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

Broadhead, Philip Alan, Councillor

    Related profiles found in government register
  • Broadhead, Philip Alan, Councillor
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 1
  • Broadhead, Philip Alan, Councillor
    British deputy leader & cabinet member for development, gr born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 2
  • Broadhead, Philip Alan, Councillor
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 3
  • Broadhead, Philip Alan, Councillor
    British estate agent born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, Uk

      IIF 4
  • Broadhead, Philip Alan, Councillor
    British politician born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 5
    • icon of address Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 6
  • Broadhead, Philip Alan, Councillor
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 7
  • Broadhead, Philip
    British politician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 8
  • Clark, Alan, Councillor
    British politician born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, HU9 4AL

      IIF 9
  • Cryan, Stephanie, Councillor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Tooley Street, London, SE1 2QH, England

      IIF 10
  • Cryan, Stephanie, Councillor
    British financial adviser born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Basque Court, Garter Way, London, SE16 6XD, England

      IIF 11
  • Cryan, Stephanie, Councillor
    British politician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 12
  • Evans, Glynn, Councillor
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester, M22 5RX

      IIF 13
  • Evans, Glynn, Councillor
    British councillor born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Glynn, Councillor
    British engineer born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Glynn, Councillor
    British politician born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Mossdale Road, Manchester, M23 0NR

      IIF 26
  • Evans, Glynn, Councillor
    British retired born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mossdale Road, Manchester, M23 0NR, United Kingdom

      IIF 27
  • Jones, Donna, Councillor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 28
  • Jones, Donna, Councillor
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 29
  • Jones, Donna, Councillor
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildhall Square, Portsmouth, PO1 2GJ, England

      IIF 30
    • icon of address Civic Offices, Guildhall Square, Portsmouth, Hampshire, PO1 2BG

      IIF 31
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 32
    • icon of address Royal Marine Museum, Eastney Esplanade, Southsea, Hampshire, PO4 9PX, United Kingdom

      IIF 33
  • Jones, Donna, Councillor
    British police and crime commissioner - hampshire & iow born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nmrn Pp66, Hm Naval Base, Portsmouth, Hants, PO1 3NH, England

      IIF 34
  • Jones, Donna, Councillor
    British politician born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 35
  • Maughan, Christopher John, Councillor
    British local government born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawes Side Academy, Pedders Lane, Blackpool, Lancashire, FY4 3HZ, United Kingdom

      IIF 36
  • Maughan, Christopher John, Councillor
    British politician born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4, Town Hall, Blackpool, FY1 1NA

      IIF 37
  • Pelling, Andrew John, Councillor
    British investment banker born in August 1959

    Resident in England

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

      IIF 38
  • Pelling, Andrew John, Councillor
    British politician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croydon Council, Katharine Street, Croydon, CR0 1NX, England

      IIF 39
    • icon of address Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT, England

      IIF 40
  • Ward, Ian Antony, Councillor
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands, B13 0TP

      IIF 41
  • Ward, Ian Antony, Councillor
    British councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 42
    • icon of address Council House, Birmingham City Council, Victoria Square, Birmingham, B1 1BB, England

      IIF 43
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 44
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 45
    • icon of address Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 46
    • icon of address Deputy Leader's Office Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 47 IIF 48
    • icon of address The Council House, Leader's Office, Victoria Square, Birmingham, B1 1BB, England

      IIF 49
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 50
  • Ward, Ian Antony, Councillor
    British deputy leader labour group, bcc born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 51
  • Ward, Ian Antony, Councillor
    British deputy leader of the council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 52
  • Ward, Ian Antony, Councillor
    British deputy leader of the labour gr born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 53
  • Ward, Ian Antony, Councillor
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 54
  • Ward, Ian Antony, Councillor
    British driving instructor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 55
  • Ward, Ian Antony, Councillor
    British leader birmingham city council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 56
  • Ward, Ian Antony, Councillor
    British leader of birmingham city council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 57
  • Ward, Ian Antony, Councillor
    British local authority councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 58 IIF 59
  • Ward, Ian Antony, Councillor
    British local councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Ian Antony, Councillor
    British politician born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 65
  • Ward, Ian Antony, Councillor
    British trustee born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Library Of Birmingham, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND, England

      IIF 66
  • Western, Andrew Howard, Councillor
    British councillor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 67
  • Western, Andrew Howard, Councillor
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 68
  • Buck, Jack, Councillor
    British politician born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 69
  • Foster, Judy Annette, Councillor
    British councillor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Council House, Priory Road, Dudley, DY1 1HF, England

      IIF 70
  • Foster, Judy Annette, Councillor
    British elected member born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 2 High Street, Kings Heath, Birmingham, West Midlands, B14 7SW

      IIF 71
  • Foster, Judy Annette, Councillor
    British politician born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Honeybourne Road, Halesowen, West Midlands, B63 3EZ, England

      IIF 72
  • Foster, Judy Annette, Councillor
    British self employed hr consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 73
  • Cotton, John Leslie Barton, Councillor
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 74
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 75
  • Cotton, John Leslie Barton, Councillor
    British councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Settlement Sports & Community Centre, Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, West Midlands, B44 9SH, United Kingdom

      IIF 76
    • icon of address Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 77
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 78
  • Cotton, John Leslie Barton, Councillor
    British leader of birmingham city council born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 79
  • Cotton, John Leslie Barton, Councillor
    British local councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT

      IIF 80
  • Cotton, John Leslie Barton, Councillor
    British none born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 81
  • Tod, Martin Paul Niebuhr, Councillor
    British councillor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB, United Kingdom

      IIF 82
    • icon of address Winchester City Council, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 83
  • Tod, Martin Paul Niebuhr, Councillor
    British politician born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester Business Centre, 10 Parchment Street, Winchester, Hampshire, SO23 8AT

      IIF 84
  • Gordon, George Alfred, Councillor
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF, Scotland

      IIF 85
  • Gordon, George Alfred, Councillor
    British councillor born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 86
  • Gordon, George Alfred, Councillor
    British politician born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 87
  • Mutton, John Roderick, Councillor
    British councillor born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ

      IIF 88
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 89
  • Mutton, John Roderick, Councillor
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 90
  • Mutton, John Roderick, Councillor
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham International Airport, Birmingham, West Midlands, B26 3QJ

      IIF 91
    • icon of address The Old Clink, The Holloway, Off Market Square, Warwick, Warwickshire, CV34 4SJ, United Kingdom

      IIF 92
  • Mutton, John Roderick, Councillor
    British politician born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 93
  • Simon, Ron, Councillor
    British councillor born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 94
  • Simon, Ron, Councillor
    British politician born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 95
  • Lewis, Richard, Councillor
    British councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 96
  • O'hanlon, Thomas Gerard, Councillor
    Irish born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12-14, Victoria Street, Armagh, Co Armagh, BT61 9DT

      IIF 97
    • icon of address 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG

      IIF 98
    • icon of address Palace Lodge, Palace Demesne, Armagh, BT60 4EL, Northern Ireland

      IIF 99
    • icon of address 24 Ballybrolly Road, Tassagh, Co Armagh, BT60 2QG

      IIF 100
    • icon of address 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG, Northern Ireland

      IIF 101
  • O'hanlon, Thomas Gerard, Councillor
    Irish managing director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Armagh, Co Armagh, BT60 2QS

      IIF 102
  • O'hanlon, Thomas Gerard, Councillor
    Irish retail manager born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Co. Armagh, BT60 2QG

      IIF 103
  • Aitken, Ron, Councillor
    British politician born in April 1960

    Registered addresses and corresponding companies
    • icon of address 54b Lancaster Road, London, N4 4PR

      IIF 104
  • Cotton, John, Cllr
    British councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359-361, Witton Road, Aston, Birmingham, West Midlands, B6 6NS, United Kingdom

      IIF 105
  • Coughlin, David Charles, Councillor
    British politician born in September 1964

    Registered addresses and corresponding companies
    • icon of address 2 The Elms, Nicoll Road Harlesden, London, NW10 9AA

      IIF 106
  • Findlater, Mark Alexander, Councillor
    British councillor born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Bon Accord Square, Aberdeen, AB9 1XU

      IIF 107
  • Findlater, Mark Alexander, Councillor
    British politician born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 108
  • Findlater, Mark Alexander, Councillor
    British shop owner born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosebank Villa, 28 Skene Street, Macduff, Banffshire, AB44 1RP

