The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Brown

    Related profiles found in government register
  • Mr James Brown
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 1
  • Mr James Brown
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 24a, Macmerry Industrial Estate, Macmerry, East Lothian, EH33 1RD

      IIF 2
    • 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 3
    • 24a Macmerry Industrial Estate, Macmerry, Tranent, EH33 1RD

      IIF 4
  • Mr James Brown
    British born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 5
  • Mr James Brown
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, The Cross, Prestwick, Ayrshire, KA9 1AJ

      IIF 6
  • Mr James Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 7
  • Mr James Brown
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 8 IIF 9
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 10
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 11
  • Mr Jim Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 12
  • Mr James Brown
    British born in September 1955

    Resident in England

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

      IIF 13
    • 3 The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 14 IIF 15
    • The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 16
  • Mr James Brown
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 17
  • Mr James Brown
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 18
    • Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 19
    • Unit 1 (t/a The Cinema Company), Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex, SS11 8UD

      IIF 20
  • Mr James Brown
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 21
  • Mr James Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Corran Resort & Spa, East Marsh, Laugharne, SA33 4RS, United Kingdom

      IIF 22
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 23
    • The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 24
  • Brown, James
    British director born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 25
  • Mr James Brown
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 26
  • Mr James Brown
    British born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Rocky Road, Knockbreda, Belfast, BT6 9QL, Northern Ireland

      IIF 27
  • Mr James Brown
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 28 IIF 29
  • Brown, James
    British bookbinder born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 30
  • Brown, James
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 31
  • Brown, James
    British managing director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 32
  • Brown, James
    British deer manager born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire, PH41 4PL

      IIF 33 IIF 34
  • Brown, James
    British estate worker born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 35
  • Brown, James
    British land management born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 36
  • Mr James Brown
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 37
  • Mr James Brown
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 38
    • 22a, St.james Square, London, SW1Y 4JH

      IIF 39
  • Mr James Brown
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 40
  • Brown, James
    British builder born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Eglinton Street, Irvine, Ayrshire, KA12 8AS

      IIF 41
  • Brown, James
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 42
  • Brown, James
    British accountant born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 52
    • 322, High Holborn, 6th Floor, London, WC1V 7PB, United Kingdom

      IIF 53
    • Howden Group Limited, Old Govan Road, Renfrew, PA4 8XJ, Scotland

      IIF 54
  • Brown, James
    British finance director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 55
  • Brown, James
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, The Cross, Prestwick, Ayrshire, KA9 1AJ, Scotland

      IIF 56
  • Brown, James
    British operations manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN

      IIF 57
  • Brown, James
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, EH54 8AN, United Kingdom

      IIF 58
  • Brown, James
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 59
  • Mr James Brown
    British born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Seaview Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 60
  • Mr James Brown
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 61
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 62
  • Brown, Jim
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 942, South Street, Glasgow, G14 0AR

      IIF 63
    • 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 64
  • James Brown
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 65
  • James Brown
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 66
  • Brown, James
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 67 IIF 68
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 69
  • Brown, James
    British personal fitness trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 70
  • Brown, James
    British personal trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Shields Road West, Newcastle Upon Tyne, NE6 1JN, United Kingdom

      IIF 71
  • James Brown
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 72
    • 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 73
  • Brown, James
    British builder born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 74
  • Brown, James
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 75
  • Brown, James
    British developer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 81 Chorley Old Road, Bolton, BL1 3AL, England

      IIF 76
    • 3, The Old Barn, Rindle Road Astley, Tyldesley, Manchester, M29 7LG

      IIF 77
  • Brown, James
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chorley Old Road, Bolton, BL1 3AJ

      IIF 78
    • 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 79
    • 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 80
  • Brown, James
    British investment professional born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, Covent Garden, London, Greater London, WC2E 9LG, England

      IIF 81
  • Brown, James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 42, Camdale Road, London, SE18 2DT, England

      IIF 82
  • Brown, James
    British waiter born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kith & Kids, The Irish Centre, Pretoria Road, London, N17 8DX

      IIF 83
  • Brown, James
    British nurse born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 84
  • Brown, James
    British graphic designer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 85
  • Brown, James
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 86
  • Brown, James
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 87
  • Brown, James
    British media born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32 Joyford Passage, Joyford Passage, Cheltenham, Gloucestershire, GL52 5GD, England

      IIF 88
  • Brown, James
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floorseneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF

      IIF 89
  • Brown, James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 90
  • Brown, James
    born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 91
  • Mr Lester James Brown
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 92 IIF 93
    • George Court, Bartholomews Walk, Ely, CB7 4JW, United Kingdom

      IIF 94
  • Brown, James
    British funeral director born in July 1944

    Registered addresses and corresponding companies
    • Brackenville, 17 Rocky Road, Belfast, BT5 7QL

      IIF 95
  • Brown, James
    born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 96
  • Brown, James
    British engineer born in March 1960

    Registered addresses and corresponding companies
    • 28 Clark Building, Ormiston, Tranent, East Lothian, EH35 5LL

