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

Jones, David

    Related profiles found in government register
  • Jones, David
    British administrative born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1
  • Jones, David
    British advertising born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2
    • icon of address Maylord House, 68 Leman Street, London, E1 8EU, England

      IIF 3
  • Jones, David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 4
  • Jones, David
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 5
    • icon of address Tye Croft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 6
    • icon of address Tyecroft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 7
  • Jones, David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 8 IIF 9
    • icon of address Whitelillies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 10
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 14
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 15
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 16
  • Jones, David
    British it manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Company House, 6, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 17
  • Jones, David
    British technical solutions born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 18
  • Jones, David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 19
  • Jones, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 20
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Jones, David
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Surrendale Place, London, W9 2QW, England

      IIF 24
  • Jones, David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 25
  • Jones, David
    British project manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Locks Close, Deeping St James, Peterborough, Cambs, PE6 8RA

      IIF 26
  • Jones, David
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3QE, England

      IIF 27 IIF 28
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 29
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 30
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 31
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 32
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 33 IIF 34
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 35
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 36
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 37
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 42
    • icon of address Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 43 IIF 44
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 45
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 46
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 47
  • Jones, David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burleydam Garden Centre, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QW

      IIF 48 IIF 49
  • Jones, David
    British garden centre born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbrook Road, Wirral, Merseyside, CH46 5NN, United Kingdom

      IIF 50
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gleneagles, Waltham, Ne Lincs, DN37 0XD, Uk

      IIF 51
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Alexandra Road, Cleethorpes, DN35 8LE

      IIF 52
    • icon of address City Church House, Eastern Inway, Grimsby, DN34 5HF, England

      IIF 53
    • icon of address 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 54
  • Jones, David
    British community worker born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 55
  • Jones, David
    British teacher born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 56
  • Jones, David
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 57
  • Jones, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Jones, David
    British recruitment consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 59
  • Jones, David
    British business specialist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Edgware, HA8 7TA, England

      IIF 60
  • James, David
    British business owner born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 61
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 62
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 63
  • Jones, David
    British director born in May 1960

    Resident in England

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

      IIF 64
  • Jones, David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 65
    • icon of address 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 66
    • icon of address 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 67
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 68
    • icon of address 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 69
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 70 IIF 71 IIF 72
  • Jones, David
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 74
  • Jones, David
    British airline pilot born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Solent Court, London Road, London, SW16 4EY, England

      IIF 75
  • Jones, David
    British commercial pilot born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minster House, 23, Flemingate, Beverley, North Humberside, HU17 0NP, England

      IIF 76
  • Jones, David
    British commercial pilot services born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Romica House, 6 Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 77
  • Jones, David
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 78
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
    • icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 80
  • Jones, David
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 81
  • Jones, David
    British pilot born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 82
  • Jones, David
    English engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 83
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 84
  • James, David
    British church minister born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • James, David
    British electrician/project manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lutterworth Drive, Adwick-le-street, Doncaster, DN6 7DA, England

      IIF 86
  • James, David
    British engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodward Way, Swadlincote, Derbyshire, DE11 8EP, United Kingdom

      IIF 87
  • James, David
    British project manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lutterworth Drive, Adwick-le-street, Doncaster, South Yorkshire, DN6 7DA, England

      IIF 88
  • Jones, David Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XJ, United Kingdom

      IIF 89
  • Jones, David Ian
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 90
  • Jones, Ian David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 91
  • Jones, Ian David
    British hgv driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 92
  • Jones, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 93
  • Jones, David
    British retired born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, LL30 3LT, Wales

      IIF 94
  • Jones, David
    English business consultant born in May 1972

    Resident in England

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

      IIF 95
  • Jones, David
    Welsh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 96
  • Jones, David
    British director born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 97
  • Jones, David
    British mechanic born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Moorlands Road, Thornton, Liverpool, L23 1US, United Kingdom

      IIF 98
  • Jones, David
    British managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 99
  • Jones, David Garry
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 100
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 101
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 102
    • icon of address 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 103
    • icon of address 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 104
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 105 IIF 106
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 107
  • Jones, David Robert
    British motor mechanic born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 108
  • James, David
    British professor born in December 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • Jones, David
    British retired born in May 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend, CF33 6ED, Wales

      IIF 110
  • Jones, David
    British emergency planner born in October 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Cwrt Neuadd Wen, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9DL

      IIF 111
  • Jones, David
    British director born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 112
  • Jones, David
    British voluntreer coordinator born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Clive Avenue, Prestatyn, Denbighshire, LL19 7BL

      IIF 113
  • Jones, David Brian
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 115
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 116
  • Jones, David James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Telford Court, Chester Gates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 117
  • Jones, David Tharme
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Georges Road, London, SE1 6EU, England

      IIF 118
  • Jones, David, Mr.
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Alan Road, Witham, CM8 1PT, England

      IIF 119
  • Jones, David
    British company director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 9 Elgin Mews, South Maida Vale, London, W9 UJZ

      IIF 120
  • Jones, David
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Beds, LU6 3RG

      IIF 121
  • Jones, David
    British divisional chairman born in October 1955

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 125
    • icon of address Bulwell House, Moss Road, Moss, Doncaster, South Yorkshire, DN6 0HN

      IIF 126
  • Jones, David
    British manager born in January 1963

    Registered addresses and corresponding companies
    • icon of address Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 127
  • Jones, David
    British director born in May 1964

    Resident in Uk

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

      IIF 128
  • Jones, David
    British none born in May 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38, Ena Ave, Sneinton, Nottingham, NG2 4NB

      IIF 129
  • Jones, David
    Ghanaian commercial director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merit House, Oak Tree Dell, London, NW9 0AB, England