      IIF 109
    • icon of address Rosebank Villa, Skene Street, Macduff, Banffshire, AB44 1RP, Scotland

      IIF 110
  • Kay, Iain William, Councillor
    British councillor born in June 1946

    Registered addresses and corresponding companies
    • icon of address Whiteheugh Riverside, South Hylton, Sunderland, Tyne & Wear, SR4 0NH

      IIF 111
  • Talbot, Christine Anne, Councillor
    British c councillor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 112
  • Talbot, Christine Anne, Councillor
    British councillor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 113
  • Talbot, Christine Anne, Councillor
    British politician born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 114
  • Kemp, Peter, Councillor
    British none born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, Buckingham Grove, Hillingdon, Middx, UB10 0QZ, Uk

      IIF 115
  • Kemp, Peter, Councillor
    British politician born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 301 Chimes Shopping Centre, The Chimes Shopping Centre, High Street, Uxbridge, Middlesex, UB8 1GD, England

      IIF 116
  • Kemp, Peter, Councillor
    British retired born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 117
  • Kemp, Peter, Councillor
    British retired consultant born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64 Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 118
  • Anstee, Sean Brian
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 119
    • icon of address Civic Centre, Glebe Street, Stoke-on-trent, ST4 1HH, United Kingdom

      IIF 120 IIF 121
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 122
  • Anstee, Sean Brian
    British chief executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/26, Lever Street, Manchester, M1 1DZ, United Kingdom

      IIF 123
  • Anstee, Sean Brian
    British company director born in July 1987

    Resident in England

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

      IIF 124
  • Anstee, Sean Brian
    British none born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion Court, 25 Procter Street, London, WC1V 6NY

      IIF 125
  • Clarke, William Lawrie, Councillor
    Scottish born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 126
  • Clarke, William Lawrie, Councillor
    Scottish councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clarke, William Lawrie, Councillor
    Scottish director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 130
  • Clarke, William Lawrie, Councillor
    Scottish fife councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 131
  • Clarke, William Lawrie, Councillor
    Scottish local councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 132
  • Clarke, William Lawrie, Councillor
    Scottish none born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Navitie Park, Ballingry, Fife, KY05 8NJ, Scotland

      IIF 133
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 134
  • Clarke, William Lawrie, Councillor
    Scottish politician born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 135
  • Clarke, William Lawrie, Councillor
    Scottish retired born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 136
    • icon of address 82, Navitie Park, Ballingry, Lochgelly, Fife, KY5 8NJ, Scotland

      IIF 137
  • Harvey, Deborah Ann, Councillor
    Welsh city councillor born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 160 Corporation Road, Newport, Gwent, NP19 0WF

      IIF 138
  • Harvey, Deborah Ann, Councillor
    Welsh politician born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Exchange House, High Street, Newport, Gwent, NP20 1AA, Wales

      IIF 139
  • Krishna, Rita, Councillor
    British academic administration born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 140
  • Krishna, Rita, Councillor
    British adminstrator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 141
  • Krishna, Rita, Councillor
    British councillor politician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 142
  • Krishna, Rita, Councillor
    British distance learning consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 143 IIF 144
  • Krishna, Rita, Councillor
    British editor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 145 IIF 146
  • Krishna, Rita, Councillor
    British educationist born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 147
  • Krishna, Rita, Councillor
    British politician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House, 19-23 Humberstone Road, Leicester, LE5 3GJ

      IIF 148
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 149 IIF 150 IIF 151
  • Anstee, Sean Brian, Councillor
    British banker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, Sale, Cheshire, M33 7JZ, United Kingdom

      IIF 152
  • Anstee, Sean Brian, Councillor
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 153 IIF 154
    • icon of address Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG

      IIF 155
    • icon of address Trafford Town Hall, Talbot Road, Stretford, Manchester, M32 0TH, England

      IIF 156
  • Anstee, Sean Brian, Councillor
    British leader of trafford council born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, Sale, Cheshire, M33 7JZ, England

      IIF 157
  • Anstee, Sean Brian, Councillor
    British politician born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 158
    • icon of address Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 159
  • Clack, Brian Robert, Councillor
    British city councillor leader born in November 1945

    Registered addresses and corresponding companies
    • icon of address 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 160
  • Clack, Brian Robert, Councillor
    British council leader born in November 1945

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British councillor born in November 1945

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British politician born in November 1945

    Registered addresses and corresponding companies
    • icon of address 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 165
  • Cotton, John Leslie Barton, Councillor
    British politcian born in September 1973

    Registered addresses and corresponding companies
    • icon of address 22 Haddon Road, Birmingham, West Midlands, B42 2AN

      IIF 166
  • Cotton, John Leslie Barton, Councillor
    British politician born in September 1973

    Registered addresses and corresponding companies
  • Craig, Beverley Anne, Councillor
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 172
    • icon of address Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 173
    • icon of address Po Box 532, Town Hall Albert Square, Manchester, M60 2LA

      IIF 174
    • icon of address Town Hall Extension, Leader's Office, Level 4, Manchester, M60 2LA, England

      IIF 175
    • icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 176 IIF 177
    • icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA, England

      IIF 178
  • Craig, Beverley Anne, Councillor
    British council leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Town Hall Ext, Lloyd Street, Manchester, Greater Manchester, M60 2LA, United Kingdom

      IIF 179
  • Craig, Beverley Anne, Councillor
    British leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 180
  • Dobson, Mark David, Councillor
    British company director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 181
  • Dobson, Mark David, Councillor
    British politician born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24, Beech Grove Avenue, Garforth, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 182
  • Lewis, Richard John, Councillor
    Scottish councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh, EH1 2NE

      IIF 183
  • Lewis, Richard John, Councillor
    Scottish politician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 184
  • Mccausland, Nelson, Councillor
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 185
  • Mccausland, Nelson, Councillor
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Visitor & Convention Bureau, 47 Donegall Place, Belfast, BT1 5AD

      IIF 186
  • Mccausland, Nelson, Councillor
    British politician born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 187
  • Mr Graeme Ferguson Miller
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, SR2 7DN, England

      IIF 188 IIF 189
  • Mr Sean Brian Anstee
    British born in July 1987

    Resident in England

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

      IIF 190
    • icon of address Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 191
  • Norris, Alexander, Councillor
    British politician born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NG, England

      IIF 192
    • icon of address Loxley House, Station Street, Nottingham, Notts, NG2 3NG, United Kingdom

      IIF 193
  • Cameron, Lezley Marion, Cllr
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/5, Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA, United Kingdom

      IIF 194
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 195 IIF 196
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 197
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 198 IIF 199
    • icon of address City Chambers, High Street, Edinburgh, Lothian, EH1 1YJ, Scotland

      IIF 200
    • icon of address City Of Edinburgh Council City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 201
    • icon of address The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 202
    • icon of address Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG, Scotland

      IIF 203 IIF 204 IIF 205
  • Cameron, Lezley Marion, Cllr
    British business consultant born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Frederick Street, Edinburgh, EH2 2JR

      IIF 206
  • Cameron, Lezley Marion, Cllr
    British cec councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 207
  • Cameron, Lezley Marion, Cllr
    British councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/5 Mayfield Terrace, Edinburgh, EH9 1SA

      IIF 208
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 209
    • icon of address Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG, Scotland

      IIF 210
    • icon of address 19, Killermont Street, Glasgow, G2 3NX

      IIF 211
  • Cameron, Lezley Marion, Cllr
    British elected councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion, Cllr
    British local government politician born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, 253 High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 222
  • Cameron, Lezley Marion, Cllr
    British self employed born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Coban, Mete Serdar, Councillor
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Great Dover Street, London, SE1 4YB, England

      IIF 225
    • icon of address 5, Endeavour Square, London, E20 1JN, United Kingdom

      IIF 226
  • Coban, Mete Serdar, Councillor
    British councillor born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 227
  • Councillor Donna Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 228
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 229
  • Councillor Martin Paul Niebuhr Tod
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB

      IIF 230
  • Jones, Donna
    British police & crime commissioner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of The Police & Crime Commissioner (opcc), Unit 1 Dean Farm Estate, Wickham Road, Fareham, Hampshire, PO17 5BN, United Kingdom

      IIF 231
  • Jones, Donna
    British police and crime commissioner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Unit 1 Dean Farm Estate, Wickham Road, Fareham Common, Fareham, PO17 5BN, England