      IIF 97
  • Brown, James
    British engineer born in April 1937

    Registered addresses and corresponding companies
    • 18 Laurel Bank, Hamilton, Lanarkshire, ML3 8EP

      IIF 98 IIF 99
  • Brown, James
    British director born in September 1955

    Registered addresses and corresponding companies
    • Croft View 71 Smithills Croft Road, Bolton, BL1 6TX

      IIF 100
  • Brown, James
    British accountant born in February 1960

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Registered addresses and corresponding companies
    • 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 103
  • Brown, James
    British accountant born in April 1970

    Registered addresses and corresponding companies
  • Brown, James
    English computer analyst born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 153
  • Brown, James
    British

    Registered addresses and corresponding companies
    • 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 154
  • Brown, James
    British company director

    Registered addresses and corresponding companies
    • 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 155
  • Brown, James
    British consultant

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 156
  • Brown, James
    British co director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 157 IIF 158
  • Brown, James
    British co. director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Avalon House, 278/280 Newtownards Road, Belfast, BT4 1HE

      IIF 159
  • Brown, James
    British company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 239, Newtownards Road, Belfast, BT4 1AF

      IIF 160
    • 239, Newtownards Road, Belfast, BT4 1AF, Northern Ireland

      IIF 161
    • 80, University Street, Belfast, BT7 1HE, N. Ireland

      IIF 162
    • Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 163
    • Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim, BT4 1HE, Northern Ireland

      IIF 164
    • Beacon House, 80 University Street, Belfast, BT7 1HE

      IIF 165
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 166 IIF 167 IIF 168
    • Nithc, Chamber Of Commerce, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 176
    • Nithc, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 177 IIF 178 IIF 179
    • Nithc, Chamber Victoria Street, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 182
  • Brown, James
    British director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Rocky Road, Belfast, County Antrim, BT6 9QL

      IIF 183
    • 17 Rocky Road, Cregagh, Belfast, BT6 9QL

      IIF 184
    • 17 Rocky Road, Cregagh, Belfast, Co Antrim, BT6 9QL

      IIF 185
    • Brackenville, 17 Rocky Road, Belfast, BT6 9QL

      IIF 186 IIF 187
    • Brackenville, 17 Rocky Road, Belfast, Co Antrim, BT6 9QL

      IIF 188
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 189 IIF 190 IIF 191
  • Brown, James
    British funeral director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Rocky Road, Belfast, N. Ireland, BT6 9QL

      IIF 193
  • Brown, James
    British manager and company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 194
  • Brown, James
    British managinf director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 195
  • Brown, James
    British managing director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Brown, James
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 211 IIF 212
  • Brown, James
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 213
  • Brown, James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 214
  • Brown, James
    British technical manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Kelvin Drive, East Kilbride, Glasgow, Lanarkshire, G75 0PQ

      IIF 215 IIF 216
  • Brown, James
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 217
  • Brown, James
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 218
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 219
  • Brown, James
    British welder born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a The Shade, Soham, Ely, Cambridgeshire, CB7 5DE

      IIF 220
  • Brown, James
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 221
  • Brown, James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, St.james Square, London, SW1Y 4JH

      IIF 222
  • Brown, James
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 223
  • Brown, James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent, ME10 3RY

      IIF 224
  • Brown, James
    British driver born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 225
  • Brown, James
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, The Strand, Goring-by-sea, Worthing, BN12 6DR, United Kingdom

      IIF 226
  • Brown, James
    British audio visual engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 227
  • Brown, James
    British audio visual engineer / studio mana born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 228
  • Brown, James
    British av engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 229
  • Brown, James
    British farmer born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Westburn Business Centre, Westburn House, Mcnee Road, Prestwick, Ayrshire, KA9 2PB

      IIF 230
  • Brown, James
    British businessman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory Cottage, Old Rectory Drive, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY, England

      IIF 231
  • Brown, James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 232
  • Brown, James
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bridge Hill, St. Columb, TR9 6BY, England

      IIF 233
    • The Old Rectory, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY

      IIF 234 IIF 235
  • Brown, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 236
    • 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 237
  • Brown, James
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Park Lane, London, W1K 7TG, United Kingdom

      IIF 238
  • Brown, James
    Gb farmer born in November 1951

    Registered addresses and corresponding companies
    • Seaview, 23 Greystone Road, Ballyferris, Ballywalter, Newtownards, County Down, BT22 2LQ

      IIF 239
  • Brown, Lester James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, IP31 2QX, United Kingdom

      IIF 240
    • George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 241
  • Brown, James

