187 - Ownership of voting rights - 75% or more OE
    IIF 1187 - Right to appoint or remove directors OE
  • 582
    icon of address 4 Jersey Close, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 1998-04-17 ~ 1999-10-01
    IIF 272 - Secretary → ME
  • 583
    icon of address 9 Jubilee Crescent, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,899 GBP2024-03-31
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-09
    IIF 416 - Director → ME
  • 584
    icon of address Suite 26 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,242 GBP2015-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2014-03-17
    IIF 1018 - Director → ME
  • 585
    SHEFFIELD BOY SCOUTS (HOLDINGS) LIMITED - 1997-10-16
    icon of address Scout Headquarters, Trippet Lane, Sheffield
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-10-27 ~ 2023-10-25
    IIF 53 - Director → ME
  • 586
    icon of address W4 5ya, Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2010-01-20
    IIF 760 - Director → ME
    icon of calendar 2009-10-28 ~ 2009-10-29
    IIF 874 - Secretary → ME
  • 587
    icon of address 4385, 08224286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,950,002 GBP2021-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2015-09-11
    IIF 317 - Director → ME
  • 588
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-28
    IIF 277 - Director → ME
  • 589
    icon of address 48 Richmond Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    52,517 GBP2024-10-31
    Officer
    icon of calendar 2003-03-25 ~ 2018-06-25
    IIF 64 - Director → ME
    icon of calendar 2003-03-25 ~ 2018-06-25
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 1142 - Ownership of shares – More than 25% but not more than 50% OE
  • 590
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2014-10-06
    IIF 672 - Director → ME
  • 591
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-22 ~ 2013-05-09
    IIF 428 - Director → ME
  • 592
    icon of address Gibson House, Ermine Business Park, Huntingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    680,775 GBP2017-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2013-11-18
    IIF 1078 - Director → ME
  • 593
    icon of address Office 168, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2015-10-22
    IIF 1081 - Director → ME
  • 594
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-07-02
    IIF 378 - Director → ME
  • 595
    icon of address Unit 10, Lycroft Farm, Park Lane, Swanmore, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,108 GBP2024-02-29
    Officer
    icon of calendar 2017-02-02 ~ 2023-11-30
    IIF 870 - Secretary → ME
  • 596
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2010-04-21
    IIF 602 - Director → ME
  • 597
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2014-08-29
    IIF 366 - Director → ME
  • 598
    TERMCLEAR ENTERPRISES LIMITED - 1994-04-05
    icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2013-09-27
    IIF 1167 - Director → ME
  • 599
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ 2016-01-06
    IIF 716 - Director → ME
  • 600
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (20 parents, 43 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2014-07-18
    IIF 3 - Director → ME
  • 601
    icon of address 22 St. Botolphs Gate, Saxilby, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2016-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2009-02-20
    IIF 37 - Director → ME
  • 602
    icon of address Copia House Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-02-24
    IIF 787 - Director → ME
  • 603
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2008-07-10 ~ 2015-10-22
    IIF 1115 - Director → ME
  • 604
    icon of address 15 Aquarius Eel Pie Islanf, Twickenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -155,975 GBP2018-05-31
    Officer
    icon of calendar 2010-09-24 ~ 2015-03-06
    IIF 628 - Director → ME
    icon of calendar 2010-05-19 ~ 2010-08-05
    IIF 607 - Director → ME
  • 605
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-07 ~ 2014-04-16
    IIF 705 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-07-17
    IIF 514 - Director → ME
  • 606
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-11
    IIF 407 - Director → ME
  • 607
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-08-05
    IIF 465 - Director → ME
  • 608
    icon of address 2 Hingley Close, Gorleston, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-11-22 ~ 2017-11-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-11-09
    IIF 1148 - Ownership of shares – 75% or more OE
  • 609
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,215 GBP2020-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2017-07-03
    IIF 69 - Director → ME
  • 610
    icon of address Winchester Bourne Ltd, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-25
    IIF 302 - Director → ME
  • 611
    icon of address 32 Bracken Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2009-06-09 ~ 2010-02-25
    IIF 702 - Director → ME
  • 612
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2009-12-14
    IIF 589 - Director → ME
  • 613
