logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James William Newton Schofield

    Related profiles found in government register
  • Mr James William Newton Schofield
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Isis Court, Rosetta Way, York, YO26 5NA, England

      IIF 1
    • icon of address 4, Rosetta Way, York, YO26 5NA, England

      IIF 2
  • Schofield, James William Newton
    British building consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barfield, Brandsby, York, North Yorkshire, YO61 4RG, United Kingdom

      IIF 3
    • icon of address Barfield, Brandsby, York, YO61 4RQ, England

      IIF 4
  • Mr Nigel Newton
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Svt Building, Holloway Road, Heybridge Maldon, Essex, CM9 4ER

      IIF 5
  • Mr Danny Ellis Kerly
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Approach, Canvey Island, SS8 9SJ, England

      IIF 6
  • Mr John Michael Allen
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossington Chambers, 6 - 8 Castle Gate, Newark, Notts, NG24 1AX, England

      IIF 7 IIF 8
  • Mrs Julie Anne Beard
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 9
  • Mr Daniel O'mahony
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1911, Bantams Business Centre Valley Parade, Bradford, BD8 7DY

      IIF 10
    • icon of address 1911 Bantams Business Centre, Valley Parade, Bradford, West Yorkshire, BD8 7DY, England

      IIF 11
  • Mr Jonathan Ashley Pickles
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hill Crescent, Shrewsbury, Shropshire, SY3 7RN

      IIF 12
    • icon of address 24, Hill Cresent, Shrewsbury, SY3 7RN

      IIF 13
  • Mrs Jennie Marie Bryant
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Parsonage Road, Henfield, West Sussex, BN5 9JG, England

      IIF 14
  • Killoughery, Eamonn Michael
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 15
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, United Kingdom

      IIF 16
  • Mr Daniel Sidney Winters
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU, United Kingdom

      IIF 17
  • Beard, Julie Anne
    British events consultancy born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 18
  • Bryant, Jennie Marie
    British building consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Parsonage Road, Henfield, West Sussex, BN5 9JG, United Kingdom

      IIF 19
  • Bryant, Jennie Marie
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Parsonage Road, Henfield, West Sussex, BN5 9JG, England

      IIF 20
  • Moore, Anthony Daniel
    British building consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Pollyhaugh, Eynsford, Kent, DA4 0HE

      IIF 21
  • Mr Anthony Shipley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Southport Road, Ormskirk, Lancashire, L39 1LZ

      IIF 22
  • Mrs Ann Rebecca Paine
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braemar, 81 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TY, England

      IIF 23
  • Pickles, Jonathan Ashley
    British building consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hill Crescent, Shrewsbury, Shropshire, SY3 7RN

      IIF 24
  • Pickles, Jonathan Ashley
    British construction manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hill Crescent, Shrewsbury, Shropshire, SY3 7RN, United Kingdom

      IIF 25
  • Allen, John Michael
    British structural engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodhill Road, Collingham, Newark, Nottinghamshire, NG23 7NR

      IIF 26
  • Anderson, Brian James
    British building consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Chads Close, Wybunbury, Nantwich, Cheshire, CW5 7LU

      IIF 27
  • Anderson, Brian James
    British business executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mere Court, Weston, Crewe, CW2 5GL, England

      IIF 28
  • John James Mannion
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equipoise House, Grove Place, Bedford, MK40 3LE, United Kingdom

      IIF 29
    • icon of address Brooklands, Pines Hill, Stansted, CM24 8TD, United Kingdom

      IIF 30
    • icon of address Brooklands, Pines Hill, Stansted, Essex, CM24 8TD, England

      IIF 31
  • Mr Michael John Francis Mannion
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, Sidcup, Kent, DA15 8WW, England

      IIF 32
  • Newton, Nigel Edward
    British building consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Owenite Street, Abbeywood, London, SE2 0NQ, England

      IIF 33
  • O'mahony, Daniel Anthony
    British building consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Ind Estate, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 34
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT

      IIF 35
  • O'mahony, Daniel Anthony
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1911 Bantams Business Centre, Valley Parade, Bradford, West Yorkshire, BD8 7DY, England

      IIF 36
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 37
  • O'mahony, Daniel Anthony
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1911, Bantams Business Centre Valley Parade, Bradford, BD8 7DY

      IIF 38
  • Winters, Daniel Sidney
    British building consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU, United Kingdom

      IIF 39
  • Fallon, Nigel Patrick
    British building consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peribar House 24 Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HF

      IIF 40
  • Gibson, Elizabeth Anne
    British building consultant born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Blanes House, 1 Castle, New Cumnock, Ayrshire, KA18 4AN

      IIF 41
  • Gibson, Elizabeth Anne
    British retired born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Blanes House, Castle, New Cumnock, Cumnock, Ayrshire, KA18 4AN, Scotland

      IIF 42
  • Kerly, Danny Ellis
    British building consultant born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Approach, Canvey Island, SS8 9SJ, England

      IIF 43
  • Konieczny, Anthony John
    British commercial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 - 14 Highcroft Industrial Estate, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 44
  • Mannion, John James
    Irish investor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, CB25 0NW, England

      IIF 45
  • Mannion, John James
    Irish property developer/investor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Pines Hill, Stansted, CM24 8TD, United Kingdom

      IIF 46
  • Mr Michael Andrew Jones
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Cwmamman Road, Garnant, Ammanford, SA18 1NF, Wales

      IIF 47
  • Shipley, Anthony
    British building consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Southport Road, Ormskirk, Lancashire, L39 1LZ

      IIF 48
  • Mannion, John
    Irish building consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Pines Hill, Stansted, Essex, CM24 8TD, England

      IIF 49
  • Dainty, Andrew Michael
    British building consultant born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF

      IIF 50
  • Dainty, Andrew Michael
    British none born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 53, Harrison Road, Fulwood, Preston, Lancashire, PR2 9QJ, England

      IIF 51
  • Jones, Michael Andrew
    British building consultant born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 199, Cwmamman Road, Garnant, Ammanford, SA18 1LS, Wales

      IIF 52
  • Mr Eamonn Michael Killoughery
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel John William Bellamy
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinner, Anthony David
    British building consultant born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Forres, Moray, IV36 1PD, United Kingdom

      IIF 69
  • Allen, John Michael
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Allen, John Michael
    British structural engineer born in March 1949

    Registered addresses and corresponding companies
    • icon of address Richmond House 6 Church Street, Collingham, Newark, Nottinghamshire, NG23 7LH

      IIF 73
  • Allen, Michael John
    British building consultant born in March 1949

    Registered addresses and corresponding companies
    • icon of address 17 Hale Court, Upper Hale Guildford, Farnham, Surrey, GU9 0NQ

      IIF 74
  • Mannion, John James
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equipoise House, Grove Place, Bedford, MK40 3LE, United Kingdom

      IIF 75
  • Maydew, Nigel Francis
    British building consultant born in November 1947

    Registered addresses and corresponding companies
    • icon of address Tyree Wains, Daglingworth, Cirencester, Gloucestershire, GL7 7AN

      IIF 76
  • Maydew, Nigel Francis
    British designer born in November 1947

    Registered addresses and corresponding companies
    • icon of address Tyree Wains, Daglingworth, Cirencester, Gloucestershire, GL7 7AN

      IIF 77
  • Mr Ian John Rosindell
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delvin Brae, Amisfield, Dumfries, DG1 3LH, Scotland

      IIF 78
  • Newton, Nigel
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 19a Walden House Road, Great Totham, Maldon, Essex, CM9 8PJ

      IIF 79
  • Winfield, Martyn
    English building consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 67, Market Street, Church Gresley, Swadlincote, DE11 9PR, England

      IIF 80
  • Bellamy, Nigel John William
    British

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 81
  • Bellamy, Nigel John William
    British building consultant