    Registered addresses and corresponding companies
    • 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 242
    • The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 243
    • Seaview, Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 244
    • 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 245
child relation
Offspring entities and appointments
Active 50
  • 1
    16 Abbey Meadows, Morpeth, England
    Corporate (3 parents)
    Equity (Company account)
    20,336 GBP2024-05-31
    Officer
    2018-10-31 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENERGETICS COACHING LTD - 2017-10-30
    16 Abbey Meadows, Morpeth, England
    Corporate (2 parents)
    Equity (Company account)
    2,411 GBP2024-05-31
    Officer
    2017-05-31 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    97 Park Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 238 - llp-designated-member → ME
  • 4
    22a St.james Square, London
    Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 222 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    2017-10-31 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    Unit 24a Macmerry Industrial Estate, Macmerry, East Lothian
    Corporate (2 parents)
    Equity (Company account)
    80,050 GBP2024-02-28
    Officer
    2009-03-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    24a Macmerry Industrial Estate, Macmerry, Tranent
    Corporate (2 parents)
    Equity (Company account)
    3,129,820 GBP2024-02-28
    Officer
    1993-02-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1,208,665 GBP2024-03-31
    Officer
    2005-09-05 ~ now
    IIF 78 - director → ME
  • 9
    Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim
    Dissolved corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 164 - director → ME
  • 10
    George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,188 GBP2024-04-30
    Officer
    2017-03-20 ~ now
    IIF 241 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338 GBP2024-03-31
    Officer
    2020-04-30 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    G&A HEALTHCARE PACKAGING LIMITED - 2006-10-06
    G&A PHARMA PACKAGING LIMITED - 2003-08-08
    G & A PHARMAPRINT LIMITED - 2003-06-30
    CORONA PACKAGING LIMITED - 2003-01-31
    Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent
    Corporate (3 parents)
    Officer
    2012-09-10 ~ now
    IIF 224 - director → ME
  • 13
    10 St. Helens Road, Swansea
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 57 - director → ME
  • 15
    Cross Cottage, Stoke Prior, Leominster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-08-21 ~ now
    IIF 74 - director → ME
    2003-08-21 ~ now
    IIF 243 - secretary → ME
  • 17
    24 Barton Gardens, Sherborne, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-07 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    Avalon House, 278-280 Newtownards Road, Belfast
    Dissolved corporate (8 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 158 - director → ME
  • 19
    22a St. James's Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    392,170 GBP2024-04-30
    Officer
    2007-04-02 ~ now
    IIF 221 - director → ME
    2007-04-02 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    38 Wallace Street, Falkirk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    International House, 61 Mosley Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 87 - director → ME
  • 23
    MM&S (5262) LIMITED - 2007-10-01
    322 High Holborn, 6th Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 53 - director → ME
  • 24
    3 Ock Bridge Place, Abingdon, England
    Corporate (1 parent)
    Officer
    2023-11-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-11-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    42 Camdale Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 82 - director → ME
  • 26
    18 The Cross, Prestwick, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2024-06-30
    Officer
    2010-04-30 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    2017-02-01 ~ now
    IIF 240 - director → ME
  • 28
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 225 - director → ME
  • 29
    14 & 15 Southernhay West, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 30
    17 Rocky Road, Belfast, County Antrim
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2012-06-07 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    942,595 GBP2024-02-28
    Officer
    2017-05-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved corporate (4 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 33
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2010-01-01 ~ now
    IIF 96 - llp-member → ME
    2008-01-01 ~ now
    IIF 91 - llp-member → ME
  • 34
    24 Barton Gardens, Sherborne, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 35
    Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Corporate (1 parent)
    Equity (Company account)
    397 GBP2020-09-30
    Officer
    2017-04-25 ~ now
    IIF 231 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 37
    MILLBRY 324 LTD. - 1999-11-02
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1999-10-26 ~ dissolved
    IIF 216 - director → ME
  • 38
    3 Kirriemuir, Glasgow, South Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    770 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 214 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 39
