logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Edward Anderson

    Related profiles found in government register
  • Mr John Edward Anderson
    Canadian born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Lower Bere Wood, Waterlooville, Hampshire, PO7 7NQ

      IIF 1
  • Mr John Anderson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Hemel Hempstead, HP3 8RY

      IIF 2
    • icon of address The Hollow, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 11
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 12
    • icon of address The Hollows, Hyde Lane, Kings Langley, HP3 8RY

      IIF 13 IIF 14
    • icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, HP3 8RY

      IIF 15
  • Mr John Anderson
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Violet Hill, Mansfield, NG18 3EG

      IIF 16
  • Mr John Anderson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Village Road, Low Worsall, Yarm, TS15 9PJ, United Kingdom

      IIF 17
  • Mr John Anderson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bride Cross Granary, Dob Park, Otley, LS21 2NA, England

      IIF 18
  • Mr John Anderson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Batemans Lane, Wythall, Birmingham, B47 6NG, England

      IIF 19
    • icon of address 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 20
    • icon of address Avon House, 435 Stratford Rd, Solihull, B904AA

      IIF 21
  • Mr John Anderson
    United Kingdom born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 22
    • icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire, HP3 8RY, England

      IIF 23
    • icon of address The Hollow, Hyde Lane, Nash Mills, HP3 8RY

      IIF 24
    • icon of address The Hollows, Hyde Lane, Nash Mills, HP3 8RY

      IIF 25
  • Mr Andrew Dickinson
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Heath Road, Bebington, Wirral, Merseyside, CH63 7PY

      IIF 26
  • Mr John David Anderson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Canon Grove, Yarm, TS15 9XE, England

      IIF 27
  • Mr Lee Dawson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchequer Accountancy Services, Th, 1 St. John Street, Chester, CH1 1DA, England

      IIF 28
  • Mr David Thomas
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hambledon Gardens, Blandford Forum, DT11 7SE, England

      IIF 29
  • Mr David Thomas
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 30
  • Mr John Anderson
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX, England

      IIF 31
  • Mr John Reginald Anderson
    British born in March 1947

    Resident in United Kingdom

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

      IIF 32
  • Dickinson, Andrew
    British structural engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Mark Rake, Wirral, Merseyside, CH62 2DR

      IIF 33
  • Mr John Anderson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Sedgley Road, Dudley, DY1 4NG, England

      IIF 34
  • Mr John Anderson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cormorant Close, 14 Cormorant Close, Eastbourne, BN23 7SG, England

      IIF 35
  • Mr John Anderson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Wynd, Yarm, Stockton On Tees, TS15 9AD, United Kingdom

      IIF 36
  • Mr John Anderson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, The Mill Walk, Birmingham, B31 4HL, United Kingdom

      IIF 37
    • icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 38
  • Anderson, John
    British project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY, England

      IIF 39
  • Anderson, John
    British retired born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 48
  • Thomas, David
    British cd/sec born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hambledon Gardens, Blandford Forum, Dorset, DT11 7SE

      IIF 49
  • Thomas, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Edgbaston Mead, Exeter, Devon, EX2 5UB

      IIF 50 IIF 51
    • icon of address Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 52
  • Thomas, David
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, England

      IIF 53
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 54 IIF 55
  • Anderson, John
    British motor engineer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Violet Hill, Mansfield, NG18 3EG

      IIF 56
  • Anderson, John
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Village Road, Low Worsall, Yarm, TS15 9PJ, United Kingdom

      IIF 57
  • Anderson, John
    British semi-retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Atlas Wynd, Yarm, TS15 9AD, England

      IIF 58
  • Anderson, John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bride Cross Granary, Dob Park, Otley, North Yorkshire, LS21 2NA, United Kingdom

      IIF 59
  • Anderson, John
    British musician born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bride Cross Granary, Dob Park, Otley, LS21 2NA, England

      IIF 60
  • Anderson, John
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dixon Close, Redditch, Worcestershire, B97 6AP, England

      IIF 61
    • icon of address 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 62
  • Anderson, John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Batemans Lane, Wythall, Birmingham, B47 6NG, England

      IIF 63
    • icon of address 8, Hamilton Road, Redditch, B97 5BD

      IIF 64
  • Dawson, Lee
    British buyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchequer Accountancy Services, Th, 1 St. John Street, Chester, CH1 1DA, England