    Registered addresses and corresponding companies
    • icon of address 6, Tokenhouse Yard, London, EC2R 7AS

      IIF 82
  • Bellamy, Nigel John William
    British director

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 83
  • Mannion, Michael John Francis
    British building consultant

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, The Hollies, Sidcup, Kent, DA15 8WW

      IIF 84
  • Mr Daniel Anthony O'mahony
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, 1 Grange Farm Court, Hopperton, Knaresborough, HG5 8FJ, England

      IIF 85
  • Allen, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Richmond House 6 Church Street, Collingham, Newark, Nottinghamshire, NG23 7LH

      IIF 86
  • Beard, Julie Anne
    British events consultancy

    Registered addresses and corresponding companies
    • icon of address 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 87
  • Bellamy, Nigel John William
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Valleyfield Road, Streatham, London, SW16 2JA, United Kingdom

      IIF 88
  • Bellamy, Nigel John William
    British building consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 89
  • Bellamy, Nigel John William
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 90
    • icon of address 80 Valleyfield Road, Streatham, London, SW16 2JA

      IIF 91
  • Bellamy, Nigel John William
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Valley Road, Streatham, London, SW16 2JA, United Kingdom

      IIF 92
  • Bellamy, Nigel John William
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 93 IIF 94
  • Howe, Dennis Charles Alfred
    British building consultant

    Registered addresses and corresponding companies
    • icon of address Heritage Charlton Way, Farthinghoe, Brackley, Northamptonshire, NN13 5PF

      IIF 95
  • Killoughery, Eamonn Michael
    British building consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gkl House Club Way, Hampton, Peterborough, Cambridgeshire, PE7 8JA, England

      IIF 96
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 97 IIF 98
  • Killoughery, Eamonn Michael
    British civil engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 99
  • Killoughery, Eamonn Michael
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 100
    • icon of address Gkl House, Club Way, Peterborough, Cambridgeshire, PE7 8JA, England

      IIF 101
  • Killoughery, Eamonn Michael
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 102 IIF 103
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Cambridgeshire, PE7 8HP

      IIF 104
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 105
    • icon of address Gkl House Club Way, Hampton, Peterborough, Cambridgeshire, PE7 8JA, England

      IIF 106
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 107 IIF 108 IIF 109
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, United Kingdom

      IIF 110
  • Killoughery, Eamonn Michael
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, CB22 3WE, United Kingdom

      IIF 111
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 112
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 113 IIF 114
  • Mannion, Michael John Francis
    British building consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mannion, Michael John Francis
    British civil engineer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mannion, Michael John Francis
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, Sidcup, Kent, DA15 8WW, England

      IIF 145
  • Mannion, Michael John Francis
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mannion, Michael John Francis
    British projects director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Mannion
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 24, 53 King Street, Manchester, M2 4LQ, England

      IIF 160
  • Nigel Bellamy
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 161
  • Pinner, Anthony David
    British director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 4 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BX

      IIF 162
  • Beard, Julie Anne
    British building consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 163
  • Mr Nigel Francis Maydew
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Sapperton Road, Cirencester, Gloucestershire, GL7 6LQ, United Kingdom

      IIF 164
  • Mr Nigel Patrick Fallon
    British born in December 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 20, The Larches, Holmer Green, High Wycombe, HP15 6TG, England

      IIF 165
  • Paine, Rebecca Ann
    British consultant born in March 1952

    Registered addresses and corresponding companies
    • icon of address Braemar, 81 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TY

      IIF 166
  • Pinner, Anthony David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BX

      IIF 167
  • Allen, Michael John
    British none born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penkhull Village Hall, 11 Trent Valley Road, Stoke On Trent, Staffordshire, ST4 5JB

      IIF 168
  • Austen, John Michael
    British building consultant born in May 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Partlands Avenue, Ryde, Isle Of Wight, PO33 3DS

