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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Williams

    Related profiles found in government register
  • Mr Mark Williams
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 1 IIF 2
  • Mr Mark Williams
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 13, Jerningham Apartments, 10 Park Street, Shifnal, TF11 9BG, United Kingdom

      IIF 3
  • Mr Mark Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 4
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 5
    • Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 6 IIF 7
  • Mr Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 8
    • 203,5300, Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 9
    • 3 Friars House, Commonhall Street, Chester, CH1 2DH, United Kingdom

      IIF 10
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 11
    • C/o Whittingtons, C/o Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 12
    • 32, Parkside Road, Wirral, CH63 7NR, United Kingdom

      IIF 13
  • Mr Mark Williams
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 14
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 15
  • Mr Mark Williams
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 16
  • Mr Mark Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 17
  • Mr Mark Williams
    British born in April 1961

    Resident in United Kingdom

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

      IIF 18
  • Mr Mark Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 19
    • Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 20 IIF 21
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 22
    • St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 23 IIF 24
    • C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 25
    • Apex Court, Ruddington Lane, Wilford, NG11 7DD, United Kingdom

      IIF 26
  • Mr Mark Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Westfields Drive, Bootle, L20 6GJ, United Kingdom

      IIF 27
  • Mr Mark Williams
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lonesome Caravan Site, Leonard Road, London, SW16 5TH, United Kingdom

      IIF 28
    • Lonesome Caravan Site, 14, Leonard Road, London, SW16 5TH, England

      IIF 29
    • Unit 3, Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 30
  • Mr Mark Williams
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 31
  • Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 32
  • Mark Williams
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 33
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 34 IIF 35
  • Mark Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 36
  • Mr Mark Williams
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 37
  • Mr Mark Williamson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b Barton Road, Worsley, Manchester, Greater Manchester, M28 2PD, United Kingdom

      IIF 38
  • Mark Williamson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
  • Mr Mark Jamie Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, High Road, Leavesden, Watford, Hertfordshire, WD25 7DU, United Kingdom

      IIF 40
  • Mark Williamson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Honey Close, Norwich, NR1 4LJ, England

      IIF 41
  • Mr Mark Richard Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 42
  • Mark Duncan Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 43
  • Mr Joseph Mark Williamson
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 44
  • Mr Mark Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 45
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 46
    • 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 47
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
    • Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 49
    • Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 50
  • Mr Mark Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Inspire Court, Wellmeadow Road, Hanwell, Wellmeadow Road, London, W7 2AZ, England

      IIF 51
  • Mr Mark Williams
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, London Road, Portsmouth, PO2 9JY, England

      IIF 52
  • Mr Mark Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 53
  • Mr Benedict Mark Williams
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cleggs Solicitors, Apex Court, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 54
  • Mr Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 55
  • Mr Mark Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Park House, Main Road, Carlton, Saxmundham, Suffolk, IP17 2NL, England

      IIF 56
  • Mr Mark Williams
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Worting House, Church Lane, Worting, Basingstoke, RG23 8PX, England

      IIF 60
  • Mark Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6a Palmerston Crescent, Palmers Green, London, N13 4UA, England

      IIF 61
  • Mr Mark Williams
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, Berries Mount, Bude, Cornwall, EX23 8AP

      IIF 62
  • Mr Mark Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 63 IIF 64
  • Mr Mark Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 129 The Quarter, Egerton Street, Chester, CH1 3NR, England

      IIF 65
  • Mr Mark Williams
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 66 IIF 67
  • Mr Mark Williams
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Barn Hey, Storeton Lane, Wirral, Merseyside, CH61 1DA, United Kingdom

      IIF 68
  • Mr Mark Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 67 Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England

      IIF 69
    • Suite 1, First Floor, 3 Jubilee Way, Faversham, ME13 8GD, England

      IIF 70
    • Unit 67, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 71
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, United Kingdom

      IIF 72
    • 9 Frinton Close, Rushden, Northamptonshire, NN10 9JJ, England

      IIF 73
  • Mr Mark Williams
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brotherston Drive, Blackburn, BB2 4FJ, England