      IIF 65
  • Mr Gordon Leslie Palmer
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Springside Terrace, Springside, Irvine, KA11 3AR, Scotland

      IIF 66
  • Mr John George Donaldson
    British born in April 1964

    Resident in United Kingdom

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

      IIF 67
  • Mr Peter Thomas Dewar
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ

      IIF 68
    • icon of address Room 27, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ, Scotland

      IIF 69
  • Anderson, John
    Canadian director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lower Bere Wood, Waterlooville, Hampshire, PO7 7NQ

      IIF 70
  • Dewar, Peter Thomas
    British planning engineer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Mcgowan Road, Falkirk, FK2 9FJ

      IIF 71
  • Dewar, Peter Thomas
    British senior planning engineer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 27, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ, Scotland

      IIF 72
  • Mr Donald John Henderson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Rugby, CV21 3UE, United Kingdom

      IIF 73 IIF 74
  • Anderson, John
    United Kingdom accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 75
  • Anderson, John
    United Kingdom administration born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Kings Langley, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 76
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, England

      IIF 77
  • Anderson, John
    United Kingdom business analyst born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 78
  • Anderson, John
    United Kingdom business consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, United Kingdom

      IIF 79
  • Anderson, John
    United Kingdom director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 80 IIF 81
  • Anderson, John
    United Kingdom engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 82
  • Anderson, John
    United Kingdom project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY, United Kingdom

      IIF 83
    • icon of address The Hollow, Hyde Lane, Kings Langley, HP3 8RY

      IIF 84
  • Palmer, Gordon Leslie
    British site engineer born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Springside Terrace, Springside, Irvine, Ayrshire, KA11 3AR

      IIF 85
  • Lee, Anthony
    British electrical engineer born in July 1942

    Registered addresses and corresponding companies
    • icon of address 4 Ainsdale Avenue, Thornton-cleveleys, Lancashire, FY5 5AG

      IIF 86
  • Mr David Thomas Ramsay
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG

      IIF 87
  • Calder, Alan
    British director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 16 Harvey Road, London, E11 3DB

      IIF 88
  • Lee, David Jonathan
    British chartered structual engineerengineer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 35, Westwood Avenue, Timperley, Altrincham, WA15 6QF, United Kingdom

      IIF 89
  • Mr Lee Alexander
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Psalters Lane, Rotherham, S61 1HP, England

      IIF 90
  • Olsen, Peter Thomas
    British structural designer born in April 1949

    Registered addresses and corresponding companies
    • icon of address 10 Ilfracombe Crescent, Hornchurch, Essex, RM12 6RQ

      IIF 91
  • Ramsay, David Thomas
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG

      IIF 92
  • Ramsay, David Thomas
    British managing director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG, Wales

      IIF 93
  • Alderson, Lee
    British plater born in October 1978

    Registered addresses and corresponding companies
    • icon of address 1 Dacre Close, Thornaby, Stockton On Tees, Cleveland, TS17 8PN

      IIF 94
  • Anderson, John
    British life & pensions sales executive born in March 1961

    Registered addresses and corresponding companies
    • icon of address 2 Westview, Hanwell, London, W7 3DZ

      IIF 95
  • Anderson, John
    British director born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72, Scaife Road, Aston Fields, Bromsgrove, Worcestershire, B60 3SB

      IIF 96
  • Anderson, John
    British marketer born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72, Scaife Road, Bromsgrove, Worcestershire, B60 3SB

      IIF 97
  • Donald, Robert Stewart
    British director born in March 1954

    Registered addresses and corresponding companies
    • icon of address 82 Gordon Place, Bridge Of Don, Aberdeen, AB23 8RB

      IIF 98
  • Mr Anthony Lawrence
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parkside Close, Waterlooville, PO7 5QN, England

      IIF 99
  • Mr David Thomas
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtenay House, Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 100
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 101
  • Mr David Thomas
    British born in February 1965

    Resident in United Kingdom

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

      IIF 102
  • Mr David Todd
    British born in December 1969

    Resident in United Kingdom

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

      IIF 103
  • Mr Peter Toms
    British born in May 1961

    Resident in United Kingdom

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

      IIF 104
  • Mr Thomas Edward Parmenter Lowman
    British born in March 1978

    Resident in United Kingdom

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

      IIF 105
  • Palmer, Lee
    British director born in February 1976

    Registered addresses and corresponding companies
    • icon of address 28 Pine Road, Brentry, Bristol, Avon, BS10 2RT