      IIF 169
  • Maydew, Nigel Francis
    British building consultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Sapperton, Cirencester, Gloucestershire, GL7 6LQ

      IIF 170
  • Mr Anthony Daniel O'mahony
    Irish born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 171
  • Mr Michael Andrew Jones
    Welsh born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cwmamman Road, Ammanford, SA18 1NF, Wales

      IIF 172
  • Mr Michael John Francis Mannion
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, David Anthony
    British building consultant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robins Hale, Lower Barns Road, Ludlow, Salop, SY8 4DS

      IIF 201
  • Gingell, Anthony Kenneth Peter
    British building consultant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Haddon Drive, Woodley, Reading, Berkshire, RG5 4LX

      IIF 202
  • Killoughery, Eamonn
    British building consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 203
  • Killoughery, Eamonn
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 204 IIF 205
  • Killoughery, Eamonn
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 206
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 207
  • Killoughery, Eamonn
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 208
  • O'mahony, Anthony Daniel
    Irish chartered accountant born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Cirrus Building, A B Z Business Park, Dyce, Aberdeen, AB21 0BH, Scotland

      IIF 209
    • icon of address 16, Tromode Heights, Tromode Park, Douglas, IM2 5LU, Isle Of Man

      IIF 210
    • icon of address 2nd Floor, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 211
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 212 IIF 213 IIF 214
  • O'mahony, Anthony Daniel
    Irish director born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Second Floor, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 218
  • O'mahony, Anthony Daniel
    Irish finance director born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 219 IIF 220
  • O'mahony, Daniel Anthony
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Grange Farm Court, Hopperton, Knaresborough, HG5 8FJ, England

      IIF 221
  • Paine, Rebecca Ann
    British building consultant

    Registered addresses and corresponding companies
    • icon of address Braemar, 81 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TY

      IIF 222
  • Rosindell, Ian John
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delvin Brae, Amisfield, Dumfries, Dumfriesshire, DG1 3LH

      IIF 223
  • Rosindell, Ian John
    British building consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 224
  • Rosindell, Ian John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delvin Brae, Amisfield, Dumfries, DG1 3LH, Scotland

      IIF 225
  • Ashmore, Dennis Frederick
    British building consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109a Field Street, Codnor, Ripley, Derbyshire, DE5 9RS

      IIF 226
  • Ashmore, Dennis Frederick
    British retired born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109a, Field Street, Codnor, Ripley, DE5 9RS, England

      IIF 227
  • Konieczny, Anthony John
    British building consultant born in May 1953

    Resident in United Kingdom

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

      IIF 228
  • Mannion, John
    British data analyst born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Abbotts Drive, Wembley, HAO 3SB, United Kingdom

      IIF 229
  • Mannion, Michael John Francis

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, Sidcup, Kent, DA15 8WW, England

      IIF 230
  • Jones, Michael Andrew
    Welsh director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cwmamman Road, Ammanford, SA18 1NF, Wales

      IIF 231
    • icon of address 52, Cwmamman Road, Garnant, Ammanford, SA18 1NF, Wales

      IIF 232
  • O'mahony, Anthony
    Irish chartered accountant born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Beard, Julie Anne

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 239
  • Mannion, John James

    Registered addresses and corresponding companies
    • icon of address Brooklands, Pines Hill, Stansted, CM24 8TD, United Kingdom

      IIF 240
  • O'mahony, Anthony Daniel

    Registered addresses and corresponding companies
    • icon of address Cirrus Building, A B Z Business Park, Dyce, Aberdeen, AB21 0BH, Scotland

