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

Mrs Joanne Penney Bouaziz

    Related profiles found in government register
  • Mrs Joanne Penney Bouaziz
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Asscher House, 5 St John Gardens The Rock, Bury, BL9 0XY, England

      IIF 1
  • Ms Joanne Penney Bouaziz
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sand Hill Lane, Leeds, LS17 6AG, United Kingdom

      IIF 2
  • Mrs Joanne Penney Bouaziz
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sand Hill Lane, Leeds, LS17 6AG, United Kingdom

      IIF 3
  • Bouaziz, Joanne Penney
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sand Hill Lane, Leeds, LS17 6AG, United Kingdom

      IIF 4
  • Mrs Hannah Hall
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crombies, 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 5
  • Mr Gary Mannion
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Buckingham Road, Harrow, HA1 4TD, United Kingdom

      IIF 6
  • Mr Jon Salman
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Blaina, Abertillery, NP13 3JX, United Kingdom

      IIF 7
  • Mr Jonathan Salman
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Allt-yr-yn View, Newport, NP20 5EH, United Kingdom

      IIF 8
    • icon of address Unit C13, Langland Way, Newport, NP19 4PT, United Kingdom

      IIF 9
  • Mrs Hannah Margaret Hall
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crombies, 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 10
    • icon of address Crombies, 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 11
  • Mrs Melanie Revell - Leaman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Harvington Crescent, Hanslope, MK19 7FS, United Kingdom

      IIF 12
  • Miss Sonia Jane Edwards
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Marie, Carreg Heilin Lane, Dyserth, Rhyl, LL18 6DA, Wales

      IIF 13
  • Mr Darren Swann
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 14
  • Mr Darren Swann
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Underwood Road, Newcastle, ST5 6QF, United Kingdom

      IIF 15
  • Mr George Alfred Gregory
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Aldrich Crescent, New Addington, Croydon, CR0 0NN, England

      IIF 16
    • icon of address 9 Keston Showmans Park, Layhams Road, Keston, Kent, BR2 6AR, United Kingdom

      IIF 17 IIF 18
  • Mr James Slade
    British born in February 1975

    Resident in United Kingdom

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

      IIF 19
  • Mr James Slade
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Simon Paul Slater
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Edgware Way, Edgware Way, Edgware, HA8 9SS, England

      IIF 23
    • icon of address Russel House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 24
    • icon of address 132a, Boundary Road, London, NW8 0RH, United Kingdom

      IIF 25
  • Ms Jessie Eleanor Tofts
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Muswell Hill Road, London, N10 3NG, United Kingdom

      IIF 26
  • Miss Ihunna Eberendu
    British born in July 1978

    Resident in United Kingdom

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

      IIF 27
  • Miss Joanne Penney
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sand Hill Lane, Leeds, LS17 6AG, United Kingdom

      IIF 28 IIF 29
    • icon of address 1a, Sand Hill Lane, Moortown, Leeds, LS17 6AG, England

      IIF 30
    • icon of address 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 31
    • icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 32
  • Mr Dharmesh Patel
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 33
  • Mr Matthew James Connor
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Mellington Avenue, Didsbury, Manchester, M20 5WE, England

      IIF 34
  • Mrs Gemma Newton
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 35
  • Mrs Maria Phillips
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 36
  • Mrs Sarah Elizabeth Belcher
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Winsley, Westbury, Shrewsbury, Shropshire, SY5 9HB, United Kingdom

      IIF 37
  • Ms Jessie Tofts
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Rosebery Road, London, N10 2LH, United Kingdom

      IIF 38
  • Ms Melanie Louise Revell
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Birkbeck Road, Beckenham, BR3 4SR, England

      IIF 39
  • Ms Rachel Sarah Rowland
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24, The Vaults, 1 Tariff Street, Manchester, Lancashire, M1 2FF, United Kingdom

      IIF 40
  • Ms Sarah Mary James
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Terrace, Bovey Tracey, Devon, TQ13 9AU, United Kingdom

      IIF 41
  • Bugg, Raymond Rueben Louvain
    British project manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catchpell House, Carpet Lane, Edinburgh, EH6 6SP, Scotland

      IIF 42
  • Fulling, Aimee Joanne
    British event management born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Acacia Drive, Upminster, Essex, RM14 2LJ, United Kingdom

      IIF 43
  • Fulling, Aimee Joanne
    British event manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Acacia Drive, Upminster, Essex, RM14 2LJ, United Kingdom

      IIF 44
  • James, Neil Stuart
    British event management born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, School Lane, Quedgeley, Gloucester, GL2 4PW, United Kingdom

      IIF 45
  • James, Neil Stuart
    British national account manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 School Lane, School Lane, Quedgeley, Gloucester, GL2 4PW, England

      IIF 46
  • Jignesh Shah
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 13 High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 47
  • Miss Alexandria Baderin
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Pembroke Road, Erith, DA8 1BY, England

      IIF 48
  • Miss Sarah Louise Cottier
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Westgate, Otley, West Yorkshire, LS21 3AS, England

      IIF 49
  • Mr Colin Hill
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 50 IIF 51 IIF 52
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 53
  • Mr Colin Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Watermark, Gateshead, NE11 9SY, England

      IIF 54
    • icon of address Unit 1, Gate A, Abbotsford Road, Felling, Gateshead, Tyne & Wear, NE10 0EX

      IIF 55
  • Mr Neil Stuart James
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, School Lane, Quedgeley, Gloucester, GL2 4PW, United Kingdom

      IIF 56
  • Mr Philip John Smailes
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 57
    • icon of address Willowmead, Aldridge Lane, Fornham All Saints, Suffolk, IP28 6JT, England

      IIF 58
  • Mr Simon James
    British born in April 1967

    Resident in United Kingdom

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

      IIF 59
  • Penney Bouaziz, Joanne
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sand Hill Lane, Leeds, LS17 6AG, United Kingdom

      IIF 60
  • Penney Bouaziz, Joanne
    British event management born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Asscher House, 5 St John Gardens The Rock, Bury, BL9 0XY, England

      IIF 61
  • Anand Sathiyamoorthy
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 62
  • David Alexander Simpson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Glenluce Road, London, SE3 7SD, United Kingdom

      IIF 63 IIF 64
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 65
  • Hall, Hannah
    British company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crombies, 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 66
  • Hall, Hannah Margaret
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crombies, 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 67
  • Hall, Hannah Margaret
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crombies, 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 68
  • Hall, Hannah Margaret
    British marketing consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 69
  • Joanne Penney
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Plane Tree Gardens, Leeds, West Yorkshire, LS17 8UD, England

      IIF 70
  • Miss Sarah Louise Mapar
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 71
  • Miss Sarah Watson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 303 Queensbridge Road, London, E8 3LX, United Kingdom

      IIF 72
  • Miss Sophia Ali
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bangor Street, Cardiff, CF243LR, United Kingdom

      IIF 73 IIF 74
  • Mr Andrew Edward Wilson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 75
  • Mr Duncan Charles Wiltshire
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W.o.bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6ED

      IIF 76
  • Mr James Johnson-pickering
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fennel Wood, Astley, Shrewsbury, SY4 4BS, England

      IIF 77
    • icon of address Fennel Wood, Fennel Wood, Astley, Shrewsbury, Shropshire, SY4 4BS, United Kingdom

      IIF 78
  • Mr Nicholas James Kershaw
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 79
    • icon of address The Stables, Cilgelynnen, Llanychaer, Fishguard, SA65 9TG, Wales

      IIF 80
  • Mrs Andrea Lisa Henson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Villa, Oster Fen Lane, Claypole, Newark, NG23 5BN, England

      IIF 81
    • icon of address The Rhymes, Carlton Lane, Sutton-on-trent, Newark, Notts, NG23 6PH, England

      IIF 82
  • Mrs Qianwen Ouyang
    Chinese born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 83
  • Ms Deborah Lester-george
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Farm Cottage, 120 Halfway, Newbury, RG20 8ND, England

      IIF 84
  • Ms Sarah James
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Terrace, Bovey Tracey, Newton Abbot, Devon, TQ13 9AU, England

      IIF 85
  • Ms Sophie Anastasia Walker
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Ralston, Sandra Mary
    British event management born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Kinross, Kinross-shire, KY13 8AN, Scotland

      IIF 87
  • Ralston, Sandra Mary
    British event manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilybank, 10 Piper Row, Kinross, KY13 8TJ

      IIF 88
  • Thomas, Nathalie Judith
    British event management born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Sturry, Canterbury, Kent, CT2 0BD, United Kingdom

      IIF 89
  • Alashe, Adetola
    British event management born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Samuel Street, London, SE18 5LF, United Kingdom

      IIF 90
  • Barnbrooke, George
    British event management born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Bernards House, 54 Hook Road, Surbiton, Surrey, KT6 5BL, United Kingdom

      IIF 91
  • Barnbrooke, George
    British managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Annaly House, Old Church, 146a Bedford Hill, London, SW12 9HW, United Kingdom

      IIF 92
  • Cottier, Sarah Louise
    British event management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Westgate, Otley, West Yorkshire, LS21 3AS, England

      IIF 93
  • Derrick, Claire Louise
    British event consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Needlemakers, West Street, Lewes, East Sussex, BN7 2NZ, United Kingdom

      IIF 94
  • Duncan Wiltshire
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ, England

      IIF 95
    • icon of address Woodbine Farm, Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ, England

      IIF 96
  • Eberendu, Ihunna Ada
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Fourie, Amanda Jayne
    British event management born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Denby Lane, Heaton Chapel, Stockport, Cheshire, SK4 2RA, United Kingdom

      IIF 98
  • Gorman, Charles John
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 99
  • Gorman, Charles John
    British event management born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 92 Queensborough Gardens, Hyndland, Glasgow, City Of Glasgow, G12 9RX, Scotland

      IIF 100
  • Gorman, Charles John
    British musician born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Road, Paisley, PA2 9PT, Scotland

      IIF 101
  • Green, Amanda Susan
    British event management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Bernard Ashley Drive, London, SE7 7UD, United Kingdom

      IIF 102
  • Gregory, George Alfred
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philips Campus, Building 1, Wellhall Road, Hamilton, ML3 9BZ, United Kingdom

      IIF 103
  • Gregory, George Alfred
    British event management born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Keston Showmans Park, Layhams Road, Keston, Kent, BR2 6AR, United Kingdom

      IIF 104
  • Gregory, George Alfred
    British event organiser born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Aldrich Crescent, New Addington, Croydon, CR0 0NN, England

      IIF 105
    • icon of address 9 Keston Showman's Park, Layham's Road, Keston, Kent, BR2 6AR, United Kingdom

      IIF 106
  • Kange, Sughnen Jay
    British event management born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bramfield Court, Queens Drive, London, N4 2XH, United Kingdom

      IIF 107
  • Mannion, Gary
    British event management born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Buckingham Road, Harrow, HA1 4TD, United Kingdom

      IIF 108
  • Mannion, Gary
    British psychic surgeon born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Saxonville, Benfleet, Essex, SS7 5TD, United Kingdom

      IIF 109 IIF 110
    • icon of address Sunnyside, Harfred Avenue, Heybridge Basin, Maldon, Essex, CM9 4RH, United Kingdom

      IIF 111
  • Mapar, Sarah Louise
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, Lancashire, BL1 2HS

      IIF 112
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 113
  • Morrison, Benjamin Simon
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 114
  • Morrison, Benjamin Simon
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lakeside Rise, Manchester, M9 8QF, England

      IIF 115
  • Morrison, Benjamin Simon
    British event management born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 116
  • Miss Sarah Mapar
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Ward Grove, Rock Ferry, Ward Grove, Birkenhead, CH42 4RG, England

      IIF 117
  • Mr Benjamin Simon Morrison
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lakeside Rise, Manchester, M9 8QF, England

      IIF 118
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 119
  • Ms Cynthia Lee Eisenhuth
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165a, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 120
    • icon of address 107, Bell Street, London, NW1 6TL

      IIF 121
    • icon of address Second Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 122
  • Phillips, Maria
    British event management born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 123
  • Phillips, Stephen James
    British event management born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Keevil Drive, London, SW19 6TB, United Kingdom

      IIF 124
  • Rowland, Rachel Sarah
    British event management born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24, The Vaults, 1 Tariff Street, Manchester, Lancashire, M1 2FF, United Kingdom

      IIF 125
    • icon of address The Department Store, 5 Oak Street, Northern Quarter, Manchester, Greater Manchester, M4 5JD, United Kingdom

      IIF 126
  • Rowland, Rachel Sarah
    British producer / event mangement born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 127
  • Sawhney, Danielle Joanne
    British event management born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eyot House, Marine Street, London, SE16 4BN, United Kingdom

      IIF 128
  • Shah, Jignesh
    British it systems engineer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 13 High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 129
  • Smailes, Philip John
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 130
    • icon of address Willowmead, Aldridge Lane, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JT

      IIF 131
    • icon of address Willowmead, Aldridge Lane, Fornham All Saints, Suffolk, IP28 6JT, United Kingdom

      IIF 132
  • Smailes, Philip John
    British event management born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowmead, Aldridge Lane, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JT

      IIF 133
  • Smailes, Philip John
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowmead, Aldridge Lane, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JT

      IIF 134
  • Wilson, Andrew Edward
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 135
  • Wilson, Andrew Edward
    British event management born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, County Durham, SR7 7TT, United Kingdom

      IIF 136
  • Wiltshire, Duncan
    British comp0any director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm, Thorndon, Eye, Suffolk, IP23 7JJ, England

      IIF 137
  • Wiltshire, Duncan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm, Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ, England

      IIF 138
    • icon of address Woodbine Fram, Thwaite Road Thorndon, Eye, Suffolk, IP23 7JJ

      IIF 139 IIF 140
  • Wiltshire, Duncan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 141
  • Wiltshire, Duncan Charles
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, England, CV3 4LF, England

      IIF 142
  • Ali, Sophia
    British business administration born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bangor Street, Cardiff, CF24 3LR, United Kingdom

      IIF 143
  • Ali, Sophia
    British online retail born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bangor Street Roath Park, Cardiff, CF24 3LR, Wales

      IIF 144
  • Ali, Sophia
    British operations officer born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bangor Street, Cardiff, CF243LR, United Kingdom

      IIF 145
  • Allman, Katherine Anne
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chime Square, St. Albans, Hertfordshire, AL3 5JZ, England

      IIF 146
  • Allman, Katherine Anne
    British full time mother born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chime Square, St. Albans, Hertfordshire, AL3 5JZ, United Kingdom

      IIF 147
  • Beer, Eleanor
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass House, Office A 2nd Floor, East Street, Bromley, Kent, BR1 1QU, England

      IIF 148
  • Beer, Eleanor
    British event management born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Floor 1, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 149
  • Braglewicz, Sarah
    British event consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Grand Drive, Wimbledon, London, SW20 9DW, United Kingdom

      IIF 150
  • Braglewicz, Sarah
    British event management born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Grand Drive, Wimbledon, London, SW20 9DW, United Kingdom

      IIF 151
  • Calow, Tamasin
    British production manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1BW, United Kingdom

      IIF 152 IIF 153
  • Cherry, Sarah Sarah
    British event management born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Finchley Park, 78 Finchley Park, North Finchley, London, N12 9JL, United Kingdom

      IIF 154
  • Connor, Matthew James
    British businessman born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Mellington Avenue, Didsbury, Manchester, M20 5WE

      IIF 155
  • Dean, Rosanna
    British event management born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandford Road, Wareham, Dorset, BH20 4DG, United Kingdom

      IIF 156
  • Dunnett, Adam Benjamin
    British event management born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Close, Kesgrave, Ipswich, Suffolk, IP5 1JB, England

      IIF 157
  • Dunphy, Allan John
    British event management born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rowan Drive, Poole, Dorset, BH17 7YS, United Kingdom

      IIF 158
  • Eberendu, Ihunna
    British marketing director born in July 1978

    Resident in United Kingdom

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

      IIF 159
  • Edwards, Sonia Jane
    British event management born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hall Square, Denbigh, Denbighshire, LL16 3NU, Wales

      IIF 160
  • Henson, Andrea Lisa
    British caterer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Villa, Osterfen Lane Claypole, Newark, Nottinghamshire, NG23 5BN

      IIF 161 IIF 162
  • Henson, Andrea Lisa
    British event management born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rhymes, Carlton Lane, Sutton-on-trent, Newark, NG23 6PH, England

      IIF 163
  • Hill, Colin
    British chilled events born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, Whitcliffe Road, Cleckheaton, West Yorkshire, BD19 3NU, England

      IIF 164
  • Hill, Colin
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 165 IIF 166
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 167
  • Hill, Colin
    British events management born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vespace, 10 Lancaster Place, Copse Farm, South Marston Park, Swindon, SN3 4UQ, United Kingdom

      IIF 168
  • Ihunna Ada Eberendu
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 169
  • James, Sarah Mary
    British company director, event management born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llantarnam Grange Arts Centre, St. David's Road, Cwmbran, Torfaen, NP44 1PD, United Kingdom

      IIF 170
  • James, Sarah Mary
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Terrace, Bovey Tracey, Newton Abbot, Devon, TQ13 9AU, United Kingdom

      IIF 171
  • James, Sarah Mary
    British event management born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Terrace, Bovey Tracey, Newton Abbot, Devon, TQ13 9AU, England

      IIF 172
    • icon of address 83, Mary Street, Bovey Tracey, Newton Abbot, Devon, TQ13 9HQ, England

      IIF 173
  • James, Sarah Mary
    British event manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Terrace, Bovey Tracey, Devon, TQ13 9AU, England

      IIF 174
  • James, Sarah Mary
    British retailer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Terrace, Bovey Tracey, Newton Abbot, Devon, TQ13 9AU, United Kingdom

      IIF 175
  • Kershaw, Nicholas James
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Cilgelynnen, Llanychaer, Fishguard, SA65 9TG, Wales

      IIF 176
  • Kershaw, Nicholas James
    British event management born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 177
  • Lesin Davis, Lauren
    British event management born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 178
  • Mapar, Sarah
    British owner born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Ward Grove, Rock Ferry, Ward Grove, Birkenhead, CH42 4RG, England

      IIF 179
  • Munro, Flora Jane St Clair
    British event management born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Querrin Street, London, SW6 2SJ, England

      IIF 180
  • Miss Flora Jane St Clair Munro
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Querrin Street, London, SW6 2SJ, England

      IIF 181
  • Newton, Gemma
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 182
  • Newton, Gemma
    British event management born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mythop Road, Lytham St Annes, Lancashire, FY8 4JO, Uk

      IIF 183
  • Reddick, Fiona
    British event management born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ask House, Northgate Avenue, Bury St Edmunds, Suffolk, IP32 6BB, United Kingdom

      IIF 184
  • Salman, Jon
    British ddirector born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Llangarron Court, Llangarron, HR9 6NP, United Kingdom

      IIF 185
  • Salman, Jon
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Blaina, Abertillery, Gwent, NP13 3JX, United Kingdom

      IIF 186
  • Slater, Simon Paul
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Edgware Way, Edgware Way, Edgware, HA8 9SS, England

      IIF 187
  • Slater, Simon Paul
    British event management born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stepney City Apartments, 49 Clark Street, London, E1 3HS, England

      IIF 188
  • Slater, Simon Paul
    British project manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Boundary Road, London, NW8 0RH, United Kingdom

      IIF 189
  • Smith, Colin
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, St Margarets Drive, Dunblane, Perthshire, FK15 0DP

      IIF 190 IIF 191
  • Smith, Colin
    British operations director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colin
    British operations manager born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colin
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Lukes Place, Hebburn, Tyne And Wear, NE31 1RR, United Kingdom

      IIF 204
  • Smith, Colin
    British lgv instructor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Lukes Place, Hebburn, Tyne And Wear, NE31 1RR, United Kingdom

      IIF 205
    • icon of address 16, South Drive, Hebburn, Tyne And Wear, NE31 1UN, United Kingdom

      IIF 206
  • Smith, Jeremy Russell
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mentmore Terrace, London, E8 3PN

      IIF 207
  • Snellen, Philip
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Square, Yarmouth, Isle Of Wight, United Kingdom

      IIF 208
  • Snellen, Philip
    British event management born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 209
  • Snellen, Philip
    British event organiser born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 210
  • Snellen, Philip
    British musical director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 211
  • Snellen, Philip
    British promoter born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

      IIF 212
  • Snellen, Philip
    British property consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 213
  • Tofts, Jessie Eleanor
    British event management born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Muswell Hill Road, London, N10 3NG, England

      IIF 214
  • Tofts, Jessie Eleanor
    British event manager born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Muswell Hill Road, London, N10 3NG, United Kingdom

      IIF 215
  • Walker, Sophie Anastasia
    British corporate events consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fortescue Road, London, SW19 2EB

      IIF 216
  • Walker, Sophie Anastasia
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fortescue Road, London, SW19 2EB

      IIF 217
    • icon of address Vineyard House, 44 Brook Green, Hammersmith, London, W6 7BT, United Kingdom

      IIF 218 IIF 219
  • Walker, Sophie Anastasia
    British event management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fortescue Road, London, SW19 2EB

      IIF 220
  • Walker, Sophie Anastasia
    British event organiser born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 221
  • Walker, Sophie Anastasia
    British exhibition organiser born in October 1974

    Resident in United Kingdom

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

      IIF 222
  • Wilson, Margaret Anne
    British event management born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Darell Close, Quedgeley, Gloucester, GL2 4YR, United Kingdom

      IIF 223
  • Addis, Rachel Angharad
    British event management born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Margarets Green, Stratton St Margaret, Swindon, Wiltshire, SN3 4LS, United Kingdom

      IIF 224
  • Allen, Jessica
    British event management born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Watermill Way, Weston Turville, Aylesbury, Buckinghamshire, HP22 5SR, United Kingdom

      IIF 225 IIF 226
  • Battershall, Jennifer Susan
    British event management born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Hatch Road, Pilgrims Hatch, Essex, CM15 9QA, England

      IIF 227
  • Belcher, Sarah Elizabeth
    British event management born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Winsley, Westbury, Shrewsbury, Shropshire, SY5 9HB, United Kingdom

      IIF 228
  • Carey, Sarah
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dancer Road, Richmond, Surrey, TW9 4LD, United Kingdom

      IIF 229
  • Carey, Sarah
    British project manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dancer Road, Richmond, Surrey, TW9 4LD

      IIF 230
  • Chamings, Ruth
    British event management born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accott Manor, Brayford, Barnstaple, Devon, EX32 7PJ, United Kingdom

      IIF 231
  • Christmas, Robert Anthony
    British event services born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Fleet Lane, Finchampstead, Wokingham, Berkshire, RG40 4RN, United Kingdom

      IIF 232
  • Christmas, Robert Anthony
    British marquee hire born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 233
  • Christmas, Robert Anthony
    British salesman born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Fleet Lane, Finchampstead, Berkshire, RG40 4RN

      IIF 234
  • Colin Smith
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 235
  • Dinmore, Alistair John
    British event management born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Martello Street, Hackney, London, E8 3PE, United Kingdom

      IIF 236
  • Eisenhuth, Cynthia Lee
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165a, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 237
  • Garrish, Nicola Jane
    British event management born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY

      IIF 238
  • Garrish, Nicola Jane
    British event organiser born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY, England

      IIF 239
  • Garrish, Nicola Jane
    British events born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY

      IIF 240
  • Garrish, Nicola Jane
    British preschool manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY, United Kingdom

      IIF 241
  • Jeremy Russell Smith
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mentmore Terrace, London, E8 3PN

      IIF 242
  • Larkin, Katrina
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a Brooke Road, London, N16 7RA

      IIF 243
  • Lester-george, Deborah
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Farm Cottage, 120 Halfway, Nr Newbury, West Berkshire, RG20 8ND, United Kingdom

      IIF 244
  • Lester-george, Deborah
    British event management born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Priory Road, Newbury, Berkshire, RG14 7QP, United Kingdom

      IIF 245
  • Loganathan, Janitha
    British event management born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cunliffe Road, Stoneleigh, Surrey, KT19 0RJ, United Kingdom

      IIF 246
  • Mr Christopher David Harriott
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 247
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 248
  • Mr Graham Ross Cruickshank
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, High Street, Bangor, Gwynedd, LL57 1YA, United Kingdom

      IIF 249
  • Mr Ian Michael Stanuel-taitte
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Peters Street, South Croydon, CR2 7DJ, United Kingdom

      IIF 250
  • Pritchard, Fabian
    British cleaning born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Emily Street, Newcastle Upon Tyne, NE6 2QY, United Kingdom

      IIF 251
  • Pritchard, Fabian
    British event services born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Emily Street, Emily Street, Newcastle Upon Tyne, NE6 2QY, United Kingdom

      IIF 252
  • Ruff, Shannon Alice Marie
    English event management born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Fifth Street, 75 Fifth Street, Portsmouth, Hampshire, PO1 5NA, United Kingdom

      IIF 253
  • Sawhney, Nicole Samantha
    British event management born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eyot House, Marine Street, London, SE16 4BN, United Kingdom

      IIF 254
  • Simpson, David Alexander
    British event management born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David Alexander
    British event management (uem ltd) born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7(a) Glenluce Road, London, SE3 7SD

      IIF 259
  • Slade, James
    British event management born in February 1975

    Resident in United Kingdom

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

      IIF 260
  • Slade, James
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 261
    • icon of address Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 262
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 263
  • Slade, James
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 264
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 265
  • Smith, Colin
    British event management born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Nettlefolds, Hadley, Telford, Shropshire, TF1 5PG, United Kingdom

      IIF 266
  • Spalding, James
    British music born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Carr Road, Sheffield, South Yorkshire, S6 2WZ

      IIF 267
  • Swann, Darren
    British event management born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Crescent House, Yonge Close, Eastleigh, Hampshire, SO50 9SX, England

      IIF 268
  • Swann, Darren
    British office manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 269
  • Swann, Darren
    British builder born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Underwood Road, Newcastle, ST5 6QF, United Kingdom

      IIF 270
  • Tofts, Jessie
    British event manager born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Rosebery Road, London, N10 2LH, United Kingdom

      IIF 271
  • Watson, Sarah
    British event management born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 303 Queensbridge Road, London, E8 3LX, United Kingdom

      IIF 272
  • Wattis, James
    British event manager born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Merrington Avenue, Acklam, Middlesbrough, TS5 8RH, United Kingdom

      IIF 273
  • Anderson, Amie Louise
    English event management born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Sunny Bank, Worksop, Nottinghamshire, S81 0BG, United Kingdom

      IIF 274
  • Anderson, Amie Louise
    English events manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colsterdale, Worksop, S81 0XH, United Kingdom

      IIF 275
  • D'costa-stephenson, Louise
    British event management born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Caterham Drive, Old Coulsdon, Surrey, CR5 1JP, England

      IIF 276
  • Drozd, Emma
    British event management born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Green, Steventon, Abingdon, Oxfordshire, OX13 6RR, United Kingdom

      IIF 277
  • Harriott, Christopher David
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 278
  • Harriott, Christopher David
    British event management born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 279
  • Johnson-pickering, James
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fennel Wood, Fennel Wood, Astley, Shrewsbury, Shropshire, SY4 4BS, United Kingdom

      IIF 280
  • Johnson-pickering, James
    British event management born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fennel Wood, Astley, Shrewsbury, SY4 4BS, England

      IIF 281
  • Mr Augustine John Corcoran
    Irish born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address #, Waterford House, Joy Lane, Whitstable, CT5 4LS

      IIF 282
    • icon of address Waterford House, Joy Lane, Irish Village, Whitstable, Kent, CT5 4LS