      IIF 232
  • Kay, Iain William, Councillor
    United Kingdom born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 233
  • Kay, Iain William, Councillor
    United Kingdom consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 234
  • Kay, Iain William, Councillor
    United Kingdom fund raiser born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 235
  • Kay, Iain William, Councillor
    United Kingdom politician born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Frederick Street, Frederick Street, Sunderland, SR1 1LN, England

      IIF 236
  • Kay, Iain William, Councillor
    United Kingdom self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 237
  • Lewis, Louise
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Smythe Croft, Bristol, BS14 0UB, England

      IIF 238
  • Lewis, Louise
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 239
  • Lewis, Louise
    British founder and ceo born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 240
  • Miller, Graeme Ferguson
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Emperor Way, Sunderland, SR3 3XR

      IIF 241
    • icon of address 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR

      IIF 242
    • icon of address George Washington Primary School, Well Bank Road, Washington, Tyne And Wear, NE37 1NL

      IIF 243
  • Miller, Graeme Ferguson
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcastle Inernational Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 244
    • icon of address Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 245 IIF 246 IIF 247
    • icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL

      IIF 249
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 250
  • Miller, Graeme Ferguson
    British councillor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, SR2 7DN, England

      IIF 251
    • icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 252
    • icon of address Echo 24 Building, West Wear Street, Unit 1b, Sunderland, SR1 1XD, United Kingdom

      IIF 253
    • icon of address Echo 24 Building West Wear Street, Unit 1b, Sunderland, Tyne And Wear, SR1 1XD, United Kingdom

      IIF 254
    • icon of address The Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, Uk

      IIF 255
  • Miller, Graeme Ferguson
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Toynbee, Washington, Tyne & Wear, NE38 8TU

      IIF 256
  • Miller, Graeme Ferguson
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 257
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, Uk

      IIF 258
    • icon of address Holley Park Academy, Ayton Road, Oxclose, Washington, Tyne & Wear, NE38 0LR, United Kingdom

      IIF 259
  • Miller, Graeme Ferguson
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaders Suite, Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, England

      IIF 260
  • Miller, Graeme Ferguson
    British politician born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, United Kingdom

      IIF 261
  • Morgan, Dennis, Councillor
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 262
  • Morgan, Dennis, Councillor
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivergreen Centre, Aykley Heads, Durham, DH1 5TS

      IIF 263
  • Morgan, Dennis, Councillor
    British politician born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 264
  • Morgan, Dennis, Councillor
    British retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 265
  • Smith, Angela Christine, Councillor
    British elected member born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 266
  • Smith, Angela Christine, Councillor
    British lecturer born in August 1961

    Registered addresses and corresponding companies
  • Smith, Angela Christine, Councillor
    British politician born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 269
  • Western, Andrew Howard
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 270
  • Zaffar, Waseem, Councillor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 271
  • Zaffar, Waseem, Councillor
    British councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Leonard Road, Birmingham, West Midlands, B19 1JH, United Kingdom

      IIF 272
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 273
    • icon of address Quayside, Tower, 252-260 Broad Street, Birmingham, B1 2HF

      IIF 274
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 275
  • Zaffar, Waseem, Councillor
    British elected councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Leonard Road, Birmingham, B19 1JH, United Kingdom

      IIF 276
  • Zaffar, Waseem, Councillor
    British politician born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 277
  • Zaffar, Waseem, Councillor
    British student park time youth worker born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Leonard Road, Birmingham, West Midlands, B19 1JH

      IIF 278
  • Councillor Philip Alan Broadhead
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 279
  • Poots, Edwin Cecil, Councillor
    British politician born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 24 Glengard Road, Lisburn, BT275PD

      IIF 280
  • Poots, Edwin Cecil, Councillor
    British politician/ farmer born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 22 Gardeners Road, Lisnastraen, Lisburn, BT27 5PD

      IIF 281
  • Poots, Edwin Cecil, Councillor
    British farmer born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 22 Gardners Road, Lisnastrean, Lisburn, BT27 5PD

      IIF 282
  • Clark, William Lawrie
    British councillor born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cookson, Peter David, Councillor
    Uk politician born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Forber Crescent, Gorton, Manchester, M18 7PU, England

      IIF 285
  • Hunt, John Marvin, Councillor
    Canadian politician born in September 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Craven House, 16a Northumberland Avenue, London, WC2N 5AP

      IIF 286
  • Kay, Iain William, Councillor
    United Kingdom consultant

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 287
  • Kay, Iain William, Councillor
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 288
  • Miller, Graeme
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear, SR2 7AQ

      IIF 289
  • Mr Richard Lewis
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Radcliffe Road, Bentley, Doncaster, South Yorkshire, DN5 0JJ, England

      IIF 290
  • Mrs Louise Lewis
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Smythe Croft, Bristol, BS14 0UB, England

      IIF 291
    • icon of address 15, Grove Avenue, Twickenham, Middlesex, TW1 4HX, United Kingdom

      IIF 292
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 293
  • Stewart, Heather Margaret Luke, Councillor
    British councillor born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 294
  • Stewart, Heather Margaret Luke, Councillor
    British management british event found born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 295
  • Stewart, Heather Margaret Luke, Councillor
    British politician born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 296
  • Stewart, Heather Margaret Luke, Councillor
    British retail manager born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Hay Street, Perth, PH1 5HS

      IIF 297
    • icon of address Caledonia House, Hay Street, Perth, Perthshire, PH1 5HS

      IIF 298
  • Barnes, Richard Michael, Councillor
    British director born in December 1947

    Resident in United Kingdom

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

      IIF 299
  • Barnes, Richard Michael, Councillor
    British politician born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Middlesex, UB9 6PU

      IIF 300
  • Barnes, Richard Michael, Councillor
    British self employed born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 301
  • Barnes, Richard Michael, Councillor
    British volunteer coordinator for hart born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 302
  • Krishna, Rita, Councillor

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 303
  • Lewis, Richard
    British contractor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Radcliffe Road, Bentley, Doncaster, South Yorkshire, DN5 0JJ, England

      IIF 304
  • Mcallister, David, Councillor
    British councillor born in September 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 305
  • Mcallister, David, Councillor
    British politician born in September 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 306
  • Lewis, Richard, Councillor
    Uk councillor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Royal Terrace, Edinburgh, EH7 5AB, United Kingdom

      IIF 307
  • Cameron, Lezley Marion
    British born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 308
  • Cameron, Lezley Marion
    British councillor born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 309 IIF 310
  • Cameron, Lezley Marion
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 311
  • Cameron, Lezley Marion
    British politician born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 312
  • Cameron, Lezley Marion
    British s/employed born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 313
  • Cameron, Lezley Marion
    British self employed born in December 1964

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion
    British self-employed born in December 1964

    Registered addresses and corresponding companies
    • icon of address 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 321
  • Mr William Lawrie Clark
    British born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife, KY5 8BJ

      IIF 322
  • Evans, Donna
    British director born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Wen, Cardiff, CF14 6EF, Wales

      IIF 323
  • Lewis, Richard
    British councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 324
  • Lewis, Richard
    British director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Richmond Terrace, Edinburgh, EH11 2EY, Scotland

      IIF 325
  • Lewis, Richard
    British musician/writer born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

      IIF 326
  • Mccausland, Nelson
    British director cultural organisation born in August 1951

    Registered addresses and corresponding companies
    • icon of address 256 Ballysillan Road, Belfast, BT14 6RB

      IIF 327
  • O'brien, Lezley Marion Cameron
    British self-employed born in December 1964

    Registered addresses and corresponding companies
    • icon of address 12/5 Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA

      IIF 328
  • Lewis, Richard John
    Scottish councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 329
  • Mc Causland, Nelson
    British councillor & mla born in August 1951

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 330
  • Mc Causland, Nelson
    British director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 331
  • Mc Causland, Nelson
    British politician born in August 1951

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Hill, Newtownabbey, Co Antrim, BT36 5PH

      IIF 332
  • Nicholson, William Guy Marshal, Councillor
    British councillor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hackney Town Hall, Mare Street, London, E8 1EA, United Kingdom

      IIF 333
  • Nicholson, William Guy Marshal, Councillor
    British designer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sutton Place, London, E9 6EH

      IIF 334
  • Nicholson, William Guy Marshal, Councillor
    British politician born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sutton Place, London, E9 6EH