    67 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 215 - director → ME
  • 40
    3 Kirriemuir, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2017-04-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 41
    16 Abbey Meadows, Morpeth, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-03 ~ now
    IIF 213 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 42
    Unit 1 (t/a The Cinema Company) Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,630 GBP2017-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 227 - director → ME
    2011-10-12 ~ dissolved
    IIF 242 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 43
    23a Shields Road West, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-09 ~ now
    IIF 71 - director → ME
  • 44
    123 The Strand, Goring-by-sea, Worthing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 226 - director → ME
  • 45
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 46
    Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Corporate (6 parents)
    Officer
    2021-12-02 ~ now
    IIF 34 - director → ME
  • 47
    Unit 1 Dollymans Farm, Doublegate Lane, Rawreth, Wickford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,501 GBP2024-04-30
    Officer
    2012-04-16 ~ now
    IIF 229 - director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 48
    24 Barton Gardens, Sherborne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 237 - director → ME
    2018-06-25 ~ dissolved
    IIF 245 - secretary → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 49
    10a Castle Meadow, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,815 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 223 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 50
    19 Colegrave Street, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 144
  • 1
    SCI FUNERALS LIMITED - 2010-02-17
    DIGNITY FUNERALS LIMITED - 2001-08-30
    PREFERRED HORIZON LIMITED - 2001-07-27
    MARTVIEW LIMITED - 1990-02-20
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-02-27 ~ 1999-02-22
    IIF 190 - director → ME
  • 2
    ADACS SECURITY SYSTEMS LTD. - 2013-05-23
    17 Hartwell Avenue, Elburton, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,500 GBP2023-03-31
    Officer
    2005-02-09 ~ 2005-02-22
    IIF 136 - director → ME
  • 3
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    2001-05-06 ~ 2003-05-27
    IIF 234 - director → ME
  • 4
    24 Windermere Crescent, Derriford, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    128,163 GBP2024-04-30
    Officer
    2003-02-14 ~ 2003-03-03
    IIF 106 - director → ME
  • 5
    50 The Terrace, Torquay, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2005-09-01
    IIF 104 - director → ME
  • 6
    E-COM MANAGEMENT LTD - 2002-11-27
    Avalon House, 278-280 Newtownards Road, Belfast
    Corporate (7 parents)
    Officer
    2005-08-24 ~ 2023-02-06
    IIF 163 - director → ME
  • 7
    BECKENHAM CREMATORIUM LIMITED - 1979-12-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 4 offsprings)
    Officer
    1998-04-10 ~ 1999-02-22
    IIF 195 - director → ME
  • 8
    Bowlers Cafe 5 Galileo Close, Newnham Industrial Estate, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2003-05-13 ~ 2003-05-22
    IIF 143 - director → ME
  • 9
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1,208,665 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2005-04-02
    IIF 134 - director → ME
  • 11
    Grafton House, 81 Chorley Old Road, Bolton, England
    Corporate (6 parents)
    Current Assets (Company account)
    897 GBP2024-04-30
    Officer
    2019-04-29 ~ 2019-11-07
    IIF 219 - director → ME
  • 12
    FINDTAPE LIMITED - 1990-04-04
    280 Kinfauns Drive, Glasgow
    Corporate (3 parents)
    Officer
    1990-04-05 ~ 1999-02-22
    IIF 170 - director → ME
  • 13
    CARADON PHYSIO AND WELLBEING CLINIC LTD - 2021-12-01
    SALTASH PHYSIOTHERAPY CLINIC LTD - 2021-09-30
    118 Callington Road, Saltash, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2003-12-15 ~ 2005-03-07
    IIF 125 - director → ME
  • 14
    Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Corporate (8 parents)
    Officer
    2005-10-04 ~ 2012-09-10
    IIF 162 - director → ME
  • 15
    3 Wellington Square, Ayr, Scotland
    Corporate (6 parents)
    Equity (Company account)
    113,724 GBP2023-12-31
    Officer
    2016-01-01 ~ 2020-04-16
    IIF 230 - director → ME
    2017-01-01 ~ 2020-04-16
    IIF 244 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-16
    IIF 60 - Has significant influence or control OE
  • 16
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 179 - director → ME
  • 17
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,038 GBP2018-09-30
    Officer
    2002-08-13 ~ 2002-08-19
    IIF 121 - director → ME
  • 18
    Radford, Woodside, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2005-06-23 ~ 2005-06-28
    IIF 127 - director → ME
  • 19
    CORBEY & KEMPE LTD. - 2011-06-13
    Treleaver, Mithian Downs, St Agnes, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    178,052 GBP2024-03-31
    Officer
    2002-09-02 ~ 2002-09-13
    IIF 142 - director → ME
  • 20
    46 Hatch Pond Road, Nuffield, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2002-09-02 ~ 2002-09-02
    IIF 138 - director → ME
  • 21
    Abacus House 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,403 GBP2022-03-31