      IIF 283
    • icon of address Waterford House, Joy Lane, Whitstable, Kent, CT5 4LS, United Kingdom

      IIF 284
  • Mr Christopher James Shields
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 28, 8 Hornsey Street, London, N7 8EG, United Kingdom

      IIF 285
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, United Kingdom

      IIF 286
  • Ms Amanda Jayne Fourie
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back Office, Heaton Moor United Church, Stanley Road, Heaton Moor, Stockport, SK4 4HL, England

      IIF 287
  • Patel, Dharmesh
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 288
  • Tamasin Katherine Rose Brandon
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 289
  • Way, Clare
    British event management born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, The Street, Broughton Gifford, Melksham, Wiltshire, SN12 8PH, United Kingdom

      IIF 290
  • Cruickshank, Graham Ross
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, High Street, Bangor, Gwynedd, LL57 1YA, United Kingdom

      IIF 291
  • Krishnamoorthy, Sayanthan
    British businessman born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rosehill Gardens, Greenford, Middlesex, UB6 0LB, England

      IIF 292
  • Krishnamoorthy, Sayanthan
    British event management born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rosehill Gardens, Greenford, Middlesex, UB6 0LB, England

      IIF 293
  • Krishnamoorthy, Sayanthan
    British postmaster born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rosehill Gardens, Greenford, Middlesex, UB6 0LB, United Kingdom

      IIF 294
  • Mr Abdulhakeem Adegbola Onanuga
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lena Gardens, London, W6 7PY, United Kingdom

      IIF 295
  • Mr Fabian Webster Thomas Pritchard
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Baltic Business Quarters, Gateshead, NE8 3DF, England

      IIF 296
    • icon of address 24, Emily Street, Newcastle Upon Tyne, NE6 2QY, United Kingdom

      IIF 297 IIF 298
  • Ms Joanna Eleanor Rogers
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA, United Kingdom

      IIF 299
  • Roberts-tharratt, Charmaine
    British event management born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Mogden Lane, Isleworth, Middlesex, TW7 7LD, United Kingdom

      IIF 300
  • Roberts-tharratt, Charmaine
    British nail technician born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Mogden Lane, Isleworth, Middlesex, TW7 7LD, United Kingdom

      IIF 301
  • Sneesby, Thomas Andrew John
    British drinks consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sneesby, Thomas Andrew John
    British event management born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, - 102, High Street, Manchester, M4 1HP, England

      IIF 306
  • Srai, Balreick Pargan Singh
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Castle Mews, St. Thomas Street, Oxford, OX1 1JR, United Kingdom

      IIF 307 IIF 308
    • icon of address 28, Castle Mews, St Thomas Street, Oxford, Oxfordshire, OX1 1JR, England

      IIF 309
  • Srai, Balreick Pargan Singh
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Iffley Road, Oxford, OX4 1EA, England

      IIF 310 IIF 311
    • icon of address 220d Kingston Road, Teddington, Middlesex, TW11 9JF, England

      IIF 312
    • icon of address 26 Sixth Cross Road, Twickenham, Middlesex, TW2 5PB

      IIF 313
  • Srai, Balreick Pargan Singh
    British event management born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Iffley Road, Oxford, OX4 1EA, England

      IIF 314
  • Mr Anand Sivaharan Sathiyamoorthy
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 315 IIF 316 IIF 317
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 319
    • icon of address 20-22, Wenlock Road, London, England, N1 7GU, England

      IIF 320
  • Mr Frederick James Yann Elledge
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Coleswood Road, Harpenden, -- Select State --, AL5 1EQ, United Kingdom

      IIF 321
  • Mrs Hannah Hall
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 322
  • Ms Joanna Kathryn Davies
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 323
  • Ms. Juleene Keri-anne Jackson
    American born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Seaside, Eastbourne, BN22 7NL, United Kingdom

      IIF 324
  • Professor Philip Alexander Leigh
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salman, Jonathan
    Welsh event management born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Heol Lewis, Rhiwbina, Cardiff, CF14 6QE

      IIF 331
  • Shallcross, Joanna Clare
    English event management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Low Haugh, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9XN, England

      IIF 332
  • Shields, Christopher James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 333 IIF 334
    • icon of address Studio 28, 8 Hornsey Street, London, N7 8EG, United Kingdom

      IIF 335
    • icon of address Unit 29a, 8 Hornsey Street, London, N7 8EG, United Kingdom

      IIF 336
  • Stanuel Taitte, Ian Michael
    British project manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 St Peter's Street, South Croydon, Surrey, CR2 7DJ

      IIF 337
  • Stanuel-taitte, Ian Michael
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F6 The Officers Mess, Coldstream Road, Caterham, Surrey, CR3 5QX

      IIF 338
    • icon of address Reddin House, 278, Mitcham Lane, Streatham, London, SW16 6NU, United Kingdom

      IIF 339
  • Stanuel-taitte, Ian Michael
    British event management born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Peters Street, South Croydon, Surrey, CR2 7DJ, England

      IIF 340
  • Stanuel-taitte, Ian Michael
    British executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Johns Walk, Whyteleafe, Surrey, CR3 0BT, England

      IIF 341
  • Stanuel-taitte, Ian Michael
    British management born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Peters Street, South Croydon, CR2 7DJ, United Kingdom

      IIF 342
  • Brandon, Tamasin Katherine Rose
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 343
  • Corcoran, Agustine
    Irish company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterford House, Irish Village, Joy Lane, Whitstable, Kent, CT5 4LS, United Kingdom

      IIF 344
  • Houston, Alastair James Campbell
    British diver born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claypits, Welshampton, Ellesmere, Shropshire, SY12 0NP

      IIF 345
  • Houston, Alastair James Campbell
    British student born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claypits, Welshampton, Ellesmere, Shropshire, SY12 0NP

      IIF 346
  • Laventhal, Lauren Alexis
    Italian event management born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 347
  • Leigh, Philip Alexander, Professor
    British consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hsi Building, Origin Way, Europarc, Grimsby, Lincolnshire, DN37 9TZ, United Kingdom

      IIF 348
  • Leigh, Philip Alexander, Professor
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Cottage, Chapel Lane, Ellel, Lancaster, LA2 0PW

      IIF 349
    • icon of address Site 5a, C/o Ace Containers, Haigh Park Rd, Stourton, Leeds, West Yorkshire, LS10 1RT, United Kingdom

      IIF 350
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 351
  • Leigh, Philip Alexander, Professor
    British director business engagement and enterprize born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faculty Of Science And Engineering, University Of Hull, Cottingham Road, Hull, HU6 7RX, United Kingdom

      IIF 352
  • Leigh, Philip Alexander, Professor
    British engineering consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 353
  • Leigh, Philip Alexander, Professor
    British event management born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge End Farm, Ullock, Workington, Cumbria, CA14 4TP, England

      IIF 354
  • Leigh, Philip Alexander, Professor
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SW, United Kingdom

      IIF 355
    • icon of address Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 356
  • Leigh, Philip Alexander, Professor
    British partnership development manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Cottage, Chapel Lane, Ellel, Lancaster, LA2 0PW, United Kingdom

      IIF 357
  • Leigh, Philip Alexander, Professor
    British professor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Cottage, Chapel Lane, Ellel, Lancaster, LA2 0PW, United Kingdom

      IIF 358
  • Leigh, Philip Alexander, Professor
    British professor (university of chester) born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Cottage, Chapel Lane, Ellel, Lancaster, LA2 0PW, England

      IIF 359
  • Leigh, Philip Alexander, Professor
    British professor irish sea rim research and innovation born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge End Farm, Ullock, Workington, Cumbria, CA14 4TP, England

      IIF 360 IIF 361
  • Leigh, Philip Alexander, Professor
    British university professor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deep Business Centre, Hull, East Yorkshire, HU1 4BG

      IIF 362
    • icon of address The Deep, Hull, East Yorkshire, HU1 4DP

      IIF 363 IIF 364
  • Mr Charles John Gorman
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Road, Paisley, PA2 9PT, Scotland

      IIF 365
  • Mr Charlie John Gorman
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, North Street, Houston, Johnstone, Renfrewshire, PA6 7HF, Scotland

      IIF 366
    • icon of address 5, Victoria Road, Paisley, PA2 9PT, Scotland

      IIF 367
  • Mr Gary Mannion
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Colne Walk, Braintree, CM7 3YN, England

      IIF 368 IIF 369 IIF 370
    • icon of address 11, Amcotes Place, Chelmsford, CM2 9HZ, England

      IIF 371
    • icon of address 11, Amcotes Place, Chelmsford, CM2 9HZ, United Kingdom

      IIF 372
  • Mr Stephen Michael Robert Castledine
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breaside Dower House, Wyche Road, Malvern, WR14 4EF, England

      IIF 373
    • icon of address Unit 10, Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH, England

      IIF 374
  • Mrs Lauren Lesin-davis
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 375
  • Mrs Sandra Mary Ralston
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Piper Row, Kinross, Fife, KY13 8TF

      IIF 376
  • Mrs Sarah Jane Rigby
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorchester House, 15 Dorchester Place, Thame, Oxfordshire, OX9 2DL, United Kingdom

      IIF 377
  • Ms Amanda Mary England
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Bakery, Wexham Street, Slough, SL3 6NX

      IIF 378
  • Pritchard, Fabian Webster Thomas
    British energy born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hawks Edge, West Moor, Newcastle Upon Tyne, NE12 7DR, United Kingdom

      IIF 379
  • Pritchard, Fabian Webster Thomas
    British event management born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Emily Street, Newcastle Upon Tyne, NE6 2QY, United Kingdom

      IIF 380
  • Pritchard, Fabian Webster Thomas
    British marketing born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Baltic Business Quarters, Gateshead, NE8 3DF, England

      IIF 381
  • Pritchard, Fabian Webster Thomas
    British marketing director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Emily Street, Newcastle Upon Tyne, NE6 2QY, United Kingdom

      IIF 382 IIF 383
  • Shah, Jignesh
    Indian event management born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pear Tree Road, Pear Tree, Derby, Derby, DE23 6QA, England

      IIF 384
  • Corcoran, Augustine John
    Irish director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, Allan Road Seasalter, Whitstable, CT5 4AH, England

      IIF 385
    • icon of address Waterford House, Joy Lane, Whitstable, Kent, CT5 4LS, United Kingdom

      IIF 386
  • Corcoran, Augustine John
    Irish event management born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chandlery, Belvedere Road, Faversham, Kent, ME13 7LL, United Kingdom

      IIF 387
  • Corcoran, Augustine John
    Irish production consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address #, Waterford House, Joy Lane, Whitstable, CT5 4LS, Great Britain

      IIF 388
  • Elledge, Frederick James Yann
    British event management born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Coleswood Road, Harpenden, AL5 1EQ, United Kingdom

      IIF 389
  • Munir, Hassan Saadat
    Pakistani sales born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Penarth Road, Cardiff, CF11 6NL, United Kingdom

      IIF 390
  • Miss Laura Jane Thwaites
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Robincroft Road, Allestree, Derby, DE22 2FR, England

      IIF 391
  • Miss Laura Jane Thwaites
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 392
  • Mr Darren Swann
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Fareham, Hampshire, PO16 9QD, England

      IIF 393
    • icon of address Castle Court, Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 394
  • Mr Hassan Munir
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office No-57, London, E6 2JA, England

      IIF 395
  • Mr Henry Alexander Bonas
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England

      IIF 396
    • icon of address The Streetway Cottage, Ready Token, Cirencester, GL7 5SX, United Kingdom

      IIF 397
  • Mr James Slade
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163 - 167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 398
    • icon of address Ellacott Morris, 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 399
    • icon of address Ellacott Morris, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 400
    • icon of address Corinth, Highlands Drive, Maldon, Essex, CM9 6HY, England

      IIF 401 IIF 402
  • Mr Jesse Al Cooper
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ashmuir Close, Blacon, Chester, CH1 5JN, United Kingdom

      IIF 403
  • Mr Jonathan Paul Pearson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thwaites Avenue, Ilkley, West Yorkshire, LS29 8EH

      IIF 404
  • Mr Maninder Singh Karir
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 405 IIF 406
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 407
  • Mr Mohammed Hasan Naji
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Epsom Court, 33 Abdon Avenue, Birmingham, B29 4PQ, England

      IIF 408 IIF 409
    • icon of address 28 George Street, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 410
    • icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, B29 4PQ, England

      IIF 411 IIF 412 IIF 413
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 415
  • Mrs Eleanor Beer
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Liverpool Road, Walmer, Deal, Kent, CT14 7LE, England

      IIF 416
  • Mrs Lauren Lesin-davies
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Judes Church, Dulwich Road, London, SE24 0PB, England

      IIF 417
  • Mrs Lisa Foster
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albert Street, Holt, NR25 6HX, England

      IIF 418
    • icon of address 34, Campion Way, Sheringham, NR26 8UN, England

      IIF 419
  • Mrs Rima Kabbani Stait
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Psb Accountants Limited, Townsend Lane, London, NW9 8TZ, England

      IIF 420
  • Mrs Sarah Anne Ditchfield
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sonia Kay Sansom
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton Cottage, St Nicholas Hill, Leatherhead, Surrey, KT22 8NE, England

      IIF 424
  • Ms Bolanle Sariyu Shoge
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 200a Worcester Road, Malvern, WR14 1AG, England

      IIF 425
    • icon of address 64, Leamington Road, Romford, RM3 9TT, England

      IIF 426
  • Naji, Mohammed
    Yemeni director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Epsom Court, Abdon Avenue, Birmingham, B29 4PQ, United Kingdom

      IIF 427
  • Onanuga, Abdulhakeem Adegbola
    British event management born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lena Gardens, London, W6 7PY, United Kingdom

      IIF 428
  • Ouyang, Qianwen
    Chinese chief executive born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 429
  • Ouyang, Qianwen
    Chinese director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Consort Rise, 203 Buckingham Palace Road, London, SW1W 9TB, United Kingdom

      IIF 430
  • Ouyang, Qianwen
    Chinese event management born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, 2 Arnhem Place, London, E14 3RU, England

      IIF 431
  • Robinson, Abigail Lucy Troutbeck
    British event management born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roke House, Mill Lane, Steep, Petersfield, Hampshire, GU32 2DJ, England

      IIF 432
  • Sathiyamoorthy, Anand Sivaharan
    British consultant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sathiyamoorthy, Anand Sivaharan
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 439
  • Sathiyamoorthy, Anand Sivaharan
    British management consultant born in August 1976

    Resident in United Kingdom

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

      IIF 440
  • Sathiyamoorthy, Anand Sivaharan
    British recruitment snr born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73/6, Comely Bank Road, Edinburgh, EH4 1AW

      IIF 441
  • Spiegelhalter, Kate Lauren
    English event management born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Scotland Street, Brighton, BN2 9WA, United Kingdom

      IIF 442
  • Avanzato, Alessandro
    Italian event management born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Crondall Court, London, N1 6JH, United Kingdom

      IIF 443
  • Bugg, Raymond Rueben Louvain
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Ocean Drive, Edinburgh, EH6 6JH, Scotland

      IIF 444
  • Castledine, Stephen Michael Robert
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braeside, Dower House, Wyche Road, Malvern, Worcestershire, WR14 4EF, England

      IIF 445
    • icon of address Braeside, Dower House, Wyche Road, Malvern, Worcestershire, WR14 4EF, United Kingdom

      IIF 446 IIF 447
  • Castledine, Stephen Michael Robert
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braeside Dower House, Wyche Road, Malvern, Worcestershire, WR14 4EF

      IIF 448
    • icon of address Unit 10, Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH, England

      IIF 449
  • Castledine, Stephen Michael Robert
    British england born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breaside Dower House, Wyche Road, Malvern, WR14 4EF, England

      IIF 450
  • Castledine, Stephen Michael Robert
    British event management born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 451
  • Dr Francis Longworth
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Sycamore Road, Birmingham, West Midlands, B30 2AA, England

      IIF 452
    • icon of address Stephenson Smart & Co, 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 453
  • Hanbury, Lucinda Katharine Elizabeth
    British event management born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Stanhope Mews South, London, SW7 4TF

      IIF 454
  • Lauren Alexis Laventhal
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 455
  • Mr Colin Mathersmith
    British born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 23 Naburn Gate, Glasgow, G5 0SQ, Scotland

      IIF 456
  • Mr Colin Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Acres, Oakwood Lane, Little London, Heathfield, TN21 0NX, United Kingdom

      IIF 457
    • icon of address 21, Ladymeadow Courts, Middleton, Milton Keynes, Buckinghamshire, MK10 9HZ

      IIF 458
  • Mr Dharmesh Patel
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 459
  • Mr Ian Michael Taitte
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wh016, C/o Weatherill House Business Centre, 23 Whitestone Way, Croydon, CR0 4WF, United Kingdom

      IIF 460
  • Mr James Aspell
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr James David Robinson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert Aspell
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hurts Yard, Nottingham, NG1 6JD, England

      IIF 466
  • Mr Jonathan Salman
    British born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Blaina, NP13 3JX, Wales

      IIF 467
    • icon of address International House, Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 468
  • Mr Mark Philip Stubbles
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, New Cross Road, London, SE14 6TA, United Kingdom

      IIF 469
    • icon of address Unit 70 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 470 IIF 471 IIF 472
  • Mr Matthew James Connor
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Whitchurch Road, Manchester, M20 1EZ, England

      IIF 473
    • icon of address 59 Mellington Avenue, East Didsbury, Manchester, M20 5WE, United Kingdom

      IIF 474
    • icon of address 59, Mellington Avenue, Manchester, M20 5WE, England

      IIF 475
  • Mr Shalinder Singh Sagoo
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Commercial Court, Briggate, Leeds, LS1 6ER, England

      IIF 476
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 477
    • icon of address 30, Bankfield, Bardsey, Leeds, West Yorkshire, LS17 9AP, England

      IIF 478
  • Mr Shalinder Singh Sagoo
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bankfield, Bardsey, Leeds, West Yorkshire, LS17 9AP, England

      IIF 479
  • Mrs Amanda Juggins
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roby Mount Avenue, Liverpool, Merseyside, L36 4HP

      IIF 480
  • Mrs Bisola Obileye
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heatherfold Way, Pinner, HA5 2LG, England

      IIF 481
  • Mrs Gemma Newton
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mythop Road, Lytham St. Annes, FY8 4JD, United Kingdom

      IIF 482
    • icon of address 9, Mythop Road, Lytham St. Annes, Lancashire, FY8 4JD, England

      IIF 483
  • Mrs Sarah Cherry
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Finchley Park, London, N12 9JL, England

      IIF 484
    • icon of address 78 Finchley Park, 78 Finchley Park, North Finchley, London, N12 9JL, United Kingdom

      IIF 485
  • Ms Katrina Larkin
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 486
  • Charlton, Hannah Mary
    British event management born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS

      IIF 487
  • Daniel Pittaway
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 High Street, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 488
  • Miss Alexandria Baderin
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Pembroke Road, Erith, DA8 1BY, England

      IIF 489
    • icon of address 81, Pembroke Road, Erith, DA8 1BY, United Kingdom

      IIF 490
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 491
    • icon of address Flat 1 Arlingham House, St. Albans Road, South Mimms, Potters Bar, EN6 3PH, England

      IIF 492 IIF 493
  • Miss Amanda Susan Green
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Vincent Way, Billericay, CM12 0UJ, England

      IIF 494
  • Miss Rachel Sarah Rowland
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 495
  • Miss Sarah Louise Cottier
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westgate, Otley, LS21 3AS, England

      IIF 496
  • Miss Tamasin Brandon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Holtspur Top Lane, Beaconsfield, Bucks, HP9 1BN, England

      IIF 497
  • Mr Colin Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Lukes Place, Hebburn, Newcastle, Tyne And Wear, NE31 1RR, England

      IIF 498
  • Mr Colin Smith
    British born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 23, Naburn Gate, Glasgow, G5 0SQ, United Kingdom

      IIF 499
  • Mr Dharmesh Ramesh Patel
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G05, Mare Street Studios, 203-210 Mare Street, London, E8 3JS, United Kingdom

      IIF 500
    • icon of address Unit G5 203-213, Mare Street, London, E8 3JS, England

      IIF 501
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB

      IIF 502 IIF 503 IIF 504
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 506
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, United Kingdom

      IIF 507 IIF 508
    • icon of address 8, Spur Road, Portsmouth, PO6 3EB, United Kingdom

      IIF 509
  • Mr Philip Snellen
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Square, Yarmouth, Isle Of Wight

      IIF 510
  • Mr William George Martin
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 511
  • Mrs Bisola Edith Obileye
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement 35, Broadway, London, W13 9DA, England

      IIF 512
    • icon of address 5, Heatherfold Way, Pinner, HA5 2LG, England

      IIF 513
  • Mrs Emma Drozd
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Green, Steventon, Abingdon, Oxfordshire, OX13 6RR, United Kingdom

      IIF 514
  • Mrs Sara Line
    British born in October 1950

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Haute Bulardiere, Les Bulardieres, 72150 Saint Vincent Du Lorouer, France

      IIF 515
  • Ms Sophia Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Drayton Road, Uxbridge, UB8 3LE, England

      IIF 516
  • Penney Bouaziz, Joanne
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Plane Tree Gardens, Leeds, LS17 8UD, England

      IIF 517
  • Penney, Joanne
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Plane Tree Gardens, Leeds, West Yorkshire, LS17 8UD, England

      IIF 518 IIF 519
    • icon of address 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 520
    • icon of address 31, Girton Street, Salford, M7 1UR, England

      IIF 521
  • Penney, Joanne
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sand Hill Lane, Leeds, LS17 6AG, United Kingdom

      IIF 522
    • icon of address 1a, Sand Hill Lane, Moortown, Leeds, LS17 6AG, England

      IIF 523
    • icon of address 5, Plane Tree Gardens, Leeds, LS17 8UD, United Kingdom

      IIF 524
    • icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 525
  • Penney, Joanne
    British events organiser born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Plane Tree Gardens, Leeds, West Yorkshire, LS17 8UD, United Kingdom

      IIF 526 IIF 527
  • Williamson, Joanne
    Australian event management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 39 The Avenue, London, NW6 7NR, England

      IIF 528
  • Bugg, Raymond Rueben Louvain
    British none born in December 1969

    Resident in Uk.

    Registered addresses and corresponding companies
    • icon of address Catchpell House, Carpet Lane, Edinburgh, EH6 6SP, Uk

      IIF 529
  • Charmaine Mahaveli Roberts
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Mogden Lane, Isleworth, Middlesex, TW7 7LD

      IIF 530
    • icon of address 8, Broom Hall, Oxshott, Surrey, KT22 0JZ, United Kingdom

      IIF 531
  • Charmaine Roberts
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • England, Amanda Mary
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Bakery Wexham Street, Wexham, Slough, Berks, SL3 6NX

      IIF 534
  • England, Amanda Mary
    British event management born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Old Bakery, Wexham Street Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 535
  • Hall, Hannah
    British event management born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Princes End, Dawley Bank, Telford, Shropshire, TF4 2JN, England

      IIF 536
  • Ihunna Eberendu
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 537
  • Miss Ihunna Ada Eberendu
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2.02, 24 Greville Street, London, EC1N 8SS, England

      IIF 538
  • Miss Ragini Depala
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Preston Road, Harrow, HA3 0QQ, England

      IIF 539
  • Miss Samantha Jayne Mansfield
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hedge Road, Hugglescote, Coalville, LE67 2GJ, England

      IIF 540
  • Miss Sarah Louise Mapar
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, Lancashire, BL1 2HS

      IIF 541
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 542
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 543
    • icon of address Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 544 IIF 545 IIF 546
  • Mr Alexander William Bennett
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Prices Avenue, Wellington, Somerset, TA21 8DS, England

      IIF 547
    • icon of address 21, Prices Avenue, Wellington, TA21 8DS, England

      IIF 548
  • Mr Colin Smith
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA

      IIF 549
  • Mr Duncan Charles Wiltshire
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ, England

      IIF 550
  • Mr Jeremy Russell Smith
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mentmore Terrace, London, E8 3PN, England

      IIF 551
  • Mr Kevin Alexander Blowfield
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Fernhead Road, London, W9 3EL, United Kingdom

      IIF 552
  • Mr Mark Stubbles
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, New Cross Road, London, SE14 6TA, England

      IIF 553
  • Mr Nicholas Daniel Gladwin
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slaymaker Close, Headington, Oxford, OX3 8EP, England

      IIF 554 IIF 555
    • icon of address 98, Bennett Crescent, Cowley, Oxford, OX4 2UW, United Kingdom

      IIF 556
  • Mr Steve Castledine
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Avenue Road, Malvern, Worcestershire, WR14 3BG, United Kingdom

      IIF 557
  • Mr Timothy Philip Rodgers
    British born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, CM7 5AT, England

      IIF 558
    • icon of address 36-38, Northland Row, Dungannon, Co Tyrone, BT71 6AP

      IIF 559
    • icon of address 118, Commercial Street, Lana House D402, London, E1 6NF, United Kingdom

      IIF 560 IIF 561
  • Mrs Andrea Lisa Henson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, North Gate, Newark, Nottinghamshire, NG24 1EZ, England

      IIF 562
  • Mrs Catherine Ann Gillian Hills
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trails End Lodge, Barrack Lane, Crow, Ringwood, BH24 3ES, England

      IIF 563
  • Mrs Karen Denise Park-mccann
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, London Road, Stockton Heath, Warrington, WA4 6LG, England

      IIF 564
  • Mrs Matilda Velevitch
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hoveden Road, London, NW2 3XE, England

      IIF 565
  • Mrs Qianwen Ouyang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Moore House, 2 Gatliff Road, London, SW1W 8DT, England

      IIF 566
    • icon of address No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 567
  • Ms Charmaine Mahaveli Roberts
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broom Hall, Oxshott, Leatherhead, KT22 0JZ, England

      IIF 568
  • Ms Katrina Frances Larkin
    British,irish born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Manor Road, Chatham, ME4 6AE, England

      IIF 569
  • Ms Sarah Jane Vandersypen
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalk Rose Cottage, Bottlesford, Pewsey, SN9 6LU, England

      IIF 570
  • Pittaway, Daniel Arthur
    British event management born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Priory House, 11 High Street, Kenilworth, Cv8 1ly, Warwickshire, CV8 1LY, England

      IIF 571
  • Robinson, James David
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roundfield Avenue, Harpenden, AL5 5BB, England

      IIF 572
    • icon of address 1, Roundfield Avenue, Harpenden, Hertfordshire, AL5 5BB, United Kingdom

      IIF 573
  • Robinson, James David
    British driver born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roundfield Avenue, Harpenden, Hertfordshire, AL5 5BB, England

      IIF 574
  • Robinson, James David
    British event management born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roundfield Avenue, Harpenden, AL5 5BB, England

      IIF 575
  • Sinh, Bimal Singh Alam Singh
    Indian event management born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Sherrard Road, London, E7 8DN, United Kingdom

      IIF 576
  • William Alan Moreton
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welsh Road Farm House, Welsh Road, Offchurch, Leamington Spa, Warwickshire, CV33 9BG, United Kingdom

      IIF 577
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 578
  • Aspell, James Robert
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hurts Yard, Nottingham, NG1 6JD, England

      IIF 579
  • Alex Baderin
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Arlingham House, St. Albans Road, South Mimms, Potters Bar, EN6 3PH, England

      IIF 580
  • Bucknall, Christopher William George
    British event management born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 581
  • Cooper, Jesse Al
    British event management born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Linden Grove, Chester, CH2 3JX, United Kingdom