      IIF 74
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 75
  • Williams, Mark
    British professional business coach born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 76
  • Williams, Mark Richard
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Palmerston Crescent, Palmers Green, London, N13 4UA

      IIF 77
  • Mr Mark Edward John Williams
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Whiteladies Road, Bristol, BS8 2PY, United Kingdom

      IIF 78
  • Mr Mark Williamson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 79
  • Mr Mark Williamson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 80
  • Williams, Mark
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 81
  • Williams, Mark
    British training consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 82
  • Williams, Mark
    British constructor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 13, Jerningham Apartments, 10 Park Street, Shifnal, TF11 9BG, United Kingdom

      IIF 83
  • Mr Mark Williams
    British born in November 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 78, Bryn Y Mor, Old Colwyn, Colwyn Bay, LL29 8UQ, Wales

      IIF 84
  • Mr Mark Williamson
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Agincourt Street, Monmouth, NP25 3DZ, Wales

      IIF 85
  • Mr Mark Williamson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 86
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 87 IIF 88
    • Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 89
    • Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 90
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 91
  • Mr Mark Williamson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Honey Close, Norwich, NR1 4LJ, England

      IIF 92
  • Williams, Mark
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 93
  • Williams, Mark
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Close, Lowgate Sutton, Hull, East Yorkshire, HU7 4FH, England

      IIF 94
  • Williams, Mark
    British admin born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 95
  • Williams, Mark
    British business executive born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 96
  • Williams, Mark
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 97
  • Williams, Mark
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 98
  • Williams, Mark
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 99
    • Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 100 IIF 101
  • Williams, Mark
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 102
  • Williams, Mark
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 103
    • 32, Parkside Road, Wirral, Merseyside, CH63 7NR, England

      IIF 104
  • Williams, Mark
    British consul born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 105
  • Williams, Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203,5300, Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 106
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 107
    • 32, Parkside Road, Wirral, Merseyside, CH63 7NR, United Kingdom

      IIF 108
  • Williams, Mark
    British fire and security born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 109
  • Williams, Mark
    British mortgage broker born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 110
  • Williams, Mark
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Terminus Place, Hailsham, BN27 2BJ, United Kingdom

      IIF 111
  • Williams, Mark
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Terminus Place, Hailsham, BN27 2BJ, United Kingdom

      IIF 112
    • 2, Terminus Place, Hailsham, East Sussex, BN27 2BJ

      IIF 113
  • Williams, Mark
    British it consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Terminus Place, Hailsham, BN27 2BJ, United Kingdom

      IIF 114
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 115
  • Williams, Mark
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 116
    • 179 High Road, Leavesden, Watford, Hertfordshire, WD25 7DU, England

      IIF 117
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 118
  • Williams, Mark Nicholas
    British banker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 53 Leinster Square, London, W2 4PU, Uk

      IIF 119
  • Williams, Mark Nicholas
    British investment banker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 52-53, Leinster Square, London, W2 4PU, United Kingdom

      IIF 120
  • Williams, Mark
    British cad designer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Liddell Avenue, Liverpool, L31 1BT, United Kingdom

      IIF 121
  • Williams, Mark
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Liddell Avenue, Liverpool, L31 1BT, United Kingdom

      IIF 122
  • Williams, Mark
    British charity ceo born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 123
  • Williams, Mark
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 124
    • Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 125
  • Williams, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 126
    • The Ropery, Wilne Lane, Shardlow, Derbyshire, DE72 2HA, United Kingdom

      IIF 127
    • Apex Court, Ruddington Lane, Wilford, Nottinghamshire, NG11 7DD, United Kingdom

      IIF 128
  • Williams, Mark
    British police officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 129
  • Williams, Mark
    British police officer met police born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Police Station, East Park Street, Chatteris, Cambridgeshire, PE16 6LD

      IIF 130
  • Williams, Mark
    British retired police officer & charity ceo born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 131
  • Williams, Mark
    British building contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 132
  • Williams, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 133 IIF 134
  • Williams, Mark
    British redering contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British rendering contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British joiner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 139
  • Williams, Mark
    British banker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 140
  • Williams, Mark
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Westfields Drive, Bootle, Merseyside, L20 6GJ, United Kingdom