      IIF 335
  • Nicholson, William Guy Marshal, Councillor
    British theatre design born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Donna Evans
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Wen, Cardiff, CF14 6EF

      IIF 338
  • Pelling, Andrew John
    British banker born in August 1959

    Registered addresses and corresponding companies
    • icon of address 14 Woodbury Close, Croydon, Surrey, CR0 5PR

      IIF 339
  • Ward, Ian
    British self employed born in November 1951

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Sheldon, Birmingham, West Midlands, B26 1LR

      IIF 340 IIF 341
  • Ward, Ian
    British union father of chapel born in November 1951

    Registered addresses and corresponding companies
    • icon of address 140a Scholes, Wigan, Lancashire, WN1 3QH

      IIF 342
  • Anstee, Sean Brian
    British bank manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 Manchester Road, West Timperley, Cheshire, WA14 5NB

      IIF 343
  • Anstee, Sean Brian
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 344
  • Anstee, Sean Brian
    British executive director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 345
  • Dobson, Mark David, Councillor
    White British city councillor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Old Nurses Home, Beech Grove Avenue, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 346
  • Mccausland (cllr) Mla, Nelson
    British chief executive born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 347
  • Miller, Graeme Ferguson
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Toynbee, Washington, Tyne & Wear, NE38 8TU

      IIF 348
  • Mccausland, Nelson
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Newtownabbey, Antrim, BT36 5PH, United Kingdom

      IIF 349
    • icon of address 4, Cedar Hill, Newtownabbey, BT36 5PH, Northern Ireland

      IIF 350
  • Mccausland, Nelson
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Ballycraigy Road, Newtownabbey, County Antrim, BT36 5PH

      IIF 351
  • Stewart, Heather Margaret Luke
    British hairdresser born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 352
  • Stewart, Heather Margaret Luke
    British hairdresser/singer born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 353
  • Gordon, George Alfred
    Scottish councillor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 354
  • Dobson, Mark David
    British city councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 355
  • Dobson, Mark David
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 356
  • Dobson, Mark David
    British councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Leeds Road, Scholes, Leeds, LS15 4DA, England

      IIF 357
  • Mr Andrew John Pelling
    British born in August 1959

    Resident in United Kingdom

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

      IIF 358
  • Mr Nelson Mccausland
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Newtownabbey, Belfast, BT36 5PH, Northern Ireland

      IIF 359
  • Mr Thomas Gerard O'hanlon
    Irish born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Loughgall Road, Armagh, County Armagh, BT61 7NH

      IIF 360
  • Miller, Councillor Graeme Ferguson
    British councilor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, SR2 7DN, United Kingdom

      IIF 361
  • Lewis, Richard
    English company director born in June 1971

    Resident in United Kingdom

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

      IIF 362
  • Lewis, Richard
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 363
  • Mc Causland, Nelson

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 364
  • Miller, Graeme Ferguson

    Registered addresses and corresponding companies
    • icon of address 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 365
  • Pelling, Andrew John

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

      IIF 366
  • Zaffar, Waseem

    Registered addresses and corresponding companies
    • icon of address 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 367
  • Lewis, Richard
    British,australian,hungarian musician/writer born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Dalmeny Street, Edinburgh, EH6 8RG