      IIF 582
  • Cottier, Sarah Louise
    British event management born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westgate, Otley, LS21 3AS, England

      IIF 583
  • Colin Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ladymeadow Court, Middleton, Kilton Keynes, MK10 9HZ, England

      IIF 584
  • Derrick, Claire Louise
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 585 IIF 586
    • icon of address North Wing, Mill Lane, North Chailey, Lewes, BN8 4EG, England

      IIF 587
  • Derrick, Claire Louise
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cheeleys, Horsted Keynes, Haywards Heath, West Sussex, RH17 7AU, United Kingdom

      IIF 588
  • Deborah Lester-george
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Priory Road, Newbury, Berkshire, RG14 7QP

      IIF 589
  • Eberendu, Ihunna Ada
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Crescent Road, Barnet, EN4 8SB, England

      IIF 590
  • Eberendu, Ihunna Ada
    British event management born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2.02, 24 Greville Street, London, EC1N 8SS, England

      IIF 591
  • Foster, Lisa
    British ballroom dancer born in October 1968

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 34, Campion Way, Sheringham, NR26 8UN, United Kingdom

      IIF 592
  • Foster, Lisa
    British event management born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albert Street, Holt, NR25 6HX, England

      IIF 593
  • Fourie, Amanda Jayne
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back Office, Heaton Moor United Church, Stanley Road, Heaton Moor, Stockport, SK4 4HL, England

      IIF 594
  • Gorman, Charles John
    British musician born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Road, Paisley, PA2 9PT, Scotland

      IIF 595
  • Gorman, Charlie John
    British musician born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4b, North Street, Houston, Johnstone, Renfrewshire, PA6 7HF, Scotland

      IIF 596
  • Green, Amanda Susan
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Vincent Way, Billericay, CM12 0UJ, England

      IIF 597
  • Jackson, Juleene Keri-anne, Ms.
    American event management born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Seaside, Eastbourne, BN22 7NL, United Kingdom

      IIF 598
  • Mannion, Gary
    British bar person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Colne Walk, Braintree, CM7 3YN, England

      IIF 599
  • Mannion, Gary
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Colne Walk, Braintree, CM7 3YN, England

      IIF 600
    • icon of address 11, Amcotes Place, Chelmsford, CM2 9HZ, England

      IIF 601
  • Mannion, Gary
    British event manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Amcotes Place, Chelmsford, CM2 9HZ, United Kingdom

      IIF 602
  • Mannion, Gary
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Colne Walk, Braintree, CM7 3YN, England

      IIF 603
  • Mapar, Sarah Louise
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 604
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 605
    • icon of address Signature Fit Club Limited, Ralli House, 60 Old Hall Street, Liverpool, Merseyside, L3 9PP, England

      IIF 606
  • Mapar, Sarah Louise
    British event management born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mathersmith, Colin
    British housing advisor born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 23 Naburn Gate, Glasgow, G5 0SQ, Scotland

      IIF 610
  • Morrison, Benjamin Simon
    British event manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton Polygon, Bury Old Road, Manchester, M8 5DJ

      IIF 611
  • Miss Abi Robinson
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Marjorie Grove, London, SW11 5SH, England

      IIF 612
  • Miss Ihunna Ada Eberendu
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Crescent Road, Barnet, EN4 8SB, England

      IIF 613
  • Mr Alistair John Dinmore
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witney Physiotherapy Centre, Office Suite 1, Bridge Street Mill, Witney, Oxfordshire, OX28 1FX, England

      IIF 614
  • Mr Benjamin Simon Morrison
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Bury New Road, Whitefield, Manchester, M45 6GE, England

      IIF 615
  • Mr Gareth Glanmor Stenner
    British born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Lower Llansantffraid, Sarn, Bridgend, Mid Glamorgan, CF32 9NN, Wales

      IIF 616
  • Mr James Smith
    British born in May 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Argyll Avenue, Wirral, CH62 8ED, United Kingdom

      IIF 617
  • Mr James Wattis
    English born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durham Tees Valley Bus Centre, Orde Wingate Way, Stockton.on.tees, Tees Valley, TS19 0GD, England

      IIF 618
  • Mr Jonathan James Ensall-twiss
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, United Kingdom

      IIF 619
    • icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 620
  • Mr Robert Anthony Christmas
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House Fleet Lane, Finchampstead, Wokingham, Berkshire, RG40 4RN, England

      IIF 621
    • icon of address Magnolia House, Fleet Lane, Finchampstead, Wokingham, RG40 4RN, England

      IIF 622
  • Mrs Christina Jocelyn Minter
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 623 IIF 624
  • Ms Lisa Madeleine Jessie Foster
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 B, George Edwards Road, Fakenham, NR11 8NL, United Kingdom

      IIF 625
    • icon of address Unit 1b, George Edwards Road, George Edwards Road, Fakenham, Norfolk, NR21 8NL, United Kingdom

      IIF 626
  • Naji, Mohammed Hasan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Epsom Court, Abdon Avenue, Birmingham, B29 4PQ, England

      IIF 627
    • icon of address 28 George Street, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 628
    • icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, B29 4PQ, England

      IIF 629 IIF 630
  • Naji, Mohammed Hasan
    British event management born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Keer Court, Birmingham, B9 4PQ, United Kingdom

      IIF 631
  • Naji, Mohammed Hasan
    British events management born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Epsom Court, Abdon Avenue, Birmingham, B29 4PQ, United Kingdom

      IIF 632
  • Naji, Mohammed Hasan
    British managing director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Epsom Court, 33 Abdon Avenue, Birmingham, B29 4PQ, England

      IIF 633
    • icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, B29 4PQ, England

      IIF 634 IIF 635
  • Nyiraneza, Maria
    British event management born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Darfield Crescent, Leeds, LS8 5DA, England

      IIF 636
  • Olubajo, Stephen Adedoyin
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wellcroft Road, 20 Wellcroft Road, Welwyn Garden City, Hertfordshire, AL7 3JY, United Kingdom

      IIF 637
    • icon of address 20 Wellcroft Road, 20 Wellcroft Road, Welwyn Garden City, Herts, AL7 3JY, United Kingdom

      IIF 638
  • Olubajo, Stephen Adedoyin
    British event management born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Roe Green Close, Hatfield, Hertfordshire, AL10 9PD, United Kingdom

      IIF 639
  • Olubajo, Stephen Adedoyin
    British manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Newgate Close, St. Albans, Hertfordshire, AL4 9JF, United Kingdom

      IIF 640
  • Pearson, Jonathan Paul
    British event management born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thwaites Avenue, Ilkley, West Yorkshire, LS29 8EH

      IIF 641
  • Rogers, Joanna Eleanor
    British event management born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA, United Kingdom

      IIF 642
  • Rowland, Rachel Sarah
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 643
    • icon of address Alex House, 260/8 Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 644
  • Ruck-nightingale, Alan Charles Noel
    British corporate event management born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Hayfield Road, Oxford, OX2 6TU

      IIF 645
  • Ruck-nightingale, Alan Charles Noel
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Church Road, Wheatley, Oxford, Oxon, OX33 1LU

      IIF 646
    • icon of address 72 Hayfield Road, Oxford, OX2 6TU

      IIF 647
    • icon of address 9 Boundary Business Park, Wheatley Road, Garsington, Oxford, Oxon, OX44 9EJ, England

      IIF 648 IIF 649
  • Ruck-nightingale, Alan Charles Noel
    British event management born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Boundary Business Park Wheatley Road, Garsington, Oxford, Oxon, OX44 9EJ, England

      IIF 650
  • Shoge, Bolanle Sariya
    British event management born in January 1977

    Resident in Kano

    Registered addresses and corresponding companies
    • icon of address 64, Leamington Rd, Romford, Essex, RM3 9TT, England

      IIF 651
  • Shoge, Bolanle Sariya
    British project manager born in January 1977

    Resident in Kano

    Registered addresses and corresponding companies
    • icon of address 48, Manser Road, Rainham, Essex, RM13 8NL, United Kingdom

      IIF 652 IIF 653
  • Shoge, Bolanle Sariyu
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 200a Worcester Road, Malvern, WR14 1AG, England

      IIF 654
  • Shoge, Bolanle Sariyu
    British it consultancy born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Leamington Road, Romford, RM3 9TT, England

      IIF 655
  • Smith, Colin
    British analyst born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, , Beaminster, Dorset, DT8 3SQ, England

      IIF 656
  • Smith, Colin
    British consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Acres, Oakwood Lane, Little London, Heathfield, East Sussex, TN21 0NX, United Kingdom

      IIF 657
  • Smith, Colin
    British rigger born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ladymeadow Court, Middleton, Kilton Keynes, MK10 9HZ, England

      IIF 658
  • Smith, Colin
    British scenic rigger born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ladymeadow Courts, Middleton, Milton Keynes, Buckinghamshire, MK10 9HZ, England

      IIF 659
  • Thwaites, Laura Jane
    British account director events born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Robincroft Road, Allestree, Derby, DE22 2FR, England

      IIF 660
  • Thwaites, Laura Jane
    British event management born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 661
  • Wiltshire, Duncan
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Pall Mall, London, SW1Y 5HS, England

      IIF 662
  • Wiltshire, Duncan Charles
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wiltshire, Duncan Charles
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm, Thorndon, Eye, Suffolk, IP23 7JJ, United Kingdom

      IIF 669
    • icon of address W.o.bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6ED

      IIF 670
  • Wiltshire, Duncan Charles
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ, England

      IIF 671
  • Wilhelmina Nina Cooper
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Querk Hq, Pleasant Farm, Plough Wents Road, Chart Sutton, Maidstone, Kent, ME17 3SA

      IIF 672
  • Ali, Sophia
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Drayton Road, Uxbridge, UB8 3LE, England

      IIF 673
  • Aspell, James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16, Hurts Yard, Nottingham, NG1 6JD, England

      IIF 674
    • icon of address 17, Woodville Drive, Nottingham, Nottinghamshire, NG5 2GZ, England

      IIF 675 IIF 676
  • Aspell, James
    British event management born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Woodville Drive, Nottingham, Nottinghamshire, NG5 2GZ, England

      IIF 677
  • Baderin, Alexandria
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Pembroke Road, Erith, United Kingdom, Da8 1by, 81 Pembroke Road, Erith, DA8 1BY, England

      IIF 678
    • icon of address Flat 1 Arlingham House, St. Albans Road, South Mimms, Potters Bar, EN6 3PH, England

      IIF 679
  • Baderin, Alexandria
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Pembroke Road, Erith, DA8 1BY, United Kingdom

      IIF 680
    • icon of address 18, Tiverton Avenue, Ilford, Essex, IG5 0LA, England

      IIF 681
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 682
    • icon of address Flat 1 Arlingham House, St. Albans Road, South Mimms, Potters Bar, EN6 3PH, England

      IIF 683 IIF 684
  • Baderin, Alexandria
    British event management born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Watersmeet Way, London, SE28 8PX, United Kingdom

      IIF 685
  • Baderin, Alexandria
    British project manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Pembroke Road, Erith, DA8 1BY, England

      IIF 686
  • Beer, Eleanor
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Liverpool Road, Walmer, Deal, Kent, CT14 7LE, England

      IIF 687
  • Bonas, Henry Alexander
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Streetway Cottage, Ready Token, Cirencester, GL7 5SX, England

      IIF 688
    • icon of address The Streetway Cottage, Ready Token, Cirencester, Gloucestershire, GL7 5SX, England

      IIF 689
  • Bonas, Henry Alexander
    British event management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England

      IIF 690
    • icon of address Lapstone Barn, Westington Hill, Chipping Campden, GL55 6UR, England

      IIF 691
  • Boreham, Susan Wendy
    British event management born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dean Court Road, Oxford, OX2 9XD, England

      IIF 692
  • Boreham, Susan Wendy
    British housewife born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Dean Court Road, Cumnor Hill, Oxford, Oxfordshire, OX2 9XD

      IIF 693
  • Brandon, Tamasin
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Holtspur Top Lane, Beaconsfield, Bucks, HP9 1BW, England

      IIF 694
  • Castledine, Stephen Michael Robert
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 695
  • Choudhury, Gulam Mohammed Akbhar Hussain
    British cafe born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anson House, Shandy Street, London, E1 4SR, England

      IIF 696
  • Choudhury, Gulam Mohammed Akbhar Hussain
    British event management born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anson House, Shandy Street, London, London, E1 4SR, England

      IIF 697
  • Choudhury, Gulam Mohammed Akbhar Hussain
    British events management born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Office Exchange 5, Yeo Street, London, E3 3QP, England

      IIF 698
  • Choudhury, Gulam Mohammed Akbhar Hussain
    British printer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anson House, Shandy Street, London, E1 4SR, England

      IIF 699
  • Choudhury, Gulam Mohammed Akbhar Hussain
    British sales born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Office Exchange 5, Yeo Street, London, E3 3QP, England

      IIF 700
  • Connor, Matthew James
    British commercial director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Whitchurch Road, Manchester, M20 1EZ, England

      IIF 701
  • Connor, Matthew James
    British event management born in September 1989

    Resident in England

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

      IIF 702
  • Connor, Matthew James
    British finance director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Mellington Avenue, Manchester, M20 5WE, England

      IIF 703
  • Connor, Matthew James
    British marketing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1510, South Tower, 9 Owen Street, Manchester, M15 4TP, United Kingdom

      IIF 704
  • Connor, Matthew James
    British supply chain director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Mellington Avenue, East Didsbury, Manchester, M20 5WE, United Kingdom

      IIF 705
  • Davies, Joanna Kathryn
    British event management born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 23/24, Hanover Crescent, Brighton, East Sussex, BN2 9SB, England

      IIF 706
  • Davies, Joanna Kathryn
    British events manage born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 23-24, Hanover Crescent, Brighton, BN2 9SB

      IIF 707
  • Eberendu, Ihunna
    British sponsorship broker born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 708
  • Elworthy, Fiona Ann
    British event management born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Steading, Oxton, Lauder, Berwickshire, TD2 6PY

      IIF 709
  • Esslemont, Sarah Rosalind
    British event management born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2a Newbridge Industrial Estate, Newbridge Industrial Estate, Newbridge, EH28 8PJ, Scotland

      IIF 710
  • Foster, Lisa Madeleine Jessie
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, George Edwards Road, George Edwards Road, Fakenham, Norfolk, NR21 8NL, United Kingdom

      IIF 711
  • Foster, Lisa Madeleine Jessie
    British event management born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 B, George Edwards Road, Fakenham, NR11 8NL, United Kingdom

      IIF 712
  • Georgiou, Helen Andrea
    British event management born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Netherby Park, Weybridge, Surrey, KT13 0AG, United Kingdom

      IIF 713
  • Georgiou, Helen Andrea
    British event manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Netherby Park, Weybridge, Surrey, KT13 0AG, United Kingdom

      IIF 714
  • Georgiou, Helen Andrea
    British events manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Netherby Park, Weybridge, Surrey, KT13 0AG

      IIF 715
  • Gold, Elissa Sarah
    British event management born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Orchard, Park Street, St. Albans, Hertfordshire, AL2 2QB, United Kingdom

      IIF 716
  • Griffiths, Margaret Christine Philomena
    British event management born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodbury Close, Tunbridge Wells, Kent, TN4 9LE

      IIF 717
  • Griffiths, Margaret Christine Philomena
    British event mgment born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodbury Close, Tunbridge Wells, Kent, TN4 9LE

      IIF 718
  • Griffiths, Margaret Christine Philomena
    British intermediary development consu born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodbury Close, Tunbridge Wells, Kent, TN4 9LE

      IIF 719
  • Harriott, Joanne
    British event management born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 720
  • Harriott, Joanne
    British events manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 721
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 722
  • Henson, Andrea Lisa
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, North Gate, Newark, Nottinghamshire, NG24 1EZ, England

      IIF 723
  • Houston, Alastair James
    British holder born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granville Road, Cowes, PO31 7JD, England

      IIF 724
  • James, Simon
    British event management born in April 1967

    Resident in England

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

      IIF 725
  • Jenkinson, Rebecca Louise
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield, Quarry Lane, Appleton, Warrington, Cheshire, WA4 5JD, England

      IIF 726
  • Jenkinson, Rebecca Louise
    British event management born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield, Quarry Lane, Appleton, Warrington, WA4 5JD, England

      IIF 727
  • Knight, Cathalina Elisabeth Eline
    Dutch event management born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lion Gate Gardens, Richmond, Surrey, TW9 2DW

      IIF 728
    • icon of address 14, Lion Gate Gardens, Richmond, TW9 2DW, United Kingdom

      IIF 729
  • Longworth, Francis, Dr
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Beaumont Road, Bournville, Birmingham, West Midlands, B30 1NU, England

      IIF 730
  • Longworth, Francis, Dr
    British event management born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephenson Smart & Co, 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 731
  • Mansfield, Samantha Jayne
    British event management born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hedge Road, Hugglescote, Coalville, LE67 2GJ, England

      IIF 732
  • Minter, Christina Jocelyn
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286a, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 733
  • Minter, Christina Jocelyn
    British consultancy born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 734 IIF 735
  • Minter, Christina Jocelyn
    British event management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 736
  • Moreton, William Alan
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welsh Road Farm House, Welsh Road, Offchurch, Leamington Spa, Warwickshire, CV33 9BG, United Kingdom

      IIF 737
  • Moreton, William Alan
    British event management born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 738
  • Munir, Hassan
    British accountant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office No-57, London, E6 2JA, England

      IIF 739
  • Miss Charlotte Sarah Pudney
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton, Peppard Common, Henley-on-thames, RG9 5LB, England

      IIF 740 IIF 741
  • Miss Sophia Ali
    British born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Bangor Street, Cardiff, CF24 3LR, Wales

      IIF 742
    • icon of address 20 Bangor Street, Roath Park, Cardiff, CF24 3LR, Wales

      IIF 743
  • Mr Abdulhamid Junior Sheikh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Nicholas Owens
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gritstone Barn, Sutton, Macclesfield, SK11 0NA, England

      IIF 748
  • Mr Christopher Edward Sumner
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hartslock Court, Shooters Hill, Pangbourne, Reading, Berkshire, RG8 7BJ, England

      IIF 749
  • Mr Hassan Saadat Munir
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 9, The Manor House, 68 Moorside Avenue, Huddersfield, HD4 5BU, England

      IIF 750
    • icon of address 39, Breamore Road, Ilford, IG3 9NA, England

      IIF 751
  • Mr Ian Michael Stanuel Taitte
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, St. Peters Street, South Croydon, CR2 7DJ, England

      IIF 752
  • Mr James Edward Simon Spalding
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Swains End, Swains Road, Bembridge, Isle Of Wight, PO35 5XT, England

      IIF 753
  • Mr Matthew James Connor
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ferndale Road, Coal Aston, Dronfield, Derbyshire, S18 3BT, England

      IIF 754
    • icon of address 11, Barnes Avenue, Dronfield, Derbyshire, S18 8YF, United Kingdom

      IIF 755
  • Mr Nicholas James Kershaw
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Stable, Cilgelynnen, Llanychaer, Fishguard, Pembrokeshire, SA65 9TG, Wales

      IIF 756
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 757
  • Mrs Jennifer Susan Battershall
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 758
  • Mrs Temitope Elizabeth Folaranmi
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Eleanor Close, Dartford, DA1 5GQ, England

      IIF 759
  • Ms Wilhelmina Nina Cooper
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Astor Theatre, Stanhope Road, Deal, CT14 6AB, England

      IIF 760
  • Newton, Gemma
    British chief development officer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Foxwhelp Close, Foxwhelp Close, Hereford, HR4 0PL, United Kingdom

      IIF 761
  • Newton, Gemma
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mythop Road, Lytham St. Annes, FY8 4JD, United Kingdom

      IIF 762
  • Owens, Andrew Nicholas
    British event management born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clowes Street, Macclesfield, Cheshire, SK11 8HX, United Kingdom

      IIF 763
  • Owens, Andrew Nicholas
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clowes Street, Macclesfield, Cheshire, SK11 8HX

      IIF 764
  • Pearse, Edward Calum
    British event management born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stephenson Court, Weydon Lane, Farnham, Surrey, GU9 8UW, United Kingdom

      IIF 765
  • Pearse, Edward Calum
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Red Lion Road, Chobham, Woking, Surrey, GU24 8RE, England

      IIF 766
  • Pilley, Sarah Louise
    British event management born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mashiters Hill, Romford, Essex, RM1 4TP

      IIF 767
  • Revell - Leaman, Melanie
    British event management born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Harvington Crescent, Hanslope, MK19 7FS, United Kingdom

      IIF 768
  • Rigby, Sarah Jane
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalk Rose Cottage, Bottlesford, Pewsey, SN9 6LU, United Kingdom

      IIF 769
  • Rigby, Sarah Jane
    British event managment born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Stanton St. Bernard, Marlborough, Wiltshire, SN8 4LN, United Kingdom

      IIF 770
  • Sagoo, Shalinder Singh
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 771
    • icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 772
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, England

      IIF 773
  • Sagoo, Shalinder Singh
    British entetainment consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bankfield, Bardsey, Leeds, West Yorkshire, LS17 9AP, United Kingdom

      IIF 774
  • Sagoo, Shalinder Singh
    British event management born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bankfield, Bardsey, West Yorkshire, LS17 9AP, United Kingdom

      IIF 775
    • icon of address 30, Bankfield, Bardsey, Leeds, LS17 9AP, England

      IIF 776
  • Sagoo, Shalinder Singh
    British event manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bankfield, Bardsey, Leeds, West Yorks, LS17 9AP

      IIF 777
  • Sansom, Sonia Kay
    British event management born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton Cottage, St Nicholas Hill, Leatherhead, Surrey, KT22 8NE, England

      IIF 778
  • Slater, Simon Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russel House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 779
  • Smith, Colin
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Lukes Place, Hebburn, Newcastle, Tyne And Wear, NE31 1RR, England

      IIF 780
  • Smith, Jeremy Russell
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mentmore Terrace, London, E8 3PN, England

      IIF 781
  • Spring, Graham Kevin
    British property developer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Denfords Property Management, 73-75 Millbrook Road East, Southampton, SO15 1RJ, England

      IIF 782
  • Stait, Rima Kabbani
    British event management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Psb Accountants Limited, Townsend Lane, London, NW9 8TZ, England

      IIF 783
  • Stubbles, Mark Philip
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Stubbles, Mark Philip
    British event management born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, New Cross Road, London, SE14 6TA, United Kingdom

      IIF 787
  • Sumner, Christopher Edward
    British event management born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Bottom Close, Whitchurch Hill, Reading, RG8 7PX, England

      IIF 788
  • Sumner, Christopher Edward
    British events manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Access Self Storage, 62 Portman Road, Reading, RG30 1EA, England

      IIF 789
  • Sarah Rigby
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalk Rose Cottage, Bottlesford, Pewsey, SN9 6LU, United Kingdom

      IIF 790
  • Taitte, Ian Michael
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wh016, C/o Weatherill House Business Centre, 23 Whitestone Way, Croydon, CR0 4WF, United Kingdom

      IIF 791
  • Taitte, Ian Michael
    British project manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reddin House, 278, Mitcham Lane, Streatham, London, SW16 6NU, United Kingdom

      IIF 792
  • Baderin, Alex
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Arlingham House, St. Albans Road, South Mimms, Potters Bar, EN6 3PH, England

      IIF 793
  • Bennett, Alexander William
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Prices Avenue, Wellington, TA21 8DS, England

      IIF 794
  • Bennett, Alexander William
    British event management born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Prices Avenue, Wellington, TA21 8DS, England

      IIF 795
  • Bugg, Raymond Bugg Rueben Louvain
    British event management born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55 Ocean Drive, Edinburgh, EH6 6JH, Scotland

      IIF 796
  • Christmas, Robert Anthony
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Fleet Lane, Finchampstead, Wokingham, RG40 4RN, England

      IIF 797
  • Depala, Ragini
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Preston Road, Harrow, Harrow, HA3 0QQ, England

      IIF 798
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 799
  • Dinmore, Alistair John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witney Physiotherapy Centre, Office Suite 1, Bridge Street Mill, Witney, Oxfordshire, OX28 1FX, England

      IIF 800
  • Eisenhuth, Cynthia Lee
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 801
  • Eisenhuth, Cynthia Lee
    British event management born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 802
  • Eisenhuth, Cynthia Lee
    British farmer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Bell Street, London, NW1 6TL, United Kingdom

      IIF 803
  • Eisenhuth, Cynthia Lee
    British property management born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 804
  • George, Gbenga
    British event management born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Harrisons Wharf, Purfleet, RM19 1QW, England

      IIF 805
  • Hall, Hannah Margaret
    British marketing manager born in December 1977

    Registered addresses and corresponding companies
    • icon of address 3 Rowley Bank House, 22 Rowley Bank, Stafford, Staffordshire, ST17 9BG

      IIF 806
  • Harris, Gavyn Layton
    British event management born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 C, 35 Nursery Road, Hockley, Birmingham, B19 2XN

      IIF 807
  • Hills, Catherine Ann Gillian
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trails End Lodge, Barrack Lane, Crow, Ringwood, BH24 3ES, England

      IIF 808
  • Hills, Catherine Ann Gillian
    British event management born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 809
  • Hutton, Stuart Wilson
    British event management born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosebank House, West Brougham Street, Stanley, Perth, PH1 4NH, Scotland

      IIF 810
  • Hutton, Stuart Wilson
    British interior design retailer born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosebank House, West Brougham Street, Stanley, Tayside, PH1 4NH

      IIF 811
  • James, Amanda Louise
    British event management born in September 1975

    Registered addresses and corresponding companies
    • icon of address 14 Woodville Road, Cathays, Cardiff, CF2 4EA

      IIF 812
  • Juggins, Amanda
    British event management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roby Mount Avenue, Liverpool, Merseyside, L36 4HP, United Kingdom

      IIF 813
  • Karir, Maninder Singh
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 814
  • Karir, Maninder Singh
    British event management born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stafford Street, Liverpool, Merseyside, L3 8LX, England

      IIF 815
  • Karir, Maninder Singh
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 816
  • Karir, Maninder Singh
    British product specialist born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 817
  • Larkin, Katrina
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 818
  • Lesin-davis, Lauren
    British event organiser born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechlyn North Mossley Hill Road, Liverpool, Merseyside, L18 8BJ

      IIF 819
  • Lesin-davis, Lauren
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King David And Harold House, Foundation, 120 Childwall Road, Liverpool, L15 6WU, United Kingdom

      IIF 820
  • Martin, William George
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 821
  • Martin, William George
    British event management born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Gloucester Road, Tottenham, London, N17 6JW

      IIF 822
  • Martin, William George
    British events manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Gloucester Road, Gloucester Road, London, N17 6JW, England

      IIF 823
    • icon of address 1a, Willan Road, Tottenham, London, N17 6NG

      IIF 824
  • Merrison, Benedict Alexander
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Great George Street, Bristol, BS1 5RR, United Kingdom

      IIF 825
    • icon of address High View, Kempes Close, Long Ashton, Bristol, BS41 9ER, England

      IIF 826
    • icon of address High View, Kempes Close, Long Ashton, Bristol, BS41 9ER, United Kingdom

      IIF 827
  • Merrison, Benedict Alexander
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Great George Street, Bristol, BS1 5RR, United Kingdom

      IIF 828
    • icon of address Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England

      IIF 829
  • Merrison, Benedict Alexander
    British operations director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Pinkers Court, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 830
  • Mlinaric, Jessica
    British event management born in December 1970