      IIF 141
  • Williams, Mark
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lonesome Caravan Site, Leonard Road, London, SW16 5TH, United Kingdom

      IIF 142
  • Williams, Mark
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonesome Caravan Site, 14, Leonard Road, London, SW16 5TH, England

      IIF 143
    • Unit 3, Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 144
    • 14, Lonesome Way, Streatham Vale, London, SW16 5TH, United Kingdom

      IIF 145
  • Williamson, Mark
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 146
  • Williamson, Mark
    British ventilation born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grove Road, Houghton Regis, Dunstable, LU5 5PF, United Kingdom

      IIF 147
  • Mr Richard Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 148
  • Williams, Mark
    British business owner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Bryn Y Mor, Old Colwyn, Colwyn Bay, LL29 8UQ, Wales

      IIF 149
  • Williams, Mark
    British technician born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Woodhill Views, Nailsea, Bristol, Avon, BS48 1JF

      IIF 150
  • Williams, Mark
    British lecturer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 129, Egerton Street, Chester, CH1 3NR, United Kingdom

      IIF 151
  • Williams, Mark
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 152
  • Williams, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Church End, Renhold, Bedfordshire, MK41 0LU

      IIF 153
  • Williams, Mark
    British roofer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Church End, Renhold, Bedfordshire, MK41 0LU

      IIF 154
  • Williams, Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Tritton Fields, Kennington, Ashford, Kent, TN24 9HL, United Kingdom

      IIF 155
  • Williams, Mark
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, Newtown, Little Neston, Neston, CH64 4BP, England

      IIF 156
  • Williamson, Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 157
  • Williamson, Mark
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Mark Paul
    British charity director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lantern Arts Centre, Tolverne Road, Raynes Park, London, SW20 8RA

      IIF 160
  • Mr Mark Lyndon Williams
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 161 IIF 162
  • Mr Mark Paul Williamson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pembury Place, Aldershot, Hampshire, GU12 4PF, England

      IIF 163
  • Mr Mark Williams
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Heol Y Celyn, Swansea Vale, Swansea, SA7 0NT, Wales

      IIF 164
  • Mr Richard Mark Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke Street, South Molton, Devon, EX36 3AL

      IIF 165
  • Williams, Mark
    English company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 166
  • Mann, William
    British banking born in March 1970

    Registered addresses and corresponding companies
    • Flat A, 73 Nightingale Lane, London, SW12 8LY

      IIF 167
  • Mr Mark Jonathan Williams
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, Badby Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YT

      IIF 168
  • Mr. Mark Williams
    Australian born in May 1965

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 48, Jalan Tuk Razak, Kuala Lumpur, 50400, Malaysia

      IIF 169
  • Williams, Mark
    English group managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 170
  • Williams, Mark
    English managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 171
  • Williams, Mark Edward John
    British property developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Heathfield, The Avenue, Clifton, Bristol, BS8 3GH, United Kingdom

      IIF 172
  • Williams, Mark Nicholas
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 173
  • Williamson, Joseph Mark
    British sales director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 174
  • Mr Mark Denman Williams
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 12a, Clytha Park Road, C/o Bdhc Chartered Accountants, Newport, NP20 4PB, Wales

      IIF 175
  • Williams, Mark Duncan
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Meiros Way, Ashington, Pulborough, W Sussex, RH20 3QB

      IIF 176
  • Williams, Mark Richard Kenneth
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 177
  • Williamson, Mark
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Barton Road, Worsley, Manchester, M28 2PD

      IIF 178
  • Mark, Wiliams
    British

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 179
  • Williams, Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, City West One Office Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 180
  • Williams, Mark
    Lithuanian carpenter born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Coldharbour Lane, Flat 7 Caldecot Court, London, SE5 9NR, United Kingdom

      IIF 181
  • Williams, Mark
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6a Palmerston Crescent, Palmers Green, London, Greater London, N13 4UA, England