      IIF 130
  • Jones, David Robert
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wolf Lane, Windsor, SL4 4YY, England

      IIF 131
  • Jones, David
    British co director born in May 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 6, Kilburn Bridge, London, NW6 6HT, United Kingdom

      IIF 132
  • Jones, David
    British company director born in May 1946

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address 58-60, Berners Street, London, W1T 3JS, United Kingdom

      IIF 136
    • icon of address 6, Kilburn Bridge, Kilburn High Road, London, NW6 6HT, United Kingdom

      IIF 137
  • Jones, David
    British company director born in May 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 138
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 139
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 140
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, United Kingdom

      IIF 141
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 142
  • Jones, David
    British master mariner born in March 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 4, Caldicot Gardens, Plymouth, Devon, PL6 7EP, United Kingdom

      IIF 143
  • Jones, David
    British consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Baltic Road, Tonbridge, Kent, TN9 2LX

      IIF 144
  • Jones, David
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 145
    • icon of address Unit 2, Shirebrook Business Centre, Border Road, Mansfield, Nottingham, Nottinghamshire, NG20 8TB, United Kingdom

      IIF 146
  • Jones, David
    British managing director born in December 1974

    Resident in United Kingdom

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

      IIF 147
  • Jones, David
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risborough Road, Maidenhead, Berkshire, SL6 7BJ, England

      IIF 148
  • Jones, David Gwilym
    British commercial director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Sping Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 149
  • Jones, David Gwilym
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 150
    • icon of address 64d, High Street, Haverhill, CB9 8AR, England

      IIF 151
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 152
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 153
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 154
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 155
  • Jones, David Gwilym
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 156
  • Jones, David Gwilym
    British managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 157
  • Jones, David Michael
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 158
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 159
  • David James
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 160
  • Jones, David
    British management consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 161
    • icon of address Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 162
  • Jones, David
    Irish banker born in May 1974

    Registered addresses and corresponding companies
    • icon of address 1 North Wall Quay, Dublin, Ireland

      IIF 163
  • Jones, David
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 164
  • Mr David Jones
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 165 IIF 166
    • icon of address 65, Crouch Avenue, Hullbridge, Hockley, SS5 6BS, England

      IIF 167
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 168 IIF 169
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 170
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 171
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 172
  • David Jones
    British born in January 1970

    Resident in England

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

      IIF 173
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 174
  • Joannides, Peter David
    British garden centre born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annandale, Ash Lane Hopwood, Birmingham, B48 7TT

      IIF 175
  • Jones, David
    British

    Registered addresses and corresponding companies
    • icon of address 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 176
  • Jones, David
    British manager

    Registered addresses and corresponding companies
    • icon of address Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 177
  • Jones, David
    British massage therapist born in January 1970

    Resident in United Kingdom

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

      IIF 178
  • Jones, David
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Watts Lane, Bootle, Liverpool, L20 6ET, United Kingdom

      IIF 179
    • icon of address Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 180
    • icon of address Unit 7a, Barclays Business Park, Wareing Road, Liverpool, L9 7AU, United Kingdom

      IIF 181
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 182
    • icon of address Flat 34, 20 Tariff Street, Jacksons Warehouse, Manchester, M1 2FJ, United Kingdom

      IIF 183
  • Jones, David
    British security consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
  • Jones, David
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 185
  • Jones, David
    British personal trainer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Walton Breck, Walton, L4 0RB, United Kingdom

      IIF 186
    • icon of address 21, Walton Breck, Walton, Merseyside, L4 0RB, United Kingdom

      IIF 187
  • Jones, David
    born in March 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 188
  • Jones, David
    British roofer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 189
  • Jones, David Ian
    British compant director

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 190
  • Jones, David Leigh
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 191
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 192
  • Jones, David
    British none born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Throckley Primary School, Hexham Road, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9DY, England

      IIF 193
  • Jones, David
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 194
  • Jones, David
    British regional food & beverage director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mountain View, Treherbert, Treorchy, Mid Glamorgan, CF42 5LU

      IIF 195
  • Jones, David
    British electrician born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 196
  • Jones, David
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Town End Close, Ormskirk, L39 4GA, United Kingdom

      IIF 197
  • Jones, David
    British company director born in August 1964

    Resident in United Kingdom

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

      IIF 198
  • Jones, David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Albany Crescent, Edgware, Middlesex, HA8 5AL, United Kingdom

      IIF 199
    • icon of address 145, Wolf Lane, Windsor, SL4 4YY, England

      IIF 200
  • Jones, David
    Irish director born in December 1974

    Resident in United Kingdom

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

      IIF 201
  • Jones, David
    British construction operative born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 202
  • Jones, David
    British none born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Walton Court, Carlton, Nottingham, Nottinghamshire, NG4 3BQ, United Kingdom

      IIF 203
  • Jones, David
    British accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 204 IIF 205
  • Jones, David
    British business advisor born in March 1979

    Resident in United Kingdom

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

      IIF 206
  • Jones, David
    British publician born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 269, Deans Grove, High Wycombe, Bucks, HP12 3PF, United Kingdom

      IIF 207
  • Jones, David
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 208
  • Jones, David
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT, England

      IIF 209
  • Jones, David Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 21 Gold Tops, Newport, NP20 4PG

      IIF 210
  • Lant, David James
    British roof tiler born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Road, Bedford, MK41 7YH, England

      IIF 211
  • Mr David James
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 212
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 213
  • Mr David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Terry Road, Coventry, CV1 2AZ, England

      IIF 214
  • Mr David Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 215
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 216 IIF 217
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 218
  • Mr David Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 219
  • Mr David Jones
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3QE, England

      IIF 220
  • Mr Ian David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 221
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 222
  • David Jones
    British born in May 1960