    Registered addresses and corresponding companies
    • icon of address 8 Springfield Court, 147 Larkhall Lane, London, SW4 6RG

      IIF 831
  • Miss Sarah Elizabeth Perry
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Tolworth Broadway, Surbiton, KT6 7JD, England

      IIF 832
  • Mr Alastair James Campbell Houston
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Balreick Pargan Singh Srai
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, BN3 2FA, England

      IIF 835
    • icon of address 43 Iffley Road, Oxford, OX4 1EA, England

      IIF 836 IIF 837 IIF 838
    • icon of address Oxford Flat, 28 Castle Mews, St Thomas Street, Oxford, Oxfordshire, OX1 1JR, England

      IIF 839
  • Mr Benedict Alexander Merrison
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England

      IIF 840
  • Mr Christopher David Harriott
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 841
    • icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, England

      IIF 842
  • Mr Gbenga George
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Milligan Street, London, E14 8AT, England

      IIF 843
  • Mr Ian Michael Stanuel- Taitte
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Officers Mess, Coldstream Road, Caterham, CR3 5QX, England

      IIF 844
  • Mr Jagjit Singh Raino
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, 1 Aire Street, Leeds, LS1 4PR

      IIF 845
    • icon of address 1, Berrington Mews, Slough, Berkshire, SL1 5AZ, England

      IIF 846
    • icon of address 1, Berrington Mews, Slough, SL1 5AZ, United Kingdom

      IIF 847
  • Mr Jonathan Salman
    Welsh born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Blaina, Abertillery, NP13 3JX, Wales

      IIF 848
  • Mrs Natasha Jane Broadway-harvey
    British born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bladnoch Inn, Bladnoch, Newton Stewart, Dumfries & Galloway, DG8 9AB, United Kingdom

      IIF 849
  • Mrs Rebecca Louise Jenkinson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield, Quarry Lane, Appleton, Warrington, Cheshire, WA4 5JD, England

      IIF 850
  • O'keeffe, Julia Margaret
    British event management born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highbury, Sauchen, Inverurie, Aberdeenshire, AB51 7JQ, Scotland

      IIF 851
  • Obileye, Bisola Edith
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY, England

      IIF 852
  • Obileye, Bisola Edith
    British event management born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heatherfold Way, Pinner, Middlesex, HA5 2LG, United Kingdom

      IIF 853
  • Obileye, Bisola Edith
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 854
  • Obileye, Bisola Edith
    British management accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY

      IIF 855
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY, England

      IIF 856 IIF 857
    • icon of address 5, Heatherfold Way, Pinner, HA5 2LG, England

      IIF 858 IIF 859
  • Panesar, Jaswant Kaur
    British event management born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Westerton Avenue, Bearsden, Glasgow, G61 1HW, United Kingdom

      IIF 860
  • Panesar, Jaswant Kaur
    British police scotland call handler born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 637 Crow Road, Glasgow, G13 1PL

      IIF 861
  • Patel, Dharmesh Ramesh
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G05, Mare Street Studios, 203-210 Mare Street, London, E8 3JS, United Kingdom

      IIF 862
    • icon of address Unit G5 203-213, Mare Street, London, E8 3JS, England

      IIF 863
  • Patel, Dharmesh Ramesh
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Dharmesh Ramesh
    British event management born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 876
  • Patel, Dharmesh Ramesh
    British manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Portsmouth, PO6 3EB, United Kingdom

      IIF 877
  • Patel, Dharmesh Ramesh
    British manger born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Middleton Gardens, Ilford, Essex, IG2 6DX, England

      IIF 878
  • Patel, Dharmesh Ramesh
    British marketing born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 879
  • Perry, Sarah Elizabeth
    British kitchen designer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Stanton Drew, Bristol, BS39 4EQ, England

      IIF 880
  • Roberts, Alexandra Tamsin
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Killyon Road, London, SW8 2XT, England

      IIF 881
  • Roberts, Alexandra Tamsin
    British event management born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Murrayfield Avenue, Edinburgh, EH12 6AY, Scotland

      IIF 882
  • Roberts, Alexandra Tamsin
    British marketing consultant born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46 Murrayfield Av, Edinburgh, Midlothian, EH12 6AY, United Kingdom

      IIF 883
  • Roberts, Alexandra Tamsin
    British marketing executive born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Murrayfield Avenue, Edinburgh, EH12 6AY, Scotland

      IIF 884
  • Roberts, Charmaine
    British photographer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Rodgers, Timothy Philip
    British company director born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ormeau Business Park, 8 Cromac Avenue, Belfast, BT7 2JA, Northern Ireland

      IIF 887
  • Rodgers, Timothy Philip
    British creative director born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ormeau Business Park, 8 Cromac Avenue, Belfast, BT7 2JA, Northern Ireland

      IIF 888
  • Rodgers, Timothy Philip
    British director born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 118, Commercial Street, Lana House D402, London, E1 6NF, United Kingdom

      IIF 889
  • Rodgers, Timothy Philip
    British managing director born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, CM7 5AT, England

      IIF 890
  • Rachel Angharad Addis
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Margarets Green, Swindon, SN3 4LS, England

      IIF 891
  • Salman, Jonathan
    British director born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Blaina, Abertillery, NP13 3JX, Wales

      IIF 892
    • icon of address 3, Oak Road, Blaina, NP13 3JX, Wales

      IIF 893 IIF 894 IIF 895
    • icon of address International House, Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 896
  • Sathiyamoorthy, Anand Sivaharan
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 897
    • icon of address 100a, Raeburn Place, Edinburgh, EH4 1HH, United Kingdom

      IIF 898
  • Slade, James
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163 - 167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 899
    • icon of address Ellacott Morris, 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 900
    • icon of address Corinth, Highlands Drive, Maldon, Essex, CM9 6HY, England

      IIF 901
  • Slade, James
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellacott Morris, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 902
    • icon of address Corinth, Highlands Drive, Maldon, Essex, CM9 6HY, England

      IIF 903
  • Smith, Colin
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 904
  • Stubbles, Mark
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, New Cross Road, London, SE14 6TA, United Kingdom

      IIF 905
  • Swann, Darren
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 906
  • Swann, Darren
    British office manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Leigh Road, Eastleigh, Hampshire, SO50 9DR

      IIF 907
  • Wattis, James
    British event management born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durham Tees Valley Bus Centre, Orde Wingate Way, Stockton.on.tees, Tees Valley, TS19 0GD, England

      IIF 908
  • Adriana, Naomi Michelline
    Netherland event management born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Nowell Road, Oxford, OX4 4TB, United Kingdom

      IIF 909
  • Akintokun, Oluwatosin Tina
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 411 2 Exchange Square, The Priory Queensway, Birmingham, B4 6FN, England

      IIF 910
  • Akintokun, Oluwatosin Tina
    British event management born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 37, 13 Western Gateway, London, E16 1AJ, United Kingdom

      IIF 911
  • Ali, Sophia
    British administrator born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Bangor Street, Cardiff, CF24 3LR, Wales

      IIF 912
  • Ali, Sophia
    British event coordinator born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Museum Place, Cardiff, South Glamorgan, CF10 3BH, United Kingdom

      IIF 913
    • icon of address 20, Bangor Street, Roath Park, Cardiff, CF24 3LR, United Kingdom

      IIF 914
  • Ali, Sophia
    British event management born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Museum Place, Cardiff, CF10 3BH, United Kingdom

      IIF 915
  • Ali, Sophia
    British general manager born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Third Floor, Museum Place, Cardiff, CF10 3BH

      IIF 916
  • Blowfield, Kevin Alexander
    British event management born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Lane, Harpenden, Herts, AL5 5TA, United Kingdom

      IIF 917
  • Cooper, Wilhelmina Nina
    British event manager funraiser pr born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Barton Mill Road, Canterbury, Kent, CT1 1BP

      IIF 918
  • Cooper, Wilhelmina Nina
    British event management born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Barton Mill Road, Canterbury, Kent, CT1 1BP

      IIF 919
  • Cooper, Wilhelmina Nina
    British festival manager born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Querk Hq, Pleasant Farm, Plough Wents Road, Chart Sutton, Maidstone, Kent, ME17 3SA

      IIF 920
  • Cooper, Wilhelmina Nina
    British fundraiser born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barton Mill Road, Canterbury, Kent, CT1 1BP, Great Britain

      IIF 921
  • Cooper, Wilhelmina Nina
    British general manager born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barton Mill Road, Canterbury, CT1 1BP, England

      IIF 922
  • Cooper, Wilhelmina Nina
    British marketing consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barton Mill Road, Canterbury, Kent, CT1 1BP

      IIF 923
  • Cooper, Wilhelmina Nina
    British professional fundraiser born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barton Road, Canterbury, Kent, CT1 1BP, United Kingdom

      IIF 924 IIF 925
  • Ditchfield, Sarah Anne
    British event management born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gossmore Walk, Marlow, Buckinghamshire, SL7 1QZ

      IIF 926
  • Ditchfield, Sarah Anne
    British events management born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gossmore Walk, Marlow, Buckinghamshire, SL7 1QZ, United Kingdom

      IIF 927 IIF 928
  • Ditchfield, Sarah Anne
    British human resources manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Gossmore Walk, Marlow, Buckinghamshire, SL7 1QZ

      IIF 929
  • Frame, Caroline Sophie
    British event management born in June 1976

    Registered addresses and corresponding companies
    • icon of address 3f2, 34 Strathearn Road, Edinburgh, Midlothian, EH9 2AH

      IIF 930
  • Gladwin, Nicholas Daniel
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slaymaker Close, Headington, Oxford, OX3 8EP, England

      IIF 931
  • Gladwin, Nicholas Daniel
    British event management born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slaymaker Close, Headington, Oxford, OX3 8EP, England

      IIF 932
  • Gladwin, Nicholas Daniel
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slaymaker Close, Headington, Oxford, OX3 8EP, England

      IIF 933
  • Harriott, Christopher David
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 934
  • Harriott, Christopher David
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, England

      IIF 935
  • Harriott, Christopher David
    British event management born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 936
  • Harriott, Christopher David
    British events born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Emmaus Way, Chigwell, Essex, IG7 5BY

      IIF 937
  • Harriott, Christopher David
    British property acquistions born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 938
  • Harriott, Christopher David
    British property consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 939
  • James, Amanda Louise
    British event management

    Registered addresses and corresponding companies
    • icon of address 14 Woodville Road, Cathays, Cardiff, CF2 4EA

      IIF 940
  • Kershaw, Nicholas James
    British director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 941
    • icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 942 IIF 943 IIF 944
  • Kershaw, Nicholas James
    British managing director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Stable, Cilgelynnen, Llanychaer, Fishguard, Pembrokeshire, SA65 9TG, Wales

      IIF 945
  • Morgan, Jo Ann Samantha Marguerite
    British event management born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar View, The Street, Gazeley, Newmarket, Suffolk, CB8 8RB, England

      IIF 946
  • Miss Oluwatosin Tina Akintokun
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 411 2 Exchange Square, The Priory Queensway, Birmingham, B4 6FN, England

      IIF 947
    • icon of address Flat 37, 13 Western Gateway, London, E16 1AJ, United Kingdom

      IIF 948
  • Mr Adam Benjamin Dunnett
    English born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Saddlers Place, Martlesham Heath, Ipswich, IP5 3SS, England

      IIF 949
  • Mr Benjamin Silas Penrose Bradley
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenhurst, Church Lane, Barnham, Bognor Regis, PO22 0DG, England

      IIF 950
  • Mr Christopher James Shields
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 951
    • icon of address Unit 29a, 8 Hornsey Street, London, N7 8EG, United Kingdom

      IIF 952
  • Mr Jeremy Russell Smith
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mentmore Terrace, London, E8 3PN, England

      IIF 953
    • icon of address 13 Alfearn Road, London, E5 0SE, England

      IIF 954
  • Mr Richard Colin Williamson
    United Kingdom born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Springfield Lawns, Station Road, Shirehampton, Bristol, BS11 9TY, United Kingdom

      IIF 955
  • Mr Sunil Samani
    Indian born in July 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 956 IIF 957
  • Mr Timothy Phillip Rodgers
    Irish born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry, Belfast, BT17 0AA, United Kingdom

      IIF 958
  • Park-mccann, Karen Denise
    British event management born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, London Road, Stockton Heath, Warrington, WA4 6LG, England

      IIF 959
  • Patel, Dharmesh
    British finance director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 960
  • Peacock, Sarah Monach
    British company director born in November 1972

    Registered addresses and corresponding companies
    • icon of address Flat 4 18 Crookham Road, London, SW6 4EQ

      IIF 961
  • Peacock, Sarah Monach
    British producer born in November 1972

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 12 Buer Road, London, SW6 4LA

      IIF 962
  • Pudney, Charlotte Sarah
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton, Peppard Common, Henley-on-thames, RG9 5LB, England

      IIF 963
  • Pudney, Charlotte Sarah
    British event management born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Terrace, Gravel Road, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LU, England

      IIF 964
  • Pudney, Charlotte Sarah
    British property investor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 45 Market Place, Henley-on-thames, Oxfordshire, RG9 2AA, United Kingdom

      IIF 965
  • Roberts, Charmaine Mahaveli
    British designer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Mogden Lane, Isleworth, Middlesex, TW7 7LD

      IIF 966
    • icon of address 8, Broom Hall, Oxshott, Surrey, KT22 0JZ, United Kingdom

      IIF 967
  • Roberts, Charmaine Mahaveli
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broom Hall, Oxshott, Leatherhead, KT22 0JZ, England

      IIF 968
  • Rourke, James Da Silva
    British event management born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, England

      IIF 969
  • Salman, Jon
    British director born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Great Burnet Close, St. Mellons, Cardiff, CF30RJ, United Kingdom

      IIF 970
  • Sheikh, Abdulhamid Junior
    British business man born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Friary, Temple Quay, Bristol, United Kingdom, BS1 6EA, England

      IIF 971
  • Sheikh, Abdulhamid Junior
    British ceo born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blakeney Mills, Yate, Bristol, BS37 4XL, England

      IIF 972
  • Sheikh, Abdulhamid Junior
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

      IIF 973
  • Sheikh, Abdulhamid Junior
    British entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Road, Clifton, Bristol, BS8 1PX

      IIF 974
  • Sheikh, Abdulhamid Junior
    British event management born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley Stoke Leisure Centre, Bradley Stoke, Bristol, South Gloucestershire, BS32 9BS

      IIF 975
  • Sheikh, Abdulhamid Junior
    British events management born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blakeney Mills, Yate, Bristol, BS37 4XL, England

      IIF 976
  • Sheikh, Abdulhamid Junior
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blakeney Mills, Yate, Bristol, BS37 4XL, England

      IIF 977
  • Smailes, Philip John
    British managing director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Oak House, 9 The Acorns, Thurston, Bury St. Edmunds, Suffolk, IP31 3QW

      IIF 978
  • Stenner, Gareth Glanmor
    British director born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Lower Llansanfraid, Sarn, Bridgend, CF32 9NN, Wales

      IIF 979
  • Stenner, Gareth Glanmor
    British event management born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6, Bryn Road, Tondu Enterprise Centre, Bridgend, Bridgend, CF32 9BS, United Kingdom

      IIF 980
  • Stenner, Gareth Glanmor
    British travel operator born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35 Lower Llansantffraid, Sarn, Bridgend, County Of Bridgend, CF32 9NN, Wales

      IIF 981
    • icon of address 35, Lower Llansantffraid, Sarn, Bridgend, Mid Glamorgan, CF32 9NN, Wales

      IIF 982
  • Vandersypen, Sarah Jane
    British event management born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Street, All Cannings, Devizes, SN10 3NY, England

      IIF 983
  • Velevitch, Matilda
    British writer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hoveden Road, London, NW2 3XE, England

      IIF 984
  • Velevitch, Matilda
    British writer/associate producer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine, Rhododendron Avenue, Meopham, Gravesend, Kent, DA13 0TT, England

      IIF 985
  • Wiltshire, Duncan Charles
    British event management born in October 1966

    Registered addresses and corresponding companies
    • icon of address 66 Grove Road, Thrapston, Northampton, NN14 4JX

      IIF 986
  • Brown, Simon Howard, Jonathan
    British event management born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Westgate, Guiseley, Leeds, LS20 8HJ, England

      IIF 987
  • Ensall-twiss, Jonathan James
    British event management born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 988
  • Ensall-twiss, Jonathan James
    British event manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, United Kingdom

      IIF 989
  • Folaranmi, Temitope Elizabeth
    British event management born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Eleanor Close, Dartford, DA1 5GQ, England

      IIF 990
  • Geertruida, Jennifer Carla
    Dutch event management born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Darfield Crescent, Leeds, LS8 5DA, England

      IIF 991
  • Hills, Catherine
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 24 Knox Road, Guildford, Surrey, GU2 9AH

      IIF 992
  • Jhundoo-evans, Jessica
    British event management born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Hill Park, Bracknell, Berkshire, RG12 7PA

      IIF 993
  • Larkin, Katrina Frances
    British,irish company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Larkin, Katrina Frances
    British,irish director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Larkin, Katrina Frances
    British,irish event management born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Inderwick Road, London, N8 9JT

      IIF 1003
    • icon of address 164, Inderwick Road, London, N8 9JT, United Kingdom

      IIF 1004
  • Larkin, Katrina Frances
    British,irish head of experience and co-founder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rawstorne Place, London, EC1V 7NL, England

      IIF 1005
  • Line, Sara
    British event management born in October 1950

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Blunt Road, South Croydon, Surrey, CR2 7PA

      IIF 1006
  • Merrison, Benedict Alexander
    British director born in January 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Heathercliffe, Goodeve Road, Sneyd Park, Bristol, BS9 1PN

      IIF 1007
  • Merrison, Benedict Alexander
    British event management born in January 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 3 Heathercliffe, Goodeve Road, Sneyd Park, Bristol, BS9 1PN

      IIF 1008
  • Merrison, Benedict Alexander
    British managing director born in January 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 3 Heathercliffe, Goodeve Road, Sneyd Park, Bristol, BS9 1PN

      IIF 1009
  • Munir, Hassan Saadat
    Pakistani accountant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Breamore Road, Ilford, IG3 9NA, England

      IIF 1010
  • Munir, Hassan Saadat
    Pakistani caterer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 9, The Manor House, 68 Moorside Avenue, Huddersfield, HD4 5BU, England

      IIF 1011
  • Munir, Hassan Saadat
    Pakistani company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Allenby Road, Leeds, LS11 5RN, England

      IIF 1012
  • Munir, Hassan Saadat
    Pakistani event management born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Autumn Grove, Leeds, LS6 1RL, England

      IIF 1013
  • Munir, Hassan Saadat
    Pakistani events and catering born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, The Manor House, 68, Moorside Avenue, Huddersfield, HD4 5BU, United Kingdom

      IIF 1014
  • Munir, Hassan Saadat
    Pakistani trader born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Ellerton Gardens, Dagenham, RM9 4HT, England

      IIF 1015
  • Miss Ayisat Adetutu Mogaji
    Nigerian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vauban Estate, London, SE16 3QU, England

      IIF 1016 IIF 1017
    • icon of address 16, Vauban Estate, London, SE16 3QU, United Kingdom

      IIF 1018
  • Miss Tamasin Katherine Rose Brandon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Holtspur Top Lane, Beaconsfield, HP9 1BW, United Kingdom

      IIF 1019
    • icon of address 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 1020
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 1021
  • Mr Alessandro Avanzato
    Italian born in May 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 49, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 1022
  • Mr Fabian Webster Thomas Pritchard
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South View, Chester Le Street, DH2 3QN, United Kingdom

      IIF 1023
    • icon of address 5, South View, Chester Le Street, Durham, DH2 3QN, United Kingdom

      IIF 1024
    • icon of address Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 1025
  • Mr Graham Ross Cruickshank
    British born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Dob, Tregarth, Bangor, Gwynedd, LL57 4PW, Wales

      IIF 1026
    • icon of address Y Gelfa, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 1027
  • Mr Simon Howard, Jonathan Brown
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Westgate, Guiseley, Leeds, LS20 8HJ, England

      IIF 1028
  • Mrs Jo Ann Samantha Marguerite Morgan
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar View, The Street, Gazeley, Newmarket, Suffolk, CB8 8RB

      IIF 1029
  • Perry, Sarah Elizabeth
    British event management born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a The Broadway, Tolworth Broadway, Surbiton, KT6 7JD, England

      IIF 1030
  • Smith, Colin
    British director born in September 1948

    Registered addresses and corresponding companies
    • icon of address 1 Home Farm, Leek Wootton, Warwick, Warwickshire, CV35 7PU

      IIF 1031
  • Smith, Colin
    British management consultant born in September 1948

    Registered addresses and corresponding companies
    • icon of address 1 Home Farm, Leek Wootton, Warwick, Warwickshire, CV35 7PU

      IIF 1032
  • Smith, Colin
    British marketing born in September 1948

    Registered addresses and corresponding companies
    • icon of address 5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA, England

      IIF 1033
  • Smith, Colin
    British operations director born in September 1948

    Registered addresses and corresponding companies
    • icon of address 122 Ochiltree, Dunblane, Perthshire, FK15 0PB

      IIF 1034
  • Smith, Colin
    British operations manager born in September 1948

    Registered addresses and corresponding companies
    • icon of address 122 Ochiltree, Dunblane, Perthshire, FK15 0PB

      IIF 1035
  • Smith, Jeremy Russell
    British event management born in March 1979

    Registered addresses and corresponding companies
    • icon of address 3, 344 City Road, London, EC1V 2PY

      IIF 1036
  • Spalding, James Edward Simon
    British business executive born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mooring 29, New Islington Marina, 9 Old Mill Street, Manchester, M4 6EA, England

      IIF 1037
  • Spalding, James Edward Simon
    British chef born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Swains End, Swains Road, Bembridge, Isle Of Wight, PO35 5XT, England

      IIF 1038
  • Spalding, James Edward Simon
    British event management born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Swains End, Swains Road, Bembridge, Isle Of Wight, PO35 5XT, England

      IIF 1039
  • Spalding, James Edward Simon
    British music born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Carr Road, Sheffield, South Yorkshire, S6 2WZ

      IIF 1040
  • Spring, Graham Kevin
    British landscape gardener born in February 1976

    Registered addresses and corresponding companies
    • icon of address 41a Birdhurst Rise, Croydon, Surrey, CR2 7EJ

      IIF 1041
  • Srai, Balreick Pargan Singh
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, BN3 2FA, England

      IIF 1042
    • icon of address Oxford Flat, 28 Castle Mews, St Thomas Street, Oxford, Oxfordshire, OX1 1JR, England

      IIF 1043
  • Taylor, Cressida Jane Ross
    British account manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Tierney Road, London, SW2 4QL

      IIF 1044
  • Taylor, Cressida Jane Ross
    British event management born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Tierney Road, London, SW2 4QL

      IIF 1045
  • Whitehouse, Susan Alexandra
    British event management born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Mansion, S, Gondar Gardens, London, NW6 1HA, United Kingdom

      IIF 1046
  • Whitehouse, Susan Alexandra
    British events planner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windsor Road, London, NW2 5DT, England

      IIF 1047
  • Wilkins, Hannah Louise Alison
    British event management

    Registered addresses and corresponding companies
    • icon of address Blairinraish, Tulliemet, Pitlochry, Perthshire, PH9 0PA, Scotland

      IIF 1048
  • Williamson, Richard Colin
    United Kingdom event management born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Springfield Lawns, Station Road, Shirehampton, Bristol, BS11 9TY, United Kingdom

      IIF 1049
  • Connor, Matthew James
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Barnes Avenue, Dronfield Woodhouse, Dronfield, S18 8YF, England

      IIF 1050
  • Connor, Matthew James
    English joiner born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ferndale Road, Coal Aston, Dronfield, Derbyshire, S18 3BT, United Kingdom

      IIF 1051
  • Depala, Ragini Pravinchandra
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 1052
  • Depala, Ragini Pravinchandra
    British event management born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 22 Chapel Lane, Pinner, Pinner, Middlesex, HA5 1AZ

      IIF 1053
  • Dunnett, Adam Benjamin
    English estimator born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Saddlers Place, Martlesham Heath, Ipswich, IP5 3SS, England

      IIF 1054
  • Director Thomas James Docherty
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Hersham, Walton-on-thames, Surrey, KT12 4PG

      IIF 1055
  • Jackson, Janet Isabel
    British event management

    Registered addresses and corresponding companies
    • icon of address 5 Manor Crescent, Byfleet, West Byfleet, Surrey, KT14 7EN

      IIF 1056
  • Larkin, Katrina
    British sales manager born in July 1969

    Registered addresses and corresponding companies
    • icon of address 9 Edgehill Street, Reading, Berkshire, RG1 2PU

      IIF 1057
  • Line, Timothy Robert Maxim
    British event management born in September 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Blunt Road, South Croydon, Surrey, CR2 7PA

      IIF 1058
  • Lovelace Velevitch, Matilda
    British event management born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hoveden Road, London, NW2 3XE, England

      IIF 1059
  • Mr Timothy Robert Maxim Line
    British born in September 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Blunt Road, South Croydon, Surrey, CR2 7PA

      IIF 1060
  • Mrs Lauren Alexis Laventhal
    Italian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Naudi, Jacqueline Frances Joyce
    British company director born in October 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Rose Lodge, Old Potbridge Road, Winchfield, Hampshire, RG27 8BT

      IIF 1063
  • Naudi, Jacqueline Frances Joyce
    British event management born in October 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Wellingtonia Suite, Stockton House, Stockton Avenue, Fleet, Hampshire, GU51 4NS

      IIF 1064
  • Remnant, Miranda Jane
    British event management born in July 1975

    Registered addresses and corresponding companies
    • icon of address 2 Heron House, Billets Hart Close, London, W7 2PU

      IIF 1065
  • Roberts, Charmaine
    British british airways cabin crew born in September 1962

    Registered addresses and corresponding companies
    • icon of address 14 Priors Lodge 56 Richmond Hill, Richmond, Surrey, TW10 6BB

      IIF 1066
  • Rodgers, Timothy Phillip
    Irish event management born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry, Belfast, BT17 0AA, United Kingdom

      IIF 1067
  • Sheilds, Christopher James
    British event management born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 28, 8 Hornsey Street, London, N7 8EG, England

      IIF 1068
  • Shields, Christopher James
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 28, 8 Hornsey Street, London, N7 8EG, United Kingdom

      IIF 1069
  • Smith, Colin
    English founder of 1deep photography born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Nettlefolds, Hadley, Telford, Shropshire, TF1 5PG, United Kingdom

      IIF 1070
  • Smith, James
    British event management born in May 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Argyll Avenue, Wirral, CH62 8ED, United Kingdom

      IIF 1071
  • Smith, Jeremy Russell
    English designer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mentmore Terrace, London, E8 3PN, England

      IIF 1072
  • Smith, Jeremy Russell
    English project manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Alfearn Road, London, E5 0SE, England

      IIF 1073
  • Turkington, Adam David
    British arts + community worker born in April 1972

    Registered addresses and corresponding companies
    • icon of address 18 Ferguson Drive, Belfast, BT4 2AZ

      IIF 1074
  • Williamson, Richard Colin
    English events management born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Springfield Lawns, Shirehampton, Bristol, BS11 9TY, England

      IIF 1075
  • Brandon, Tamasin Katherine Rose
    British head of production born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 1076
  • Brandon, Tamasin Katherine Rose
    British television producer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 1077
  • Cruickshank, Graham Ross
    British event consultancy, design and management born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Gelfa, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 1078
  • Cruickshank, Graham Ross
    British event management born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Dob, Tregarth, Bangor, Gwynedd, LL57 4PW, Wales