      IIF 241
  • Killoughery, Eamonn

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 242
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 64 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 93 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8 BUILD LIMITED - 2011-10-19
    icon of address 64 Leman Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 89 - Director → ME
    IIF 116 - Director → ME
  • 4
    icon of address Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 202 - Director → ME
  • 5
    icon of address St Blanes House, 1 Castle, New Cumnock
    Active Corporate (2 parents)
    Equity (Company account)
    47,290 GBP2022-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 52 Cwmamman Road, Garnant, Ammanford, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    19,131 GBP2020-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51 Pollyhaugh, Eynsford, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 238 Southport Road, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,826 GBP2025-04-14
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ASCENT TRAINING SERVICE PROVIDER LIMITED - 2017-12-18
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -186,588 GBP2024-08-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Hill Cresent, Shrewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Parsonage Road, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (7 parents)
    Equity (Company account)
    60,077 GBP2017-02-28
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 105 - Director → ME
  • 13
    icon of address Gresley Old Hall, Church Gresley, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -60,180 GBP2020-03-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 80 - Director → ME
  • 14
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    508,001 GBP2024-09-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 1a 43 Fisherton Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,935 GBP2017-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Chiltern Approach, Canvey Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    ENNO ESAITCH IT LIMITED - 2007-08-28
    icon of address Dashwood House, 69 Old Broad Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    568,522 GBP2025-03-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1911 Bantams Business Centre Valley Parade, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    EMANATE MANPOWER SOLUTIONS LIMITED - 2013-04-19
    icon of address 64 Leman Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,466 GBP2021-03-31
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2006-10-26 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -112,364 GBP2024-07-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 The Larches, Holmer Green, High Wycombe, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,032 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 100 High Street, Forres, Moray, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 110 - Director → ME
  • 24
    icon of address Slad Valley House, 203 Slad Road, Stroud, Glos
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 77 - Director → ME
  • 25
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    357,442 GBP2021-03-31
    Officer
    icon of calendar 1999-08-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794,248 GBP2020-12-31
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 206 - Director → ME
  • 28
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 203 - Director → ME
  • 29
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -170,257 GBP2024-08-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 208 - Director → ME
  • 31
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,065,571 GBP2024-08-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 102 - Director → ME
  • 33
    GKL PLANT LTD. - 2003-08-14
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 100 - Director → ME
  • 34
    GKL HIRE LTD - 2017-05-16
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    358,307 GBP2024-07-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Grain Store 2 Grange Farm Court, Hopperton, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 85 - Has significant influence or controlOE
  • 36
    icon of address 3/4 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 37
    GPP ONE LIMITED - 2018-10-16
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    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
  • 38
    VIENES PROPERTY LIMITED - 2018-04-18
    icon of address 64 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-03-30 ~ dissolved
    IIF 94 - Director → ME
  • 39
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 51 - Director → ME
  • 40
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,444 GBP2021-05-31
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2002-03-25 ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 99 - Director → ME
  • 42
    icon of address Brooklands, Pines Hill, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228 GBP2019-03-31