    Resident in England

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

      IIF 223
  • James, David
    British roof tiler born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dalcross, Crown Wood, Bracknell, RG12 0UJ, United Kingdom

      IIF 224
  • James, David
    British roofer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 225
  • James, David
    British hgv driver born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 226
  • Jones, David
    British company director born in March 1956

    Resident in United Kingdom

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

      IIF 227
  • Jones, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 228
  • Jones, David
    British plumber born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 229
  • Jones, David
    British company director born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55a, Unit C Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 230
  • Jones, David
    British director born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 231
  • Jones, David
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 232
    • icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 233
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 234 IIF 235 IIF 236
  • Jones, David
    British entrepreneur born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 237
  • Jones, David
    British airline pilot born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Keston Road, Keston Road, Thornton Heath, CR7 6BL, United Kingdom

      IIF 238
  • Jones, David Andrew
    British programme manager born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 239
  • Jones, David Anthony
    British management consultant born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Floor, City Gates, Wind Street, Swansea, SA1 1EE, Wales

      IIF 240
  • Jones, David Anthony
    British marketing consultant born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gower House, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 241
  • Jones, David Emrys
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Street, Cwmbran, NP44 3JS, United Kingdom

      IIF 242 IIF 243 IIF 244
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 245
    • icon of address Somerton House, Hazell Drive, Newport, NP10 8FY, Uk

      IIF 246 IIF 247
    • icon of address The Grange, The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 248
  • Jones, David Emrys
    British consultant born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Sandy Lane, Caerwent, Monmouthshire, NP26 5BB, United Kingdom

      IIF 249
    • icon of address Long Barn, Main Road, Portskewett, Caldicot, Gwent, NP26 5SG, Wales

      IIF 250
  • Mr David Jones
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 251
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 252
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 253
    • icon of address 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 254
  • Mr David Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 255
  • Mr David Jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 256
  • Mr Davud Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3JE, England

      IIF 257
  • Mr Jones David
    Welsh born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 258
  • Mr David James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 259
    • icon of address Unit 10, Occupation Lane, Woodville, Swadlincote, DE11 8EX, England

      IIF 260
  • Mr David Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 261
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 262
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 263
  • Mr David Jones
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, United Kingdom

      IIF 264
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 265
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 266 IIF 267
    • icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 268 IIF 269
  • Mr. David Jones
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Alan Road, Witham, CM8 1PT, England

      IIF 270
  • James, David
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Poplar Road, Rochester, Kent, ME2 2NS, United Kingdom

      IIF 271
  • Jones, David
    English project manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, South Glamorgan, CF71 7ES, Wales

      IIF 272
  • Jones, David Ian
    British compant director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 273
  • Jones, David Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 274 IIF 275
  • Jones, David Ian
    British operations director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 276
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 277
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 278
  • David Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 279
  • Jones, David Emrys

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Street, Cwmbran, NP44 3JS

      IIF 280
    • icon of address The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 281 IIF 282
  • Jones, David Gwilym

    Registered addresses and corresponding companies
    • icon of address Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 283
  • Mr David Ian Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 284
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 285
  • David Brian Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 286
  • Jones, David
    English business director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Risborough Road, Stoke Mandeville, Aylesbury, HP22 5UT, United Kingdom

      IIF 287
  • Jones, David Garry
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, 6-9 The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 288
    • icon of address Suite 2, Pentland House, Village Way, Wilmslow, SK9 2GH, United Kingdom

      IIF 289
    • icon of address 3a, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 290
  • Jones, David Garry
    British company owner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Rossett Business Village, Rossett, LL12 0AY, United Kingdom

      IIF 291
  • Jones, David Garry
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnaby Chase, Chester, CH3 9SH, United Kingdom

      IIF 292
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 293
  • Jones, David Garry
    British mechanic born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 294
    • icon of address Almere Ferry Lane, Trevalyn, Rossett, Wrexham, LL12 0BT, United Kingdom

      IIF 295
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend, CF336ED, Wales

      IIF 296
    • icon of address 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 297
    • icon of address The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 298
    • icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 299 IIF 300
    • icon of address Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 301
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 302
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 303 IIF 304 IIF 305
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 308
    • icon of address Garden Flat, 5 Stanhope Place, London, W2 2HB

      IIF 309
    • icon of address Flat 34, 20 Tariff Street, Jacksons Warehouse, Manchester, M1 2FJ, United Kingdom

      IIF 310
    • icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 311
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 312 IIF 313 IIF 314
    • icon of address 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 316
    • icon of address 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 317
    • icon of address Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 318
  • Jones, David Anthony
    British company director born in December 1964

    Resident in United Kingdom

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

      IIF 319
  • Jones, David Anthony
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 66 Brondeg, Swansea, SA5 8PY, United Kingdom

      IIF 320
  • Jones, David Anthony
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 321
  • Jones, David Barry
    British accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 322 IIF 323 IIF 324
    • icon of address 72 Newtown Road, Woolston, Southampton, Hampshire, SO19 9HQ

      IIF 325
  • Jones, David Barry
    British chartered accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ

      IIF 326
  • Jones, David Barry
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 327
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 328
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 329
  • Jones, David Barry
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 330
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 331 IIF 332 IIF 333
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 334
    • icon of address 1000, Lakeside North Harbour, Western Road, Portsmouth, PO6 3EZ, United Kingdom

      IIF 335 IIF 336
  • Lloyd-jones, David
    British yacht charter broker born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 337
  • Mr David Garry Jones
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 338
  • Mr David Jones
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 339
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 340
    • icon of address 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 341
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 342
    • icon of address 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 343
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 344
  • David Gwilym Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 345
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 346
    • icon of address 114, Station Road, Sidcup, DA15 7AE, England

      IIF 347
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 348
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 349
  • Jones, David Arthur
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Gold Tops, Newport, NP20 4PG