      IIF 1079
  • Cruickshank, Graham Ross
    British event manager born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Ny Hendre, Aber Road, Bangor, Gwynedd, LL57 3YP, Wales

      IIF 1080
  • Cruickshank, Graham Ross
    British events manager born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Bethesda, Gwynedd, LL57 3AN

      IIF 1081
  • England, Amanda Mary
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 The Old Bakery Wexham Street, Wexham, Slough, Berks, SL3 6NX

      IIF 1082
  • George, Gbenga
    English web designer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Milligan Street, London, E14 8AT, England

      IIF 1083
  • Henson, Andrea Lisa
    British

    Registered addresses and corresponding companies
    • icon of address Brook Villa, Osterfen Lane Claypole, Newark, Nottinghamshire, NG23 5BN

      IIF 1084 IIF 1085
  • Houston, Alastair James Campbell
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Laventhal, Lauren Alexis
    Italian event planner born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Poundfield Way, Twyford, Reading, RG10 0XR, England

      IIF 1088
  • Laventhal, Lauren Alexis
    Italian store manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Poundfield Way, Twyford, Reading, RG10 0XR, England

      IIF 1089
  • Leigh, Philip Alexander, Professor
    British innovation and technology commercial adviser born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria Chamber Of Commerce, Broadacre House, 16-20 Lowther Street, Carlisle, Cumbria, CA3 8DA, England

      IIF 1090
  • Munir, Hassan
    Pakistan business consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Breamore Road, Ilford, IG3 9NA, England

      IIF 1091
  • Mrs Charmaine Mahaveli Roberts-tharratt
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Mogden Lane, Isleworth, Middlesex, TW7 7LD

      IIF 1092
  • Owens, Andrew Nicholas
    British managing director

    Registered addresses and corresponding companies
    • icon of address 11, Clowes Street, Macclesfield, Cheshire, SK11 8HX

      IIF 1093
  • Owens, Andrew Nicholas
    British operator

    Registered addresses and corresponding companies
    • icon of address 11, Clowes Street, Macclesfield, Cheshire, SK11 8HX, United Kingdom

      IIF 1094
  • Peacock, Sarah Monach
    British event management

    Registered addresses and corresponding companies
    • icon of address Flat 4 18 Crookham Road, London, SW6 4EQ

      IIF 1095
  • Pritchard, Fabian Webster Thomas
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 1096
  • Pritchard, Fabian Webster Thomas
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South View, Chester Le Street, DH2 3QN, United Kingdom

      IIF 1097
    • icon of address 5, South View, Chester Le Street, Durham, DH2 3QN, United Kingdom

      IIF 1098
  • Rodgers, Timothy Philip
    born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Howard House, 30 Northland Row, Dungannon, Co. Tyrone, BT71 6AP, United Kingdom

      IIF 1099
  • Stanuel - Taitte, Ian Michael
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, St. Peters Street, South Croydon, CR2 7DJ, England

      IIF 1100
  • Wilkinson, Tina Elizabeth
    English event management born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspiration House, 187 Lynchford Rd, Farnborough, Hampshire, GU14 6HD, England

      IIF 1101
  • Allman, Katherine Anne
    British event management

    Registered addresses and corresponding companies
    • icon of address 36, Chime Square, St. Albans, Hertfordshire, AL3 5JZ, United Kingdom

      IIF 1102
  • Eisenhuth, Cynthia Lee
    British

    Registered addresses and corresponding companies
    • icon of address Second Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 1103
  • Garrish, Nicola Jane
    British

    Registered addresses and corresponding companies
    • icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY

      IIF 1104
  • Garrish, Nicola Jane
    British music and art directory

    Registered addresses and corresponding companies
    • icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY

      IIF 1105
  • Merrison, Benedict Alexander

    Registered addresses and corresponding companies
    • icon of address 3, Heathercliffe, Goodeve Road Sneyd Park, Bristol, Bristol, BS9 1PN

      IIF 1106
  • Minter, Christina Jocelyn
    British

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 1107
  • Mogaji, Ayisat Adetutu
    Nigerian event management born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vauban Estate, London, SE16 3QU, England

      IIF 1108
  • Mogaji, Ayisat Adetutu
    Nigerian health consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vauban Estate, London, London, SE16 3QU, United Kingdom

      IIF 1109
    • icon of address 16, Vauban Estate, London, SE16 3QU, England

      IIF 1110
  • Mr Alan Charles Noel Ruck-nightingale
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Naji, Mohammed
    Yemeni director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1115
  • Naudi, Jacqueline Frances Joyce
    British

    Registered addresses and corresponding companies
    • icon of address Rose Lodge, Old Potbridge Road, Winchfield, Hampshire, RG27 8BT

      IIF 1116 IIF 1117
  • O'keeffe, Julia Margaret
    British secretary

    Registered addresses and corresponding companies
    • icon of address Highbury, Sauchen, Inverurie, Aberdeenshire, AB51 7JQ

      IIF 1118
  • Ouyang, Qianwen
    Chinese director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Moore House, 2 Gatliff Road, London, SW1W 8DT, England

      IIF 1119
  • Ouyang, Qianwen
    Chinese managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 1120
  • Ouyang, Qianwen
    Chinese partner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Moore House, 2 Gatliff Road, London, SW1W 8DT, England

      IIF 1121
  • Pearson, Jonathan Paul
    British sports marketing

    Registered addresses and corresponding companies
    • icon of address 6, Thwaites Avenue, Ilkley, West Yorkshire, LS29 8EH

      IIF 1122
  • Remnant, Miranda Jane
    British

    Registered addresses and corresponding companies
    • icon of address 2 Heron House, Billets Hart Close, London, W7 2PU

      IIF 1123
  • Samani, Sunil
    Indian director born in July 1964

    Resident in India

    Registered addresses and corresponding companies
  • Samani, Sunil
    Indian event management born in July 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 4, 22 Chapel Lane, Pinner, Pinner, Middlesex, HA5 1AZ

      IIF 1126
  • Snellen, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 6 Pier Street, Ventnor, Isle Of Wight, PO38 1ST

      IIF 1127
  • Spring, Graham Kevin
    British event management

    Registered addresses and corresponding companies
    • icon of address 41a Birdhurst Rise, Croydon, Surrey, CR2 7EJ

      IIF 1128
  • Avanzato, Alessandro
    Italian director born in May 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle San Juan 38, Planta - 3 Puerta 13, Santa Eularia, Ibiza, 07840, Spain

      IIF 1129
  • Avlonitis, Nicholas George Evans
    British event management born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Rutland Square, Edinburgh, Midlothian, EH1 2AS, Scotland

      IIF 1130
  • Bradley, Benjamin Silas Penrose
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenhurst, Church Lane, Barnham, Bognor Regis, PO22 0DG, England

      IIF 1131
  • Bradley, Benjamin Silas Penrose
    British event management born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH, England

      IIF 1132
  • Braglewicz, Sarah
    British event management

    Registered addresses and corresponding companies
    • icon of address 79, Grand Drive, Wimbledon, London, SW20 9DW, United Kingdom

      IIF 1133
  • Broadway-harvey, Natasha Jane
    British event management born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bladnoch Inn, Bladnoch, Newton Stewart, Dumfries & Galloway, DG8 9AB, United Kingdom

      IIF 1134
    • icon of address 2, North Main Street, Wigtown, DG8 9HN, Scotland

      IIF 1135
  • Carey, Sarah
    British event management

    Registered addresses and corresponding companies
    • icon of address 3 Dancer Road, Richmond, Surrey, TW9 4LD

      IIF 1136
  • Castledine, Stephen Michael Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Braeside Dower House, Wyche Road, Malvern, Worcestershire, WR14 4EF

      IIF 1137
  • Larkin, Katrina
    British company director

    Registered addresses and corresponding companies
    • icon of address 164, Inderwick Road, London, N8 9JT, United Kingdom

      IIF 1138
  • Line, Sara
    British event management

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Blunt Road, South Croydon, Surrey, CR2 7PA

      IIF 1139
  • Mr Adam Turkington
    Northern Irish born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ebrington Gardens, Belfast, BT4 3BY, Northern Ireland

      IIF 1140
  • Raino, Jagjit Singh
    Indian business owner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Road, Southall, Southall, UB1 2UP, England

      IIF 1141
  • Raino, Jagjit Singh
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berrington Mews, Slough, Berkshire, SL1 5AZ, England

      IIF 1142
    • icon of address 1, Berrington Mews, Slough, SL1 5AZ, England

      IIF 1143
  • Raino, Jagjit Singh
    Indian event management born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, 1 Aire Street, Leeds, LS1 4PR

      IIF 1144
  • Raino, Jagjit Singh
    Indian self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Portland Business Centre, Manor House Lane, Windsor, SL3 9EG, England

      IIF 1145
  • Spalding, James Edward Simon

    Registered addresses and corresponding companies
    • icon of address Mooring 29, New Islington Marina, 9 Old Mill Street, Manchester, M4 6EA, England

      IIF 1146
  • Spring, Graham Kevin
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bell Street, Reigate, Surrey, RH2 7LH, England

      IIF 1147
  • Srai, Balreick Pargan Singh
    British

    Registered addresses and corresponding companies
    • icon of address 220d Kingston Road, Teddington, Middlesex, TW11 9JF, England

      IIF 1148
  • Cooper, Wilhelmina Nina

    Registered addresses and corresponding companies
    • icon of address 49, Barton Mill Road, Canterbury, Kent, CT1 1BP, England

      IIF 1149
  • Docherty, Thomas James, Director
    British event management born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Hersham, Walton-on-thames, Surrey, KT12 4PG, England

      IIF 1150
  • Ferguson, Jessica Myra Margaret
    British event management born in July 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 173, Moorland Road, Cardiff, CF24 2LH, Wales

      IIF 1151
  • Maclennan, Caroline Margaret Mary
    Scottish administrator born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Breasclete, Isle Of Lewis, HS2 9EF

      IIF 1152
  • Maclennan, Caroline Margaret Mary
    Scottish event management born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Breasclete, Isle Of Lewis, HS2 9EF

      IIF 1153
  • Maclennan, Caroline Margaret Mary
    Scottish events organiser born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Breasclete, Isle Of Lewis, HS2 9EF

      IIF 1154
  • Maclennan, Caroline Margaret Mary
    Scottish manager born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calanais Visitor Centre, Calanais, Isle Of Lewis, HS2 9DY

      IIF 1155
  • Maclennan, Caroline Margaret Mary
    Scottish operations manager born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calanais Visitor Centre, Calanais, Isle Of Lewis, HS2 9DY

      IIF 1156
  • Munir, Hassan Saadat
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 178, Penarth Road, Cardiff, CF11 6NL, United Kingdom

      IIF 1157
  • Mr Robin David Michael Foreman-quercus
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 39 Woodville Gardens, London, W5 2LL, England

      IIF 1158
  • Peta-stuart, Craig Phillip Marvin
    British event management born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 1159
  • Sathiyamoorthy, Anand Sivaharan
    British event management

    Registered addresses and corresponding companies
    • icon of address 5/2 Tower Wharf, Tower Street, Edinburgh, Midlothian, EH6 7BX

      IIF 1160
  • Verweij, Martine Anne-marij Hendrik Gerardus

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B496PH, England

      IIF 1161
  • Grundy, Elizabeth Sarah Rebecca
    British event management born in August 1983

    Registered addresses and corresponding companies
    • icon of address 36 Lyminster Road, Littlehampton, West Sussex, BN17 7LB

      IIF 1162
  • Hall, Hannah Margaret

    Registered addresses and corresponding companies
    • icon of address 3 Rowley Bank House, 22 Rowley Bank, Stafford, Staffordshire, ST17 9BG

      IIF 1163
  • Hills, Catherine

    Registered addresses and corresponding companies
    • icon of address 24 Knox Road, Guildford, Surrey, GU2 9AH

      IIF 1164
  • Idahosa, Benson Matthaus
    Congolese event management born in October 1972

    Registered addresses and corresponding companies
    • icon of address 5, Watcombe Road, Henley Green, Coventry, West Midlands, CV2 1DJ

      IIF 1165
  • Maclennan, Caroline Margaret Mary
    Scottish administrator

    Registered addresses and corresponding companies
    • icon of address 43, Breasclete, Isle Of Lewis, HS2 9EF

      IIF 1166
  • Mr Nicholas Jacobus Christopher De Haan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, The Coach House, 2 Upper York Street, Bristol, BS2 8QN, United Kingdom

      IIF 1167
    • icon of address Higher Tresmorn Farm, Tresmorn, Bude, EX23 0NU, England

      IIF 1168
  • Sathiyamoorthy, Anand Sivaharan
    British event management born in August 1976

    Registered addresses and corresponding companies
    • icon of address 5/2 Tower Wharf, Tower Street, Edinburgh, Midlothian, EH6 7BX

      IIF 1169
  • Smith, Jeremy Russell

    Registered addresses and corresponding companies
    • icon of address 13 Alfearn Road, London, E5 0SE, England

      IIF 1170
  • Stenner, Gareth Glanmor

    Registered addresses and corresponding companies
    • icon of address 35, Lower Llansantffraid, Sarn, Bridgend, Mid Glamorgan, CF32 9NN, Wales

      IIF 1171
  • Brandon, Tamasin Katherine Rose
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1BW, United Kingdom

      IIF 1172
  • Ferguson, Jessica Myra Margaret
    Welsh decorator born in July 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fachongle Isaf, Cilgwyn, Newport, SA42 0QR, Wales

      IIF 1173
  • Ferguson, Jessica Myra Margaret
    Welsh director born in July 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fachongle Isaf, Cilgwyn, Newport, Pembrokeshire, SA42 0QR, Wales

      IIF 1174
  • Geertruida, Jennifer Carla

    Registered addresses and corresponding companies
    • icon of address 18 Darfield Crescent, Leeds, LS8 5DA, England

      IIF 1175
  • Grundy, Elizabeth Sarah Rebecca

    Registered addresses and corresponding companies
    • icon of address 36 Lyminster Road, Littlehampton, West Sussex, BN17 7LB

      IIF 1176
  • Juleene Keri-anne Jackson
    American,jamaican born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16/3, Blacket Avenue, Edinburgh, EH9 1RS, Scotland

      IIF 1177
  • Martin, William George

    Registered addresses and corresponding companies
    • icon of address 157, Gloucester Road, London, N17 6JW, England

      IIF 1178
  • Obileye, Bisola Edith

    Registered addresses and corresponding companies
    • icon of address 5, Heatherfold Way, Pinner, HA5 2LG, England

      IIF 1179
    • icon of address 5, Heatherfold Way, Pinner, HA5 2LG, United Kingdom

      IIF 1180
  • Rowland, Rachel Sarah

    Registered addresses and corresponding companies
    • icon of address 16 Rozel Square, St John Gardens, Manchester, M3 4FQ

      IIF 1181 IIF 1182
    • icon of address 6 Cromford Court, Withy Grove, Manchester, M4 3AS

      IIF 1183
  • Ruck-nightingale, Alan Charles Noel
    British director

    Registered addresses and corresponding companies
    • icon of address 55, Church Road, Wheatley, Oxford, Oxon, OX33 1LU

      IIF 1184
  • Salman, Jonathan

    Registered addresses and corresponding companies
    • icon of address 139, Heol Lewis, Rhiwbina, Cardiff, CF14 6QE

      IIF 1185
    • icon of address 86, Allt-yr-yn View, Newport, Gwent, NP20 5EH, United Kingdom

      IIF 1186 IIF 1187 IIF 1188
    • icon of address 86, Allt-yr-yn View, Newport, NP20 5EH, Wales

      IIF 1189
    • icon of address Unit C13, Langland Way, Langland Park West, Newport, NP19 4PT, United Kingdom

      IIF 1190
  • Samani, Sunil
    Indian

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 1191
  • Srai, Balreick

    Registered addresses and corresponding companies
    • icon of address 28, Castle Mews, St. Thomas Street, Oxford, OX1 1JR, United Kingdom

      IIF 1192
  • De Haan, Nicholas Jacobus Christopher
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, The Coach House, 2 Upper York Street, Bristol, BS2 8QN, United Kingdom

      IIF 1193
    • icon of address Higher Tresmorn Farm, Tresmorn, Bude, EX23 0NU, England

      IIF 1194
  • De Haan, Nicholas Jacobus Christopher
    British event management born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Tresmorn, Tresmorn, Bude, EX23 0NU, United Kingdom

      IIF 1195
  • Foreman-quercus, Robin David Michael
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Margaret Christine Philomena
    British

    Registered addresses and corresponding companies
    • icon of address 1 Woodbury Close, Tunbridge Wells, Kent, TN4 9LE

      IIF 1199
  • Griffiths, Margaret Christine Philomena
    British event mgment

    Registered addresses and corresponding companies
    • icon of address 1 Woodbury Close, Tunbridge Wells, Kent, TN4 9LE

      IIF 1200
  • Harriott, Joanne

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 1201
  • Houston, Alastair James Campbell
    Scottish event management born in November 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Halse, Taunton, Somerset, TA4 3AQ, England

      IIF 1202
  • Krishnamoorthy, Sayanthan

    Registered addresses and corresponding companies
    • icon of address 9, Rosehill Gardens, Sudburyhill, Middex, UB6 0LB, Uk

      IIF 1203
  • Munir, Hassan

    Registered addresses and corresponding companies
    • icon of address 39 Breamore Road, Ilford, IG3 9NA, England

      IIF 1204
    • icon of address 18, Autumn Grove, Leeds, LS6 1RL, England

      IIF 1205
  • Mr Robin David Michael Foreman-quercus
    English born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1206
  • Rodgers, Timothy Philip

    Registered addresses and corresponding companies
    • icon of address Unit12, Ormeau Business Park, 8 Cromac Avenue, Belfast, Belfast, BT7 2JA

      IIF 1207
  • Ruck-nightingale, Alan Charles Noel

    Registered addresses and corresponding companies
    • icon of address 72 Hayfield Road, Oxford, OX2 6TU

      IIF 1208
  • Sheikh, Abdulhamid

    Registered addresses and corresponding companies
    • icon of address 1 Friary, Temple Quay, Bristol, United Kingdom, BS1 6EA, England

      IIF 1209
  • Swann, Darren

    Registered addresses and corresponding companies
    • icon of address 42, Underwood Road, Newcastle, ST5 6QF, United Kingdom

      IIF 1210
  • Tofts, Jessie

    Registered addresses and corresponding companies
    • icon of address 34a, Rosebery Road, London, N10 2LH, United Kingdom

      IIF 1211
  • Turkington, Adam
    Northern Irish arts and event manager born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ebrington Gardens, Belfast, BT4 3BY, Northern Ireland

      IIF 1212
  • George, Gbenga

    Registered addresses and corresponding companies
    • icon of address 6 Harrisons Wharf, Purfleet, RM19 1QW, England

      IIF 1213
  • Hill, Colin

    Registered addresses and corresponding companies
    • icon of address Vespace, 10 Lancaster Place, Copse Farm, South Marston Park, Swindon, SN3 4UQ, United Kingdom

      IIF 1214
  • Jackson, Juleene Keri-anne
    American,jamaican clerical assistant born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16/3, Blacket Avenue, Edinburgh, EH9 1RS, Scotland

      IIF 1215
  • Nyiraneza, Maria

    Registered addresses and corresponding companies
    • icon of address 18 Darfield Crescent, Leeds, LS8 5DA, England

      IIF 1216
  • Okeeffe, Josephine Mary Magdalene Dunderdale
    British self-employed

    Registered addresses and corresponding companies
    • icon of address 27 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NA

      IIF 1217
  • Samani, Sunil

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, 3rd Floor, Harrow, Middlesex, HA1 1BQ, England

      IIF 1218
  • Turkington, Adam David
    Northern Irish arts & events manager born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63, Hopefield Avenue, Corrstown, Portrush, Antrim, BT56 8HE, Northern Ireland

      IIF 1219
  • Turkington, Adam David
    Northern Irish arts and event manager born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Turkington, Adam David
    Northern Irish event management born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Queen's Road, Queen's Island, Belfast, Antrim, BT3 9DT, Northern Ireland

      IIF 1222
  • Turkington, Adam David
    Northern Irish freelance arts administrator & event manager born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Hollycroft Avenue, Belfast, BT5 5JE, Northern Ireland

      IIF 1223
  • Turkington, Adam David
    Northern Irish none born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ebrington Gardens, Belfast, BT4 3BY, Uk

      IIF 1224
  • Garrish, Nicola

    Registered addresses and corresponding companies
    • icon of address 15, Town Meadow, Ilsington, Newton Abbot, Devon, TQ13 9RY, United Kingdom

      IIF 1225
  • Martine Anne-marij Hendrik Gerardus Verweij
    Dutch born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Oversley Green, Alcester, B496PH, England

      IIF 1226
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B496PH, England

      IIF 1227
  • Mr Nicholas Jacobus Christopher De Haan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 1228
    • icon of address Unit 3e Stockwell Lodge Studios, Rear Of 129-133 Conway Street, Hove, BN3 3LW, England

      IIF 1229
  • Ms Josephine Mary Magdalene Dunderdale O'keeffe
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parliament Hill Mansions, Lissenden Gardens, London, Greater London, NW5 1NA

      IIF 1230
  • Salman, Jon

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Blaina, Abertillery, Gwent, NP13 3JX, United Kingdom

      IIF 1231
    • icon of address 32, Bryntirion, Rhiwbina, Cardiff, CF14 6NQ, Wales

      IIF 1232
  • Slade, James

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

      IIF 1233
  • Agbonasevbaefe, Anthony Osakpamwan
    Nigerian event management born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lucas Court, Winchfield Road Sydenham, London, SE26 5TJ, England

      IIF 1234
  • De Haan, Nicholas Jacobus Christopher
    English company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 1235
  • De Haan, Nicholas Jacobus Christopher
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3e Stockwell Lodge Studios, Rear Of 129-133 Conway Street, Hove, BN3 3LW, England

      IIF 1236
  • Foreman-quercus, Robin David Michael
    English event management born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1237
  • Moore, Rebecca Williamson Moore Williamson
    British event management born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lancaster Road, London, N4 4PR

      IIF 1238
  • O'keeffe, Josephine Mary Magdalene Dunderdale
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parliament Hill Mansions, Lissenden Gardens, London, Greater London, NW5 1NA, United Kingdom

      IIF 1239
  • O'keeffe, Josephine Mary Magdalene Dunderdale
    British event management born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NA, England

      IIF 1240
  • Verweij, Martine Anne-marij Hendrik Gerardus
    Dutch director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Oversley Green, Alcester, B496PH, England

      IIF 1241
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B496PH, England

      IIF 1242
  • Verweij, Martine Anne-marij-hendrik Gerardus
    Dutch company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B49 6PH

      IIF 1243
    • icon of address Kensall Cottages, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PH, England

      IIF 1244
  • Verweij, Martine Anne-marij-hendrik Gerardus
    Dutch director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Oversley Green, Alcester, B49 6PH, England

      IIF 1245
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B49 6PH, England

      IIF 1246
    • icon of address Kensall Cottages, Stratford Road Oversley Green, Alcester, Warwickshire, B49 6PH

      IIF 1247
    • icon of address Kensall Cottages, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PH, England

      IIF 1248
    • icon of address 5 Argosy Court, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 1249
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

      IIF 1250
  • Faini Cespedes, Christopher Alexander, Executive Chairman

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

      IIF 1251
  • Ms Martine Anne-marij-hendrik Gerardus Verweij
    Dutch born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Oversley Green, Alcester, B49 6PH, England

      IIF 1252
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B49 6PH

      IIF 1253
    • icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, B49 6PH, England

      IIF 1254 IIF 1255
    • icon of address Kensall Cottages, Stratford Road Oversley Green, Alcester, Warwickshire, B49 6PH

      IIF 1256 IIF 1257
    • icon of address Kensall Cottages, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PH, England

      IIF 1258 IIF 1259
    • icon of address 5 Argosy Court, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 1260
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

      IIF 1261
  • Verweij, Martine Anne-marij Hendrik Gerardus
    Dutch event organisor born in November 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Kensall Cottages, Stratford Road Oversley Green, Alcester, Warwickshire, B49 6PH, United Kingdom

      IIF 1262
  • Miss Rebecca Williamson Moore Williamson Moore
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Lancaster Road, London, N4 4PR, England

      IIF 1263
  • Verweij, Martine Anne-marij Hendrik Gerardus, Mrs.
    Dutch event management born in November 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Oakfield Cottage, Stratford Road, Wootton Wawen, Warwickshire, B95 6DF

      IIF 1264
  • Executive Chairman Christopher Alexander Faini Cespedes
    Chilean born in August 1985

    Resident in Chile

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

      IIF 1265
  • Faini Cespedes, Christopher Alexander, Executive Chairman
    Chilean business administration born in August 1985