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Brooklands, Pines Hill, Stansted, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    658 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 36 Parsonage Road, Henfield, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 683-693 Wilmslow Road Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    575,491 GBP2023-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-04-03 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 47
    icon of address 32 Acacia Way, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,567 GBP2025-05-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 145 - Director → ME
    icon of calendar 2017-12-27 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 48
    icon of address Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 228 - Director → ME
  • 49
    icon of address 199 Cwmamman Road, Garnant, Ammanford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 52 - Director → ME
  • 50
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2010-01-12 ~ dissolved
    IIF 239 - Secretary → ME
  • 51
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 61
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 69 Old Broad Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,186,455 GBP2019-03-31
    Officer
    icon of calendar 1997-01-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-06 ~ dissolved
    IIF 50 - Director → ME
  • 75
    icon of address Gkl House, Club Way, Cygnet Park 300, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 111 - Director → ME
  • 76
    GKL TRANSPORT LTD - 2017-09-15
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,362 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,433 GBP2024-09-30
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    673,638 GBP2024-08-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Penkhull Village Hall, 11 Trent Valley Road, Stoke On Trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 168 - Director → ME
  • 80
    icon of address 1b The Svt Building, Holloway Road, Heybridge Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    756 GBP2018-03-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 81
    icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,100 GBP2018-03-31
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,591 GBP2016-02-29
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 37 - Director → ME
  • 83
    GMS SHOPFITTING SERVICES LIMITED - 2016-08-04
    icon of address 1911 Bantams Business Centre Valley Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,466 GBP2017-09-30
    Officer
    icon of calendar 2016-10-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 6 Tokenhouse Yard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 82 - Secretary → ME
  • 85
    icon of address 24 Hill Crescent, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,101 GBP2025-01-31
    Officer
    icon of calendar 2010-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 86
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    855,806 GBP2020-12-31
    Officer
    icon of calendar 1995-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 109a Field Street, Codnor, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 227 - Director → ME
  • 88
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 224 - Director → ME
  • 89
    icon of address 47-58 Bastwick Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-05-23 ~ now
    IIF 26 - Director → ME
  • 90
    icon of address Equipoise House, Grove Place, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,230 GBP2018-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 28 - Director → ME
  • 92
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-12 ~ dissolved
    IIF 223 - Director → ME
  • 93
    icon of address Gkl House Club Way, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 52 Cwmamman Road, Ammanford, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Cambridgeshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    293,285 GBP2016-11-30
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 104 - Director → ME
  • 96
    icon of address Ossington Chambers, 6 - 8 Castle Gate, Newark, Notts, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    6,325 GBP2025-03-31
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address Ossington Chambers, 6 - 8 Castle Gate, Newark, Notts, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    51,284 GBP2025-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    icon of address 4 Isis Court Rosetta Way, Ouseacres, York, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,553 GBP2016-12-31
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 64
  • 1
    8 BUILD LIMITED - 2011-10-19
    icon of address 64 Leman Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2016-12-31
    IIF 83 - Secretary → ME
    icon of calendar 2005-08-01 ~ 2009-03-20
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 158 - Director → ME
  • 3
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2008-08-06
    IIF 204 - Director → ME
  • 4
    ELEPHANT TRUST LIMITED - 2002-12-09
    icon of address 5 Dundonald Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-10-24
    IIF 42 - Director → ME
  • 5
    BALLOONS OVER BRITAIN LIMITED - 2023-03-13
    icon of address Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98 GBP2018-11-30
    Officer
    icon of calendar 1995-11-14 ~ 2004-09-02