      IIF 350
  • Jones, David Lloyd
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 351
  • Jones, David Lloyd
    British marketing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55 -59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 352
  • Mr David James Jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 353
  • Mr David James Lant
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Road, Bedford, Bedfordshire, MK41 7YH, England

      IIF 354
  • Mr David Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 355
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 356
  • Mr David Tharme Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 614, Block A, 27 Green Walk, London, SE1 4TT, England

      IIF 357
  • Mr Peter David Joannides
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annandale, Ash Lane, Alvechurch, Birmingham, B48 7TT, England

      IIF 358
  • David Jones
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 359
  • James, David

    Registered addresses and corresponding companies
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 360
  • Mr David Jones
    British born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 361
  • Mr David Leigh Jones
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 362 IIF 363
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 364
  • Mr David Robert Jones
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • David Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 368
    • icon of address Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 369
  • David Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 370
  • James, David Michael
    British business owner born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, King Charles Court, 6, Moulsham Street, Chelmsford, Essex, CM2 0JT, United Kingdom

      IIF 371
  • James, David Michael
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 372
  • Jones, David Lawrence
    British graphic designer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhosyn 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 373
  • Jones, David Lawrence
    British management consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG, England

      IIF 374
  • Jones, David Lawrence
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Park Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 375
    • icon of address 16, Parker Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 376
  • Mr David Gwilym Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 377
  • Mr David Jones
    British born in May 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 378
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 379
    • icon of address 6 Kilburn Bridge, London, NW6 6HT, United Kingdom

      IIF 380
  • Mr David Jones
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Shirebrook Business Centre, Border Road, Nottingham, NG20 8TB, United Kingdom

      IIF 381
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 382
  • David Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 383
  • David Jones
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 384
  • David Jones
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 385
  • David Jones
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Grafton Road, Selsey, Chichester, West Sussex, PO20 0JB, United Kingdom

      IIF 386
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 387
  • Jones, David Alfred Edward
    British buisness owner born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, Tyne And Wear, NE33 2NH, United Kingdom

      IIF 388
  • Jones, David Alfred Edward
    British dj born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 389
  • Jones, David Leigh
    English commercial manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 390
  • Jones, David Leigh
    English company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Foundry Lane, Horsham, West Sussex, RH13 5PX

      IIF 391
  • Jones, David Leigh
    English director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 392
    • icon of address The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 393
    • icon of address 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 394
    • icon of address Woodstock House, Mole Street, Ockley, Surrey, RH5 5PB, England

      IIF 395
  • Jones, David Leigh
    English packaging director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire, DN21 2NA

      IIF 396
  • Mr David Jones
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 397
  • Mr David Jones
    British born in October 1976

    Resident in United Kingdom

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

      IIF 398
  • Mr David Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 399
  • David Jones
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 400
  • David Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, CO6 2NX, United Kingdom

      IIF 401
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 402
    • icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, LL53 7YH, Wales

      IIF 403
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 404 IIF 405 IIF 406
  • Lloyd-jones, David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 407
  • Mr David Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 408
  • Mr David Jones
    Irish born in December 1974

    Resident in United Kingdom

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

      IIF 409
  • Mr David Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 410
  • Mr David Jones
    British born in March 1979

    Resident in United Kingdom

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

      IIF 411
  • Mr David Jones
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT

      IIF 412
  • Mr David Andrew Jones
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 413
    • icon of address 15, Vale Court, Cowbridge, South Glamorgan, CF71 7ES

      IIF 414
  • Mr David Anthony Jones
    British born in December 1964

    Resident in Wales

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

      IIF 415
  • Mr David Emrys Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 416
  • Mr David James
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Poplar Road, Rochester, Kent, ME2 2NS, United Kingdom

      IIF 417
  • Mr David Jones
    British born in March 1956

    Resident in United Kingdom

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

      IIF 418
  • Mr David Jones
    British born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 419
    • icon of address Unit C, Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 420
  • Mr David Jones
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Keston Road, Keston Road, Thornton Heath, CR7 6BL, United Kingdom

      IIF 421
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Gold Tops, Newport, NP20 4PG

      IIF 422
  • Davis, Jo Rose, Joanne Rose Davis
    British massage therapist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Woodland Court, Dyke Road Avenue, Hove, BN3 6DQ, England

      IIF 423
  • Mr David Jones
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Doncaster Road, High Melton, Doncaster, South Yorkshire, DN5 7SY, England

      IIF 424
  • Mr David Garry Jones
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Rossett Business Village, Rossett, LL12 0AY, United Kingdom

      IIF 425
    • icon of address 311, 6-9 The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 426
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 427
    • icon of address Suite 2, Pentland House, Village Way, Wilmslow, SK9 2GH, United Kingdom

      IIF 428
    • icon of address 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 429
  • Sell, David Robert John
    British commercial pilot born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Place, Cheltenham, Gloucestershire, GL53 0QE, United Kingdom

      IIF 430
  • Mr David Barry Jones
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 431
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 432
  • Mr David Lloyd-jones
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 433
  • Mr David Michael James
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, King Charles Court, 6, Moulsham Street, Chelmsford, Essex, CM2 0JT, United Kingdom

      IIF 434
    • icon of address 6 King Charles Court, 144 Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 435
  • Mr David Lawrence Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 436
  • Smith, Jonathan David Leonard
    British commercial pilot born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Middle Green, Brockham, Betchworth, Surrey, RH3 7JL

      IIF 437
  • Mr David Alfred Edward Jones
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 438
  • Mr David Robert John Sell
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Place, Cheltenham, Gloucestershire, GL53 0QE, United Kingdom