    Officer
    2002-06-21 ~ 2002-07-01
    IIF 135 - director → ME
  • 22
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ 2010-03-05
    IIF 58 - director → ME
  • 23
    BRAND NEW CO (285) LIMITED - 2006-02-15
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Profit/Loss (Company account)
    66,702 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-09-05 ~ 2020-06-12
    IIF 80 - director → ME
  • 24
    MARSHALL MOTORS LTD. - 2014-01-31
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    2004-06-30 ~ 2004-07-28
    IIF 116 - director → ME
  • 25
    DAVID OLVER DEVELOPMENTS LTD - 2012-05-08
    Fieldhead House, New Road, Liskeard, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2004-07-27 ~ 2004-08-18
    IIF 128 - director → ME
  • 26
    SAGEHOLD LIMITED - 1994-06-16
    869 High Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,654,994 GBP2023-12-31
    Officer
    1995-08-30 ~ 1999-02-22
    IIF 175 - director → ME
  • 27
    SCI FUNERALS LTD - 2001-08-30
    ASSOCIATED FUNERAL DIRECTORS LIMITED - 1998-10-01
    FAMILY FUNERAL DIRECTORS LIMITED - 1996-07-02
    PLANTSBROOK PROPERTIES PLC - 1995-01-17
    PFG HODGSON KENYON (PROPERTIES) PLC - 1994-01-25
    INGALL INDUSTRIES P L C - 1989-11-09
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (8 parents, 61 offsprings)
    Officer
    1993-09-21 ~ 1999-02-22
    IIF 174 - director → ME
  • 28
    DIGNITY - 2002-05-03
    SERVICE CORPORATION INTERNATIONAL - 2001-09-03
    HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANY - 1994-05-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 24 offsprings)
    Officer
    1998-09-10 ~ 1999-02-22
    IIF 210 - director → ME
  • 29
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1995-04-04 ~ 1999-02-22
    IIF 172 - director → ME
  • 31
    C/o Stuart Partners Limited Hill Barton Business Park, Sidmouth Road, Clyst St Mary, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    507,239 GBP2018-04-30
    Officer
    2003-03-05 ~ 2003-03-13
    IIF 105 - director → ME
  • 32
    4 Crossnamuckley Road, Newtownards, County Down
    Dissolved corporate (11 parents)
    Officer
    2003-07-23 ~ 2009-02-28
    IIF 239 - director → ME
  • 33
    EAST BELFAST PARTNERSHIP - 2015-02-24
    GREATER EAST BELFAST PARTNERSHIP - 2002-11-28
    Avalon House, 278/280 Newtownards Road, Belfast
    Corporate (18 parents, 5 offsprings)
    Officer
    2001-10-26 ~ 2014-11-07
    IIF 159 - director → ME
  • 34
    LANDMARK EAST - 2019-03-27
    Avalon House, 278-280 Newtownards Road, Belfast
    Corporate (7 parents)
    Officer
    2005-08-24 ~ 2023-02-06
    IIF 157 - director → ME
  • 35
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    1998-04-10 ~ 2018-05-31
    IIF 46 - director → ME
  • 36
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    -77,116 GBP2023-03-31
    Officer
    2004-08-23 ~ 2004-10-05
    IIF 145 - director → ME
  • 37
    F.L.MILDRED & SONS,LIMITED - 1987-07-23
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 198 - director → ME
  • 38
    22 Great Victoria Street, Belfast, Co. Antrim
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 176 - director → ME
  • 39
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2003-03-05 ~ 2003-03-25
    IIF 111 - director → ME
  • 40
    EVER 1324 LIMITED - 2000-07-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2000-07-01 ~ 2011-01-18
    IIF 194 - director → ME
  • 41
    687 Budshead Road, Crownhill, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    139,898 GBP2023-12-31
    Officer
    2002-06-21 ~ 2002-06-21
    IIF 141 - director → ME
  • 42
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    2019-07-04 ~ 2019-07-04
    IIF 89 - director → ME
  • 43
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    1,053 GBP2024-03-31
    Officer
    2003-05-18 ~ 2003-05-25
    IIF 126 - director → ME
  • 44
    28 Speed House, Barbican, London, Barbican, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    177,022 GBP2022-11-01 ~ 2023-10-31
    Officer
    2002-07-11 ~ 2002-10-16
    IIF 130 - director → ME
  • 45
    8 Chuckethall Place, Livingston, Scotland
    Dissolved corporate
    Current Assets (Company account)
    23,432 GBP2016-10-31
    Officer
    2016-10-13 ~ 2018-05-25
    IIF 64 - director → ME
    Person with significant control
    2017-05-05 ~ 2018-05-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 46
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1996-02-29 ~ 1999-02-22
    IIF 191 - director → ME
  • 47
    GREENSTAR HEATING LIMITED - 2018-10-31
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ 2018-04-16
    IIF 59 - director → ME
    Person with significant control
    2017-12-20 ~ 2018-03-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 48
    HAYES & HORNE PAINTING CONTRACTORS LTD. - 2008-06-04
    First Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2004-05-06 ~ 2004-05-18
    IIF 108 - director → ME
  • 49
    HOWDEN ENGINEERING LIMITED - 2019-11-01
    HOWDEN TECHNOLOGY LIMITED - 2006-10-11
    MM&S (5030) LIMITED - 2005-11-16
    14 City Quay, Dundee, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-11-14 ~ 2018-05-31
    IIF 51 - director → ME
  • 50
    280 Kinfauns Drive, Glasgow
    Corporate (3 parents)
    Officer
    1998-05-03 ~ 1999-02-22
    IIF 200 - director → ME
  • 51
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-04-10 ~ 1999-02-22