    IIF 162 - Director → ME
    icon of calendar 2001-06-07 ~ 2004-09-02
    IIF 167 - Secretary → ME
  • 6
    icon of address Second Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-15 ~ 2025-01-31
    IIF 218 - Managing Officer → ME
  • 7
    ROSEHAUGH STANHOPE (BLACKWALL YARD PHASE 1 ) PLC - 1993-08-12
    BLACKWALL (1) LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (BLACKWALL YARD) PLC - 1992-06-02
    MUSICLANE PUBLIC LIMITED COMPANY - 1987-12-18
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 154 - Director → ME
  • 8
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 138 - Director → ME
  • 9
    ROSEHAUGH STANHOPE DEVELOPMENTS PLC - 1994-02-02
    BEAUWELL PUBLIC LIMITED COMPANY - 1983-12-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 136 - Director → ME
  • 10
    ROSEHAUGH STANHOPE (BROADGATE PHASE 14) PLC - 1994-01-12
    ALPHAFORM (NO.EIGHTEEN) PUBLIC LIMITED COMPANY - 1987-11-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 139 - Director → ME
  • 11
    BROADGATE EXCHANGE SQUARE LIMITED - 2008-12-08
    ALPHAFORM (NO.28) PUBLIC LIMITED COMPANY - 1987-12-08
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 141 - Director → ME
  • 12
    ROSEHAUGH STANHOPE INVESTMENTS PUBLIC LIMITED COMPANY - 1993-08-12
    ALPHAFORM (NO. FOUR) PUBLIC LIMITED COMPANY - 1986-11-05
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 156 - Director → ME
  • 13
    WATLING (108) PLC - 1985-02-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 140 - Director → ME
  • 14
    ALPHAFORM (NO. THREE) PUBLIC LIMITED COMPANY - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 152 - Director → ME
  • 15
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190,762 GBP2015-08-31
    Officer
    icon of calendar 2003-03-27 ~ 2008-08-06
    IIF 205 - Director → ME
  • 16
    icon of address Cardinal Lofts Building, Ground Floor Offices, Foundry Lane, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,750 GBP2017-06-27
    Officer
    icon of calendar 2003-11-25 ~ 2008-10-10
    IIF 112 - Director → ME
  • 17
    DOMUS VENARI GROUP LIMITED - 2017-08-08
    OLD BROMPTON MANAGEMENT LIMITED - 2013-02-08
    icon of address 4th Floor 1 Knightrider Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2015-09-04
    IIF 219 - Director → ME
  • 18
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 143 - Director → ME
  • 19
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,271,746 GBP2022-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 215 - Director → ME
  • 20
    icon of address Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,273 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2015-09-04
    IIF 210 - Director → ME
  • 21
    BROADGATE (PHASE 1) PUBLIC LIMITED COMPANY - 1993-08-12
    FLINTBRONZE PUBLIC LIMITED COMPANY - 1985-06-26
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 155 - Director → ME
  • 22
    HOLIDAY WORLD MANAGEMENT LIMITED - 2014-04-15
    DIVERSIFIED PROPERTIES LIMITED - 2007-05-04
    MAIDEN LANE LIMITED - 2003-09-25
    DIVERSIFIED PROPERTIES INTERNATIONAL LIMITED - 2003-10-29
    icon of address Flat 1 Satchfield Court, Satchfield Crescent, Bristol, Avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 212 - Director → ME
  • 23
    icon of address 43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,295 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Flat 1 Satchfield Court, Satchfield Crescent, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 214 - Director → ME
  • 25
    icon of address Victoria House Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 1997-04-21 ~ 1998-02-20
    IIF 74 - Director → ME
  • 26
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,795 GBP2020-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-04-26
    IIF 211 - Director → ME
  • 27
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,467 GBP2024-10-31
    Officer
    icon of calendar 2000-10-13 ~ 2002-07-23
    IIF 27 - Director → ME
  • 28
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,623 GBP2022-12-31
    Officer
    icon of calendar 1995-07-01 ~ 2001-09-27
    IIF 95 - Secretary → ME
  • 29
    XTERIOR LIMITED - 2001-03-21
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2005-05-31
    IIF 91 - Director → ME
  • 30
    icon of address Veripos House 18 Farburn Terrace, Dyce, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,103 GBP2018-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-01-16
    IIF 209 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-01-16
    IIF 241 - Secretary → ME
  • 31
    icon of address 32 Acacia Way, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,567 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-01-03
    IIF 199 - Ownership of shares – 75% or more OE
  • 32
    icon of address Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    icon of calendar 2015-01-05 ~ 2018-07-27
    IIF 216 - Director → ME
  • 33
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    488 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-07-29 ~ 2025-01-31
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 34
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,318 GBP2024-09-30
    Officer
    icon of calendar 2009-11-23 ~ 2012-05-31
    IIF 92 - Director → ME
  • 35