      IIF 439
child relation
Offspring entities and appointments
Active 191
  • 1
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 333 - Director → ME
  • 2
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 329 - Director → ME
  • 3
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 324 - Director → ME
  • 4
    icon of address 83c Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-07-01
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 132 - Director → ME
  • 5
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 273 - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF 190 - Secretary → ME
  • 6
    ALPHA MECHANICAL ENGINEERING LTD - 2000-03-30
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,000 GBP2024-03-30
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF 276 - Director → ME
  • 7
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,569 GBP2024-04-30
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 8
    icon of address White Oaks New Horse Road, Cheslyn Hay, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2, Mercer House, 780a Hagley Road West, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 294 - Director → ME
  • 11
    icon of address 145 Wolf Lane, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-18
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Almere Ferry Lane Trevalyn, Rossett, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 295 - Director → ME
  • 13
    icon of address 1 Bridle Way, Aintree, Bootle, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,982 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Right to appoint or remove directorsOE
  • 14
    LOUDWELL LTD - 2004-03-01
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 127 - Director → ME
    icon of calendar 2004-02-18 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 15
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 336 - Director → ME
  • 17
    icon of address 7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 335 - Director → ME
  • 18
    icon of address 24 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,775 GBP2021-09-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 352 - Director → ME
  • 20
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,663 GBP2019-02-28
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,294 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Acg Chartered Accountants, 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 292 - Director → ME
  • 23
    icon of address 5 Town End Close, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 197 - Director → ME
  • 24
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 27
    BIDCAB LONDON LIMITED - 2015-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address 20 Baltic Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 144 - Director → ME
  • 29
    icon of address Newland House, Weaver Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 301 - Secretary → ME
  • 30
    icon of address Bridle House, 1 Bridle Way, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,353 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 10a Bemrose Business Park, Long Lane Aintree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 179 - Director → ME
  • 32
    icon of address Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 78 Poplar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    968,944 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 50 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 196 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 2 Pentland House, Village Way, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 37
    HACKREMCO (NO.162) LIMITED - 1984-05-25
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 163 - Director → ME
  • 38
    icon of address City Church House, Eastern Inway, Grimsby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    643,142 GBP2024-12-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 53 - Director → ME
  • 39
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -945 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 281 - Secretary → ME
  • 40
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 70 - Director → ME
  • 42
    icon of address Unit A 15 Raymond Close, Wollaston, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,982 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 63 - Director → ME
    icon of calendar 2022-06-16 ~ now
    IIF 360 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,094 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 117 - Director → ME
  • 44
    icon of address 18 Crook Log, Bexleyheath, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 45
    icon of address Dove Barn, Bartestree, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2022-03-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 178 - Director → ME
  • 46
    CRYSTAL ASSET REPOSSESSIONS LTD - 2020-04-16
    icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Victoria House, Victoria Street, Cwmbran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 242 - Director → ME
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 49
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,535 GBP2022-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    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
  • 50
    WORLD DARTS ASSOCIATION - 2003-03-12
    icon of address 17-19 Station Road West, Oxted, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,376 GBP2024-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 286 - Has significant influence or controlOE
  • 51
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,820 GBP2022-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2015-04-21 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 59 Greyhound Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Station Works, Earls Colne, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,265,100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 71 - Director → ME
  • 55
    icon of address Station Works, Earls Colne, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,951 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 73 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 37 Marina Drive, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 388 - Director → ME
  • 58
    icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,262 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    TAYLORCOCKS (CHICHESTER) LIMITED - 2018-01-26
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 322 - Director → ME
  • 62
    TAYLORCOCKS (BRIGHTON) LIMITED - 2018-01-26
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 323 - Director → ME
  • 63
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,214,771 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 48 - Director → ME
  • 64
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents)
    Equity (Company account)
    3,938,578 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 49 - Director → ME
  • 65
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 128 - Director → ME
  • 66
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    IPUK LIMITED - 2006-09-14
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 300 - Secretary → ME
  • 67
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    AWA 118 LIMITED - 2001-05-21
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 299 - Secretary → ME
  • 68
    EDGE PROPERTY MANTENANCE LIMITED - 2018-04-03
    icon of address 19 Grover Avenue, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 258 - Has significant influence or control as a member of a firmOE
    IIF 258 - Has significant influence or control over the trustees of a trustOE
    IIF 258 - Has significant influence or controlOE
  • 69
    icon of address 16 Common Road, Kensworth, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 192 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    ESCAPE GAMES LIMITED - 2015-08-19
    icon of address 147 Terry Road, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,556 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 203 - Director → ME
  • 72
    icon of address 24 Alan Road, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 137 - Director → ME
  • 74
    icon of address 144, King Charles Court, 6 Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 80 South Gipsy Road, Welling, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    CYNCOEDPLUS LIMITED - 2022-01-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 64 Newtown Road, Woolston, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,537 GBP2018-03-31
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 327 - Director → ME
  • 79
    GLADEWORTH HOMES HOLDINGS LTD - 2021-11-12
    icon of address 43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 11 Hunt Road Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Global House, 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 320 - Director → ME
  • 82
    icon of address 43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,799 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 4 Goldsworth Fold, Rainhill, Prescot