      IIF 182
  • Williams, Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, Old Gloucester Street, London, WC1N 3AX, England

      IIF 183
  • Williams, Mark
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 184
  • Williams, Mark
    British fire and security born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 185
  • Williams, Mark
    British retail proprietor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridge Street, Chester, Cheshire, CH1 1NG

      IIF 186
  • Williams, Mark
    British civil servant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cerney, St. Leonards Road, Croydon, CR0 4BN, England

      IIF 187
  • Williams, Mark
    British none born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 173-174, Cheetham Hill Road, Manchester, M8 8LG

      IIF 188
  • Williams, Mark
    British surveyor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark Charles
    British electrical engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 191
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 192
  • Williams, Mark Duncan
    British commercial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 193
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 194 IIF 195
    • Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 196
  • Williams, Mark
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British optician born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British * born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 The Bay, Cary Road, Torquay, TQ2 5DR

      IIF 223
  • Williams, Mark
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Queen Street, Exeter, Devon, EX4 3SN, United Kingdom

      IIF 246
  • Williams, Mark
    British risk management consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Carlton Road, Carlton, Saxmundham, IP17 2QE, England

      IIF 247
  • Williams, Mark
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 248
  • Williams, Mark
    British company director born in July 1972

    Registered addresses and corresponding companies
    • 148a Gipsy Road, London, SE27 9RE

      IIF 249
  • Williams, Mark
    British consultant born in July 1972

    Registered addresses and corresponding companies
    • 19 Windermere House, Eric Street, Bow, London, E3 4TD

      IIF 250
  • Williams, Mark
    New Zealander product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Compton Ave, Brighton, East Sussex, BN1 3PT, United Kingdom

      IIF 251
  • Williams, Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Worting House, Church Lane, Worting, Basingstoke, RG23 8PX, England

      IIF 252
  • Williams, Mark
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Clement Way, Cawston, Rugby, CV22 7FH, United Kingdom

      IIF 253
  • Williams, Mark
    British employed born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 254
  • Williams, Mark Lyndon
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 255
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 256
  • Williams, Richard
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 257
  • Williams, Richard
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mereland Road, Didcot, Oxfordshire, OX11 8BA

      IIF 258
  • Williamson, Mark
    British maintainance, repair and installation of parking e born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 259
  • Williamson, Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 260
  • Williams, Mark
    British construction born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, Berries Mount, Bude, Cornwall, EX23 8AP, England

      IIF 261
  • Williams, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JA

      IIF 262
  • Williams, Mark
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 263
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 264
  • Williams, Mark
    British mechanic born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2/2, 5, Greenhill Road, Rutherglen, Glasgow, G73 2JZ, Scotland

      IIF 265
  • Williams, Mark
    British construction planner born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Barn Hey, Storeton Lane, Wirral, Merseyside, CH61 1DA, England

      IIF 266
  • Williams, Mark
    British curriculum & quality director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 267
  • Williams, Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chase, Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 268
  • Williams, Mark
    British trader born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Hotblack Road, Norwich, NR24HN, United Kingdom

      IIF 269
  • Williams, Mark
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 3 Jubilee Way, Faversham, ME13 8GD, England

      IIF 270
    • Unit 67, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 271
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, United Kingdom

      IIF 272
  • Williams, Mark
    British electrician born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Frinton Close, Rushden, NN10 9JJ, England

      IIF 273
  • Williams, Mark
    British restauranteur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 274
  • Williams, Mark
    British director born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen - Y - Parc Farm, Raglan, Monmouthshire, NP15 2BX, United Kingdom

      IIF 275
  • Williams, Mark
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Front Street, Sherburn Hill, Durham, Durham, DH6 1PA, England

      IIF 276
  • Williamson, Mark
    British company director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Canolfan Tryweryn, Frongoch, Bala, Gwynedd, LL23 7NU

      IIF 277
    • The Hamilton Suite, Beaufort Arms Court, Monmouth, NP25 3UA

      IIF 278
  • Williamson, Mark
    British director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Agincourt Street, Monmouth, NP25 3DZ, Wales