      IIF 106
  • Thomas, Adam
    British civil engineer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Malvern Road, Staunton, GL19 3NT, United Kingdom

      IIF 107
  • Thomas, David
    British car dealer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 53 Ring Road, Lancing, West Sussex, BN15 0QE

      IIF 108
  • Thomas, David
    British engineer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 11 Tarn Close, Winsford, Cheshire, CW7 2SA

      IIF 109
  • Thomas, David
    British managing director born in April 1947

    Registered addresses and corresponding companies
  • Thomas, David
    British pipe support designer born in February 1965

    Registered addresses and corresponding companies
    • icon of address Fenwick Cottage, 1 Front Street, Dinnington, Newcastle Upon Tyne, NE13 7LQ

      IIF 123
  • Thomas, David
    British sales born in February 1965

    Registered addresses and corresponding companies
    • icon of address 5 Vale Walk, Findon, West Sussex, BN14 0BS

      IIF 124
  • Thomas, David Charles
    British design engineer born in September 1959

    Registered addresses and corresponding companies
    • icon of address 95 Springfield Road, Swadlincote, Derbyshire, DE11 0BX

      IIF 125
  • Anderson, John
    United Kingdom

    Registered addresses and corresponding companies
  • Anderson, John
    British retired born in April 1931

    Registered addresses and corresponding companies
    • icon of address 14, South Parade, Belfast, County Antrim, BT7 2GP

      IIF 132
  • Anderson, John
    British director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 9 Forehill Road, Ayr, KA7 3DU

      IIF 133
  • Anderson, John
    British director born in January 1953

    Registered addresses and corresponding companies
    • icon of address 58 Academy Place, College Town, Sandhurst, Berkshire, GU47 0AB

      IIF 134
  • Anderson, John
    British pharmacist born in January 1953

    Registered addresses and corresponding companies
    • icon of address 89 Davenport Road, Yarm, Cleveland, TS15 9TN

      IIF 135
  • Anderson, John
    British musician born in June 1957

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Lady Lane, Harrogate, North Yorkshire, HG3 1QD

      IIF 136
  • Fletcher, Donald
    British cad designer born in April 1962

    Registered addresses and corresponding companies
    • icon of address 23 Bemersyde Road, Paisley, Paisley, PA2 0UA

      IIF 137
  • Thomas, David
    British leasing broker born in June 1955

    Registered addresses and corresponding companies
    • icon of address Old Orchard 104a Station Road, Nailsea, Bristol, North Somerset, BS48 1TD

      IIF 138
  • Thomas, Peter
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Littlejohn Road, Orpington, Kent, BR5 2BX

      IIF 139
  • Thomas, Peter
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinnell Cottage, Midton Road, Howwood, PA9 1AG

      IIF 140
  • Todd, Thomas David
    British project manager born in July 1949

    Registered addresses and corresponding companies
    • icon of address 52, Church Road, Malvern, Worcestershire, WR14 1NH

      IIF 141
  • Toms, Peter
    British buyer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Harwood Park, Redhill, RH1 5EJ, United Kingdom

      IIF 142
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • icon of address The Hollows, Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY

      IIF 143
    • icon of address 17 Stock Field Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA

      IIF 144
  • Anderson, John David
    British cad piping designer born in June 1958

    Registered addresses and corresponding companies
    • icon of address 29 Canon Grove, Yarm-on-tees, Cleveland, TS15 9XE

      IIF 145
  • Dickinson, Lee Andrew
    British engineer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Redcar, Cleveland, TS10 5AA, United Kingdom

      IIF 146
  • Lawrence, Anthony
    British mechanical designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Side Close, Ladybridge Road, Portsmouth, Hants, PO7 5QN

      IIF 147
  • Mr David Jonathan Lee
    British born in March 1960

    Resident in United Kingdom

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

      IIF 148
  • Mr Peter Donnelly
    British born in March 1971

    Resident in United Kingdom

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

      IIF 149
  • Ms Donna Elizabeth Whale
    British born in September 1965

    Resident in United Kingdom

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

      IIF 150
  • Thomas, David
    British cd/sec

    Registered addresses and corresponding companies
    • icon of address 7 Hambledon Gardens, Blandford Forum, Dorset, DT11 7SE