    Resident in Chile

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

      IIF 1266
child relation
Offspring entities and appointments
Active 600
  • 1
    icon of address 8 Spur Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,049 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 The Nettlefolds, Hadley, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 1070 - Director → ME
  • 4
    icon of address 50 Bullescroft Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 443 - Director → ME
  • 5
    icon of address 61 Darell Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 223 - Director → ME
  • 6
    icon of address 22 Red Bank, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 302 - Director → ME
  • 7
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 706 - Director → ME
  • 8
    icon of address 441 New Cross Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 9
    BOM LTD - 2021-08-13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1059 - Director → ME
  • 10
    icon of address Northgate Business Centre North Gate, 38-40, Newark, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,763 GBP2020-11-30
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 161 - Director → ME
    icon of calendar 2007-10-26 ~ now
    IIF 1084 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 11
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,201 GBP2019-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 1132 - Director → ME
  • 12
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Summit House 13 High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 85 Great Portland Street, 85 Great Portland Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,320,509 GBP2021-12-31
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 16 Vauban Estate, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1018 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 29 Mercia Drive, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 1159 - Director → ME
  • 17
    icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 758 - Has significant influence or controlOE
  • 18
    icon of address 1 Southleigh Road, Taunton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    RPM EVENTS LTD - 2019-02-15
    icon of address Rpm Events Ltd, 9 St. Margarets Green, Stratton St Margaret, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2021-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 891 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 47 Roe Green Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 639 - Director → ME
  • 21
    icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 239 - Director → ME
  • 22
    icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2011-06-22 ~ dissolved
    IIF 1225 - Secretary → ME
  • 23
    icon of address 15 Town Meadow, Ilsington, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2009-08-01 ~ dissolved
    IIF 1104 - Secretary → ME
  • 24
    ETHEREAL GROUP LTD - 2023-04-05
    icon of address 20 Bangor Street Roath Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 743 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1b Buckingham Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,213 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Epsom Court Abdon Avenue, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 632 - Director → ME
  • 27
    LIMITED EDITION PRINTS LIMITED - 2015-02-21
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,475 GBP2023-03-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 81 Pembroke Road, Erith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 16 Gladstone Street, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 275 - Director → ME
  • 30
    icon of address 13 Sunny Bank, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 274 - Director → ME
  • 31
    icon of address F6 The Officers Mess, Coldstream Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    501 GBP2019-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 338 - Director → ME
  • 32
    icon of address Longlands Place Wenham Road, Washbrook, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,896 GBP2017-06-30
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 949 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192,424 GBP2020-03-30
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 952 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 952 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -144,232 GBP2020-10-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 669 - Director → ME
  • 35
    icon of address 18 Tiverton Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 681 - Director → ME
  • 36
    icon of address Solar House, High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 1/1 92 Queensborough Gardens, Hyndland, Glasgow, City Of Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 100 - Director → ME
  • 38
    icon of address The Arch, 189 Kings Road Arches, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 864 - Director → ME
  • 39
    icon of address 15 Town Meadow, Islington, Newton Abbot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 1105 - Secretary → ME
  • 40
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,551 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 585 - Director → ME
  • 41
    icon of address 1 Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 16 Vauban Estate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Right to appoint or remove directorsOE
  • 43
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,516 GBP2020-10-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 141 - Director → ME
  • 44
    THE POLSKA THEATRE COMPANY - 1999-06-24
    BIGFOOT COMMUNITY ARTS TRUST LIMITED - 2014-03-21
    BIGFOOT THEATRE COMPANY - 2010-05-21
    icon of address The Astor Theatre, Stanhope Road, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 760 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 45
    icon of address 117 Linden Grove, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 49 Skylines Village Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,514 GBP2019-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1022 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit G5 203-213 Mare Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 555 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 3 Heathercliffe, Goodeve Road Sneyd Park, Bristol, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 1008 - Director → ME
    icon of calendar 2008-12-23 ~ dissolved
    IIF 1106 - Secretary → ME
  • 50
    BAMBOO SHOOT PRODUCTIONS LTD - 2024-02-14
    icon of address Westmead House, Westmead, Farnborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 1228 - Right to appoint or remove directorsOE
    IIF 1228 - Ownership of voting rights - 75% or moreOE
    IIF 1228 - Ownership of shares – 75% or moreOE
  • 51
    UNDER ONE ROOF DEVELOPMENTS LIMITED - 2017-03-04
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,185 GBP2018-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 1073 - Director → ME
    icon of calendar 2016-11-16 ~ dissolved
    IIF 1170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 954 - Has significant influence or controlOE
  • 52
    icon of address Crombies, 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,722 GBP2024-09-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 26 High Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 1002 - Director → ME
  • 54
    icon of address Fennel Wood Fennel Wood, Astley, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 56
    BENCHMARK VERHOEF LIMITED - 2010-06-17
    VERHOEFF BENCHMARK LIMITED - 2010-03-17
    icon of address 11 Kingsmead Square, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,066 GBP2019-03-31
    Officer
    icon of calendar 2018-02-18 ~ dissolved
    IIF 214 - Director → ME
  • 57
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 941 - Director → ME
  • 58
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 943 - Director → ME
  • 59
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 942 - Director → ME
  • 60
    EHANGU LIMITED - 2024-03-30
    icon of address The Stable Cilgelynnen, Llanychaer, Fishguard, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 756 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address Flat 37 13 Western Gateway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ dissolved
    IIF 948 - Has significant influence or controlOE
  • 62
    icon of address 1 Cunliffe Road, Stoneleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 246 - Director → ME
  • 63
    icon of address 92 Holtspur Top Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 1172 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Right to surplus assets - 75% or moreOE
    IIF 1019 - Right to appoint or remove membersOE
  • 64
    icon of address 5 Heatherfold Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,391 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 512 - Has significant influence or controlOE
  • 65
    icon of address Waterford House Joy Lane, Irish Village, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -126,635 GBP2017-08-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Ty Ny Hendre, Aber Road, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1080 - Director → ME
  • 67
    icon of address 29 Blakeney Mills, Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 971 - Director → ME
    icon of calendar 2015-03-06 ~ dissolved
    IIF 1209 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 744 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Arlingham House St. Albans Road, South Mimms, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 10a Victoria Crescent, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 217 - Director → ME
  • 70
    icon of address Bladnoch Inn, Bladnoch, Newton Stewart, Dumfries & Galloway, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 849 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 49 Ward Grove, Rock Ferry, Ward Grove, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 72
    HANDY SERVICES LIMITED - 2006-02-09
    EVENTBOX LIMITED - 2013-01-30
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204,023 GBP2022-03-31
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 1136 - Secretary → ME
  • 73
    WOW MUSIC & EVENTS LTD - 2012-06-28
    icon of address 10 Wellington Square, Yarmouth, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 510 - Has significant influence or control as a member of a firmOE
    IIF 510 - Has significant influence or control over the trustees of a trustOE
    IIF 510 - Has significant influence or controlOE
  • 74
    icon of address 8 Spur Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 873 - Director → ME
  • 75
    icon of address Higher Tresmorn Farm, Tresmorn, Bude, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 1168 - Right to appoint or remove directorsOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Ravenhurst Church Lane, Barnham, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 950 - Ownership of shares – 75% or moreOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Right to appoint or remove directorsOE
  • 77
    icon of address The Streetway Cottage, Ready Token, Cirencester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 688 - Director → ME
  • 78
    MUZIC ASIA LIMITED - 2013-09-25
    icon of address 220 Roundhay Road Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ dissolved
    IIF 777 - Director → ME
  • 79
    icon of address 32 Dean Court Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 692 - Director → ME
  • 80
    icon of address 24 Emily Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 380 - Director → ME
  • 81
    icon of address 116 Mogden Lane, Isleworth, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 44 Acacia Drive, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 43 - Director → ME
  • 83
    icon of address 35 The Green, Steventon, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 1021 - Ownership of shares – 75% or moreOE
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 55 Ocean Drive, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 444 - Director → ME
  • 86
    BINUMI PROFESSIONAL SERVICES LIMITED - 2021-05-05
    icon of address Informa Plc, 5 Howick Place, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,659,561 GBP2024-12-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 335 - Director → ME
  • 87
    C.F.G. LIMITED - 2010-08-26
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 22 Red Bank, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 303 - Director → ME
  • 89
    icon of address 24 Biscay Close, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 131 - Director → ME
  • 90
    icon of address Lord Annaly House Old Church, 146a Bedford Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,761 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 92 - Director → ME
  • 91
    icon of address Flat 3, 156 C/o Mr Mark Matheson, Flat 3,156 Camden Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1240 - Director → ME
    icon of calendar 2002-10-22 ~ now
    IIF 1217 - Secretary → ME
  • 92
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 12 Gossmore Walk, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,564 GBP2025-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 12 Gossmore Walk, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,900 GBP2022-02-28
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 95
    icon of address No.1 Royal Exchange, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144,091 GBP2019-12-31
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 1119 - Director → ME
  • 96
    icon of address Fraser House, South Road, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 97
    icon of address 15-16 Hurts Yard, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40 GBP2024-07-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 674 - Director → ME
  • 98
    icon of address Second Floor, 201 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494,380 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 802 - Director → ME
    icon of calendar 2008-10-23 ~ now
    IIF 1103 - Secretary → ME
  • 99
    RAINO CONSULTANTS LTD - 2022-05-30
    CELEBRATION SERVICES LTD - 2020-03-16
    icon of address Unit 6 Portland Business Centre, Manor House Lane, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 847 - Ownership of shares – 75% or moreOE
  • 100
    icon of address C/o Insolvency One, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -60,254 GBP2021-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 846 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 11 Amcotes Place, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Glaven Farm Barn, Letheringsett, Holt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 419 - Has significant influence or control as a member of a firmOE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 8 Broom Hall, Oxshott, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 116 Mogden Lane, Isleworth, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Flat 7 Chartwood, Torrs Park, Ilfracombe, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 880 - Director → ME
  • 107
    icon of address Chase Mansion S, Gondar Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 1046 - Director → ME
  • 108
    icon of address Flat 3 Chase Mansions, Gondar Gardens, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 1047 - Director → ME
  • 109
    CHILLED EVENTS LIMITED - 2024-11-29
    icon of address Vespace 10 Lancaster Place, Copse Farm, South Marston Park, Swindon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,165 GBP2021-12-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 168 - Director → ME
    icon of calendar 2010-11-16 ~ now
    IIF 1214 - Secretary → ME
  • 110
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 243 - Director → ME
  • 112
    SOUTH GLOUCESTERSHIRE LEISURE - 2011-06-01
    icon of address Bradley Stoke Leisure Centre, Bradley Stoke, Bristol, South Gloucestershire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 975 - Director → ME
  • 113
    icon of address 17 Mann Island, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,438 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Waterford House, Joy Lane, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 24 Emily Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 251 - Director → ME
  • 119
    TRUSHELFCO (NO.2359) LIMITED - 1998-05-18
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 668 - Director → ME
  • 120
    icon of address 318 High Street, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Right to appoint or remove directorsOE
  • 122
    icon of address 11 Great George Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 825 - Director → ME
  • 123
    icon of address 21 Ladymeadow Courts, Middleton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2018-03-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 116 Mogden Lane, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 300 - Director → ME
  • 126
    icon of address 11 Felbrigg Crescent, Pontprennau, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 854 - Director → ME
  • 128
    CONTENT ADVISORY SERVICES LTD - 2013-11-19
    icon of address 12 Gossmore Walk, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,530 GBP2022-03-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    FATIMA HANIF TRADERS LIMITED - 2023-11-07
    icon of address 182-184 High Street North, Office No-57, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 2nd Floor Romy House, 163 - 167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 12 Granville Road, Cowes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 833 - Right to appoint or remove directorsOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 3 Old Orchard, Park Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2021-03-31
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 716 - Director → ME
  • 133
    icon of address 34a Rosebery Road, Muswell Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,618 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 101 West Drayton Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 135
    icon of address Wh016 C/o Weatherill House Business Centre, 23 Whitestone Way, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 137
    icon of address Fachongle Isaf, Cilgwyn, Newport, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1173 - Director → ME
  • 138
    icon of address Stephenson Smart & Co, 36 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 27 Sycamore Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 73 Hawks Edge, West Moor, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 379 - Director → ME
  • 141
    icon of address 63 Hopefield Avenue, Corrstown, Portrush, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 1219 - Director → ME
  • 142
    icon of address 1 Eyot House, Marine Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 128 - Director → ME
    IIF 254 - Director → ME
  • 143
    icon of address Accott Manor, Brayford, Barnstaple, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 231 - Director → ME
  • 144
    icon of address 33 Lena Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 295 - Has significant influence or control over the trustees of a trustOE
    IIF 295 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 295 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 295 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 295 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Nic Rawlings Limited, 28a Avenue Road, Malvern, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 446 - Director → ME
  • 146
    icon of address 20 Johns Walk, Whyteleafe, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,072 GBP2019-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 341 - Director → ME
  • 147
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Hill Farm, , Beaminster, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 656 - Director → ME
  • 149
    icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 5 Heatherfold Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,039 GBP2024-03-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 859 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 1179 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address Bradford Farm Cottage, 120 Halfway, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,410 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 714 - Director → ME
  • 153
    icon of address 1510 South Tower, 9 Owen Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 704 - Director → ME
  • 154
    icon of address 157 Gloucester Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 822 - Director → ME
  • 155
    icon of address 16/3 Blacket Avenue, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-31 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ dissolved
    IIF 1177 - Right to appoint or remove directorsOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 16 Harehills Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 805 - Director → ME
    icon of calendar 2015-01-09 ~ dissolved
    IIF 1213 - Secretary → ME
  • 157
    icon of address Back Office, Heaton Moor United Church Stanley Road, Heaton Moor, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,945 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    icon of address 96 High Street, Silverdale, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2017-04-21 ~ dissolved
    IIF 1210 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Compton Cottage, St Nicholas Hill, Leatherhead, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4 Hollycroft Avenue, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 1223 - Director → ME
  • 161
    icon of address 9 Rosehill Gardens, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 293 - Director → ME
  • 162
    icon of address Manchester House, Grosvenor Hill, Cardigan, Ceredigion, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1174 - Director → ME
  • 163
    EFFECTIVE BUSINESS EVENTS (OXFORD) LIMITED - 2006-10-30
    icon of address 9 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,958 GBP2023-09-30
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1114 - Has significant influence or control as a member of a firmOE
    IIF 1114 - Has significant influence or controlOE
    IIF 1114 - Right to appoint or remove directors as a member of a firmOE
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1114 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    EFFECTIVE BUSINESS TRAVEL (OXFORD) LIMITED - 2006-10-30
    icon of address 9 Boundary Business Park, Wheatley Road, Garsington, Oxford, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 441 New Cross Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 905 - Director → ME
  • 166
    icon of address 14 Mannin Way Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 355 - Director → ME
  • 167
    icon of address 20 Bangor Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 44 Acacia Drive, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 169
    icon of address 6 Hall Square, Denbigh, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,896 GBP2024-09-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 51 Trinity Close, Kesgrave, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 157 - Director → ME
  • 171
    GWYRDD PRODUCTIONS LTD - 2015-10-19
    icon of address 9 Dob, Tregarth, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 1026 - Has significant influence or controlOE
  • 172
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,051 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 809 - Director → ME
  • 173
    icon of address Unit 70 The Link, 49 Effra Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 767 - Director → ME
  • 175
    icon of address Trails End Lodge Barrack Lane, Crow, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,263 GBP2024-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 176
    icon of address Allan Dunphy, 11 Rowan Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 158 - Director → ME
  • 177
    icon of address The Tall House, 29a West Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 535 - Director → ME
  • 178
    icon of address 5 Plane Tree Gardens, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 5 Plane Tree Gardens, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 519 - Director → ME
  • 180
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    EXOFLEX ATHLETIC LIMITED - 2015-06-15
    icon of address 25 Newgate Close, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 640 - Director → ME
  • 182
    icon of address 20 Wellcroft Road 20 Wellcroft Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 637 - Director → ME
  • 183
    icon of address 2 Drake House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 803 - Director → ME
  • 184
    icon of address 38-40 North Gate, Newark, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 185
    icon of address 30 Westgate, Otley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 1 Sand Hill Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 187
    icon of address Harefield Quarry Lane, Appleton, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 188
    icon of address The Wellingtonia Suite Stockton House, Stockton Avenue, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 1064 - Director → ME
  • 189
    icon of address Crombies, 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 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
  • 190
    icon of address Philips Campus Building 1, Wellhall Road, Hamilton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 103 - Director → ME
  • 191
    icon of address 5 South View, Chester Le Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1024 - Ownership of shares – 75% or moreOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Right to appoint or remove directorsOE
  • 192
    icon of address 5 South View, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 1023 - Ownership of shares – 75% or moreOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Right to appoint or remove directorsOE
  • 193
    icon of address Y Gelfa, Vaynol Park, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Castle Court Castle Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,987 GBP2021-01-30
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 24 Emily Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Cumbria Chamber Of Commerce Broadacre House, 16-20 Lowther Street, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 1090 - Director → ME
  • 198
    icon of address 24 Emily Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address Unit 4 22 Chapel Lane, Pinner, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 1053 - Director → ME
    IIF 1126 - Director → ME
  • 201
    KAC COMMUNICATIONS LIMITED - 2024-11-21
    icon of address 8 Northumberland Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,836 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 857 - Director → ME
  • 202
    icon of address 26 Saxonville, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 110 - Director → ME
  • 203
    icon of address Royal Automobile Club, 89/91 Pall Mall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 664 - Director → ME
  • 204
    icon of address 31 Burley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 775 - Director → ME
  • 205
    icon of address Unit 5 The Courtyards, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,021 GBP2024-10-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 478 - Has significant influence or control as a member of a firmOE
    IIF 478 - Has significant influence or controlOE
  • 206
    icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 1242 - Director → ME
    icon of calendar 2022-08-30 ~ now
    IIF 1161 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 1227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1227 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address Kensall Cottages, Oversley Green, Alcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 1226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1226 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 3 Oak Road, Blaina, Abertillery, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1231 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    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
  • 209
    icon of address 3 Oak Road, Blaina, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,100 GBP2020-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 848 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 3 Oak Road, Blaina, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,300 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 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
  • 211
    icon of address International House, Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of address 3 Oak Road, Blaina, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    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
  • 213
    icon of address C/o Denfords Property Management, 73-75 Millbrook Road East, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 782 - Director → ME
  • 214
    icon of address 24 Coleswood Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 321 - Right to appoint or remove directors as a member of a firmOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 4385, 09724629: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Unit 1b George Edwards Road, Fakenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,806 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 278 Mitcham Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 337 - Director → ME
  • 218
    icon of address 16 South Drive, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 206 - Director → ME
  • 219
    icon of address 16 South Drive, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 498 - Has significant influence or controlOE
  • 220
    icon of address Dorchester House, 15 Dorchester Place, Thame, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 790 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,279 GBP2024-03-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 38-40 North Gate, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 28 George Street George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 224
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 713 - Director → ME
  • 225
    icon of address 11 Great George Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 828 - Director → ME
  • 226
    icon of address Unit 13 Highnam Business Centre, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 826 - Director → ME
  • 227
    MOTOR RACING LEGENDS LIMITED - 2008-09-25
    MOTOR RACING LEGENDS SERVICES LTD - 2010-12-14
    icon of address 22 Wessex Park Somerton Business Park, Bancombe Road, Somerton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,813 GBP2024-10-31
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 18 Ebrington Gardens, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1140 - Right to appoint or remove directorsOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 1510 South Tower, 9 Owen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 56 Kerbey Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 1196 - Director → ME
  • 231
    icon of address Second Floor, 201 Haverstock Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,406 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Second Floor, 201 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,535 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 804 - Director → ME
  • 233
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 99 - Director → ME
  • 234
    TEAM BANDIT RACING LIMITED - 2023-04-20
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 944 - Director → ME
  • 235
    icon of address The Event Umbrella, The Chandlery, Belvedere Road, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 387 - Director → ME
  • 236
    icon of address Units H18-20 Risby Business Park, Newmarket Road, Risby, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,197 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 237
    icon of address Unit H18-20 Risby Business Park, Newmarket Road, Risby, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,378,911 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 132 - Director → ME
  • 238
    icon of address 32 Bryntirion, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 970 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1232 - Secretary → ME
  • 239
    icon of address 139 Heol Lewis, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 331 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 1185 - Secretary → ME
  • 240
    IBEE2 LTD
    - now
    IB CONSULTANTS LTD - 2015-03-18
    ILLUSTRIOUS EVENT CONSULTING LTD - 2014-07-17
    icon of address 18 Autumn Grove, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 1013 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 1205 - Secretary → ME
  • 241
    icon of address 39 Westerton Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 860 - Director → ME
  • 242
    icon of address The Stable Cilgelynnen, Llanychaer, Fishguard, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 243
    icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 64 Leamington Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 246
    icon of address 56 56 Kerbey Street, Poplar, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 1198 - Director → ME
  • 247
    icon of address Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,489 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 2 Devonshire Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 1234 - Director → ME
  • 249
    icon of address 36 Martello Street, Hackney, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 236 - Director → ME
  • 250
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 1266 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 1251 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 1265 - Ownership of voting rights - 75% or moreOE
    IIF 1265 - Ownership of shares – 75% or moreOE
    IIF 1265 - Right to appoint or remove directorsOE
  • 251
    icon of address 1 The Old Bakery, Wexham Street, Slough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address Bridge End Farm, Ullock, Workington, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Bridge End Farm, Ullock, Workington, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Fraser House, South Road, Lancaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Connemara House Irish Village, Joy Lane, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 344 - Director → ME
  • 256
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 209 - Director → ME
  • 257
    icon of address Bridge End Farm, Ullock, Workington, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,109 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2020-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 263 - Director → ME
  • 260
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 142 - Director → ME
  • 261
    icon of address Poole Court Poole Court Drive, Yate, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 262
    icon of address 1 Roundfield Avenue, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 573 - Director → ME
  • 263
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1233 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 264
    icon of address Unit 2 99 - 101 Kingsland Road, Hoxton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,222 GBP2016-12-31
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 969 - Director → ME
  • 266
    icon of address 1 Roundfield Avenue, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 574 - Director → ME
  • 267
    icon of address 18 Darfield Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 991 - Director → ME
    icon of calendar 2015-04-22 ~ dissolved
    IIF 1175 - Secretary → ME
  • 268
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,376 GBP2016-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 1st Floor 17 Arlington Gardens, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 528 - Director → ME
  • 270
    icon of address 32 Bryntirion, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 185 - Director → ME
  • 271
    THE PHARMACEUTICAL NETWORKING SHOWCASE LIMITED - 2010-04-29
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    591 GBP2018-07-31
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 6 Thwaites Avenue, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,247 GBP2024-05-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 641 - Director → ME
    icon of calendar 2001-05-01 ~ now
    IIF 1122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 404 - Right to appoint or remove directors as a member of a firmOE
    IIF 404 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 1 Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,306 GBP2024-07-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 261 - Director → ME
  • 275
    icon of address Unit 2 99 - 101 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 24 Emily Street Emily Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 252 - Director → ME
  • 277
    icon of address 40 Queens Drive, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 107 - Director → ME
  • 278
    icon of address 8 Northumberland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,958 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 852 - Director → ME
  • 279
    icon of address Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221 GBP2018-03-31
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 9 Keston Showmans Park, Layhams Road, Keston, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,423 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 281
    KINGDOM OF WINTER LIMITED - 2022-04-04
    icon of address 9 Keston Showman's Park, Layham's Road, Keston, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 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
  • 282
    icon of address Kensall Cottages, Stratford Road Oversley Green, Alcester, Warwickshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 1256 - Has significant influence or control over the trustees of a trustOE
  • 283
    icon of address Kensall Cottages Stratford Road, Oversley Green, Alcester, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78 GBP2023-07-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1259 - Has significant influence or control as a member of a firmOE
    IIF 1259 - Has significant influence or controlOE
  • 284
    icon of address King David And Harold House Foundation, 120 Childwall Road, Liverpool
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 820 - Director → ME
  • 285
    icon of address 70 Aldrich Crescent, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,102,420 GBP2024-06-30
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Nj Thomas, 35 High Street, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 89 - Director → ME
  • 288
    icon of address 8 Northumberland Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,290 GBP2024-02-29
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 855 - Director → ME
  • 289
    icon of address No.1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 567 - Right to appoint or remove directors as a member of a firmOE
    IIF 567 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 567 - Ownership of shares – More than 50% but less than 75%OE
  • 290
    icon of address 139 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 39 Denby Lane, Heaton Chapel, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 98 - Director → ME
  • 292
    icon of address Kensall Cottages Stratford Road, Oversley Green, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 64 Leamington Rd, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 651 - Director → ME
  • 294
    icon of address 42 Robincroft Road, Allestree, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 51 Samuel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 90 - Director → ME
  • 296
    icon of address 25 Poundfield Way, Twyford, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of voting rights - 75% or moreOE
    IIF 1061 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Filia Woods, 30a Brighton Road, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,125 GBP2024-03-31
    Officer
    icon of calendar 1998-12-26 ~ now
    IIF 715 - Director → ME
  • 298
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2019-04-30
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,415 GBP2024-12-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 233 - Director → ME
  • 300
    icon of address Lapstone Barn, Westington Hill, Chipping Campden, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,947 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 691 - Director → ME
  • 301
    icon of address Brian Hayter, 75 Fifth Street 75 Fifth Street, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 253 - Director → ME
  • 302
    icon of address 8 Spur Road, Portsmouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 877 - Director → ME
  • 303
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 871 - Director → ME
  • 304
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 878 - Director → ME
  • 305