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,602 GBP2020-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 21 Gold Tops, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    69,612 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 350 - Director → ME
    icon of calendar 2009-01-01 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 422 - Has significant influence or controlOE
    IIF 422 - Has significant influence or control as a member of a firmOE
    IIF 422 - Has significant influence or control over the trustees of a trustOE
  • 86
    icon of address Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,127 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 54 - Director → ME
  • 88
    icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 89
    icon of address The Grange The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,338 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 248 - Director → ME
    icon of calendar 2010-10-22 ~ now
    IIF 280 - Secretary → ME
  • 90
    icon of address Annandale, Ash Lane Hopwood, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    33,117 GBP2025-08-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 358 - Has significant influence or controlOE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 92
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 391 - Director → ME
  • 95
    icon of address Flat 34 20 Tariff Street, Jacksons Warehouse, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 310 - Secretary → ME
  • 96
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 420 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    GREEN SOLAR INSTALLATION LIMITED - 2013-02-04
    icon of address 10 Chadbourne Close, Armthorpe, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,806 GBP2024-02-27
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 88 - Director → ME
  • 98
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2019-02-26 ~ dissolved
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 147 - Director → ME
  • 100
    icon of address Unit 4 Whitworth Court, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    ITYA LTD
    - now
    GATH RYDER LTD - 2022-03-31
    icon of address 24 Notting Hill Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,242 GBP2024-06-30
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 27 - Director → ME
  • 102
    icon of address 39 Weaver Road, Culcheth, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 253 - Has significant influence or controlOE
  • 103
    icon of address 37 Marina Drive, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 104
    icon of address 557 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,981 GBP2021-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 97 - Director → ME
  • 106
    icon of address 15 Vale Court, Cowbridge, South Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 15 Vale Court, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,217 GBP2023-07-31
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 232 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,894 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 269 Deans Grove, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 207 - Director → ME
  • 113
    icon of address 49 Dudley Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    786 GBP2024-02-28
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 135 - Director → ME
  • 115
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,068,909 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 191 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 362 - Has significant influence or controlOE
  • 116
    icon of address The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,920 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 393 - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 364 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address 22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    icon of address 105 Keston Road Keston Road, Thornton Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 421 - Has significant influence or control as a member of a firmOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 421 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 105 Keston Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 75 - Director → ME
  • 120
    MAGHULL MOT & SERVICE CENTRE LIMITED - 2010-11-15
    icon of address Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 98 - Director → ME
  • 121
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,921 GBP2024-06-30
    Officer
    icon of calendar 1993-11-25 ~ now
    IIF 142 - Director → ME
  • 122
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,228 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 123
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -91,687 GBP2021-07-31
    Officer
    icon of calendar ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,422,438 GBP2017-11-30
    Officer
    icon of calendar 1987-06-24 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 64 Newton Road, Woolston, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 332 - Director → ME
  • 126
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 204 - Director → ME
  • 127
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,815 GBP2021-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF 312 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 64 Newtown Road, Woolston, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 331 - Director → ME
  • 129
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,520 GBP2020-02-28
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 47 Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,349 GBP2025-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 94 - Director → ME
  • 132
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 141 - Director → ME
  • 133
    icon of address 55 London Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 316 - Secretary → ME
  • 134
    KAZMI INVESTMENTS LIMITED - 2016-05-16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 198 - Director → ME
  • 135
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 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
  • 136
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -28,313 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 7 Leckwith Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 104 - Director → ME
  • 139
    icon of address Office 5, Sudbury Stables Sudbury Road, Downham, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 140
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 141
    PROTEIN KITCHENUK LIMITED - 2017-12-07
    icon of address 26 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 142
    icon of address Workshop 2 140 Barkby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,027 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    65,874 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 296 - Secretary → ME
  • 144
    icon of address 6 Parrington Place, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 367 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Unit 7a Barclays Business Park, Wareing Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 181 - Director → ME
  • 147
    icon of address Unit 10 Occupation Lane, Woodville, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,481 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 39 Cobham Drive, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 287 - Director → ME
  • 149
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 95 - Director → ME
  • 150
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 321 - Director → ME
  • 151
    icon of address 7 Marton Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,382 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 234 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    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
  • 153
    JS CHAUFFEURS LIMITED - 2022-09-13
    icon of address 6-9 The Square The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,465 GBP2024-09-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,760 GBP2024-12-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 237 - Director → ME
    icon of calendar 2015-01-09 ~ now
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 361 - Ownership of shares – More than 50% but less than 75%OE
  • 156
    icon of address 423 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,497 GBP2017-09-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 157
    icon of address Sneinton Community C I C 50 Edale Road, Sneinton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 56 - Director → ME
  • 158
    icon of address 3 Chestnut Place, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,066 GBP2021-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
  • 159
    icon of address The Bothy Doncaster Road, High Melton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    VEHICLE SOLUTIONS CHESHIRE LIMITED - 2020-08-16
    icon of address 8 Wilkinson Business Park, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,462 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 311 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 162
    icon of address 145 Wolf Lane, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,536 GBP2024-09-30
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    ELJAY PROPERTY DEVELOPMENTS LIMITED - 2013-11-21