      IIF 151
  • Thomas, David
    British director born in August 1958

    Resident in United Kingdom

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

      IIF 152
  • Todd, David
    British design engineer born in December 1969

    Resident in United Kingdom

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

      IIF 153
  • Alexander, Lee
    British engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Psalters Lane, Rotherham, South Yorkshire, S61 1HP

      IIF 154
  • Anderson, John

    Registered addresses and corresponding companies
    • icon of address 72, Scaife Road, Bromsgrove, Worcestershire, B60 3SB

      IIF 155
    • icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire, HP3 8RY

      IIF 156
    • icon of address The Hollow, Hyde Lane, Nash Mills, HP3 8RY, England

      IIF 157 IIF 158
    • icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, HP3 8RY, England

      IIF 159
    • icon of address The Hollows, Hyde Lane, Nash Mills, HP3 8RY, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address 39, Summerfields, Northampton, NN4 9YN, England

      IIF 164
    • icon of address 104, Dixon Close, Redditch, B97 6AP, United Kingdom

      IIF 165
    • icon of address 4, Old Rectory Gardens, Yarm, Cleveland, TS15 9EN, England

      IIF 166
  • Anderson, John
    British computer centre dir retired born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire, HP11 1SZ

      IIF 167
  • Anderson, John
    British computer manager born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stock Field Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LA

      IIF 168
  • Anderson, John
    British head of systems and communicat born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX

      IIF 169
  • Donnelly, Peter
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St. Peters Road, Basingstoke, Hampshire, RG22 6TB

      IIF 170
  • Lowman, Thomas Edward Parmenter
    British it consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Dovecote Street, Hathern, Leicestershire, LE12 5HS

      IIF 171
  • Mr Peter Thomas Scott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harpers Green, Stockton-on-tees, TS20 1UB, England

      IIF 172
  • Scott, Peter Thomas
    British instrument engineer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harpers Green, Stockton-on-tees, TS20 1UB, United Kingdom

      IIF 173
  • Stewart, Robert
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Havelock Road, Gravesend, DA11 0JQ, United Kingdom

      IIF 174
  • Stewart, Robert
    British station works supervisor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Havelock Road, Gravesend, Kent, DA11 0JQ

      IIF 175
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address 53 Ring Road, Lancing, West Sussex, BN15 0QE

      IIF 176
  • Alderson, Lee
    British railway consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, Cleveland, TS6 6UT, United Kingdom

      IIF 177
  • Anderson, John
    British cad designer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Sedgley Lane, Dudley, DY1 4NG

      IIF 178
  • Anderson, John
    British producer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldhead, Chestnut Avenue, Boston Spa, Wetherby, LS23 6EE, United Kingdom

      IIF 179
  • Anderson, John
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 180
    • icon of address Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 181
  • Anderson, John
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, The Mill Walk, Northfield, Birmingham, West Midlands, B31 4HL, United Kingdom

      IIF 182
  • Anderson, Lynn
    British teacher born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Collis Close, Newark On Trent, Nottinghamshire, NG24 2LN, England

      IIF 183
  • Mr Anthony Alfred Mapplebeck
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chichester Drive, Apley, Telford, Shropshire, TF1 6YT, United Kingdom

      IIF 184
  • Mr Peter Alexander Mcdonald
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colebrook Road, Timperley, Altrincham, WA15 6NW, England

      IIF 185
  • Anderson, John Reginald
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cormorant Close, Eastbourne, East Sussex, BN23 7SG, United Kingdom

      IIF 186
  • Donaldson, John George
    British design draughtsman born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lenabo Lodge, Nether Kinmundy, Peterhead, Aberdeenshire, AB4 24YH

      IIF 187
  • Henderson, Donald John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Walesby Place, Lytham St Annes, Lancashire, FY8 4BA

      IIF 188
    • icon of address 4, Walesby Place, Lytham St.annes, Lancashire, FY8 4BA, United Kingdom