    icon of address 8 Northumberland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,255 GBP2024-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 856 - Director → ME
  • 306
    icon of address Flat 1 Arlingham House St. Albans Road, South Mimms, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 307
    icon of address Unit 3 Montpelier Business Park, Dencora Way, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,978 GBP2025-02-28
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 922 - Director → ME
  • 308
    icon of address 140 St Leonards Road, East Sheen, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 728 - Director → ME
  • 309
    icon of address Welsh Road Farm House, Welsh Road, Offchurch, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address Suite C, 2 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 311
    icon of address Suite C, 2 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,905 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 312
    icon of address C/o Opm Partnership Limited Studio A4 The Old Gas Works, 2 Michael Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 733 - Director → ME
  • 313
    icon of address Wilton, Peppard Common, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 741 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 3 East Street, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address Unit 70 The Link, 49 Effra Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Llantarnam Grange Arts Centre, St. David's Road, Cwmbran, Torfaen, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-11-30 ~ now
    IIF 170 - Director → ME
  • 317
    icon of address Unit 1b George Edwards Road, George Edwards Road, Fakenham, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address 5th Floor Grove House, 248a Marlebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 1068 - Director → ME
  • 319
    icon of address 255 Poulton Road, Wallasey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,005 GBP2024-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 9 St Bernards House, 54 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 91 - Director → ME
  • 321
    icon of address 1 Mentmore Terrace, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,061 GBP2024-09-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 1 Mentmore Terrace, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 323
    LOWERCASE CARDIFF LTD LIMITED - 2014-06-26
    icon of address 8 Spur Road, Cosham, Portsmouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address 8 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,666 GBP2021-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 505 - Has significant influence or controlOE
  • 325
    icon of address 8 Spur Road, Cosham, Portsmouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 503 - Has significant influence or controlOE
  • 326
    icon of address 8 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,163 GBP2021-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    icon of address 3 Hedge Road, Hugglescote, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 328
    LITTLE WREN EVENTS LIMITED - 2014-10-27
    icon of address Office 5 Access Self Storage, 62 Portman Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 789 - Director → ME
  • 329
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address Flat 5 45 Bowes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 636 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 1216 - Secretary → ME
  • 331
    icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address 6 Marlborough Terrace, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 333
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 772 - Director → ME
  • 334
    icon of address 25 Poundfield Way, Twyford, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1062 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 16 Epsom Court Abdon Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 427 - Director → ME
  • 336
    icon of address Corinth, Highlands Drive, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
  • 337
    icon of address Cm29hz, 11 Amcotes Place, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 6 Colne Walk, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 6 Colne Walk, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 914 - Director → ME
  • 341
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 342
    UNIVERSAL EVENT MANAGEMENT LIMITED - 2007-08-20
    INDIGO CASTING LIMITED - 1999-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,272,339 GBP2024-03-31
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    icon of address 59 Caterham Drive, Old Coulsdon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 276 - Director → ME
  • 344
    icon of address Unit 70 The Link, 49 Effra Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 346
    icon of address Greengate Apartments, 8 New Bridge Street, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address Flat 3-1 23 Naburn Gate, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,998 GBP2020-04-15
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address Mavishall Park, Humbie, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-19 ~ dissolved
    IIF 709 - Director → ME
  • 349
    ALEXANDER STRACHAN LIMITED - 1991-03-18
    BUSITEC (GLASGOW) LIMITED - 1989-06-28
    icon of address Maximillion, Newbridge Industrial Estate Newbridge, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,063 GBP2024-11-30
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 710 - Director → ME
  • 350
    icon of address Witney Physiotherapy Centre Office Suite 1, Bridge Street Mill, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,135 GBP2024-03-31
    Officer
    icon of calendar 1998-03-17 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 2 Spring Terrace Spring Terrace, Gravel Road, Binfield Heath, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 965 - Director → ME
  • 352
    THE MINDFUL HEMP COMPANY LTD - 2020-05-13
    MINDFUL ORGANICS LTD - 2020-06-20
    icon of address Unit 3e Stockwell Lodge Studios, Rear Of 129-133 Conway Street, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 1229 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address 9 Rosehill Gardens, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 292 - Director → ME
  • 354
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 865 - Director → ME
  • 355
    icon of address Cedar View The Street, Gazeley, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 356
    MOTORING ADVENTURES LIMITED - 2008-09-25
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 357
    icon of address Victoria House 88 The Causeway, Heybridge, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 140 - Director → ME
  • 358
    icon of address 12 Tullock Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 742 - Has significant influence or controlOE
  • 359
    EVENT CREW LTD - 2019-02-11
    icon of address Alex House, 260/8 Chapel Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809 GBP2024-08-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 644 - Director → ME
  • 360
    icon of address 253589, Flat 24 Fkat 24 The Vaults, Tariff Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 127 - Director → ME
  • 361
    icon of address The Department Store 5 Oak Street, Northern Quarter, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 126 - Director → ME
  • 362
    icon of address Higher Tresmorn, Tresmorn, Bude, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 1195 - Director → ME
  • 363
    icon of address 1 Mentmore Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 551 - Ownership of shares – More than 50% but less than 75%OE
  • 364
    icon of address 116 Mogden Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Flat # 29 Madison Apartment, Seymour Grove, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 1091 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 1204 - Secretary → ME
  • 366
    icon of address 260-268 Chapel Street, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address Flat 24 The Vaults, 1 Tariff Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 555 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 370
    icon of address The Stables Cilgelynnen, Llanychaer, Fishguard, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 371
    icon of address 88 Nowell Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 909 - Director → ME
  • 372
    icon of address 160 Fernhead Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 552 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 12 Heatons Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-07 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 374
    icon of address 6 Marlborough Terrace, Bovey Tracey, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 375
    icon of address 26 High Street, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 1001 - Director → ME
  • 376
    icon of address 20 Wellcroft Road 20 Wellcroft Road, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 638 - Director → ME
  • 377
    icon of address 1b Blackfriars House, Parsonage, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 167 - Director → ME
  • 378
    icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 379
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 1025 - Has significant influence or controlOE
  • 380
    icon of address 12 Granville Road, Cowes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2019-12-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 1 Swains End, Swains Road, Bembridge, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 1039 - Director → ME
  • 383
    icon of address 5 Heatherfold Way, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,952 GBP2024-10-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 1180 - Secretary → ME
  • 384
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 736 - Director → ME
  • 386
    icon of address 207 Crescent Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
  • 387
    icon of address Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,349 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 1 Sand Hill Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 522 - Director → ME
  • 389
    RAC CLUBHOUSES LIMITED - 1998-07-07
    R.A.C. PALL MALL CLUBHOUSE LIMITED - 1998-01-20
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 666 - Director → ME
  • 390
    THE MARKETING SUITE LIMITED - 2009-01-14
    icon of address Wilton, Peppard Common, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,023 GBP2024-09-30
    Officer
    icon of calendar 2003-09-29 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,906 GBP2021-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 24 Asscher House 5 St John Gardens The Rock, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 27 Parliament Hill Mansions, Lissenden Gardens, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,968 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 17 Woodville Drive, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,479 GBP2024-07-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 67 Bernard Ashley Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 102 - Director → ME
  • 396
    icon of address Howard House, 30 Northland Row, Dungannon, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 1099 - LLP Designated Member → ME
  • 397
    icon of address 101 Seaside, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 1a Manor Road, Frome, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,754 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 399
    icon of address C/o, 2nd Floor, Berkeley Square House Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 939 - Director → ME
  • 400
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,652 GBP2019-01-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 841 - Ownership of shares – 75% or moreOE
  • 402
    icon of address Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
    IIF 842 - Ownership of shares – 75% or moreOE
  • 403
    THE TABERNACLE (NOTTING HILL) LIMITED - 2008-09-30
    TAB CAFE LTD - 2008-04-02
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 1107 - Secretary → ME
  • 404
    icon of address Ash Beetson Bookkeeping, 24 Biscay Close, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 134 - Director → ME
  • 405
    icon of address Office 2.02 24 Greville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 538 - Has significant influence or controlOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 406
    icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 407
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 1115 - Director → ME
  • 408
    icon of address No.1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 409
    icon of address 21 Prices Avenue, Wellington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 11 Braddock Close, Binley, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 412
    PINK PANTHER EVENTS LIMITED - 2007-05-17
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 937 - Director → ME
  • 413
    icon of address 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 934 - Director → ME
    icon of calendar 2010-01-27 ~ dissolved
    IIF 1201 - Secretary → ME
  • 414
    icon of address 30 Merrington Avenue, Acklam, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 273 - Director → ME
  • 415
    icon of address Unit 10 Ashford Industrial Estate, Shield Road, Ashford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 832 - Has significant influence or controlOE
  • 416
    icon of address 102 Keevil Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 124 - Director → ME
  • 417
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 973 - Director → ME
  • 418
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1206 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 331 Preston Road, Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,915 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 420
    icon of address Magnolia House Fleet Lane, Finchampstead, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address 4 Hill Bottom Close, Whitchurch Hill, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,811 GBP2024-08-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Kensall Cottages, Oversley Green, Alcester, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1253 - Has significant influence or controlOE
    icon of calendar 2020-01-01 ~ now
    IIF 1255 - Has significant influence or controlOE
  • 423
    icon of address Kensall Cottages, Stratford Road Oversley Green, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 1264 - Director → ME
  • 424
    icon of address 2 Rutland Road, Southall, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 1141 - Director → ME
  • 425
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,999 GBP2024-04-30
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 8 Spur Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 2 Low Haugh, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 332 - Director → ME
  • 428
    icon of address Danum House, 6a South Parade, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
  • 429
    icon of address Unit 3 Crescent House, Yonge Close, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 268 - Director → ME
  • 430
    icon of address 1 Roby Mount Avenue, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 480 - Right to appoint or remove directors as a member of a firmOE
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 480 - Ownership of shares – More than 50% but less than 75%OE
  • 431
    icon of address 78 Finchley Park 78 Finchley Park, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 485 - Has significant influence or controlOE
    IIF 484 - Has significant influence or controlOE
  • 432
    icon of address 80 Westgate, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1028 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1028 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,576 GBP2023-12-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 888 - Director → ME
    icon of calendar 2014-11-05 ~ now
    IIF 1207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 559 - Right to appoint or remove directorsOE
  • 435
    icon of address 16 Epsom Court 33 Abdon Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 11 Barnes Avenue, Dronfield Woodhouse, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,790 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 755 - Has significant influence or controlOE
  • 437
    ANGEL GLOBAL PROMOTIONS AND EVENT MANAGEMENT LTD - 2025-06-30
    icon of address 16 Vauban Estate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 1016 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1016 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1016 - Right to appoint or remove directorsOE
  • 438
    icon of address 23 Vincent Way, Billericay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 702 - Director → ME
  • 440
    icon of address Flat B, 39 Woodville Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 1158 - Right to appoint or remove directorsOE
    IIF 1158 - Ownership of voting rights - 75% or moreOE
    IIF 1158 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Jubilee House Psb Accountants Limited, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
  • 442
    BBC HAYMARKET EXHIBITIONS LIMITED - 2013-08-20
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 219 - Director → ME
  • 443
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -834,525 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 218 - Director → ME
  • 444
    icon of address 8 Broom Hall, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 116 Mogden Lane, Isleworth, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 1 Roundfield Avenue, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 447
    icon of address C/o Atkinsons Chartered Accountants Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,142 GBP2018-08-31
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 312 - Director → ME
    icon of calendar 2008-09-15 ~ dissolved
    IIF 1148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 3 Sandford Road, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 156 - Director → ME
  • 450
    icon of address Kensall Cottages, Oversley Green, Alcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 1252 - Right to appoint or remove directorsOE
    IIF 1252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 451
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,423 GBP2020-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 667 - Director → ME
  • 453
    RAC FOUNDATION FOR MOTORING LIMITED - 1999-08-26
    RAC FOUNDATION FOR MOTORING AND THE ENVIRONMENT LIMITED - 1999-03-31
    icon of address 89-91 Pall Mall, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 662 - Director → ME
  • 454
    icon of address Fennel Wood, Astley, Shrewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2005-07-04 ~ dissolved
    IIF 1102 - Secretary → ME
  • 456
    icon of address Breaside Dower House, Wyche Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-09 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address Unit 10 Top Barn Business Centre, Holt Heath, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 458
    icon of address S.m.u.t Events, 5 The Nettlefolds, Hadley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 266 - Director → ME
  • 459
    icon of address 10a Victoria Crescent, Royston, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 216 - Director → ME
  • 460
    icon of address 4 Northwest Bussiness Park, Servia Hill, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,806 GBP2024-04-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 479 - Has significant influence or control as a member of a firmOE
    IIF 479 - Has significant influence or controlOE
  • 461
    icon of address 43 Scotland Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 442 - Director → ME
  • 462
    icon of address 35 Liverpool Road, Walmer, Deal, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 463
    SCOT TECH ENGAGEMENT LTD - 2015-06-10
    icon of address 55 Ocean Drive, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40 GBP2024-08-01
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 796 - Director → ME
  • 464
    icon of address 10 Piper Row, Kinross, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2018-11-30
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 43 Eleanor Close, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 759 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 6 Winsley, Westbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 467
    SARISSIMA EVENTS LIMITED - 2020-01-27
    icon of address 128 High Street, Crediton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 30 Westgate, Otley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 22 Red Bank, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 304 - Director → ME
  • 470
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -700 GBP2020-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 471
    icon of address 12 Granville Road, Cowes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 724 - Director → ME
  • 472
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 473
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,570 GBP2023-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 439 - Director → ME
  • 474
    icon of address Flat 16 Epsom Court, 33 Abdon Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 29 Blakeney Mills, Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 29 Blakeney Mills, Yate, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 21 Ladymeadow Court, Middleton, Kilton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,135 GBP2021-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 16 Hurts Yard, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 479
    icon of address Orchard House Princes End, Dawley Bank, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 536 - Director → ME
  • 480
    SIGMA INTERIOR DESIGNS LTD - 2005-05-04
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 210 - Director → ME
  • 481
    icon of address 5 Red Lion Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 766 - Director → ME
  • 482
    icon of address 132a Boundary Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 188 - Director → ME
  • 483
    icon of address 3 Dancer Road, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 229 - Director → ME
  • 484
    icon of address 2 Slaymaker Close, Headington, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 2 Slaymaker Close, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,184 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 81 Pembroke Road, Erith, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 685 - Director → ME
  • 487
    icon of address 81 Pembroke Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 4 Merton Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 431 - Director → ME
  • 489
    icon of address 92 Holtspur Top Lane, Beaconsfield, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2020-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 490
    BRIGHTON ROCK FASHION LIMITED - 2013-07-29
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 258 - Director → ME
  • 491
    icon of address 23 Stafford Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 815 - Director → ME
  • 492
    icon of address 11 Clowes Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 763 - Director → ME
    icon of calendar 2002-02-28 ~ dissolved
    IIF 1094 - Secretary → ME
  • 493
    icon of address Gritstone Barn, Sutton, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 764 - Director → ME
    icon of calendar 2004-11-19 ~ now
    IIF 1093 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 748 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 6 Colne Walk, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 495
    SOLD OUT DISTROBUTION LTD - 2025-07-16
    icon of address Flat 1 Arlingham House St. Albans Road, South Mimms, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Right to appoint or remove directorsOE
  • 496
    icon of address Flat 1 Arlingham House St. Albans Road, South Mimms, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 683 - Director → ME
  • 497
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 49 Barton Mill Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 921 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1149 - Secretary → ME
  • 499
    icon of address South Hill Park, Bracknell, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 993 - Director → ME
  • 500
    icon of address 22 Red Bank, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 305 - Director → ME
  • 501
    icon of address Spirit Of The Empire, 4 Cornish Grove, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 109 - Director → ME
  • 502
    icon of address 17-21 East Mayfield, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 441 - Director → ME
  • 503
    icon of address Ruskells Chartered Accountants, The Tall House, 29a, West Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 1082 - Secretary → ME
  • 504
    icon of address 6 Springfield Lawns, Shirehampton, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 1075 - Director → ME
  • 505
    icon of address 23 Edgware Way Edgware Way, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 506
    icon of address 32 Querrin Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    932 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 507
    icon of address 117 The Street, Broughton Gifford, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 290 - Director → ME
  • 508
    icon of address 4 Argyll Avenue, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 617 - Has significant influence or control as a member of a firmOE
    IIF 617 - Has significant influence or control over the trustees of a trustOE
    IIF 617 - Has significant influence or controlOE
    IIF 617 - Right to appoint or remove directors as a member of a firmOE
    IIF 617 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 617 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 617 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 34a Rosebery Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,316 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 271 - Director → ME
    icon of calendar 2022-09-02 ~ now
    IIF 1211 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 511
    icon of address Sunnyside Harfred Avenue, Heybridge Basin, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 111 - Director → ME
  • 512
    icon of address Inspiration House, 187 Lynchford Rd, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 1101 - Director → ME
  • 513
    icon of address Ask House, Northgate Avenue, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 184 - Director → ME
  • 514
    icon of address 35 Lower Llansantffraid Sarn, Bridgend, County Of Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 981 - Director → ME
  • 515
    icon of address 35 Lower Llansantffraid, Sarn, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 982 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1171 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    icon of address 35 Lower Llansantffraid, Sarn, Bridgend, County Of Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 979 - Director → ME
  • 517
    icon of address Unit 25 C 35 Nursery Road, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 807 - Director → ME
  • 518
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,512 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 1261 - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 695 - LLP Designated Member → ME
  • 520
    icon of address 16 Epsom Court 33 Abdon Avenue, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 521
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,885 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 222 - Director → ME
  • 522
    icon of address Royal Automobile Club, 89 Pall Mall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 663 - Director → ME
  • 523
    icon of address Unit C Kach Business Park Pottery Road, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 175 - Director → ME
  • 524
    icon of address Breasclete Community Centre, Breasclete, Isle Of Lewis
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-01-16 ~ now
    IIF 1153 - Director → ME
  • 525
    icon of address Egyptian Mill, Egyptian Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 541 - Ownership of shares – More than 25% but not more than 50%OE
  • 526
    BIG AL'S DRIVE IN LIMITED - 2018-03-08
    icon of address 9 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 172 Cowley Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 308 - Director → ME
  • 528
    icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 529
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 586 - Director → ME
  • 530
    icon of address Durham Tees Valley Bus Centre, Orde Wingate Way, Stockton.on.tees, Tees Valley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,054 GBP2018-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
  • 531
    icon of address # Waterford House, Joy Lane, Whitstable
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751,820 GBP2024-03-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
  • 532
    icon of address Wilton Polygon, Bury Old Road, Manchester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 611 - Director → ME
  • 533
    icon of address 11 Braddock Close, Binley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    icon of address 2 Slaymaker Close, Headington, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 535
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 536
    NEW CLUB COMPANY LIMITED - 1998-07-13
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 665 - Director → ME
  • 537
    icon of address Harefield Quarry Lane, Appleton, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 727 - Director → ME
  • 538
    icon of address 100 - 102, High Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 306 - Director → ME
  • 539
    icon of address 13 Watermill Way, Weston Turville, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 226 - Director → ME
  • 540
    icon of address 13 Watermill Way, Weston Turville, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 225 - Director → ME
  • 541
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    icon of address 101 St. Peters Street, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 101 St. Peters Street, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 250 - Has significant influence or control over the trustees of a trustOE
    IIF 250 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 250 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 250 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 250 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 20-22 Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 118 Commercial Street, Lana House D402, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    647,419 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 560 - Right to appoint or remove directorsOE
  • 546
    icon of address Nic Rawlings Limited, 28a Avenue Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 557 - Ownership of shares – 75% or moreOE
  • 547
    icon of address Magnolia House, Fleet Lane, Finchampstead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-18 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 548
    icon of address Kings Croft Jaspers Green, Shalford, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 549
    icon of address Apartment 411 2 Exchange Square The Priory Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
    IIF 947 - Ownership of shares – 75% or moreOE
  • 550
    icon of address Corinth, Highlands Drive, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 101 St. Peters Street, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,571 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 951 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 951 - Ownership of shares – More than 50% but less than 75%OE
  • 553
    TOUCHPOINT MANAGMENT LIMITED - 2017-02-03
    icon of address First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    461 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 554
    icon of address Bridge End Farm, Ullock, Workington, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 118 Commercial Street, Lana House D402, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,968 GBP2023-12-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 556
    icon of address Russel House, 140 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 255 Poulton Road, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of shares – 75% or moreOE
    IIF 1020 - Ownership of voting rights - 75% or moreOE
  • 558
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 529 - Director → ME
  • 559
    icon of address Northern Design Centre, Baltic Business Quarters, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 296 - Has significant influence or controlOE
  • 560
    TYNE AND WEAR DRIVER TRAINING CENTRE LIMITED - 2001-05-03
    LIKENICE LIMITED - 1997-10-16
    icon of address 15 The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,464 GBP2024-10-31
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address 39 Breamore Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2017-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 751 - Ownership of shares – 75% or moreOE
  • 562
    icon of address Office 6 Tondu Enterprise Centre, Bryn Road Tondu, Bridgend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 980 - Director → ME
  • 563
    icon of address International House Floor 1, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 149 - Director → ME
  • 564
    icon of address Apartment 9, The Manor House, 68 Moorside Avenue, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 750 - Has significant influence or controlOE
  • 565
    icon of address 22 Grange Road, Hersham, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 1055 - Has significant influence or control as a member of a firmOE
  • 566
    USEFUL PRODUCTIONS LIMITED - 2019-09-20
    icon of address 9 Hoveden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 565 - Has significant influence or control as a member of a firmOE
    IIF 565 - Right to appoint or remove directors as a member of a firmOE
    IIF 565 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 565 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 565 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 4b North Street, Houston, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 568
    icon of address 5 Victoria Road, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-22 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2024-12-22 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Right to appoint or remove directorsOE
  • 569
    icon of address 5 Victoria Road, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 570
    OXFORD NIGHTCLUB SERVICES LTD - 2010-02-02
    icon of address Palmeira Avenue Mansion S, 19 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,629 GBP2018-08-31
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 571
    icon of address G05 Mare Street Studios, 203-210 Mare Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 572
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,984 GBP2024-03-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 581 - Director → ME
  • 573
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 5 Heatherfold Way, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2021-03-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 575
    icon of address 93 Sherrard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 576 - Director → ME
  • 576
    icon of address 3/1 23 Naburn Gate, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 610 - Director → ME
  • 577
    icon of address 7 Springfield Lawns, Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 955 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 955 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 955 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 955 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 955 - Ownership of shares – More than 25% but not more than 50%OE
  • 578
    INCENTRE LIVE LTD - 2015-05-15
    INCIRCLE LIVE LTD - 2019-09-12
    LAUNCH CTRL LIMITED - 2021-07-14
    icon of address 11 High Street High Street, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 9 Mythop Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -858 GBP2018-06-06 ~ 2019-04-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 35 Lakeside Rise, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,453 GBP2021-12-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 581
    icon of address 3 Oak Road, Blaina, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,200 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 104 Priory Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 583
    icon of address 3 Worcester Road, Malvern, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 445 - Director → ME
  • 584
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 585
    icon of address Betchworth Barn, 10 Church Street, Betchworth, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 1147 - LLP Designated Member → ME
  • 586
    icon of address Ground Floor Dorchester House, 15 Dorchester Place, Thame, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 587
    icon of address Dorchester House, 15 Dorchester Place, Thame, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 588
    icon of address Unit 19 The Coach House, 2 Upper York Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,152 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1167 - Right to appoint or remove directorsOE
    IIF 1167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1167 - Ownership of shares – More than 25% but not more than 50%OE
  • 589
    icon of address 76 St Clement's Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 309 - Director → ME
  • 590
    icon of address C/o, The Offices Of Silke & Co Limited, 1st Floor Consort House Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 212 - Director → ME
  • 591
    GRAFTONBURY HOTEL LIMITED - 2008-01-07
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,939 GBP2024-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 592
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 593
    icon of address Flat 1 Arlingham House St. Albans Road, South Mimms, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 594
    EFFECTIVE PRODUCTIONS LIMITED - 2007-10-26
    INNER CIRCLE PARTIES LIMITED - 2021-02-10
    icon of address 9 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 646 - Director → ME
    icon of calendar 2001-07-11 ~ now
    IIF 1184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of shares – 75% or moreOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
  • 595
    icon of address 52 Harvington Crescent, Hanslope, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 72 Discovery Dock West, 2 South Quay Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454 GBP2019-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 566 - Right to appoint or remove directorsOE
  • 597
    NAFE SMALLZ LIMITED - 2020-09-01
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 868 - Director → ME
  • 598
    Company number 04254708
    Non-active corporate
    Officer
    icon of calendar 2001-07-20 ~ now
    IIF 527 - Director → ME
  • 599
    Company number 05347635
    Non-active corporate
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 526 - Director → ME
  • 600
    Company number 06791129
    Non-active corporate
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 517 - Director → ME
Ceased 219
  • 1
    icon of address Flat 2, 38 Stanhope Gardens, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2017-09-14
    IIF 454 - Director → ME
  • 2
    icon of address 41 Charlmont Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2008-05-29
    IIF 220 - Director → ME
  • 3
    icon of address 118 Pear Tree Road, Pear Tree, Derby, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2015-07-01
    IIF 384 - Director → ME
  • 4
    ABYZ LTD
    - now
    LIGHT BEARERS LTD - 2012-01-13
    icon of address 4 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-13 ~ 2012-01-13
    IIF 653 - Director → ME
  • 5
    CAFESTREAM LIMITED - 2005-05-19
    PES HEALTH LIMITED - 2021-04-28
    WORK LIFE BETTER LIMITED - 2014-12-05
    PES (HPS) LIMITED - 2013-03-14
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2020-06-08
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 840 - Has significant influence or control OE
  • 6
    PREMIER EMPLOYER SOLUTIONS LTD - 2010-12-07
    BENEFEXPES LTD - 2011-01-28
    PREMIER EMPLOYER SOLUTIONS LTD - 2021-04-03
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2020-06-05
    IIF 829 - Director → ME
  • 7
    icon of address Tc Young, 7 West George Street, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-08 ~ 2008-10-29
    IIF 1154 - Director → ME
  • 8
    BLACKWATER VALLEY TRAINING LIMITED - 2008-04-20
    ANSWERS TRAINING (INTERNATIONAL) LIMITED - 1998-02-27
    icon of address Rose Lodge, Old Potbridge Road, Winchfield, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ 2011-01-01