    icon of address 14 Kingsley Ave, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ 2010-06-08
    IIF 619 - Director → ME
  • 614
    icon of address Office 244, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,960 GBP2024-04-30
    Officer
    icon of calendar 2008-03-11 ~ 2014-03-31
    IIF 1112 - Director → ME
  • 615
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,764 GBP2015-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2013-05-28
    IIF 1048 - Director → ME
  • 616
    icon of address 5a The Square, Wickham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,979 GBP2020-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2021-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-02-01
    IIF 899 - Ownership of shares – More than 25% but not more than 50% OE
  • 617
    DEAKINS WEALTH MANAGEMENT LIMITED - 2013-01-18
    icon of address Grafton House 81 Chorley Old Road, Bolton, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    62,008 GBP2024-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2021-12-08
    IIF 67 - Director → ME
  • 618
    icon of address Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,479 GBP2020-12-15
    Officer
    icon of calendar 2011-09-13 ~ 2014-06-01
    IIF 544 - Director → ME
  • 619
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate
    Current Assets (Company account)
    3,651 GBP2015-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2013-11-18
    IIF 305 - Director → ME
  • 620
    icon of address 31 Walpole Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-12-31
    IIF 401 - Director → ME
  • 621
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2013-12-05
    IIF 958 - Director → ME
  • 622
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2020-05-20
    IIF 1194 - Director → ME
  • 623
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-05
    IIF 342 - Director → ME
  • 624
    icon of address 63-66 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2021-05-21
    IIF 79 - Director → ME
    icon of calendar 2019-01-21 ~ 2021-05-21
    IIF 860 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2021-05-21
    IIF 900 - Right to appoint or remove directors OE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 900 - Ownership of shares – More than 25% but not more than 50% OE
  • 625
    INTERCEDE 1447 LIMITED - 1999-07-28
    icon of address 40 High Street, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,351,079 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2007-10-01
    IIF 271 - Director → ME
  • 626
    icon of address Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,324 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-30
    IIF 1155 - Ownership of shares – More than 25% but not more than 50% OE
  • 627
    GRITTLETON HOLDINGS LTD - 2017-09-08
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 1246 - Right to appoint or remove directors as a member of a firm OE
    IIF 1246 - Right to appoint or remove directors OE
  • 628
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2013-04-24
    IIF 286 - Director → ME
  • 629
    icon of address Parkside, Lowther, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2011-02-22
    IIF 686 - Director → ME
  • 630
    SMT HIRE LIMITED - 2014-03-20
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2014-10-03
    IIF 267 - Secretary → ME
  • 631
    VOGA LIMITED - 2015-12-22
    icon of address 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2014-10-24
    IIF 508 - Director → ME
  • 632
    icon of address Office 8 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,587 GBP2016-11-30
    Officer
    icon of calendar 2010-11-04 ~ 2015-10-22
    IIF 1006 - Director → ME
  • 633
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,027 GBP2017-01-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-08-21
    IIF 451 - Director → ME
  • 634
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,087 GBP2020-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-11-14
    IIF 788 - Director → ME
  • 635
    icon of address 78 Chatsworth Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2009-09-16
    IIF 679 - Director → ME
  • 636
    icon of address Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-06-05
    IIF 932 - Secretary → ME
  • 637
    icon of address Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    26,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-04-15
    IIF 71 - Director → ME
  • 638
    icon of address 56 Pembroke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2013-03-05
    IIF 369 - Director → ME
  • 639
    icon of address 66 Central Way, Oxted, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2012-03-05
    IIF 654 - Director → ME
  • 640
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-04-14
    IIF 359 - Director → ME
  • 641
    icon of address 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2005-10-28
    IIF 166 - Director → ME
  • 642
    icon of address 78 York Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-01 ~ 2012-04-02
    IIF 394 - Director → ME
  • 643
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2020-02-01