      IIF 279
  • Williamson, Mark
    British retail born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • The Hamilton Suite, Beaufort Arms Court, Monmouth, Monmouthshire, NP25 3UA

      IIF 280
  • Williamson, Mark
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 281 IIF 282
  • Williamson, Mark
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 283
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 284
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 285
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 286
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 287 IIF 288
    • 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 289 IIF 290 IIF 291
    • No. 1, St Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 293
    • 3rd Floor Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 294
    • 3rd Floor Giant's Basin, Potato Wharf, Manchester, M3 4NB, England

      IIF 295
    • Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 296
    • Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 297
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 298
    • Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 299
    • Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 300
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 301
    • Commercial Wharf, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 302
    • Giants Basin, Potato Wharf, Castlefield, Manchester, M3 4NB, United Kingdom

      IIF 303 IIF 304
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 305
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 306
    • 4b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 307
    • Suite H3 Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 308
  • Williamson, Mark Paul
    British charity ceo born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Methodist Central Hall Westminister, Storeys Gate, London, SW1H 9NH, United Kingdom

      IIF 309
  • Williamson, Mark Paul
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Methodist Central Hall Westminister, Storeys Gate, London, SW1H 9NH, United Kingdom

      IIF 310
  • Williamson, Mark Paul
    British executive director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Central Hall Westminster, Storeys Gate, London, SW1H 9NH

      IIF 311
  • Pierce-williams, Richard Scott
    British business analyst born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mereland Road, Didcot, Oxfordshire, OX11 8BA, United Kingdom

      IIF 312
  • Williams, Mark
    British consultant born in June 1962

    Registered addresses and corresponding companies
    • Flat 5 The Chestnuts, 9a Oaklands Road, Bromley, Kent, BR1 3SJ

      IIF 313
  • Williams, Mark
    British director born in August 1962

    Registered addresses and corresponding companies
    • 85 Richmond Road, London, E8 3AA

      IIF 314
  • Williams, Mark
    British recruitment consultant born in August 1962

    Registered addresses and corresponding companies
    • 85 Richmond Road, London, E8 3AA

      IIF 315
  • Williams, Mark
    British insurance clain adjuster born in August 1975

    Registered addresses and corresponding companies
    • 44 Chaucer Drive, Bermondsey, London, SE1 5TA

      IIF 316
  • Williams, Mark
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 317
  • Williams, Mark Duncan
    British account manager born in March 1970

    Registered addresses and corresponding companies
    • 18 Ashdown Court, Oak Tree Way, Horsham, West Sussex, RH13 6TE

      IIF 318
  • Williams, Mark
    British financial controller born in March 1963

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller walkers s born in March 1963

    Registered addresses and corresponding companies
  • Williams, Mark
    British executive manager born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Bilail House, 260 Picton Road, Liverpool, Merseyside, L15 4LP

      IIF 328
  • Williams, Mark
    British manager born in August 1966

    Registered addresses and corresponding companies
    • 21 Pontardulais Road, Gorseinon, Swansea, West Glamorgan, SA4 4FE

      IIF 329
  • Williams, Mark Denman
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Oakwood Court, Pwllmeyric, Chepstow, Monmouthshire, NP16 6LA

      IIF 330
    • 12a, Clytha Park Road, C/o Bdhc Chartered Accountants, Newport, NP20 4PB, Wales

      IIF 331
  • Williams, Mark Denman
    British manager born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Oakwood Court, Pwllmeyric, Chepstow, Monmouthshire, NP16 6LA

      IIF 332
  • Williams, Mark
    British director born in November 1958

    Registered addresses and corresponding companies
    • North View, Chantry Close Nailsea, Bristol, Avon, BS48 4FN

      IIF 333
  • Williams, Richard Mark
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Cheldon, Chulmleigh, Devon, EX18 7JB

      IIF 334
  • Williams, Richard Mark
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The, Barn, Cheldon, Chulmleigh, EX18 7JB, United Kingdom