      IIF 368
child relation
Offspring entities and appointments
Active 82
  • 1
    AGE CONCERN SUNDERLAND - 2010-10-26
    icon of address Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 289 - Director → ME
  • 2
    icon of address 1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 98 - Director → ME
  • 3
    icon of address 1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,495 GBP2024-03-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 100 - Director → ME
  • 4
    icon of address Palace Lodge, Palace Demesne, Armagh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 99 - Director → ME
  • 5
    icon of address 12-14 Victoria Street, Armagh, Co Armagh
    Active Corporate (10 parents)
    Equity (Company account)
    39,306 GBP2019-07-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 97 - Director → ME
  • 6
    BROADHEAD MEDICAL LIMITED - 2019-07-01
    icon of address 49 Belle Vue Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2024-05-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MOSELEY RUGBY LIMITED - 2016-02-24
    ETCHCO 1138 LIMITED - 2002-08-07
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    -1,467,163 GBP2024-06-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 105 - Director → ME
  • 9
    icon of address Moyle District Council, Sheskburn House, 7 Mary Street, Ballycastle, County Antrim, Northern Ireland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 305 - Director → ME
  • 10
    icon of address 10 Heol Wen, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RECALLPLUS LIMITED - 1996-12-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 200 - Director → ME
  • 12
    MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED - 2007-09-18
    icon of address St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    418,160 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 174 - Director → ME
  • 13
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address 22 Meadow Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 356 - Director → ME
  • 15
    icon of address Spectrum Centre, 331/333 Shankill Road, Belfast
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 185 - Director → ME
  • 16
    icon of address The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 236 - Director → ME
  • 17
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 18
    icon of address 121 Low Etherley, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    37,559 GBP2024-03-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 359 - Has significant influence or controlOE
  • 19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 362 - Director → ME
  • 20
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 219 - Director → ME
  • 21
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 202 - Director → ME
  • 22
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 194 - Director → ME
  • 23
    DMWS 443 LIMITED - 2001-12-28
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 221 - Director → ME
  • 24
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 83 - Director → ME
  • 25
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    342,446 GBP2024-03-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 197 - Director → ME
  • 26
    icon of address 10 Salisbury Road, Cosham, Portsmouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    159,006 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 121 - Director → ME
  • 28
    icon of address Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,738,412 GBP2018-03-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 120 - Director → ME
  • 29
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,496 GBP2019-10-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 355 - Director → ME
  • 30
    icon of address 2 Emperor Way, Sunderland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 241 - Director → ME
  • 31
    CROSSCO (728) LIMITED - 2003-10-13
    EMPEROR CONSTRUCTION SERVICES LIMITED - 2007-06-22
    icon of address 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 242 - Director → ME
  • 32
    icon of address 19 Toynbee, Teal Farm, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 258 - Director → ME
  • 33
    icon of address Whiteheugh, Riverside, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,411 GBP2022-09-30
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 235 - Director → ME
  • 34
    YORK PLACE (NO.506) LIMITED - 2008-11-24
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -60,969 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 196 - Director → ME
  • 35
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,276,771 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 195 - Director → ME
  • 36
    icon of address 9 Elm Grove, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 152 - Director → ME
  • 37
    icon of address 2 Loughgall Road, Armagh, County Armagh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,358 GBP2018-03-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 360 - Has significant influence or controlOE
  • 38
    icon of address C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 66 - Director → ME
  • 39
    LISBURN DEVELOPMENT LIMITED - 2003-09-19
    icon of address 45-47 Market Square, Lisburn, Co. Antrim
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 282 - Director → ME
  • 40
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 172 - Director → ME
  • 41
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 226 - Director → ME
  • 42
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 175 - Director → ME
  • 43
    HAMSARD 3411 LIMITED - 2016-07-15
    icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 177 - Director → ME
  • 44
    icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 176 - Director → ME
  • 45
    HAMSARD 3452 LIMITED - 2017-10-10
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    icon of address 5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 180 - Director → ME
  • 46
    icon of address 3 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2022-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 47
    MIDLANDS COMMUNITY SOLUTIONS LTD - 2018-02-14
    icon of address 44 Alma Street North, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 271 - Director → ME
    icon of calendar 2017-11-30 ~ now
    IIF 367 - Secretary → ME
  • 48
    icon of address 10 Heol Wen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 323 - Director → ME
  • 49
    icon of address 19 Smythe Croft, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address George Washington Primary School, Well Bank Road, Washington, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 243 - Director → ME
  • 51
    THE CORRIDOR, MANCHESTER - 2017-11-21
    OXFORD ROAD CORRIDOR DEVELOPMENT PARTNERSHIP LIMITED - 2009-05-12
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 178 - Director → ME
  • 52
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 203 - Director → ME
  • 53
    icon of address Kemp House 160 City Road, London, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 358 - Has significant influence or controlOE
  • 54
    icon of address 4 Radcliffe Road, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Whiteheugh, Riverside, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,276 GBP2024-12-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 233 - Director → ME
  • 56
    MILLBRY 185 LTD. - 1999-03-23
    icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 283 - Director → ME
  • 57
    icon of address Room 003 B Floor, Brotherton Wing, Leeds General Infirmary, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 346 - Director → ME
  • 58
    THE SPARTANS COMMUNITY FOOTBALL ACADEMY - 2023-11-08
    icon of address Ainslie Park, 94 Pilton Drive, Edinburgh, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 85 - Director → ME
  • 59
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 90 - Director → ME
  • 60
    icon of address C/o Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 329 - Director → ME
  • 61
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 119 - Director → ME
  • 62
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 201 - Director → ME
  • 63
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    icon of address The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 149 - Director → ME
  • 64
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 205 - Director → ME
  • 65
    THE FUTURES FLEXI RECRUITMENT LIMITED - 2017-07-03
    icon of address 15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513 GBP2019-10-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 292 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 292 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 66
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 75 - Director → ME
  • 67
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 173 - Director → ME
  • 68
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    icon of address 190 Great Dover Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 225 - Director → ME
  • 69
    icon of address 14 South Western Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester
    Converted / Closed Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 344 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 270 - Director → ME
  • 71
    icon of address C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 68 - Director → ME
  • 72
    CENTRAL FIFE COMMUNITY TRANSPORT LIMITED - 1997-09-02
    icon of address Unit 26 Business Centre, Main Street Crosshill, Lochgelly, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-08-18 ~ dissolved
    IIF 130 - Director → ME
  • 73
    icon of address Unit 26, Crosshill Business Centre, Crosshill, Fife
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 131 - Director → ME
  • 74
    icon of address Unit 1 Building 10 Central Park, Mallusk Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 351 - Director → ME
  • 75
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    icon of address 1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 349 - Director → ME
  • 76
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 122 - Director → ME
  • 77
    icon of address 10 Victoria Road South, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2021-03-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 204 - Director → ME
  • 79
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 191 - Has significant influence or control over the trustees of a trustOE
  • 80
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 74 - Director → ME
  • 81
    icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,932 GBP2024-03-31
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 13 - Director → ME
  • 82
    Company number 04005316
    Non-active corporate
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 256 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 348 - Secretary → ME
Ceased 224
  • 1
    ABNEY PARK CEMETERY TRUST - 2008-05-20
    ABNEY PARK CEMETERY TRUST - 2008-06-04
    icon of address The South Lodge Abney Park, Stoke Newington High Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-04-01
    IIF 146 - Director → ME
  • 2
    HOLLEY PARK ACADEMY - 2016-05-07
    icon of address Ayton Road, Oxclose, Washington, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2015-03-05
    IIF 259 - Director → ME
  • 3
    THE HUMBER SPORTS PARTNERSHIP LIMITED - 2017-12-20
    icon of address Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2017-09-30
    IIF 9 - Director → ME
  • 4
    AGE CONCERN SUNDERLAND TRADING SERVICES LIMITED - 1996-05-08
    AGE CONCERN SUNDERLAND SERVICES LIMITED - 2010-07-13
    icon of address Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2025-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-04-01
    IIF 255 - Director → ME
  • 5
    LEEDS ALMO 3 LIMITED - 2007-01-08
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    icon of address Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2011-08-07
    IIF 357 - Director → ME
  • 6
    icon of address Malin House The European Marine Science Park, Dunbeg, Oban, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2012-09-03
    IIF 94 - Director → ME
  • 7