    IIF 196 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-06-05
    IIF 918 - Secretary → ME
  • 644
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2020-02-01
    IIF 194 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-06-05
    IIF 919 - Secretary → ME
  • 645
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2012-01-10
    IIF 576 - Director → ME
  • 646
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2015-11-04
    IIF 233 - LLP Designated Member → ME
  • 647
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2012-08-02
    IIF 377 - Director → ME
  • 648
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2008-12-05 ~ 2014-12-17
    IIF 690 - Director → ME
  • 649
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,931 GBP2019-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2014-04-12
    IIF 1035 - Director → ME
  • 650
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-28
    IIF 710 - Director → ME
  • 651
    icon of address 25 Fieldway, Wavertree Garden Suburb, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2013-08-01
    IIF 766 - Director → ME
  • 652
    SECURICORP GROUP NE LTD - 2024-04-25
    icon of address Unit 703e Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, England
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ 2024-05-22
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-06-01
    IIF 1185 - Has significant influence or control OE
    IIF 1185 - Has significant influence or control as a member of a firm OE
    IIF 1185 - Has significant influence or control over the trustees of a trust OE
  • 653
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-11-01
    IIF 268 - LLP Designated Member → ME
  • 654
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2010-09-19
    IIF 1091 - Director → ME
  • 655
    icon of address Tyrrells Wood Golf Club, Leatherhead, Surrey
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    166,020 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-04
    IIF 217 - Director → ME
  • 656
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2013-11-06
    IIF 389 - Director → ME
  • 657
    WORLDWIDE EDUCATION PROJECTS LTD - 2013-08-28
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-18
    IIF 457 - Director → ME
  • 658
    CZECH TRAVEL LIMITED - 2021-10-29
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,408,310 GBP2024-01-31
    Officer
    icon of calendar 2002-01-31 ~ 2006-03-20
    IIF 94 - Director → ME
  • 659
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-07-01
    IIF 476 - Director → ME
  • 660
    icon of address 20 Centenary Avenue, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2013-09-20
    IIF 239 - LLP Designated Member → ME
  • 661
    icon of address Suite 78 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,142 GBP2024-05-31
    Officer
    icon of calendar 2011-01-26 ~ 2012-05-29
    IIF 629 - Director → ME
  • 662
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85 GBP2019-04-30
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-02
    IIF 115 - Director → ME
  • 663
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,697 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-07-02
    IIF 834 - Director → ME
  • 664
    icon of address 2nd Floor 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,314 GBP2024-04-30
    Officer
    icon of calendar 2003-04-03 ~ 2012-03-07
    IIF 741 - Director → ME
  • 665
    icon of address 1/3 Town Street, Burton Overy, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 1150 - Right to appoint or remove directors OE
    IIF 1150 - Ownership of voting rights - 75% or more OE
    IIF 1150 - Ownership of shares – 75% or more OE
  • 666
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2015-01-20
    IIF 1076 - Director → ME
  • 667
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2014-07-08
    IIF 334 - Director → ME
  • 668
    icon of address Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-07-16
    IIF 572 - Director → ME
  • 669
    icon of address Office 185, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,544 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2015-10-22
    IIF 1057 - Director → ME
  • 670
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -773,150 GBP2015-05-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-05-24
    IIF 323 - Director → ME
  • 671
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 642 - Director → ME
  • 672
    PAY INSTANT GLOBAL LTD - 2015-06-02
    KRIELLA LTD - 2015-06-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    756 GBP2019-04-02
    Officer
    icon of calendar 2013-01-09 ~ 2013-03-04
    IIF 474 - Director → ME
  • 673
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2014-07-12
    IIF 1069 - Director → ME
  • 674
    icon of address Simon Hersh, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ 2015-04-27
    IIF 411 - Director → ME
  • 675
    icon of address C/o Evla, 30, Worthing Road, Horsham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,032 GBP2017-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2013-10-02
    IIF 322 - Director → ME
  • 676