      IIF 189
    • icon of address 41, Stanley Road, Rugby, CV21 3UE, United Kingdom

      IIF 190
  • Mcdonald, Peter Alexander
    British engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Colebrook Road, Timperley, Altrincham, Cheshire, WA15 6NW

      IIF 191
  • Whale, Donna Elizabeth
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Overhaven, Limekilns, Dunfermline, Fife, KY11 3JH

      IIF 192
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 193
  • Mapplebeck, Anthony Alfred
    British engineer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chichester Drive, Apley, Telford, Shropshire, TF1 6YT, United Kingdom

      IIF 194
  • Mr Peter Ashwyn Thomas Devonald
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 195
  • Devonald, Peter Ashwyn Thomas
    British administrator born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 196
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 93 - Director → ME
  • 3
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,116 GBP2025-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 165 - Secretary → ME
  • 5
    BROOKSON (5718A) LIMITED - 2008-04-10
    icon of address 32 Heath Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    299 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,322 GBP2024-01-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 143 - Secretary → ME
  • 7
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,755 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Hollows, Hyde Lane, Nash Mills
    Active Corporate (2 parents)
    Equity (Company account)
    -51,242 GBP2024-04-30
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    BLUEGRASS COMPUTER SERVICES LIMITED - 2011-04-27
    icon of address Minerva House, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address Wessex House, Teign Road, Newton Abbot, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 55 - Director → ME
  • 11
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 157 - Secretary → ME
  • 12
    icon of address 29 Canon Grove, Yarm, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,488 GBP2020-12-15
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,546 GBP2016-11-16
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 137 - Director → ME
  • 14
    icon of address 41 Stanley Road, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 188 - Director → ME
  • 15
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,870 GBP2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 98 - Director → ME
  • 16
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 14 Cormorant Close 14 Cormorant Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-11-21
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    21,168 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Worsley Court High Street, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,597 GBP2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,513 GBP2022-06-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373,085 GBP2022-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 134 - Director → ME
  • 23
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,105 GBP2023-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Brompton Close, Ouston, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,321 GBP2018-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 11 Littlejohn Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 139 - Director → ME
  • 26
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -10,490 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 Harpers Green, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,968 GBP2020-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 27 Colebrook Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,564 GBP2022-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,315 GBP2024-07-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 Tarn Close, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 109 - Director → ME
  • 31
    icon of address Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 88 - Director → ME
  • 32
    icon of address 68 Sedgley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 7 Havelock Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 175 - Director → ME
  • 34
    icon of address 95 Springfield Road, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 125 - Director → ME
  • 35
    icon of address 28 Pine Road, Brentry, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 106 - Director → ME
  • 36
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -8,583 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 107 - Director → ME
  • 38
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 141 - Director → ME
  • 39
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,306 GBP2018-04-11
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1 Parkside Close, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,979 GBP2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 86 - Director → ME
  • 42
    icon of address 246 Psalters Lane, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,248 GBP2020-01-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 10 Ilfracombe Crescent, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,242 GBP2017-01-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 91 - Director → ME
  • 44
    icon of address The Hollows, Hyde Lane, Nash Mills, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 128 - Secretary → ME
  • 45
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 46
    icon of address The Hollows, Hyde Lane, Kings Langley
    Active Corporate (1 parent)
    Equity (Company account)
    -23,596 GBP2024-11-30
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 82 - Director → ME
    icon of calendar 2005-11-30 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    BROOKSON (5532B) LIMITED - 2015-01-15
    icon of address Exchequer Accountancy Services Th, 1 St. John Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,606 GBP2019-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    EASY LIFE LIMITED - 2021-01-25
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -158,832 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 84 - Director → ME