    icon of address 2 Loughgall Road, Armagh, Co.armagh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2025-11-07
    IIF 101 - Director → ME
  • 8
    icon of address 108 Craven Park, Harlesden, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-11-30 ~ 1998-03-04
    IIF 141 - Director → ME
  • 9
    icon of address Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,545 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-05-21
    IIF 276 - Director → ME
  • 10
    icon of address Town Hall, Church Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-07-28 ~ 1996-11-14
    IIF 161 - Director → ME
  • 11
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    icon of address Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2004-07-09
    IIF 42 - Director → ME
  • 12
    INWORK LIMITED - 1989-08-17
    icon of address Crosshill Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 129 - Director → ME
  • 13
    icon of address Banff Castle, Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-29 ~ 2012-08-28
    IIF 109 - Director → ME
  • 14
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,376,458 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-11-08
    IIF 6 - Director → ME
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 8 - Director → ME
  • 15
    icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-06-30
    IIF 330 - Director → ME
  • 16
    icon of address 8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,083,576 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2009-12-18
    IIF 186 - Director → ME
  • 17
    icon of address 31 Navitie Park, Ballingry, Lochgelly, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,789 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-12-02
    IIF 137 - Director → ME
  • 18
    BANKSIDE LOCAL MANAGEMENT BOARD LIMITED - 2007-03-07
    icon of address The Community Space, 18 Great Guildford Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    25,151 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-02-24
    IIF 10 - Director → ME
  • 19
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ 2010-10-04
    IIF 91 - Director → ME
    icon of calendar 2005-06-08 ~ 2006-06-07
    IIF 53 - Director → ME
    icon of calendar 2021-06-30 ~ 2022-05-10
    IIF 88 - Director → ME
    icon of calendar 2018-07-04 ~ 2020-07-01
    IIF 277 - Director → ME
    icon of calendar 2018-11-07 ~ 2019-07-03
    IIF 70 - Director → ME
  • 20
    BIRMINGHAM INTERNATIONAL AIRPORT LIMITED - 2011-11-17
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-13 ~ 1996-11-15
    IIF 162 - Director → ME
  • 21
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    icon of address Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2005-05-24
    IIF 62 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-06-12
    IIF 166 - Director → ME
  • 22
    CONSERVATION TRUST (BIRMINGHAM) - 1998-09-03
    icon of address Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-07-19
    IIF 51 - Director → ME
  • 23
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    FALCONCAST LIMITED - 1985-03-14
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    icon of address Finance Office, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2006-07-06
    IIF 170 - Director → ME
  • 24
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2008-06-23
    IIF 63 - Director → ME
  • 25
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2008-06-23
    IIF 60 - Director → ME
  • 26
    TWINTWIN LIMITED - 1987-11-19
    icon of address Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-07-06
    IIF 65 - Director → ME
    icon of calendar 2005-07-25 ~ 2006-07-06
    IIF 168 - Director → ME
  • 27
    icon of address Thorp Street Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-10-17
    IIF 64 - Director → ME
  • 28
    icon of address Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2024-12-05
    IIF 76 - Director → ME
  • 29
    icon of address C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2002-11-26
    IIF 278 - Director → ME
  • 30
    icon of address 33-34 Latham House, Paradise Street, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2016-01-04
    IIF 81 - Director → ME
  • 31
    HYTHESTORE LIMITED - 1983-09-13
    BLACKPOOL OPERATING COMPANY LIMITED - 2025-06-03
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2013-08-21
    IIF 37 - Director → ME
  • 32
    icon of address 18 Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-22
    IIF 110 - Director → ME
  • 33
    icon of address Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-02-04
    IIF 257 - Director → ME
  • 34
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2009-09-10
    IIF 343 - Director → ME
  • 35
    icon of address 5 Byron Halt, Holywood, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2008-02-04
    IIF 306 - Director → ME
  • 36
    RECALLPLUS LIMITED - 1996-12-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2003-05-01
    IIF 320 - Director → ME
  • 37
    SERVICE BIRMINGHAM LIMITED - 2018-01-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,706,546 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-12-31
    IIF 45 - Director → ME
  • 38
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    icon of address 13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-29 ~ 2003-05-22
    IIF 313 - Director → ME
    icon of calendar 2012-05-24 ~ 2017-05-04
    IIF 326 - Director → ME
  • 39
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2019-06-26
    IIF 80 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-06-12
    IIF 171 - Director → ME
  • 40
    FILMHOUSE LIMITED (THE) - 2010-01-12
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ 2017-05-05
    IIF 184 - Director → ME
  • 41
    icon of address C/o Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-28
    IIF 153 - Director → ME
  • 42
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-28
    IIF 154 - Director → ME
  • 43
    icon of address Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-03-18
    IIF 151 - Director → ME
  • 44
    icon of address 10 Bridge Street, Christchurch, Dorset, England
    Active Corporate (9 parents)
    Equity (Company account)
    114,280 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-08-09
    IIF 3 - Director → ME
  • 45
    icon of address Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2003-11-26
    IIF 136 - Director → ME
  • 46
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-09-23
    IIF 181 - Director → ME
  • 47
    icon of address Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-17
    IIF 286 - Director → ME
  • 48
    icon of address Phillip Haycock Solicitors 89 The Parade, Kingshurst, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    55,661 GBP2018-03-31
    Officer
    icon of calendar 2011-04-02 ~ 2013-11-29
    IIF 71 - Director → ME
  • 49
    COMMUNITY ARTS MOBILE WORKSHOP TEAM (NORTH WEST) LIMITED - 1995-07-07
    icon of address Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2018-06-28
    IIF 285 - Director → ME
  • 50
    PACE RECRUITMENT LIMITED - 2013-06-11
    icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-09-07 ~ 2019-11-01
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 2 Rickaby Street, Sunderland, Tyne & Wear
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    324,287 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ 2020-01-21
    IIF 287 - Secretary → ME
  • 52
    LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITED - 2001-03-27
    icon of address St Hugh's, 23 Newport, Lincoln, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2008-02-28
    IIF 112 - Director → ME
  • 53
    LIFE EDUCATION CENTRES HILLINGDON LIMITED - 2019-04-11
    icon of address Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    32,866 GBP2024-03-31
    Officer
    icon of calendar 1998-01-16 ~ 2007-06-20
    IIF 302 - Director → ME
  • 54
    YIELDSOCIAL LIMITED - 1986-04-21
    icon of address Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-05-16
    IIF 263 - Director → ME
  • 55
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,187,269 GBP2020-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-05-20
    IIF 92 - Director → ME
  • 56
    CRATUS LIMITED - 2014-11-17
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,418 GBP2024-01-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-02-11
    IIF 345 - Director → ME
  • 57
    icon of address The White House, 884 Green Lane, Dagenham, Romford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2023-03-23
    IIF 333 - Director → ME
  • 58
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-07-03 ~ 2024-07-17
    IIF 44 - Director → ME
  • 59
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    icon of address Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2015-03-18
    IIF 139 - Director → ME
  • 60
    icon of address Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-30
    IIF 265 - Director → ME
  • 61
    icon of address 2 Monaghan Court, Monaghan Street, Newry, County Down
    Active Corporate (18 parents)
    Equity (Company account)
    34,667 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2008-09-25
    IIF 103 - Director → ME
  • 62
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2002-07-31
    IIF 224 - Director → ME
  • 63
    EDI (CENTRAL) SCOTLAND LIMITED - 2005-04-20
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 218 - Director → ME
  • 64
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 216 - Director → ME
  • 65
    LOTHIAN SHELF (159) LIMITED - 2004-01-23
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 212 - Director → ME
  • 66
    MM&S (2354) LIMITED - 1997-02-17
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2003-05-22
    IIF 310 - Director → ME
  • 67
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-06-30
    IIF 354 - Director → ME
  • 68
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2022-06-30
    IIF 86 - Director → ME
    icon of calendar 1999-05-27 ~ 2003-05-20
    IIF 314 - Director → ME
  • 69
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2002-03-11
    IIF 208 - Director → ME
  • 70
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    EDINBURGH FESTIVAL SOCIETY - 2003-10-16
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2017-05-05
    IIF 183 - Director → ME
    icon of calendar 2001-06-29 ~ 2003-05-22
    IIF 309 - Director → ME
  • 71
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    icon of address 88 Giles Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-02-04
    IIF 324 - Director → ME
  • 72
    EDINBURGH LEISURE LIMITED - 1997-12-17
    icon of address Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-21 ~ 2003-05-01
    IIF 308 - Director → ME
    icon of calendar 2019-12-09 ~ 2022-07-08
    IIF 199 - Director → ME
    icon of calendar 2023-05-04 ~ 2025-06-03
    IIF 198 - Director → ME
  • 73
    RANDOTTE (NO. 446) LIMITED - 1998-01-23
    icon of address Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2003-05-01
    IIF 317 - Director → ME
    icon of calendar 2023-05-04 ~ 2025-05-03
    IIF 209 - Director → ME
    icon of calendar 2019-12-09 ~ 2022-07-08
    IIF 207 - Director → ME
  • 74
    icon of address Dolphin House, 4 Hunter Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2004-05-21
    IIF 311 - Director → ME
  • 75
    icon of address Unit 22 Ne Bic, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-10 ~ 2009-10-07
    IIF 288 - Secretary → ME
  • 76
    RECYCLE FIFE - 2017-04-12
    icon of address Cartmore Industrial Estate, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2016-04-13
    IIF 128 - Director → ME
  • 77
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-09-15
    IIF 126 - Director → ME
  • 78
    icon of address 64 Cedar Avenue, Lumphinnans, Cowdenbeath, Fife, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2017-02-21
    IIF 127 - Director → ME
  • 79
    icon of address Kinburn Castle, Double Dykes Road, St. Andrews, Fife
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2015-06-03
    IIF 135 - Director → ME
  • 80
    FIFE INTENSIVE REHABILITATION & SUBSTANCE MISUSE TEAM LIMITED - 2021-05-21
    icon of address Carlyle House, Carlyle Road, Kirkcaldy, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    603,987 GBP2021-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2007-06-01