      IIF 335
  • Williamson, Mark
    British company director born in November 1965

    Registered addresses and corresponding companies
  • Williamson, Mark
    British director born in November 1965

    Registered addresses and corresponding companies
    • 88 Hazelhurst Road, Worsley, Manchester, Lancashire, M28 2SP

      IIF 338
    • 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 339
  • Williamson, Mark
    British financial controller born in November 1965

    Registered addresses and corresponding companies
  • Williams, Mark
    British

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 364
  • Williams, Mark
    British financial controller

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller walkers s

    Registered addresses and corresponding companies
  • Williams, Mark
    British mortgage broker

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 372
  • Williams, Mark
    American chief executive officer born in July 1973

    Resident in Philippines

    Registered addresses and corresponding companies
    • 17 Floor Marajo Tower, 312 26th Street West, Bonifacio Global City, Manila, Philippines

      IIF 373
  • Williams, Mark Charles
    British

    Registered addresses and corresponding companies
    • 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 374
  • Williams, Mark Edward John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bath House, 6-8 Bath Street, Bristol, Bristol, BS1 6HL, England

      IIF 375
  • Williamson, Mark
    British director

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 376
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 377
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 378 IIF 379
    • 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 380 IIF 381 IIF 382
    • 5b Barton Road, Worsley, Manchester, Lancashire, M28 2PD

      IIF 384 IIF 385
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 386
  • Williams, Mark
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 387
  • Williams, Mark Duncan
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 388
    • Seven Pines, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0SN, England

      IIF 389
    • Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, Uk

      IIF 390
    • Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 391
  • Williams, Mark
    Welsh production manager born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Tai Yr Efail, Pant, Merthyr Tydfil, CF48 2DP, Wales

      IIF 392 IIF 393
  • Williams, Mark
    Welsh project manager born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Heol Y Celyn, Swansea Vale, Swansea, SA7 0NT, Wales

      IIF 394
  • Williams, Mark Lyndon
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 395
  • Williamson, Mark
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 396
  • Williams, Mark
    Australian director born in May 1965

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 48, Jalan Tuk Razak, Kuala Lumpur, 50400, Malaysia

      IIF 397
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • The, Barn, Cheldon, Chulmleigh, EX18 7JB, United Kingdom

      IIF 398
  • Williamson, Mark Paul
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pembury Place, Aldershot, Hampshire, GU12 4PF, England

      IIF 399
  • Williams, Mark Edward John

    Registered addresses and corresponding companies
    • Bath House, 6-8 Bath Street, Bristol, Bristol, BS1 6HL, England

      IIF 400
  • Williams, Mark

    Registered addresses and corresponding companies
    • Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 401
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 402
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 403 IIF 404
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM24 8HH

      IIF 405
    • North View, Chantry Close Nailsea, Bristol, Avon, BS48 4FN

      IIF 406
    • Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX, England

      IIF 407
    • 100, Foregate Street, Chester, CH1 1HB, United Kingdom

      IIF 408
    • Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 409
    • 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 410 IIF 411 IIF 412
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 414
    • 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 415
    • 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 416 IIF 417 IIF 418
    • 8 Fairlight Avenue, Windsor, Berkshire, SL4 3AL