    icon of calendar 2013-09-30 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Hollow, Hyde Lane, Nash Mills
    Active Corporate (1 parent)
    Equity (Company account)
    -41,707 GBP2024-02-28
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 78 - Director → ME
    icon of calendar 2009-02-23 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -416 GBP2022-03-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 51
    BROOKSON (5625G) LIMITED - 2007-11-30
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    72,952 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address The Hollows, Hyde Lane, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,385 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 156 - Secretary → ME
  • 53
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 158 - Secretary → ME
  • 54
    icon of address The Hollow, Hyde Lane, Hemel Hempstead
    Active Corporate (2 parents)
    Equity (Company account)
    -48,645 GBP2024-09-30
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 41 Stanley Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,008 GBP2020-04-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address Bride Cross Granary, Dob Park, Otley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,488 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 179 - Director → ME
  • 60
    icon of address 43 Lower Bere Wood, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-24
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 61
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 25 Violet Hill, Mansfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,511 GBP2017-02-28
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -150,806 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 64
    icon of address The Hollows, Hyde Lane, Nash Mills, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 160 - Secretary → ME
  • 65
    icon of address 52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,011 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address Fortis Accountancy, 10 Stephenson Court, Skippers Lane, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 177 - Director → ME
  • 67
    BROOKSON (5117R) LIMITED - 2008-02-18
    icon of address 1 Dacre Close, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 94 - Director → ME
  • 68
    BROOKSON (5258A) LIMITED - 2008-04-18
    icon of address 8 York Road, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 146 - Director → ME
  • 69
    icon of address 8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Office 2 The Mill Walk, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,657 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -12,700 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 52 - Director → ME
  • 73
    icon of address The Hollow, Hyde Lane, Nash Mills, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,263 GBP2024-04-30
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 76 - Director → ME
  • 74
    icon of address 15 Dryden Road, Harrow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,949 GBP2016-12-31
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 131 - Secretary → ME
  • 75
    icon of address The Hollows, Hyde Lane, Nash Mills
    Active Corporate (2 parents)
    Equity (Company account)
    -11,911 GBP2024-10-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 127 - Secretary → ME
  • 76
    icon of address Room 27 Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    77,043 GBP2023-05-09 ~ 2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    CLOUD 9 AUDIO PRODUCTIONS LIMITED - 2010-03-01
    icon of address 4 Edgbaston Mead, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 51 - Director → ME
  • 78
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,917 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 79
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,720 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address The Hollows, Hyde Lane, Kings Langley
    Active Corporate (1 parent)
    Equity (Company account)
    -58,892 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 104 Dixon Close, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 61 - Director → ME
  • 84
    icon of address The Hollows Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -151,228 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 193 - Director → ME
  • 86
    icon of address The Hollows, Hyde Lane, Nash Mills, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 161 - Secretary → ME
  • 87
    BROOKSON (5512Q) LIMITED - 2007-09-21
    icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    -5,907 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 88
    icon of address The Hollows, Hyde Lane, Nash Mills
    Active Corporate (2 parents)
    Equity (Company account)
    -72 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 163 - Secretary → ME
  • 89
    icon of address The Hollow Hyde Lane, Nash Mills, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,512 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 90
    RHODES & SCHOLES TRADING LIMITED - 2004-12-10
    URALSK PHILHARMONIC ORCHESTRA LIMITED - 2005-11-30
    icon of address Bride Cross Granary, Dob Park, Otley, N Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2025-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 59 - Director → ME
Ceased 39
  • 1
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-02
    IIF 95 - Director → ME
  • 2
    IT CONTRACTS LIMITED - 2004-05-25
    BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    -564,084 GBP2023-03-31
    Officer
    icon of calendar 1998-05-06 ~ 2023-06-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-12-08
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    396 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2023-06-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITANNIC SHIPPING SERVICES LIMITED - 1987-02-23
    icon of address Level 6 Ci Tower, St Geroge's Square High Street, New Malden
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2003-03-14
    IIF 124 - Director → ME
  • 5
    icon of address 14 Cormorant Close 14 Cormorant Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-11-21
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-05-17 ~ 1996-05-09
    IIF 138 - Director → ME