    IIF 199 - director → ME
  • 52
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-05-20 ~ 1999-02-22
    IIF 206 - director → ME
  • 53
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 201 - director → ME
  • 54
    HOWDEN GODFREY GROUP LIMITED - 1999-12-15
    Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved corporate (2 parents)
    Officer
    1998-04-10 ~ 1999-10-29
    IIF 101 - director → ME
  • 55
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1995-05-03 ~ 1999-02-22
    IIF 168 - director → ME
  • 56
    ALBERT BROWN (FUNERALS) LIMITED - 1988-06-09
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 184 - director → ME
  • 57
    1 Delgany View Delgany Drive, Derriford, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,818,000 GBP2024-10-31
    Officer
    2003-12-15 ~ 2004-04-30
    IIF 140 - director → ME
  • 58
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-03-26 ~ 1999-02-22
    IIF 202 - director → ME
  • 59
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-22 ~ 2018-05-31
    IIF 52 - director → ME
    1993-09-24 ~ 1995-11-27
    IIF 103 - director → ME
    1991-11-22 ~ 1995-11-27
    IIF 154 - secretary → ME
  • 60
    HOWDEN SIROCCO GROUP LIMITED - 2019-11-07
    HOWDEN COMPRESSOR AND REFRIGERATION GROUP LIMITED - 1988-05-11
    JAMES HOWDEN & GODFREY HOLDINGS LIMITED - 1985-03-05
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    1998-04-10 ~ 2013-05-03
    IIF 50 - director → ME
  • 61
    HOWDEN ENGINEERING LIMITED - 2006-10-04
    One, London Wall, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-10 ~ 2013-05-03
    IIF 45 - director → ME
  • 62
    GREYCOAT ENGINEERING COMPANT LIMITED - 1999-04-26
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    1998-04-10 ~ 2018-05-31
    IIF 43 - director → ME
  • 63
    HOWDEN HOLDINGS LIMITED - 2023-12-06
    TRUSHELFCO (NO.2908) LIMITED - 2002-10-23
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2002-10-31 ~ 2018-05-31
    IIF 48 - director → ME
  • 64
    NORTHERN IRELAND ASSOCIATION FOR MENTAL HEALTH - THE - 2016-11-29
    Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Corporate (12 parents, 4 offsprings)
    Officer
    2009-09-17 ~ 2012-09-10
    IIF 165 - director → ME
  • 65
    151 High Street, C/o Adam & Co, Irvine, Scotland
    Corporate (1 parent)
    Equity (Company account)
    111,083 GBP2024-03-31
    Officer
    ~ 2015-12-17
    IIF 41 - director → ME
  • 66
    Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    1997-04-09 ~ 2017-04-30
    IIF 220 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-04-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 93 - Has significant influence or control OE
    2017-04-30 ~ 2017-04-30
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    AIRDEFT LIMITED - 1995-05-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1995-06-08 ~ 1999-02-22
    IIF 171 - director → ME
  • 68
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (5 parents)
    Officer
    2003-10-20 ~ 2018-05-31
    IIF 47 - director → ME
  • 69
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (3 parents)
    Officer
    2017-08-14 ~ 2018-05-31
    IIF 54 - director → ME
    1997-11-20 ~ 2013-05-03
    IIF 49 - director → ME
  • 70
    JAMES HOWDEN GROUP LIMITED - 1999-12-17
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1998-04-10 ~ 1999-10-29
    IIF 102 - director → ME
  • 71
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 203 - director → ME
  • 72
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    5,008 GBP2021-01-01
    Officer
    2014-12-15 ~ 2017-10-07
    IIF 88 - director → ME
  • 73
    19 Colegrave Street, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,477 GBP2019-03-31
    Officer
    2018-03-16 ~ 2019-09-22
    IIF 212 - director → ME
    Person with significant control
    2018-03-16 ~ 2019-09-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    32 Conqueror Drive, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    10,781 GBP2024-04-30
    Officer
    2003-04-22 ~ 2003-04-28
    IIF 139 - director → ME
  • 75
    Kith & Kids, The Irish Centre, Pretoria Road, London
    Corporate (9 parents)
    Officer
    2009-10-03 ~ 2013-04-15
    IIF 83 - director → ME
  • 76
    KNOYDART HYDRO LIMITED - 2006-11-06
    The Knoydart Foundation Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Corporate (8 parents)
    Equity (Company account)
    548,300 GBP2023-12-31
    Officer
    1999-08-04 ~ 2003-02-14
    IIF 35 - director → ME
  • 77
    LANCASHIRE STONE DEVELOPMENT LIMITED - 2000-11-15
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Profit/Loss (Company account)
    25,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    1995-09-13 ~ 2020-06-12
    IIF 75 - director → ME
    1995-09-13 ~ 2020-06-12
    IIF 155 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    42,467 GBP2018-03-31
    Officer
    2003-02-14 ~ 2003-02-22
    IIF 110 - director → ME
  • 79
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1996-01-15 ~ 1999-02-22
    IIF 189 - director → ME
  • 80
    Macgorkell Legal & Commercial, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved corporate (2 parents)
    Officer
    2002-04-08 ~ 2009-12-01
    IIF 193 - director → ME
  • 81
    Frp Advisory Trading Ltd Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,884 GBP2021-01-31
    Officer
    ~ 2002-07-11