    icon of address Flat 1 Satchfield Court, Satchfield Crescent, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 217 - Director → ME
  • 36
    icon of address Long Meads, Lower Barns Road, Ludford, Ludlow, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,610 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2021-12-07
    IIF 201 - Director → ME
  • 37
    ROSEHAUGH STANHOPE CONSTRUCTION PLC - 1990-02-19
    ALPHAFORM (NO.44) PLC - 1989-01-18
    ROSEHAUGH STANHOPE LUDGATE (HOLDINGS) PLC - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 157 - Director → ME
  • 38
    BRANDBELL PROPERTIES LIMITED - 1991-04-29
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 159 - Director → ME
  • 39
    REGENT NEW HOMES LIMITED - 2012-02-13
    COLCHESTER HOMES LIMITED - 1997-07-04
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2009-12-17
    IIF 103 - Director → ME
  • 40
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,433 GBP2024-09-30
    Officer
    icon of calendar 2000-11-15 ~ 2004-02-14
    IIF 242 - Secretary → ME
  • 41
    ROSEHAUGH STANHOPE (HOLBORN PHASE 5) PLC - 1990-02-06
    ROSEHAUGH STANHOPE (LUDGATE PHASE 3) PLC - 1993-08-12
    ONE HUNDRED LUDGATE HILL LIMITED - 2008-08-20
    ALPHAFORM (NO.48) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 137 - Director → ME
  • 42
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 238 - Managing Officer → ME
  • 43
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 237 - Managing Officer → ME
  • 44
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 235 - Managing Officer → ME
  • 45
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 236 - Managing Officer → ME
  • 46
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 233 - Managing Officer → ME
  • 47
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 234 - Managing Officer → ME
  • 48
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,115 GBP2020-12-31
    Officer
    icon of calendar 2014-08-30 ~ 2015-09-16
    IIF 35 - Director → ME
  • 49
    icon of address 52 Moreton Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-09-04
    IIF 220 - Director → ME
  • 50
    icon of address 6 Scraley Road, Heybridge, Maldon, Essex
    Dissolved Corporate
    Officer
    icon of calendar ~ 2004-12-01
    IIF 79 - Director → ME
  • 51
    PREMIERSEAL ROOFING LIMITED - 2015-02-25
    PREMIERSEAL ROOFING SOLUTIONS LIMITED - 2022-05-27
    icon of address 12-14 Highcroft Industrial Estate Enterprise Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    639,951 GBP2023-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-11-30
    IIF 44 - Director → ME
  • 52
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,591 GBP2016-02-29
    Officer
    icon of calendar 2012-02-28 ~ 2013-05-30
    IIF 34 - Director → ME
  • 53
    icon of address 109a Field Street, Codnor, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-11-16
    IIF 226 - Director → ME
  • 54
    CAMBERDEAN BUILDERS LIMITED - 1992-01-29
    BROADGATE BUSINESS CENTRE LIMITED - 2019-01-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 153 - Director → ME
  • 55
    BROADGATE (PHASE 4) PUBLIC LIMITED COMPANY - 1993-08-12
    JORDANS 214 PUBLIC LIMITED COMPANY - 1986-07-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 144 - Director → ME
  • 56
    icon of address Delvin Brae, Amisfield, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,733 GBP2021-01-31
    Officer
    icon of calendar 2015-02-24 ~ 2020-08-25
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 57
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,022 GBP2018-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 213 - Director → ME
  • 58
    ROSEHAUGH STANHOPE (LUDGATE PHASE 2) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 4) PLC - 1990-02-06
    ALPHAFORM (NO.47) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 142 - Director → ME
  • 59
    DEGREESHARE LIMITED - 1994-05-19
    THE ORIGINAL RECLAMATION TRADING COMPANY LIMITED - 2001-03-06
    icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    245,599 GBP2022-12-31
    Officer
    icon of calendar 1994-04-11 ~ 1994-06-03
    IIF 76 - Director → ME
  • 60
    icon of address Pyle House, 136-7 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ 2019-08-14
    IIF 169 - Director → ME
  • 61
    icon of address 32 Thorpe Wood Thorpe Wood Business Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,224 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-14
    IIF 101 - Director → ME
  • 62
    icon of address 43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,527 GBP2019-10-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WILLIAM SAUNDERS PARTNERSHIP LLP - 2004-08-12
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    926,303 GBP2018-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-30
    IIF 72 - LLP Designated Member → ME
  • 64
    VENTURI LIMITED - 1995-03-15
    icon of address Navigation House, 48 Millgate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,317,627 GBP2024-11-30
    Officer
    icon of calendar ~ 2004-04-23
    IIF 73 - Director → ME
    icon of calendar ~ 2000-12-15
    IIF 86 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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