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 133 - Director → ME
  • 164
    icon of address 9 Mountain View, Treherbert Treorchy, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 195 - Director → ME
  • 165
    icon of address 4385, 10423764: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,332 GBP2017-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 319 - Director → ME
    icon of calendar 2016-10-12 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 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
  • 166
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    PROFIT BY DESIGN LIMITED - 2000-02-28
    icon of address 16 Common Road, Kensworth, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,563 GBP2018-09-30
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Greenway Centre, Trent Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 129 - Director → ME
  • 169
    THE PEOPLE'S LIBRARY LTD - 2023-11-20
    icon of address Straeon House 66 Brondeg, Manselton, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 162 - Director → ME
    icon of calendar 2022-04-19 ~ now
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
  • 170
    icon of address 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    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
  • 171
    icon of address 17-19 Station Road West, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,588 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 116 - Director → ME
  • 172
    icon of address 2 Westhorpe Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 148 - LLP Designated Member → ME
  • 173
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 205 - Director → ME
  • 174
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2020-04-28 ~ dissolved
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 109 - Director → ME
  • 176
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 9 Drury Road, Claydon, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -919 GBP2017-03-31
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 178
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 134 - Director → ME
  • 180
    icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    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
  • 181
    icon of address The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (24 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 188 - LLP Designated Member → ME
  • 182
    icon of address Flat 614, Block A 27 Green Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Unit 2a Hampton Heath Industrial Estate, Hampton, Malpas, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,167 GBP2023-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -15,340 GBP2024-08-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 186
    DSN CONSULTING LIMITED - 2011-12-30
    icon of address 5 Wade Park Avenue, Market Deeping, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address Pencarrow House, 9, Stretton Green, Tilston, Malpas, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 226 - Director → ME
  • 189
    icon of address 21 Walton Breck Road, Walton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2012-08-16 ~ dissolved
    IIF 186 - Director → ME
  • 190
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,349 GBP2025-03-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 114 - Director → ME
    icon of calendar 2016-08-26 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
Ceased 93
  • 1
    icon of address 14 Hans Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2014-06-05
    IIF 136 - Director → ME
  • 2
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -930 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2023-03-23
    IIF 375 - Director → ME
  • 3
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-03-23
    IIF 376 - Director → ME
  • 4
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    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
  • 5
    icon of address Suite 2, 40 Lower Quay Street, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,930 GBP2025-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2014-01-01
    IIF 111 - Director → ME
  • 6
    AME GROUP VENTURES LTD - 2023-09-27
    VALENTI CONSULTING LTD - 2022-01-05
    icon of address 10-12 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,670 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2025-01-31
    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
  • 7
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    icon of address Arquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,802 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2024-03-01
    IIF 89 - Director → ME
  • 8
    icon of address Regus 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    334,043 GBP2021-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2017-08-31
    IIF 245 - Director → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-08-22
    IIF 44 - Director → ME
  • 10
    KJM TRADING LIMITED - 2016-02-09
    HOPE DIRECT LIMITED - 2015-07-09
    icon of address Symal House, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,200 GBP2017-06-30
    Officer
    icon of calendar 2015-07-02 ~ 2016-09-01
    IIF 208 - Director → ME
  • 11
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-15
    IIF 390 - Director → ME
  • 12
    icon of address 47 Alexandra Road, Cleethorpes
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    271,342 GBP2021-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2024-09-27
    IIF 52 - Director → ME
  • 13
    SWANSEA NEATH PORT TALBOT CITIZENS ADVICE BUREAU - 2017-09-12
    SWANSEA CITIZENS ADVICE BUREAU - 2012-04-02
    icon of address 50a City Gates, Wind Street, Swansea, Swansea, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    686,009 GBP2021-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-25
    IIF 240 - Director → ME
  • 14
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2025-06-24
    IIF 250 - Director → ME
    icon of calendar 2013-02-15 ~ 2025-02-05
    IIF 282 - Secretary → ME
  • 15
    COLEPCCL UK LIMITED - 2011-06-06
    CCL INDUSTRIES LIMITED - 2004-08-02
    TOLLHIGH LIMITED - 1989-12-14
    icon of address Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,552 GBP2019-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2017-04-06
    IIF 396 - Director → ME
  • 16
    icon of address Unit 12, East Riding Business Centre, Annie Reed Road, Beverley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-31
    IIF 76 - Director → ME
  • 17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-16
    IIF 145 - Director → ME
  • 18
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1996-08-01
    IIF 46 - Director → ME
  • 19
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 2006-07-09
    IIF 122 - Director → ME
  • 20
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2006-07-09
    IIF 123 - Director → ME
  • 21
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-11
    IIF 244 - Director → ME
  • 22
    icon of address 114 Cumberland House 80 Scrubs Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2019-04-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-04-13
    IIF 264 - Has significant influence or control as a member of a firm OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,272 GBP2017-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2017-10-19
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-10-19
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,262 GBP2024-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-01-01
    IIF 7 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-12-31
    IIF 6 - Director → ME
  • 25
    icon of address Unit 2, Shirebrook Business Centre Border Road, Mansfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
  • 26
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2018-06-27
    IIF 35 - Director → ME
  • 27
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 37 - Director → ME
  • 28
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 33 - Director → ME
  • 29
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2018-06-27
    IIF 36 - Director → ME
  • 30
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-10-23
    IIF 125 - Director → ME
  • 31
    icon of address 114 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-09
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 13 Locks Close, Deeping St James, Peterborough, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    12,654 GBP2024-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-08-15
    IIF 26 - Director → ME
  • 33
    icon of address 367 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-11-01
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 64d High Street, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-18
    IIF 151 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-05-31
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 345 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2021-05-31 ~ 2025-02-18
    IIF 347 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 346 - Ownership of shares – 75% or more OE
  • 35
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    icon of address 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2015-03-11