    IIF 98 - director → ME
  • 82
    Barbary Park Duck Lane, Trematon, Saltash, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2005-06-28 ~ 2005-08-03
    IIF 150 - director → ME
  • 83
    PROMMT CONTROLS LTD. - 2020-09-01
    M.B. (GAS PRODUCTS) LTD. - 2000-10-02
    TIDEPOWER LIMITED - 1996-01-29
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (1 parent)
    Officer
    1996-01-15 ~ 1998-07-17
    IIF 99 - director → ME
  • 84
    10 Marsh Fold, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-05 ~ 2014-04-22
    IIF 218 - director → ME
  • 85
    Purnells Kernick Industrial Estate Parkengue, Kernick, Penryn, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    -26,181 GBP2024-03-31
    Officer
    2003-01-16 ~ 2003-02-17
    IIF 148 - director → ME
  • 86
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,254 GBP2023-05-31
    Officer
    2002-08-13 ~ 2002-08-13
    IIF 146 - director → ME
  • 87
    72 West Street, Tavistock, Devon
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ 2005-09-19
    IIF 129 - director → ME
  • 88
    38 Owen Drive, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    12,264 GBP2024-03-31
    Officer
    2004-08-23 ~ 2004-09-20
    IIF 122 - director → ME
  • 89
    141 Granby Street, Devonport, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2003-10-29 ~ 2004-10-29
    IIF 151 - director → ME
  • 90
    TRAVEL NI LIMITED - 2014-03-19
    N.I.R. LEASING LIMITED - 2010-12-16
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 181 - director → ME
  • 91
    N.I.R. TRAVEL LIMITED - 2014-03-19
    47 East Bridge Street, Lanyon Place Station, Belfast, Northern Ireland
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 182 - director → ME
  • 92
    22 Great Victoria Street, Belfast, Northern Ireland
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 178 - director → ME
  • 93
    E.J.D. FIELD & GREAT GRANDSONS LIMITED - 1998-11-05
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-10-21 ~ 1999-02-22
    IIF 197 - director → ME
  • 94
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-10-22 ~ 1999-02-22
    IIF 196 - director → ME
  • 95
    HOWDEN AEREX LIMITED - 1993-08-02
    NOVENCO AEREX LIMITED - 1993-04-21
    AEREX LIMITED - 1983-08-04
    EDGAR ALLEN AEREX LIMITED - 1980-12-31
    6th Floor 322 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-10 ~ 2018-05-31
    IIF 44 - director → ME
  • 96
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2002-09-02 ~ 2002-09-02
    IIF 107 - director → ME
  • 97
    Abacus House 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    132,103 GBP2024-03-31
    Officer
    2003-02-14 ~ 2003-02-21
    IIF 119 - director → ME
  • 98
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    2016-04-21 ~ 2018-08-17
    IIF 76 - director → ME
  • 99
    PORTRAIT LETTINGS & MANAGEMENT LIMITED - 2011-03-18
    FALCON LETTINGS (PLYMOUTH) LTD. - 2008-07-28
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,155 GBP2018-09-30
    Officer
    2002-07-10 ~ 2002-07-17
    IIF 149 - director → ME
  • 100
    CHEERS FOR NOW SIR LIMITED - 1989-11-08
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 166 - director → ME
  • 101
    HODGSON & SONS LIMITED - 1989-11-09
    INGALL FUNERALS LIMITED - 1987-07-01
    W. ENGLISH & SON LIMITED - 1982-08-23
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1999-02-22
    IIF 167 - director → ME
  • 102
    Hoghton Tower, North Wing, Hoghton Tower, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2011-02-01 ~ 2012-02-23
    IIF 81 - director → ME
  • 103
    PFG HODGSON KENYON INTERNATIONAL PLC. - 1992-04-08
    107TH LEGIBUS PLC - 1989-07-14
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 16 offsprings)
    Officer
    1993-09-01 ~ 1999-02-22
    IIF 192 - director → ME
  • 104
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Officer
    2003-06-17 ~ 2003-07-25
    IIF 117 - director → ME
  • 105
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2001-09-24 ~ 2002-10-04
    IIF 235 - director → ME
  • 106
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 204 - director → ME
  • 107
    EVER 1290 LIMITED - 2012-10-03
    HOUSTON & WILLIAMSON LIMITED - 2000-08-09
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    1977-01-13 ~ 1999-02-22
    IIF 95 - director → ME
  • 108
    3 The Old Barn Rindle Road, Astley, Tyldesley, Manchester, England
    Corporate (1 parent)
    Current Assets (Company account)
    905 GBP2024-03-31
    Officer
    2009-03-03 ~ 2016-12-03
    IIF 77 - director → ME
  • 109
    Unit 12 Lodge Bank Industrial, Estate Crown Lane, Horwich, Bolton
    Dissolved corporate
    Officer
    2003-06-16 ~ 2005-09-14
    IIF 217 - director → ME
  • 110
    SHANKHILL FUNERAL SERVICES LIMITED - 2012-10-25
    EVER 1325 LIMITED - 2012-10-03
    JAMES BAIRD (ANTRIM) LIMITED - 2000-08-24
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 186 - director → ME
  • 111
    6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    151,292 GBP2023-09-30
    Officer
    2002-06-26 ~ 2002-07-01
    IIF 114 - director → ME
  • 112
    6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-09-30
    Officer
    2002-06-26 ~ 2002-07-01
    IIF 144 - director → ME
  • 113
    6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,916 GBP2023-09-30
    Officer
    2002-06-26 ~ 2002-07-01
    IIF 113 - director → ME
  • 114