  • 7
    EUROBELL (NO.2) LIMITED - 1997-07-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 112 - Director → ME
  • 8
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,961 GBP2019-08-31
    Officer
    icon of calendar 2008-03-15 ~ 2010-01-19
    IIF 97 - Director → ME
    icon of calendar 2008-03-15 ~ 2010-01-19
    IIF 155 - Secretary → ME
  • 9
    icon of address 137 Golden Cross Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    101,025 GBP2024-10-31
    Officer
    icon of calendar 2009-06-01 ~ 2011-05-18
    IIF 96 - Director → ME
  • 10
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 120 - Director → ME
  • 11
    EUROBELL MANAGED SERVICES LIMITED - 2000-02-03
    EUROBELL (NO.1) LIMITED - 1997-07-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 111 - Director → ME
  • 12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 121 - Director → ME
  • 13
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1998-10-06
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 119 - Director → ME
  • 14
    EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED - 1998-11-26
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1994-11-08
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 115 - Director → ME
  • 15
    EUROBELL (SOUTHWEST) LIMITED - 1994-10-04
    DEVON CABLEVISION LIMITED - 1994-02-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 113 - Director → ME
  • 16
    EUROBELL LIMITED - 1994-09-01
    MID DOWNS COMMUNICATIONS LIMITED - 1992-05-29
    MID DOWNS CABLE LTD - 1991-06-19
    SLP GENERAL TEN LIMITED - 1988-12-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 116 - Director → ME
  • 17
    EARLGOLD LIMITED - 1994-03-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 110 - Director → ME
  • 18
    EUROBELL COMMUNICATIONS LIMITED - 1997-07-30
    EUROBELL (HOLDINGS) LIMITED - 1993-04-30
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 122 - Director → ME
  • 19
    EUROBELL (EAST GRINSTEAD) LIMITED - 1997-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 117 - Director → ME
  • 20
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 118 - Director → ME
  • 21
    HP/APOLLO WORKSTATION USER SOCIETY LIMITED - 2003-07-16
    icon of address 3 Larkwood Avenue, Penarth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2018-09-30
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 31 - Has significant influence or control OE
  • 22
    icon of address John Hampden Grammar School, Marlow Hill, High Wycombe, Buckinghamshire
    Active Corporate (20 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2018-07-11
    IIF 167 - Director → ME
  • 23
    icon of address 7 Havelock Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2012-01-25
    IIF 174 - Director → ME
  • 24
    icon of address London Road, Ashington, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    4,981,646 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-04-01
    IIF 108 - Director → ME
    icon of calendar ~ 1998-04-01
    IIF 176 - Secretary → ME
  • 25
    icon of address Unit 1f Range Road, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,129 GBP2024-08-31
    Officer
    icon of calendar 1998-03-02 ~ 2018-07-11
    IIF 49 - Director → ME
    icon of calendar 1998-03-02 ~ 2018-07-11
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ 2018-07-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address The Old Barn, Lund House Green, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,905 GBP2024-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2007-04-05
    IIF 136 - Director → ME
  • 27
    icon of address Office 2 The Mill Walk, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,657 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-01-25
    IIF 182 - Director → ME
  • 28
    icon of address 8 Atlas Wynd, Yarm, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2017-06-09
    IIF 58 - Director → ME
    icon of calendar 2016-05-25 ~ 2017-09-25
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 36 - Has significant influence or control OE
  • 29
    MITIE ENGINEERING SYSTEMS LIMITED - 2002-10-29
    MITIE (SIXTEEN) LIMITED - 2002-02-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2007-03-01
    IIF 133 - Director → ME
  • 30
    icon of address S14 Moulton Park Business Centre, Red House Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -598 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2013-12-04
    IIF 164 - Secretary → ME
  • 31
    icon of address 12 Nowell Close, Prince’s Place, Radcliffe On Trent, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,286 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2018-09-11
    IIF 183 - Director → ME
  • 32
    HOME REPORTS DIRECT LIMITED - 2012-06-01
    NMSIM EUROPE LTD. - 2023-01-06
    icon of address 24238, Sc345867 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -367,299 GBP2021-12-31
    Officer
    icon of calendar 2008-07-17 ~ 2012-05-29
    IIF 140 - Director → ME
  • 33
    icon of address 44, High Street, Yarm On Tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    566,846 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 135 - Director → ME
  • 34
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    METRO CABLEVISION LIMITED - 1989-10-11
    MELWIN LIMITED - 1989-07-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-16 ~ 1996-05-21
    IIF 114 - Director → ME
  • 35
    icon of address 1 Old Rectory Gardens, Yarm, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2021-01-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Mayfield Hoe Lane, Abinger Hammer, Dorking, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2021-03-13
    IIF 168 - Director → ME
    icon of calendar ~ 2017-11-25
    IIF 144 - Secretary → ME
  • 37
    icon of address 85 Tottenham Court Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-11-22
    IIF 48 - Director → ME
  • 38
    icon of address 234 Fencepiece Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2007-03-01
    IIF 130 - Secretary → ME
  • 39
    icon of address 22 Donegall Road, Belfast
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,056,693 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-01-31
    IIF 132 - 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.