    IIF 394 - Director → ME
  • 36
    RAPID 2817 LIMITED - 1987-04-24
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-11-29
    IIF 120 - Director → ME
  • 37
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2012-01-26 ~ 2016-05-26
    IIF 51 - Director → ME
  • 38
    icon of address Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-20
    IIF 113 - Director → ME
  • 39
    icon of address Gower House 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-14
    IIF 241 - Director → ME
  • 40
    icon of address Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-04 ~ 2004-09-01
    IIF 325 - Director → ME
  • 41
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2015-02-24
    IIF 395 - Director → ME
  • 42
    BROSELEY ESTATES LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-20
    IIF 40 - Director → ME
    icon of calendar ~ 1993-05-28
    IIF 41 - Director → ME
  • 43
    08604487 LTD - 2015-05-07
    icon of address Suite 1, Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2016-02-10
    IIF 17 - Director → ME
  • 44
    icon of address 40 Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2013-01-11
    IIF 199 - Director → ME
  • 45
    ITYA LTD
    - now
    GATH RYDER LTD - 2022-03-31
    icon of address 24 Notting Hill Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,242 GBP2024-06-30
    Officer
    icon of calendar 2022-02-19 ~ 2024-09-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ 2024-09-23
    IIF 220 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ 2023-05-03
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-05-03
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    KIOP LTD
    - now
    TELECOM ANGELS LTD - 2019-08-20
    CCTV ANGELS LTD - 2019-04-08
    SWI COMMUNICATIONS LTD - 2019-09-12
    MK MARKETING LTD - 2019-03-08
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,085 GBP2024-04-30
    Officer
    icon of calendar 2018-11-18 ~ 2018-12-15
    IIF 149 - Director → ME
  • 48
    icon of address Somerton House, Hazell Drive, Newport, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2011-03-23
    IIF 247 - Director → ME
    IIF 246 - Director → ME
  • 49
    LEWIS BROWNLEE (CHICHESTER) LTD - 2014-09-11
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    1,226,665 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-04-20
    IIF 326 - Director → ME
  • 50
    TECTUM CONTRACTORS LTD - 2020-01-10
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,013 GBP2023-10-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-01
    IIF 225 - Director → ME
  • 51
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,921 GBP2024-06-30
    Officer
    icon of calendar 1993-11-25 ~ 1994-11-03
    IIF 309 - Secretary → ME
  • 52
    AFRICA CHARM LIMITED - 2010-10-19
    INDUSTRIAL MOP SUPPLIES LIMITED - 2011-02-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -103,782 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 34 - Director → ME
  • 54
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,834 GBP2024-03-31
    Officer
    icon of calendar 2001-02-06 ~ 2011-04-12
    IIF 437 - Director → ME
  • 55
    icon of address 41 Cherry Close, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-09-02
    IIF 374 - Director → ME
  • 56
    icon of address 4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2024-09-26
    IIF 11 - Director → ME
  • 57
    icon of address 14 Manrico Drive, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2005-11-03
    IIF 124 - Director → ME
  • 58
    icon of address 77 Brondesbury Villas, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    744,041 GBP2015-02-28
    Officer
    icon of calendar 2014-03-31 ~ 2014-12-14
    IIF 130 - Director → ME
  • 59
    icon of address 13 Morthen Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-02-15
    IIF 86 - Director → ME
  • 60
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-13 ~ 2013-03-31
    IIF 143 - Director → ME
  • 61
    OFFSHORE PAINT SERVICES LIMITED - 2010-04-27
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,654,003 GBP2024-07-31
    Officer
    icon of calendar 2010-02-12 ~ 2025-01-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2024-02-11
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2025-01-31
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2024-07-25
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2025-01-31
    IIF 105 - Director → ME
  • 64
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-04-27 ~ 2025-01-31
    IIF 107 - Director → ME
  • 65
    icon of address 6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ 2024-04-12
    IIF 67 - Director → ME
  • 66
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,790 GBP2023-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-12
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address Throckley Primary School Hexham Road, Throckley, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-03-31
    IIF 193 - Director → ME
  • 68
    icon of address 64 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 69
    PREMIER SERVICE INSTALLATIONS (SOUTHERN) LTD - 2017-06-23
    icon of address Essex House, 8 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-08-31
    Officer
    icon of calendar 2002-08-25 ~ 2020-05-22
    IIF 228 - Director → ME
  • 70
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-11-06
    IIF 43 - Director → ME
  • 71
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED - 2019-03-04
    icon of address Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-07
    IIF 32 - Director → ME
  • 72
    icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    65,874 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2025-07-05
    IIF 110 - Director → ME
  • 73
    icon of address Connexions, 159 Princes Street, Ipswich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,298 GBP2023-11-30
    Officer
    icon of calendar 1996-04-12 ~ 2020-05-22
    IIF 229 - Director → ME
  • 74
    icon of address Unit 4 Brookfield Business Park, Brookfield Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,987 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-01-01
    IIF 180 - Director → ME
  • 75
    icon of address 2 Waymark Cottages, Cricket Field Grove, Crowthorne, Berrkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,931 GBP2024-04-05
    Officer
    icon of calendar 2014-04-08 ~ 2016-04-04
    IIF 224 - Director → ME
  • 76
    icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2021-03-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-12-04
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2013-09-03
    IIF 275 - Director → ME
  • 78
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-05-31
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 348 - Right to appoint or remove directors as a member of a firm OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 79
    EQUITE LTD - 2004-07-09
    icon of address Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,022 GBP2024-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-01-30
    IIF 157 - Director → ME
    icon of calendar 2021-12-07 ~ 2023-01-18
    IIF 283 - Secretary → ME
  • 80
    icon of address 51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,428 GBP2024-09-30
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-21
    IIF 152 - Director → ME
  • 81
    CONNEXION 2 LIMITED - 2015-08-05
    icon of address Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    59,948 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2013-05-17
    IIF 274 - Director → ME
  • 82
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,864 GBP2017-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address Victoria House, Victoria Street, Cwmbran
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,629 GBP2015-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-04-02
    IIF 243 - Director → ME
  • 84
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2012-05-24
    IIF 126 - Director → ME
  • 85
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2014-10-23
    IIF 42 - Director → ME
  • 86
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2015-06-30
    IIF 55 - Director → ME
  • 87
    icon of address C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,615 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-28
    IIF 39 - Director → ME
  • 88
    icon of address 6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-12
    IIF 69 - Director → ME
  • 89
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 22 - Director → ME
  • 90
    SHAREVALE LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 38 - Director → ME
  • 91
    icon of address 37 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-01-06
    IIF 66 - Director → ME
  • 92
    icon of address Flat 4 56 Ventnor Villas, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    79,404 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-10-27
    IIF 423 - Director → ME
  • 93
    WSOTW LTD
    - now
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    DALYA LTD - 2022-05-16
    icon of address Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    icon of calendar 2019-03-08 ~ 2020-05-27
    IIF 153 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.