    Abacus House 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    70,539 GBP2024-04-30
    Officer
    2003-02-14 ~ 2003-03-01
    IIF 124 - director → ME
  • 115
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2023-09-30
    Officer
    2002-09-02 ~ 2002-09-02
    IIF 120 - director → ME
  • 116
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1996-06-19 ~ 1999-02-22
    IIF 173 - director → ME
  • 117
    239 Newtownards Road, Belfast
    Corporate (10 parents)
    Officer
    2016-11-01 ~ 2016-12-05
    IIF 160 - director → ME
    2005-01-21 ~ 2016-09-20
    IIF 161 - director → ME
  • 118
    42a Walnut Road, Torquay, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,254 GBP2021-02-28
    Officer
    2002-06-18 ~ 2002-07-16
    IIF 152 - director → ME
  • 119
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    -4,096 GBP2024-02-29
    Officer
    2002-11-29 ~ 2002-12-11
    IIF 123 - director → ME
  • 120
    11 Main Road, Rettendon Common, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2017-11-30
    Officer
    2008-11-07 ~ 2010-01-01
    IIF 228 - director → ME
  • 121
    Unit 10 Napier Square, Houstoun Ind Estate, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    1995-01-23 ~ 1996-07-30
    IIF 97 - director → ME
  • 122
    BROOMCO (1508) LIMITED - 1998-05-29
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 2 offsprings)
    Officer
    1998-06-02 ~ 1999-02-22
    IIF 208 - director → ME
  • 123
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,931 GBP2018-04-30
    Officer
    2004-08-26 ~ 2004-09-19
    IIF 109 - director → ME
  • 124
    THE TAMAR TRAILER CENTRE LTD. - 2018-01-19
    The Warehouse, Marshall Road, Plymouth, Devon
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,080,035 GBP2023-10-31
    Officer
    2004-12-03 ~ 2004-12-10
    IIF 112 - director → ME
  • 125
    Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Corporate (6 parents)
    Officer
    2013-10-26 ~ 2020-11-27
    IIF 33 - director → ME
    2006-11-04 ~ 2012-11-17
    IIF 36 - director → ME
  • 126
    SPEED 5501 LIMITED - 1996-11-13
    90 Turton Road, Bradshaw, Bolton, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1996-04-23 ~ 1999-06-27
    IIF 100 - director → ME
  • 127
    6 Magistrates Grove, Culverland Road, Liskeard, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,048 GBP2024-03-31
    Officer
    2003-01-16 ~ 2003-02-14
    IIF 115 - director → ME
  • 128
    SURELINE COACHES LIMITED - 1997-07-28
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 180 - director → ME
  • 129
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    29,815 GBP2023-12-31
    Officer
    2002-11-20 ~ 2002-12-03
    IIF 132 - director → ME
  • 130
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,846 GBP2016-06-30
    Officer
    2015-01-19 ~ 2017-08-07
    IIF 63 - director → ME
  • 131
    CALVERLEY'S FUNERAL SERVICES LIMITED - 1987-03-13
    G.CALVERLEY & SONS(JOINERS)LIMITED - 1978-12-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-03-26 ~ 1999-02-22
    IIF 209 - director → ME
  • 132
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-03-26 ~ 1999-02-22
    IIF 207 - director → ME
  • 133
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 177 - director → ME
  • 134
    Bridgewater House, Counterslip, Bristol
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    954,194 GBP2016-10-31
    Officer
    2002-11-14 ~ 2002-11-25
    IIF 147 - director → ME
  • 135
    EVER 1327 LIMITED - 2019-04-04
    FUNERAL SERVICES (HOLDINGS) LIMITED - 2000-08-24
    FUNERAL SERVICES (NORTHERN IRELAND) LIMITED - 1990-02-02
    BROWNS OF BELFAST (HOLDINGS) LIMITED - 1988-06-09
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1999-02-22
    IIF 188 - director → ME
  • 136
    EVER 1326 LIMITED - 2019-04-04
    JAMES ELWOOD & SONS LIMITED - 2000-08-24
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 187 - director → ME
  • 137
    EVER 1324 LIMITED - 2019-04-04
    FUNERAL SERVICES (N.I.) LIMITED - 2000-08-24
    JAMES BROWN & SONS (BELFAST) LIMITED - 1990-02-02
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1999-02-22
    IIF 185 - director → ME
  • 138
    Horrelsford Garage, Milton Damerel, Holsworthy, Devon
    Corporate (4 parents)
    Officer
    2003-12-15 ~ 2004-03-22
    IIF 131 - director → ME
  • 139
    Abacus House 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    27,349 GBP2024-06-30
    Officer
    2002-06-21 ~ 2002-07-30
    IIF 118 - director → ME
  • 140
    FAMILY FUNERAL DIRECTORS LIMITED - 1995-01-16
    U.F.D. LIMITED - 1992-09-18
    ALFRED G. STAPLEFORD & SONS LIMITED - 1979-12-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 16 offsprings)
    Officer
    1994-11-22 ~ 1995-06-06
    IIF 169 - director → ME
  • 141
    280 Kinfauns Drive, Glasgow
    Corporate (3 parents)
    Officer
    1998-04-08 ~ 1999-02-22
    IIF 205 - director → ME
  • 142
    MM&S (2413) LIMITED - 1997-12-17
    Old Govan Road, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2007-03-13 ~ 2013-05-03
    IIF 55 - director → ME
  • 143
    C/o Begbies Traynor Balliol House, Southernhay Gardens, Exeter
    Dissolved corporate (1 parent)
    Officer
    2005-05-31 ~ 2005-06-30
    IIF 133 - director → ME
  • 144
    59 Exeter Street, Plymouth, United Kingdom
    Corporate (2 parents)
    Officer
    2005-04-21 ~ 2005-05-10
    IIF 137 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.