    IIF 1117 - Secretary → ME
  • 9
    icon of address West Park Farm, West Park Farm, Auchterarder, Scotland
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,235 GBP2024-09-30
    Officer
    icon of calendar 2009-03-01 ~ 2012-02-28
    IIF 1048 - Secretary → ME
  • 10
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,551 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-24
    IIF 94 - Director → ME
  • 11
    THE POLSKA THEATRE COMPANY - 1999-06-24
    BIGFOOT COMMUNITY ARTS TRUST LIMITED - 2014-03-21
    BIGFOOT THEATRE COMPANY - 2010-05-21
    icon of address The Astor Theatre, Stanhope Road, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-01-31
    IIF 924 - Director → ME
  • 12
    icon of address Flat 4 18 Crookham Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,190 GBP2024-09-30
    Officer
    icon of calendar 1998-10-12 ~ 2001-05-19
    IIF 961 - Director → ME
    icon of calendar 2000-06-07 ~ 2001-05-19
    IIF 1095 - Secretary → ME
  • 13
    icon of address Crombies, 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,722 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2024-04-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    BEAT INITIATIVE -THE - 2014-08-28
    icon of address 11-47 Boyd Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2006-01-01
    IIF 1074 - Director → ME
  • 15
    LAWGRA (NO. 94) LIMITED - 1991-10-09
    icon of address 9th Floor, Portland House Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-29 ~ 1996-04-27
    IIF 1032 - Director → ME
  • 16
    icon of address W.o.bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2024-04-21
    IIF 670 - Director → ME
    icon of calendar 2002-05-17 ~ 2008-04-27
    IIF 986 - Director → ME
    icon of calendar 2012-05-14 ~ 2017-04-29
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-04-21
    IIF 76 - Has significant influence or control OE
  • 17
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-02 ~ 2025-02-07
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 757 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 757 - Right to appoint or remove directors OE
  • 18
    SOUNDS GOOD LIMITED - 2011-12-01
    icon of address 1 Bideford Close, Woodley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 1057 - Director → ME
  • 19
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,284 GBP2023-11-26
    Officer
    icon of calendar 2006-03-17 ~ 2011-05-25
    IIF 995 - Director → ME
  • 20
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2011-05-25
    IIF 999 - Director → ME
  • 21
    icon of address 35 Bow Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2010-11-04
    IIF 996 - Director → ME
  • 22
    icon of address 109 Birkbeck Road Birkbeck Road, Beckenham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-25 ~ 2022-01-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Bow Office Exchange 5, Yeo Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-28
    IIF 700 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-12-06
    IIF 698 - Director → ME
    icon of calendar 2012-03-22 ~ 2012-04-12
    IIF 697 - Director → ME
  • 24
    icon of address Collier & Co (chartered Accountants), 60 St. Margarets Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-08-12
    IIF 1036 - Director → ME
  • 25
    ANSWERS BVT LIMITED - 1998-02-27
    ANSWERS TRAINING INTERNATIONAL LIMITED - 2008-04-20
    icon of address Rose Lodge Old Potbridge Road, Winchfield, Hook, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2010-12-07
    IIF 1063 - Director → ME
    icon of calendar 2002-11-01 ~ 2010-12-07
    IIF 1116 - Secretary → ME
  • 26
    icon of address 34 High Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,687 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-03-12
    IIF 874 - Director → ME
  • 27
    icon of address 34 High Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ 2023-03-03
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-02-14
    IIF 509 - Has significant influence or control as a member of a firm OE
    IIF 509 - Has significant influence or control over the trustees of a trust OE
    IIF 509 - Has significant influence or control OE
  • 28
    BINUMI PROFESSIONAL SERVICES LIMITED - 2021-05-05
    icon of address Informa Plc, 5 Howick Place, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,659,561 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2024-05-08
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 157 Gloucester Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-26 ~ 2023-03-01
    IIF 824 - Director → ME
    icon of calendar 2024-08-02 ~ 2025-01-18
    IIF 823 - Director → ME
    icon of calendar 2022-05-27 ~ 2025-01-18
    IIF 1178 - Secretary → ME
  • 30
    icon of address Unit 7 Mercers Road, Chapel Pond Hill, Bury St. Edmunds, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2015-07-07
    IIF 133 - Director → ME
  • 31
    TALOCROWN LIMITED - 1980-12-31
    icon of address Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-28 ~ 2017-10-16
    IIF 136 - Director → ME
  • 32
    CAIN AND BEER LIMITED - 2022-02-17
    icon of address C/o Augusta Kent Limited The Clocktower, Clocktower Square, St. Georges Street, Canterbury, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2014-03-01
    IIF 148 - Director → ME
  • 33
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2013-02-28
    IIF 1007 - Director → ME
  • 34
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2010-03-31
    IIF 190 - Director → ME
  • 35
    HEY UK (GB) LIMITED - 2009-12-12
    GZB ELECTRICAL SERVICES LIMITED - 2011-11-16
    ABSURD GZB LIMITED - 2005-12-08
    icon of address 106 Gillespie Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-12 ~ 2008-10-01
    IIF 151 - Director → ME
    icon of calendar 2004-10-12 ~ 2008-10-01
    IIF 1133 - Secretary → ME
  • 36
    icon of address Second Floor, 201 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494,380 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Unit 8 Northern Whig House, 3 Bridge Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2015-12-21
    IIF 1224 - Director → ME
  • 38
    CHILLED EVENTS LIMITED - 2024-11-29
    icon of address Vespace 10 Lancaster Place, Copse Farm, South Marston Park, Swindon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,165 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    icon of address Lucas Ross Limited C/o Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2013-11-06
    IIF 699 - Director → ME
    icon of calendar 2012-10-03 ~ 2014-11-21
    IIF 696 - Director → ME
  • 40
    RENDEZ-VOUS NIGHTS LIMITED - 2013-03-26
    THE VINTAGE (EDINBURGH) LIMITED - 2011-09-27
    icon of address 26 Garscube Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-07-09
    IIF 1130 - Director → ME
  • 41
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ 2025-01-31
    IIF 607 - Director → ME
  • 42
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,438 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2025-01-31
    IIF 608 - Director → ME
  • 43
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,705 GBP2021-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-10-04
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-10-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,003 GBP2017-07-31
    Officer
    icon of calendar 2015-11-17 ~ 2016-07-19
    IIF 434 - Director → ME
  • 45
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2023-08-08
    IIF 333 - Director → ME
  • 46
    NOUGHTS & CROSSES LIMITED - 2008-11-10
    icon of address 4 Coresbrook Way, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-01-31
    Officer
    icon of calendar 2000-01-12 ~ 2015-01-01
    IIF 1056 - Secretary → ME
  • 47
    icon of address Unit 1, Gate A Abbotsford Road, Felling, Gateshead, Tyne & Wear
    Active Corporate
    Equity (Company account)
    -12,304 GBP2021-10-31
    Officer
    icon of calendar 2014-06-02 ~ 2021-03-19
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-24
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 34a Rosebery Road, Muswell Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,618 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-12-31
    IIF 215 - Director → ME
  • 49
    icon of address 57 High Street, Bethesda, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-02-28
    IIF 1081 - Director → ME
  • 50
    icon of address 25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2013-08-29
    IIF 884 - Director → ME
  • 51
    icon of address Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-11 ~ 2015-12-31
    IIF 487 - Director → ME
  • 52
    icon of address The Deep, Hull, East Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2019-07-31
    IIF 364 - Director → ME
  • 53
    STEPNIL LIMITED - 1986-09-24
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-08-31
    IIF 171 - Director → ME
  • 54
    SCOTTISH OMNIBUSES LIMITED - 1985-03-01
    icon of address Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1996-04-30
    IIF 199 - Director → ME
  • 55
    icon of address 6 Norfolk Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2016-05-09
    IIF 294 - Director → ME
  • 56
    icon of address Cluny Mill Croft, Ordhead, Inverurie, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2014-01-31
    IIF 1118 - Secretary → ME
  • 57
    LEGISLATOR 1149 LIMITED - 1992-06-02
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-20 ~ 1996-04-30
    IIF 201 - Director → ME
  • 58
    EFFECTIVE BUSINESS TRAVEL LIMITED - 1997-11-25
    icon of address Helford House, Hook Heath Road, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,918 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ 2005-08-16
    IIF 647 - Director → ME
  • 59
    EFFECTIVE BUSINESS EVENTS LIMITED - 1997-11-25
    SAVESOLVE LIMITED - 1992-12-17
    icon of address Helford House, Hook Heath Road, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,434 GBP2024-12-31
    Officer
    icon of calendar 1992-11-17 ~ 2005-08-16
    IIF 645 - Director → ME
    icon of calendar 1992-11-17 ~ 2005-08-16
    IIF 1208 - Secretary → ME
  • 60
    ELLIS ASTER LIMITED - 1982-11-26
    ELLIS FIRE PROTECTION LIMITED - 1980-12-31
    icon of address Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2003-11-03
    IIF 978 - Director → ME
  • 61
    icon of address The Deep, Hull, East Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2019-07-31
    IIF 363 - Director → ME
  • 62
    PROCURE4SURE LTD - 2020-12-16
    icon of address 31 Girton Street, Salford, England
    Liquidation Corporate
    Equity (Company account)
    22,853,271 GBP2021-08-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-07
    IIF 521 - Director → ME
  • 63
    icon of address Trails End Lodge Barrack Lane, Crow, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,263 GBP2024-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2009-03-06
    IIF 992 - Director → ME
    icon of calendar 2007-08-28 ~ 2009-03-06
    IIF 1164 - Secretary → ME
  • 64
    FACT 2006 LTD - 2024-10-28
    icon of address Flat 46, Thistle House, Bromford Drive, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2009-05-11
    IIF 1165 - Director → ME
  • 65
    icon of address Field Court Junior School Courtfield Road, Quedgeley, Gloucester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2018-10-17
    IIF 46 - Director → ME
  • 66
    GRAMPIAN REGIONAL TRANSPORT LIMITED - 1998-02-27
    icon of address 395 King Street, Aberdeen
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 192 - Director → ME
  • 67
    EASTERN COUNTIES OMNIBUS COMPANY LIMITED - 1998-11-03
    icon of address Davey House, 7b Castle Meadow, Norwich, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-20 ~ 1996-04-30
    IIF 203 - Director → ME
  • 68
    icon of address 9 Stephenson Court, Weydon Lane, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-08-26
    IIF 765 - Director → ME
  • 69
    FIRSTBUS PLC - 1997-12-23
    icon of address 395 King Street, Aberdeen
    Active Corporate (9 parents, 25 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 1996-04-30
    IIF 194 - Director → ME
  • 70
    TIMASH LIMITED - 1987-12-31
    icon of address 395 King Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 197 - Director → ME
  • 71
    icon of address 585 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ 2019-11-01
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2019-11-01
    IIF 843 - Has significant influence or control OE
  • 72
    JOMM EVENTS LTD - 2023-05-30
    icon of address Kebbaty Manse, Midmar, Inverurie, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,938 GBP2025-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-13
    IIF 851 - Director → ME
  • 73
    icon of address Begbies Traynor Central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,166 GBP2020-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2015-02-10
    IIF 1151 - Director → ME
  • 74
    icon of address 1 Swains End, Swains Road, Bembridge, Isle Of Wight, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2023-12-27
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2025-06-19
    IIF 753 - Ownership of voting rights - 75% or more OE
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Has significant influence or control as a member of a firm OE
    IIF 753 - Ownership of shares – 75% or more OE
  • 75
    ZINC MANAGEMENT LIMITED - 2013-01-04
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,370 GBP2024-01-31
    Officer
    icon of calendar 2001-02-23 ~ 2008-04-30
    IIF 150 - Director → ME
  • 76
    icon of address Flat 25 Bath Street, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ 2021-10-01
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-10-01
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Ownership of shares – 75% or more OE
  • 77
    icon of address 3 Oak Road, Blaina, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,100 GBP2020-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-11-19
    IIF 1189 - Secretary → ME
  • 78
    icon of address 3 Oak Road, Blaina, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,300 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-12-01
    IIF 1186 - Secretary → ME
  • 79
    icon of address International House, Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-12-01
    IIF 1188 - Secretary → ME
  • 80
    icon of address 3 Oak Road, Blaina, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-12-01
    IIF 1190 - Secretary → ME
  • 81
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,400 GBP2024-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-05-01
    IIF 351 - Director → ME
  • 82
    icon of address 11 Tierney Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2011-06-17
    IIF 1045 - Director → ME
  • 83
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,301 GBP2023-12-31
    Officer
    icon of calendar 2014-10-22 ~ 2021-11-08
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-09
    IIF 418 - Has significant influence or control as a member of a firm OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 418 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    GRT BUS GROUP PLC - 2006-10-23
    GRT HOLDINGS PLC - 1994-04-12
    icon of address 395 King Street, Aberdeen
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 193 - Director → ME
  • 85
    icon of address 84 Buchanan Gardens, London, Buchanan Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-30
    IIF 1162 - Director → ME
    icon of calendar 2007-05-09 ~ 2007-05-30
    IIF 1176 - Secretary → ME
  • 86
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2023-01-05
    IIF 1052 - Director → ME
    icon of calendar 2014-08-01 ~ 2018-03-09
    IIF 799 - Director → ME
  • 87
    icon of address 12 Holywell Hill, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-10-24 ~ 2018-09-30
    IIF 1006 - Director → ME
    IIF 1058 - Director → ME
    icon of calendar 1996-10-24 ~ 2018-09-30
    IIF 1139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-16
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1060 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address Heathercliffe, Goodeve Road, Sneyd Park, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2022-01-28
    IIF 827 - Director → ME
  • 89
    icon of address 2 Blackwater Newmarket, Isle Of Lewis, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2000-12-31
    IIF 1152 - Director → ME
    icon of calendar 1998-11-23 ~ 2022-10-31
    IIF 1166 - Secretary → ME
  • 90
    icon of address 1 Brooke End, Redbourn, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2024-11-30
    IIF 146 - Director → ME
  • 91
    AFTER THE BLUE PRODUCTIONS LTD - 2016-06-15
    icon of address Jasmine Rhododendron Avenue, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2016-05-01
    IIF 985 - Director → ME
  • 92
    HARVIESTON HALL LIMITED - 2024-12-13
    icon of address 2 Lossie Wynd, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ 2018-06-01
    IIF 437 - Director → ME
  • 93
    icon of address 83 Mary Street, Bovey Tracey, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2014-01-01
    IIF 173 - Director → ME
  • 94
    icon of address Barnby Road, Newark On Trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2013-10-30
    IIF 162 - Director → ME
    icon of calendar 2007-03-28 ~ 2013-10-30
    IIF 1085 - Secretary → ME
  • 95
    ISLAND LEISURE (BARS) II LIMITED - 2011-03-17
    icon of address 36 Drury Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2011-06-20
    IIF 313 - Director → ME
  • 96
    icon of address Hsi Building Origin Way, Europarc, Grimsby, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2023-03-13
    IIF 348 - Director → ME
  • 97
    icon of address Unit H18-20 Risby Business Park, Newmarket Road, Risby, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,378,911 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 98
    icon of address 22a St James's Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2003-01-04
    IIF 929 - Director → ME
  • 99
    icon of address Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2023-05-08
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-05-08
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 958 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2008-04-24
    IIF 213 - Director → ME
  • 101
    icon of address 36 Glebe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,700 GBP2023-10-30
    Officer
    icon of calendar 2008-10-28 ~ 2024-01-15
    IIF 1124 - Director → ME
    icon of calendar 2008-10-28 ~ 2024-01-15
    IIF 1191 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2024-01-15
    IIF 957 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 957 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    icon of address 36 Glebe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,366 GBP2024-04-29
    Officer
    icon of calendar 2009-04-17 ~ 2024-01-15
    IIF 1125 - Director → ME
    icon of calendar 2009-04-17 ~ 2012-03-19
    IIF 1218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2024-01-15
    IIF 956 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    THE PHARMACEUTICAL NETWORKING SHOWCASE LIMITED - 2010-04-29
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    591 GBP2018-07-31
    Officer
    icon of calendar 2009-02-19 ~ 2010-11-01
    IIF 524 - Director → ME
  • 104
    icon of address Kensall Cottages, Stratford Road Oversley Green, Alcester, Warwickshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2015-07-05
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 1257 - Has significant influence or control OE
  • 105
    MAPLE ( 155 ) LIMITED - 2002-03-05
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2013-02-01
    IIF 693 - Director → ME
  • 106
    RICMORE LIMITED - 1989-07-21
    icon of address 395 King Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 191 - Director → ME
  • 107
    LEICESTER CITY TRANSPORT LIMITED - 1986-09-09
    icon of address First Leicester, Abbey Lane, Leicester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-11-10 ~ 1996-04-30
    IIF 1035 - Director → ME
  • 108
    icon of address 48 Manser Road, Rainham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2013-12-01
    IIF 652 - Director → ME
  • 109
    LAWGRA (NO. 93) LIMITED - 1991-10-04
    icon of address 9th Floor, Portland House Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-07-24
    IIF 1031 - Director → ME
  • 110
    icon of address 3 Stratton Place, White Lion Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2012-03-21
    IIF 1203 - Secretary → ME
  • 111
    icon of address 140 St Leonards Road, East Sheen, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ 2010-12-09
    IIF 729 - Director → ME
  • 112
    icon of address Unit 9 Princess Mews, Horace Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-02-14
    IIF 1044 - Director → ME
  • 113
    MANCHESTER CRAFT CENTRE LIMITED - 2003-12-12
    icon of address 17 Oak Street Northern Quarter, Manchester
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-22 ~ 1995-09-06
    IIF 1183 - Secretary → ME
  • 114
    icon of address 53 Portland Street, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,559 GBP2023-12-31
    Officer
    icon of calendar 2007-06-07 ~ 2010-12-14
    IIF 1182 - Secretary → ME
  • 115
    EUROPRIDE 2003 LIMITED - 2004-04-29
    icon of address 53 Portland Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2010-12-14
    IIF 1181 - Secretary → ME
  • 116
    MARBLE AUDIO VISUAL LTD - 2019-07-06
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-09-18
    IIF 915 - Director → ME
  • 117
    icon of address Marble Management, 14 Third Floor, Museum Place, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,196 GBP2018-01-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-10-24
    IIF 916 - Director → ME
  • 118
    FIRST EDINBURGH LIMITED - 2008-09-05
    LOWLAND SCOTTISH OMNIBUSES LIMITED - 1990-08-29
    LOWLAND OMNIBUSES LIMITED - 1999-06-28
    FIRST SCOTLAND EAST LIMITED - 2022-09-27
    icon of address Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,908,244 GBP2023-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1996-04-30
    IIF 198 - Director → ME
  • 119
    MIDLAND SCOTTISH OMNIBUSES LIMITED - 1992-09-24
    W. ALEXANDER & SONS (MIDLAND) LIMITED - 1985-03-01
    icon of address Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,264,165 GBP2023-12-31
    Officer
    icon of calendar 1990-09-13 ~ 1996-04-30
    IIF 202 - Director → ME
  • 120
    MOTORING ADVENTURES LIMITED - 2008-09-25
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2024-04-26
    IIF 139 - Director → ME
  • 121
    icon of address 171-173 Gray's Inn Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-28 ~ 2016-07-26
    IIF 1069 - Director → ME
  • 122
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2017-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-01-08
    IIF 994 - Director → ME
    icon of calendar 2012-04-26 ~ 2016-02-29
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-07
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 569 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address 14 The Green, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2018-03-12
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 754 - Right to appoint or remove directors OE
    IIF 754 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 754 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address Hsi Building, Europarc, Origin Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-08-01 ~ 2023-02-10
    IIF 352 - Director → ME
  • 125
    THE MACKMAN & SCORZIELLO LIMITED LIABILITY PARTNERSHIP - 2016-11-14
    icon of address 81 George Street, Edinburgh
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,117 GBP2016-10-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-01-11
    IIF 898 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2019-07-15
    IIF 315 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    icon of address 40 Ross Crescent, Inkberrow, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ 2020-05-12
    IIF 1037 - Director → ME
    icon of calendar 2019-02-28 ~ 2020-05-12
    IIF 1146 - Secretary → ME
  • 127
    NORTHAMPTON CORPORATION TRANSPORT LIMITED - 1986-04-07
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1996-04-30
    IIF 200 - Director → ME
  • 128
    icon of address 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-09-18
    IIF 913 - Director → ME
  • 129
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    icon of address 79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-08-27 ~ 2014-10-03
    IIF 882 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-10-03
    IIF 883 - Director → ME
  • 130
    icon of address 1b Blackfriars House, Parsonage, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ 2024-01-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Old School House, Whitcliffe Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2016-08-21
    IIF 164 - Director → ME
  • 132
    OFF MARKET LONDON LIMITED - 2016-01-25
    icon of address 1 Lammas Gate, Abbey Street, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,277 GBP2018-08-30
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-12-04
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2007-12-13
    IIF 259 - Director → ME
  • 134
    icon of address Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,349 GBP2020-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2021-09-08
    IIF 114 - Director → ME
  • 135
    icon of address 1 Sand Hill Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,627 GBP2022-10-31
    Officer
    icon of calendar 2019-05-20 ~ 2025-06-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2025-06-05
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-20 ~ 2019-05-28
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 1 Sand Hill Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-05-28
    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
  • 137
    icon of address 26 Lancaster Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2023-08-19
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2023-08-19
    IIF 1263 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1263 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1263 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,754 GBP2023-11-26
    Officer
    icon of calendar 2004-07-05 ~ 2011-05-25
    IIF 1003 - Director → ME
  • 139
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,021,984 GBP2023-11-26
    Officer
    icon of calendar 2005-07-21 ~ 2011-05-25
    IIF 1000 - Director → ME
  • 140
    icon of address 32 King Street, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2014-09-24
    IIF 811 - Director → ME
  • 141
    icon of address 27 Knights Park, Kingston, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2019-04-18
    IIF 761 - Director → ME
  • 142
    ESTIMAN LIMITED - 1999-01-21
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17 GBP2020-11-28
    Officer
    icon of calendar 1998-12-09 ~ 2011-05-25
    IIF 997 - Director → ME
    icon of calendar 2000-06-30 ~ 2011-05-25
    IIF 1138 - Secretary → ME
  • 143
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,652 GBP2019-01-31
    Officer
    icon of calendar 2018-09-18 ~ 2019-02-07
    IIF 722 - Director → ME
  • 144
    icon of address 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ 2019-02-07
    IIF 721 - Director → ME
  • 145
    icon of address 38a Carr Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2014-06-23
    IIF 267 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-02-07
    IIF 1040 - Director → ME
  • 146
    icon of address 1 Rawstorne Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ 2021-10-27
    IIF 1005 - Director → ME
  • 147
    icon of address 17-19 High Street, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ 2016-03-14
    IIF 810 - Director → ME
  • 148
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1999-11-01
    IIF 1066 - Director → ME
  • 149
    icon of address 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2010-06-14
    IIF 588 - Director → ME
  • 150
    HYDROICE LIMITED - 2022-09-08
    icon of address 18 Market Street, Tavistock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2022-11-02
    IIF 350 - Director → ME
  • 151
    icon of address 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2010-07-14
    IIF 936 - Director → ME
    icon of calendar 2010-07-14 ~ 2013-01-25
    IIF 720 - Director → ME
  • 152
    RELATE - 2025-01-06
    NATIONAL MARRIAGE GUIDANCE COUNCIL(THE) - 1999-01-15
    icon of address C/o Frp Advisory Trading Limited, 110, Cannon Street, London
    In Administration Corporate (14 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2010-11-04
    IIF 918 - Director → ME
  • 153
    icon of address Magnolia House Fleet Lane, Finchampstead, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-08-25
    IIF 232 - Director → ME
  • 154
    LYCIDAS (167) LIMITED - 1990-08-29
    icon of address 395 King Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-18 ~ 1996-04-30
    IIF 196 - Director → ME
  • 155
    LYCIDAS (188) LIMITED - 1991-05-15
    icon of address 395 King Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1996-04-30
    IIF 195 - Director → ME
  • 156
    icon of address 17 Stour Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2014-12-31
    IIF 923 - Director → ME
  • 157
    icon of address 116 Oakhill Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2014-11-04
    IIF 919 - Director → ME
  • 158
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,098,645 GBP2023-11-26
    Officer
    icon of calendar 2005-11-23 ~ 2011-05-25
    IIF 1004 - Director → ME
  • 159
    icon of address The Old School House Barn End Road, Acton Trussell, Stafford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2007-07-24
    IIF 806 - Director → ME
    icon of calendar 2007-06-19 ~ 2007-07-24
    IIF 1163 - Secretary → ME
  • 160
    icon of address Queens Road, Clifton, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ 2024-10-27
    IIF 974 - Director → ME
  • 161
    icon of address The Deep Business Centre, Hull, East Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2019-07-31
    IIF 362 - Director → ME
  • 162
    icon of address Breaside Dower House, Wyche Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-09 ~ 2011-01-09
    IIF 451 - Director → ME
  • 163
    icon of address Willow Cottage, Halse, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2013-05-30
    IIF 1202 - Director → ME
  • 164
    RESOURCE MANAGEMENT (CLIFTON) LIMITED - 2013-02-13
    RESOURCE MANAGEMENT (SOLUTIONS) LIMITED - 2019-11-22
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2013-03-08
    IIF 1009 - Director → ME
  • 165
    icon of address The Crescents Arts Centre, 2-4 University Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2015-06-25
    IIF 1222 - Director → ME
  • 166
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    icon of address Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-02-01
    IIF 358 - Director → ME
  • 167
    icon of address 68a Fellows Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-20 ~ 2014-05-01
    IIF 346 - Director → ME
    icon of calendar 2001-10-01 ~ 2002-06-01
    IIF 345 - Director → ME
  • 168
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,570 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-20 ~ 2023-07-27
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-01 ~ 2010-11-22
    IIF 211 - Director → ME
    icon of calendar 2006-07-19 ~ 2006-07-26
    IIF 1127 - Secretary → ME
  • 170
    icon of address 60 Old Hall Street, Ralli House, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,542 GBP2019-01-30
    Officer
    icon of calendar 2020-01-28 ~ 2020-03-20
    IIF 606 - Director → ME
  • 171
    icon of address 395 King Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1996-04-30
    IIF 1034 - Director → ME
  • 172
    icon of address 34 Alps Accountancy, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2025-02-01
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2025-02-01
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 473 - Right to appoint or remove directors OE
  • 173
    icon of address Ruskells Chartered Accountants, The Tall House, 29a, West Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2012-04-10
    IIF 534 - Director → ME
  • 174
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-06-20 ~ 2001-11-01
    IIF 831 - Director → ME
  • 175
    icon of address The Chapel Mill Lane, North Chailey, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-28
    IIF 587 - Director → ME
  • 176
    icon of address St. Judes Church, Dulwich Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    487,729 GBP2022-08-31
    Officer
    icon of calendar 1992-11-23 ~ 2022-11-25
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    IIF 417 - Ownership of shares – 75% or more OE
  • 177
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -962,306 GBP2024-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2018-07-30
    IIF 359 - Director → ME
  • 178
    icon of address 165a High Street, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2023-03-06
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-03-06
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 179
    CELEBRATION SERVICES LIMITED - 2018-03-27
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ 2018-03-23
    IIF 1143 - Director → ME
  • 180
    icon of address 100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2018-06-01
    IIF 897 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2018-06-01
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 181
    icon of address 308 High Street, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2004-06-14
    IIF 1041 - Director → ME
    icon of calendar 2001-08-17 ~ 2004-06-14
    IIF 1128 - Secretary → ME
  • 182
    EPIC WORCESTER LTD - 2006-05-17
    RED (WORCESTER) LIMITED - 2005-05-27
    icon of address 4 The Oaks, Clews Road, Redditch
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-08-24 ~ 2009-05-15
    IIF 448 - Director → ME
    icon of calendar 2007-08-24 ~ 2009-05-15
    IIF 1137 - Secretary → ME
  • 183
    icon of address The Querk Hq, Pleasant Farm, Plough Wents Road, Chart Sutton, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,112 GBP2024-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2024-08-05
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2024-08-05
    IIF 672 - Has significant influence or control OE
    IIF 672 - Has significant influence or control over the trustees of a trust OE
    IIF 672 - Has significant influence or control as a member of a firm OE
  • 184
    HIGH SCHOOL OF GLASGOW LIMITED (THE) - 2011-01-10
    icon of address 637 Crow Road, Glasgow
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2024-02-27
    IIF 861 - Director → ME
  • 185
    icon of address 3 High Street, Kinross, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2018-04-01
    IIF 87 - Director → ME
  • 186
    icon of address 2 North Main Street, Wigtown, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2023-12-31
    IIF 1135 - Director → ME
  • 187
    MAIDEN RESCUE LTD - 2016-08-05
    MAIDEN EDUCATION LTD - 2017-12-28
    icon of address Enterprise House, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,396 GBP2018-09-30
    Officer
    icon of calendar 2019-04-19 ~ 2019-04-20
    IIF 881 - Director → ME
  • 188
    icon of address 43 Manor Grove, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2018-03-05
    IIF 1014 - Director → ME
  • 189
    icon of address Studio 1, Hillend Mill, Kirkgunzeon, Dumfries, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-03 ~ 2009-03-31
    IIF 349 - Director → ME
  • 190
    icon of address 13 Watermill Way, Weston Turville, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2015-01-01
    IIF 152 - Director → ME
  • 191
    icon of address 13 Watermill Way, Weston Turville, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2014-10-01
    IIF 153 - Director → ME
  • 192
    icon of address 1a Sand Hill Lane, Moortown, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2025-06-01
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2025-06-01
    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
  • 193
    icon of address 101 St. Peters Street, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-15 ~ 2010-09-17
    IIF 792 - Director → ME
  • 194
    icon of address 282 High Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ 2010-09-17
    IIF 339 - Director → ME
  • 195
    CLIFTON MARCH INVESTMENTS LIMITED - 2015-12-08
    LAND AND ENERGY INVESTMENTS LIMITED - 2015-02-10
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ 2016-07-06
    IIF 438 - Director → ME
  • 196
    icon of address 178 Penarth Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2012-10-14
    IIF 390 - Director → ME
    icon of calendar 2012-08-08 ~ 2012-10-14
    IIF 1157 - Secretary → ME
  • 197
    icon of address Unit 8 Ashton Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,175 GBP2023-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2017-12-19
    IIF 1012 - Director → ME
  • 198
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-17
    IIF 1043 - Director → ME
  • 199
    GREENTREES NO.3 RESIDENTS COMPANY LIMITED - 1996-05-30
    icon of address C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2003-10-08
    IIF 1065 - Director → ME
    icon of calendar 2000-08-17 ~ 2002-05-17
    IIF 1123 - Secretary → ME
  • 200
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 42 - Director → ME
  • 201
    icon of address Calanais Visitor Centre, Calanais, Isle Of Lewis
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2024-02-12
    IIF 1155 - Director → ME
  • 202
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2011-06-30
    IIF 717 - Director → ME
  • 203
    icon of address 29 Kempton Drive, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2017-07-07
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-07-07
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 204
    HOCKEY LEAGUES LIMITED - 2023-05-03
    icon of address 5 Argosy Court, Scimitar Way, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2022-09-26
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-05-26
    IIF 1260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1260 - Ownership of shares – More than 25% but not more than 50% OE
  • 205
    icon of address Apartment 9, The Manor House, 68 Moorside Avenue, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2017-07-01
    IIF 1011 - Director → ME
  • 206
    icon of address 28 Ellerton Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 1015 - Director → ME
  • 207
    icon of address Calanais Visitor Centre, Calanais, Isle Of Lewis
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ 2024-02-12
    IIF 1156 - Director → ME
  • 208
    icon of address Cannongate House, 64 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2014-09-01
    IIF 430 - Director → ME
  • 209
    VAULT ARTIST STUDIOS LTD - 2017-03-07
    icon of address Shankill Mission Building, 116 Shankill Road, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2022-11-01
    IIF 1220 - Director → ME
  • 210
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2014-07-31
    IIF 307 - Director → ME
    icon of calendar 2011-10-14 ~ 2014-07-31
    IIF 1192 - Secretary → ME
  • 211
    icon of address 14 Ewell Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,007 GBP2024-08-31
    Officer
    icon of calendar 2000-09-01 ~ 2001-12-07
    IIF 962 - Director → ME
  • 212
    icon of address 3/1 23 Naburn Gate, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-04-20
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 456 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-14 ~ 2000-06-01
    IIF 930 - Director → ME
    IIF 1169 - Director → ME
    icon of calendar 2000-04-14 ~ 2000-06-01
    IIF 1160 - Secretary → ME
  • 214
    icon of address 3 Oak Road, Blaina, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,200 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ 2018-12-01
    IIF 1187 - Secretary → ME
  • 215
    VSB WHEELWORKS - 2003-04-30
    icon of address 4c Weavers Court Business Park, Linfield Industrial Estate, Linfield Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2018-07-31
    IIF 1221 - Director → ME
  • 216
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2014-06-05
    IIF 718 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-01-31
    IIF 719 - Director → ME
    icon of calendar 2001-07-12 ~ 2010-09-08
    IIF 1200 - Secretary → ME
    icon of calendar 1996-10-16 ~ 1998-01-31
    IIF 1199 - Secretary → ME
  • 217
    icon of address 43 Iffley Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2020-08-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-11-21
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 836 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    icon of address 43 Iffley Road, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,139 GBP2024-08-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-11-21
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    IIF 838 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 838 - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    icon of address 50 Lovelace Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 1998-10-31
    IIF 812 - Director → ME
    icon of calendar 1998-05-29 ~ 1998-10-31
    IIF 940 - Secretary → 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.