    IIF 132 - Director → ME
  • 81
    BRENT HOUSING PARTNERSHIP LIMITED - 2017-10-11
    icon of address Brent Civic Centre, Engineers Way, Wembley, Middlesex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    25,078,223 GBP2023-03-31
    Officer
    icon of calendar 2004-05-17 ~ 2005-05-18
    IIF 106 - Director → ME
  • 82
    OPEN DOOR FIFE - 2007-05-18
    icon of address 57-59 Viewforth Street, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-09-26
    IIF 134 - Director → ME
  • 83
    icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -109,000 GBP2023-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-06-01
    IIF 20 - Director → ME
  • 84
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    icon of address Loxley House, Station Street, Nottingham, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2015-06-16
    IIF 192 - Director → ME
  • 85
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    icon of address 250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-14 ~ 1995-10-20
    IIF 339 - Director → ME
  • 86
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    icon of address 18-21 Morley Street, London, Greater London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2006-05-30
    IIF 147 - Director → ME
  • 87
    FLOORPITCH LIMITED - 2008-02-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2014-05-22
    IIF 142 - Director → ME
  • 88
    icon of address The Bridgewater Hall, Lower Moseley Street, Manchester
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2003-05-01
    IIF 15 - Director → ME
  • 89
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-09-10
    IIF 231 - Director → ME
  • 90
    icon of address Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-09-30
    IIF 36 - Director → ME
  • 91
    HCT GROUP
    - now
    HACKNEY COMMUNITY TRANSPORT - 2008-08-29
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2008-07-21
    IIF 143 - Director → ME
  • 92
    icon of address 40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    312,614 GBP2025-03-31
    Officer
    icon of calendar 1994-09-21 ~ 1995-11-20
    IIF 301 - Director → ME
  • 93
    HILLINGDON HOMES - 2003-08-21
    icon of address 130 High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2010-10-01
    IIF 117 - Director → ME
    icon of calendar 2005-04-24 ~ 2007-11-14
    IIF 118 - Director → ME
  • 94
    icon of address 40 New Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-12-03
    IIF 115 - Director → ME
  • 95
    icon of address Unit 301 Chimes Shopping Centre The Chimes Shopping Centre, High Street, Uxbridge, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    10,643 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2017-09-07
    IIF 116 - Director → ME
  • 96
    icon of address Perth Concert Hall, Mill Street, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2012-05-30
    IIF 294 - Director → ME
  • 97
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    icon of address 10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-21
    IIF 58 - Director → ME
    icon of calendar 2017-12-12 ~ 2018-01-17
    IIF 43 - Director → ME
    icon of calendar 2005-06-21 ~ 2006-06-13
    IIF 169 - Director → ME
  • 98
    icon of address 18 Smith Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ 2025-08-04
    IIF 179 - Director → ME
  • 99
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ALAKUKE LIMITED - 1983-07-25
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-21
    IIF 59 - Director → ME
    icon of calendar 2005-06-21 ~ 2006-06-13
    IIF 167 - Director → ME
  • 100
    INTO WORK (SUNDERLAND) LIMITED - 2008-01-17
    icon of address Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1999-06-24
    IIF 234 - Director → ME
  • 101
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2011-07-20
    IIF 335 - Director → ME
  • 102
    icon of address Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2008-07-21
    IIF 144 - Director → ME
  • 103
    AGHOCO 1667 LIMITED - 2018-03-20
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ 2018-05-03
    IIF 159 - Director → ME
  • 104
    COWAL COUNCIL ON ALCOHOL & DRUGS - 2013-04-11
    icon of address Ballochyle House, Kirk Street, Dunoon, Argyll
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2011-09-22
    IIF 95 - Director → ME
  • 105
    icon of address 127 Saintfield Road, Ballymacbrennan, Lisburn
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2005-11-19
    IIF 281 - Director → ME
  • 106
    icon of address City Hall, Beaumont Fee, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2005-07-27
    IIF 113 - Director → ME
  • 107
    icon of address Island Civic Centre, The Island, Lisburn
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-08-27
    IIF 280 - Director → ME
  • 108
    PERTH AND KINROSS RECREATIONAL FACILITIES LIMITED - 2001-04-20
    PERTH AND KINROSS LEISURE - 2010-07-01
    icon of address Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-23 ~ 2017-05-17
    IIF 297 - Director → ME
    icon of calendar 1999-05-19 ~ 2000-04-19
    IIF 352 - Director → ME
  • 109
    icon of address Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2017-05-17
    IIF 298 - Director → ME
  • 110
    LGAM LIMITED - 2018-09-19
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2021-06-30
    IIF 67 - Director → ME
  • 111
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2004-07-31
    IIF 93 - Director → ME
  • 112
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    LONDONWASTE LIMITED - 2017-09-05
    icon of address Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2024-07-22
    IIF 227 - Director → ME
  • 113
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2003-05-05
    IIF 319 - Director → ME
  • 114
    icon of address 30-42 York Road, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2005-05-10
    IIF 331 - Director → ME
  • 115
    THE VELODROME TRUST - 2014-03-31
    EASTLANDS TRUST LIMITED - 2019-03-01
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,001,580 GBP2024-03-31
    Officer
    icon of calendar 2001-11-08 ~ 2003-05-01
    IIF 22 - Director → ME
  • 116
    JORDANS 307 PUBLIC LIMITED COMPANY - 1986-03-20
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1998-06-15 ~ 2001-06-21
    IIF 23 - Director → ME
  • 117
    icon of address Manchester Cathedral, Victoria Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-07-21
    IIF 18 - Director → ME
  • 118
    icon of address Devas Street, Off Oxford Road, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2003-06-20
    IIF 24 - Director → ME
  • 119
    icon of address 56 Palmerston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2019-10-29
    IIF 206 - Director → ME
  • 120
    icon of address 5 Abbotsford Road, Lochore, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2016-07-01
    IIF 133 - Director → ME
  • 121
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-09 ~ 2018-03-09
    IIF 54 - Director → ME
  • 122
    icon of address Mill House Ecology Centre, Windmill Road, Mitcham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2016-06-15
    IIF 40 - Director → ME
  • 123
    WEST MIDLANDS AREA MUSEUM SERVICE - 1998-04-20
    WEST MIDLANDS AREA MUSEUM SERVICE(THE) - 1996-12-31
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-06-10
    IIF 55 - Director → ME
  • 124
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCIL - 2006-08-18
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2009-03-31
    IIF 264 - Director → ME
  • 125
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-29 ~ 2004-07-16
    IIF 341 - Director → ME
    icon of calendar 2008-07-28 ~ 2015-05-01
    IIF 48 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-07-03
    IIF 78 - Director → ME
  • 126
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2022-09-29
    IIF 125 - Director → ME
  • 127
    NEC FINANCE PLC - 2015-04-21
    icon of address The National Exhibition Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2015-05-01
    IIF 47 - Director → ME
    icon of calendar 2001-04-06 ~ 2004-11-05
    IIF 340 - Director → ME
  • 128
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2003-05-01
    IIF 315 - Director → ME
  • 129
    icon of address Dudley Mbc, 4 Ednam Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2015-09-22
    IIF 72 - Director → ME
  • 130
    EVER 1464 LIMITED - 2001-04-25
    icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ 2002-05-23
    IIF 111 - Director → ME
    icon of calendar 2018-05-16 ~ 2024-05-31
    IIF 249 - Director → ME
  • 131
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 246 - Director → ME
    icon of calendar 2000-06-16 ~ 2001-05-04
    IIF 237 - Director → ME
  • 132
    NEWPORT BUSES LIMITED - 1986-10-09
    icon of address 160 Corporation Road, Newport, Gwent
    Active Corporate (11 parents)
    Equity (Company account)
    5,302,033 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2024-05-15
    IIF 138 - Director → ME
  • 133
    icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 245 - Director → ME
  • 134
    icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 248 - Director → ME
  • 135
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 247 - Director → ME
  • 136
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    CPH NEWCASTLE LIMITED - 2015-02-26
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2024-05-30
    IIF 244 - Director → ME
  • 137
    icon of address Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2010-08-31
    IIF 347 - Director → ME
  • 138
    icon of address 6 Bon Accord Square, Aberdeen
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    31,118 GBP2015-03-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-11-25
    IIF 107 - Director → ME
  • 139
    icon of address Central Depot (unit 4) Forward Drive, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-04-25
    IIF 300 - Director → ME
  • 140
    icon of address 10 Wetherby Road, Grangetown, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-09 ~ 2015-12-31
    IIF 250 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-31
    IIF 365 - Secretary → ME
  • 141
    icon of address Equality House, 7-9 Shaftesbury Square, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2008-03-31
    IIF 327 - Director → ME
  • 142
    BONITA MARKETING LIMITED - 1998-08-13
    icon of address National Ice Centre, Bolero Square, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2015-06-16
    IIF 193 - Director → ME
  • 143
    OPEN DOOR (HORNSEY YOUNG PEOPLE'S CONSULTATION SERVICE) - 1999-12-03
    icon of address 12 Middle Lane, Crouch End, Hornsey, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2006-11-22
    IIF 104 - Director → ME
  • 144
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ 2023-06-06
    IIF 108 - Director → ME
  • 145
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 217 - Director → ME
  • 146
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 214 - Director → ME
  • 147
    PARKWAY HOUSING TRUST LIMITED - 2005-04-07
    PARKWAY GREEN HOUSING TRUST LIMITED - 2005-06-20
    FOCUSJUMP LIMITED - 2005-04-07
    icon of address 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2019-06-01
    IIF 27 - Director → ME
    icon of calendar 2008-05-15 ~ 2009-11-30
    IIF 14 - Director → ME
    icon of calendar 2006-06-08 ~ 2007-05-16
    IIF 17 - Director → ME
  • 148
    icon of address The Gateway, North Methven Street, Perth
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-05-08
    IIF 295 - Director → ME
  • 149
    icon of address 32 King Street, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2017-05-04
    IIF 296 - Director → ME
    icon of calendar 2000-02-16 ~ 2003-07-02
    IIF 353 - Director → ME
  • 150
    THE POLICE ICT COMPANY LIMITED - 2015-04-16
    THE POLICE ICT COMPANY - 2021-02-18
    icon of address C/o Tlt Llp, 20 Gresham Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    11,305,464 GBP2024-03-31
    Officer
    icon of calendar 2024-06-04 ~ 2025-08-19
    IIF 232 - Director → ME
  • 151
    icon of address 1st Floor Office Yeatman's Old Mill, The Quay, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    364,175 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-23