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-01-23
    IIF 379 - Director → ME
  • 677
    icon of address David Howard, 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    383,506 GBP2025-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-04-18
    IIF 493 - Director → ME
  • 678
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2011-11-09
    IIF 408 - Director → ME
  • 679
    icon of address Suite 8 176 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2014-06-18
    IIF 963 - Director → ME
  • 680
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2014-09-25
    IIF 43 - Director → ME
  • 681
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2014-11-27
    IIF 1100 - Director → ME
  • 682
    icon of address Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents, 83 offsprings)
    Officer
    icon of calendar 2010-07-08 ~ 2011-12-14
    IIF 650 - Director → ME
  • 683
    WESTFIELD CONTRIBUTORY HEALTH SCHEME - 2001-07-30
    icon of address Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1995-07-25 ~ 2004-10-06
    IIF 51 - Director → ME
  • 684
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2011-02-10
    IIF 340 - Director → ME
  • 685
    icon of address 4 Larch Green, Douglas Bader Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2004-09-15
    IIF 721 - Director → ME
  • 686
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2012-12-05
    IIF 495 - Director → ME
  • 687
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,861 GBP2018-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2012-09-19
    IIF 1022 - Director → ME
  • 688
    icon of address Office 11 43 Bedford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-11 ~ 2015-10-22
    IIF 1102 - Director → ME
  • 689
    icon of address The Deep Business Centre, Tower Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,452 GBP2025-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2010-03-08
    IIF 625 - Director → ME
  • 690
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2014-12-05
    IIF 499 - Director → ME
  • 691
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-08-23
    IIF 427 - Director → ME
  • 692
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,600 GBP2015-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-12
    IIF 338 - Director → ME
  • 693
    icon of address 185 Edgware Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,620 GBP2016-05-31
    Officer
    icon of calendar 2009-11-30 ~ 2012-04-09
    IIF 762 - Director → ME
  • 694
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,800 GBP2016-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2015-10-22
    IIF 1111 - Director → ME
  • 695
    icon of address Heath Road, Heathdene Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2015-06-10
    IIF 398 - Director → ME
  • 696
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-08 ~ 2012-03-19
    IIF 383 - Director → ME
  • 697
    XPERIENCE COMMUNICATIONS LIMITED - 2011-11-23
    icon of address Tallis House, 2 Tallis Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,265 GBP2018-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2012-02-06
    IIF 548 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-10-06
    IIF 550 - Director → ME
    icon of calendar 2012-08-02 ~ 2012-08-22
    IIF 553 - Director → ME
  • 698
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,895 GBP2019-12-30
    Officer
    icon of calendar 2013-06-17 ~ 2014-01-09
    IIF 524 - Director → ME
    icon of calendar 2013-05-17 ~ 2014-01-09
    IIF 256 - Director → ME
  • 699
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -972 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-09-08
    IIF 1238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1238 - Ownership of shares – More than 25% but not more than 50% OE
  • 700
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,117 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-09-08
    IIF 1237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1237 - Ownership of shares – More than 25% but not more than 50% OE
  • 701
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-10-02
    IIF 385 - Director → ME
  • 702
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-26 ~ 2013-04-11
    IIF 460 - Director → ME
  • 703
    icon of address 1 Lochin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    416,184 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-10-07
    IIF 898 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 898 - Ownership of shares – More than 25% but not more than 50% OE
  • 704
    icon of address St John's House, Castle Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2018-04-30
    Officer
    icon of calendar 2008-11-28 ~ 2011-09-01
    IIF 698 - Director → ME
  • 705
    LE MANOIR DE NORTHERET LIMITED - 2006-07-13
    icon of address 20-27 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2013-02-14 ~ 2014-07-01
    IIF 533 - Director → ME
    icon of calendar 2010-11-03 ~ 2012-06-26
    IIF 646 - Director → ME
  • 706
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-08 ~ 2014-01-21
    IIF 373 - 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.