    IIF 2 - Director → ME
  • 152
    MMD (SHIPPING SERVICES) LIMITED - 2019-03-01
    icon of address Portico House, 2 Prospect Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,435,661 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-27
    IIF 31 - Director → ME
  • 153
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2024-05-15
    IIF 253 - Director → ME
  • 154
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-10-12
    IIF 77 - Director → ME
  • 155
    COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED - 2015-01-07
    COVENTRY AND WARWICKSHIRE PARTNERSHIPS LIMITED - 2000-01-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1996-11-14
    IIF 165 - Director → ME
    icon of calendar 2003-06-04 ~ 2004-08-04
    IIF 89 - Director → ME
  • 156
    icon of address 107 Kingsland High Street, London
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    211,016 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-11-27
    IIF 140 - Director → ME
    icon of calendar ~ 1994-01-18
    IIF 303 - Secretary → ME
  • 157
    icon of address National Museum Of The Royal Navy, Hm Naval Base Pp66, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-06-06
    IIF 33 - Director → ME
  • 158
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (19 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2022-06-30
    IIF 211 - Director → ME
  • 159
    icon of address Oxford House, 49-55 Chichester Street, Belfast
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-01
    IIF 187 - Director → ME
  • 160
    PROUDSIGN LIMITED - 1988-07-21
    REED MANUFACTURING GROUP PENSION TRUSTEES LIMITED - 1992-03-10
    icon of address Essity Uk Limited, Southfields Road, Dunstable, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    icon of calendar 1995-03-14 ~ 1999-02-26
    IIF 342 - Director → ME
  • 161
    icon of address 4 Royal Terrace, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2017-05-04
    IIF 307 - Director → ME
  • 162
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-05 ~ 2003-05-01
    IIF 312 - Director → ME
  • 163
    BOURNEMOUTH COUNCIL GROUP LIMITED - 2018-09-01
    BOURNEMOUTH COUNCIL TRADING LIMITED - 2014-05-15
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    73,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-05-05
    IIF 1 - Director → ME
  • 164
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,138 GBP2024-03-31
    Officer
    icon of calendar 2022-01-06 ~ 2023-06-19
    IIF 5 - Director → ME
    icon of calendar 2016-07-04 ~ 2017-06-05
    IIF 4 - Director → ME
  • 165
    PACIFIC SHELF 1549 LIMITED - 2009-02-26
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 213 - Director → ME
  • 166
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-03 ~ 2005-03-07
    IIF 269 - Director → ME
  • 167
    CRUCIBLE THEATRE TRUST LIMITED - 1995-04-03
    icon of address The Crucible Theatre, 55 Norfolk Street, Sheffield
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2005-06-22
    IIF 268 - Director → ME
    icon of calendar 1997-09-17 ~ 1999-06-30
    IIF 267 - Director → ME
  • 168
    icon of address Shoreditch Town Hall, 380 Old Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2005-07-19
    IIF 334 - Director → ME
  • 169
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2024-05-15
    IIF 361 - Director → ME
  • 170
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,992,230 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2024-05-15
    IIF 188 - Has significant influence or control OE
  • 171
    icon of address City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2024-05-15
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-05
    IIF 189 - Has significant influence or control OE
  • 172
    SIMMER DOWN FESTIVALS CIC - 2021-01-07
    icon of address Studio 207 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2023-02-28
    IIF 272 - Director → ME
  • 173
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2018-05-22
    IIF 29 - Director → ME
  • 174
    icon of address 36 Dalmeny Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2023-06-01
    IIF 368 - Director → ME
  • 175
    icon of address The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (15 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2024-05-31
    IIF 261 - Director → ME
  • 176
    icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2018-05-16
    IIF 252 - Director → ME
  • 177
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    icon of address Teesside International Airport Limited, Darlington, Durham
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ 2013-07-24
    IIF 262 - Director → ME
  • 178
    icon of address Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,746,973 GBP2022-06-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-07
    IIF 123 - Director → ME
  • 179
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    1,459,227 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ 2024-07-12
    IIF 260 - Director → ME
  • 180
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-20 ~ 2016-08-23
    IIF 73 - Director → ME
  • 181
    icon of address The Brigshaw Co-operative Trust, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2016-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2012-03-31
    IIF 182 - Director → ME
  • 182
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-10-06
    IIF 87 - Director → ME
    icon of calendar 2017-08-23 ~ 2019-10-08
    IIF 222 - Director → ME
  • 183
    icon of address Elis David Almshouses, Duppas Hill Terrace, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-06 ~ 2022-08-09
    IIF 39 - Director → ME
  • 184
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2003-05-01
    IIF 318 - Director → ME
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 210 - Director → ME
  • 185
    EDINBURGH GREEN BELT TRUST - 1999-09-01
    THE EDINBURGH GREEN BELT TRUST - 2006-09-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-04
    IIF 96 - Director → ME
  • 186
    THE FUTURES FLEXI RECRUITMENT LIMITED - 2017-07-03
    icon of address 15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513 GBP2019-10-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-06-12
    IIF 363 - Director → ME
  • 187
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2023-05-30
    IIF 52 - Director → ME
  • 188
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2014-06-27 ~ 2018-06-29
    IIF 156 - Director → ME
  • 189
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-07-31
    IIF 145 - Director → ME
  • 190
    LOCAL GOVERNMENT MANAGEMENT BOARD LIMITED - 1991-04-30
    icon of address 18 Smith Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-02-05 ~ 1996-11-15
    IIF 160 - Director → ME
  • 191
    icon of address Manchester Cathedral, Manchester, Gtr Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2003-07-21
    IIF 16 - Director → ME
  • 192
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-10-21 ~ 2003-05-08
    IIF 26 - Director → ME
  • 193
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-04 ~ 2005-03-03
    IIF 266 - Director → ME
  • 194
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-05-01
    IIF 25 - Director → ME
  • 195
    icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2023-03-21
    IIF 35 - Director → ME
  • 196
    NATIONAL YOUTH AGENCY - 2009-07-03
    icon of address National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2012-02-09
    IIF 148 - Director → ME
  • 197
    icon of address The Cabin 1 Beaconsfield Rd, Walworth, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2022-02-18
    IIF 69 - Director → ME
    icon of calendar 2021-03-10 ~ 2022-02-09
    IIF 12 - Director → ME
  • 198
    icon of address The Priory Federation Of Academies, Clayton Road, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2012-05-23
    IIF 114 - Director → ME
  • 199
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2017-05-04
    IIF 325 - Director → ME
  • 200
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    icon of address 12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2006-01-05
    IIF 337 - Director → ME
    icon of calendar 2006-01-05 ~ 2010-10-26
    IIF 336 - Director → ME
  • 201
    icon of address 13 Newtoft Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-05-30
    IIF 223 - Director → ME
  • 202
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1996-11-14
    IIF 164 - Director → ME
  • 203
    icon of address Can Mezzanine, 49-51 East Road East Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2014-02-26
    IIF 299 - Director → ME
  • 204
    icon of address London & Quadrant Housing Trust, West Ham Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2017-06-22
    IIF 155 - Director → ME
  • 205
    icon of address The Old Mortuary, St Marychurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-08-18
    IIF 11 - Director → ME
  • 206
    icon of address C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-05-14
    IIF 158 - Director → ME
  • 207
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    icon of address 1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    icon of calendar 2007-10-13 ~ 2009-10-14
    IIF 332 - Director → ME
    icon of calendar 2002-07-09 ~ 2006-02-19
    IIF 364 - Secretary → ME
  • 208
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    icon of address University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-05-22 ~ 1996-11-14
    IIF 163 - Director → ME
  • 209
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2024-05-15
    IIF 254 - Director → ME
  • 210
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    icon of address Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Officer
    icon of calendar 2017-09-12 ~ 2021-02-18
    IIF 30 - Director → ME
  • 211
    SHIPS PRESERVATION TRUST LIMITED - 1985-05-14
    icon of address Nmrn Pp66 Hm Naval Base, Portsmouth, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2024-03-26
    IIF 34 - Director → ME
  • 212
    icon of address Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 215 - Director → ME
  • 213
    icon of address Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-21 ~ 2003-05-26
    IIF 328 - Director → ME
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 220 - Director → ME
  • 214
    icon of address Dolphin House, 4 Hunter Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2004-05-21
    IIF 321 - Director → ME
  • 215
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2020-09-30
    IIF 157 - Director → ME
  • 216
    icon of address Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2015-06-24
    IIF 46 - Director → ME
  • 217
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-22 ~ 2023-05-22
    IIF 56 - Director → ME
    icon of calendar 2002-11-27 ~ 2004-07-16
    IIF 61 - Director → ME
    icon of calendar 2023-05-21 ~ 2025-03-31
    IIF 79 - Director → ME
  • 218
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-05
    IIF 49 - Director → ME
    icon of calendar 2017-09-12 ~ 2018-06-24
    IIF 50 - Director → ME
    icon of calendar 2019-06-18 ~ 2022-05-23
    IIF 273 - Director → ME
  • 219
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2024-03-27
    IIF 275 - Director → ME
    icon of calendar 2016-06-23 ~ 2017-03-31
    IIF 274 - Director → ME
  • 220
    icon of address Wythenshawe House 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-29
    IIF 21 - Director → ME
  • 221
    WINCHESTER CITY CENTRE MANAGEMENT LIMITED - 2002-03-11
    icon of address 32 St. Thomas Street, Winchester, England
    Active Corporate (18 parents)
    Equity (Company account)
    139,616 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-23
    IIF 84 - Director → ME
  • 222
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2003-07-01
    IIF 316 - Director → ME
  • 223
    icon of address Nightingale House, 46-48 East Street East Street, Epsom, England
    Active Corporate (10 parents)
    Equity (Company account)
    627,240 GBP2021-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2010-08-31
    IIF 150 - Director → ME
  • 224
    icon of address 335 Stretford Road, Hulme, Manchester
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ 2007-03-31
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.