      IIF 421
  • Williamson, Mark

    Registered addresses and corresponding companies
    • Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 422
child relation
Offspring entities and appointments
Active 159
  • 1
    Kiran Shah, 87 Devonshire Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    616 Limpsfield Road, Warlingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 146 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    A.S.C. - ANGLO SCOTTISH CONCRETE LTD - 2014-01-30
    ECONOMIX CONCRETE LIMITED - 2008-01-14
    BURNSIDE 101 LIMITED - 2004-06-09
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 265 - director → ME
  • 5
    The Point 173-175 Cheetham Hill Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-29 ~ dissolved
    IIF 188 - director → ME
  • 6
    125 Wood Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -22,560,871 GBP2023-09-30
    Officer
    2022-10-17 ~ now
    IIF 170 - director → ME
  • 7
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    Chatteris Police Station, 18 East Park Street, Chatteris, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BRIDGE ST ROASTERY LIMITED - 2019-02-27
    23 Bridge Street, Chester, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -227,458 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 186 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    74,860 GBP2024-03-31
    Officer
    2005-05-17 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    Crown House, 27 Old Gloucester Street, London, Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,072 GBP2020-08-31
    Officer
    2022-07-14 ~ dissolved
    IIF 183 - director → ME
  • 12
    Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,663 GBP2022-07-31
    Officer
    2021-11-25 ~ now
    IIF 174 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    8-10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 209 - director → ME
  • 14
    8-10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 213 - director → ME
  • 15
    8-10 South Street, Epsom, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 204 - director → ME
  • 16
    8-10 South Street, Epsom, Surrey, England
    Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 197 - director → ME
  • 17
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    8-10 South Street, Epsom, Surrey, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 202 - director → ME
  • 18
    8-10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-08-23 ~ now
    IIF 210 - director → ME
  • 19
    8-10 South Street, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 203 - director → ME
  • 20
    8-10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 212 - director → ME
  • 21
    8-10 South Street, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    6,974,448 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 199 - director → ME
  • 22
    51 Coldharbour Lane Flat 7 Caldecot Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 181 - director → ME
  • 23
    100 Foregate Street, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    Central Hall Westminster, Storeys Gate, London
    Corporate (13 parents)
    Officer
    2019-06-13 ~ now
    IIF 311 - director → ME
  • 25
    Unit 3, Bugbrooke Fields Business Park Bugbrook Road, Kislingbury, Northampton, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    203,5300 Lakeside, Cheadle, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    58 South Mall, Cork, Cork, Ireland
    Corporate (9 parents)
    Officer
    2015-10-07 ~ now
    IIF 373 - director → ME
  • 28
    CABBEY PRIVATE HIRE 2005 LIMITED - 2019-12-23
    Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,897 GBP2022-08-30
    Officer
    2005-05-25 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2019-01-16 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 30
    8-10 South Street, Epsom, Surrey
    Corporate (3 parents)
    Equity (Company account)
    13,230 GBP2024-03-31
    Officer
    1997-08-19 ~ now
    IIF 215 - director → ME
    1998-03-01 ~ now
    IIF 350 - secretary → ME
  • 31
    21-25 Boughton, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 95 - director → ME
    2007-10-01 ~ dissolved
    IIF 349 - secretary → ME
  • 32
    18 The Ropewalk, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    274,235 GBP2021-03-31
    Officer
    2014-03-19 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 33
    18 The Ropewalk, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    235,067 GBP2023-09-30
    Officer
    2009-01-09 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    18 The Ropewalk, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -263 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 248 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    3 SHOTTENDANE ROAD LIMITED - 2024-02-12
    C/o Williams & Co, 8-10 South Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-19 ~ now
    IIF 214 - director → ME
  • 36
    8 Mildmay Close, Oundle, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -24,900 GBP2024-02-29
    Officer
    2014-08-29 ~ now
    IIF 273 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2006-09-12 ~ dissolved
    IIF 347 - secretary → ME
  • 39
    140 Rayne Road, Braintree, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    120,772 GBP2024-03-31
    Officer
    2009-11-04 ~ now
    IIF 135 - director → ME
  • 40
    46 Imperial Drive, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -23,961 GBP2018-12-31
    Officer
    2006-06-30 ~ dissolved
    IIF 332 - director → ME
  • 41
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2023-06-30
    Officer
    2011-06-30 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    30 Finsbury Square, London
    Dissolved corporate (75 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 389 - llp-member → ME
  • 43
    GRAMMFLAC T/A ABBEY CARS LIMITED - 2019-12-18
    Windrush Plough Lane, Christleton, Chester, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-20 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Aequitas, 1 Swanwood Park, Gun Hill, Heathfield, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    606 GBP2024-07-31
    Officer
    2006-07-18 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    338 London Road, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    236,816 GBP2023-07-31
    Officer
    2013-07-05 ~ now
    IIF 190 - director → ME
  • 46
    140 Rayne Road, Braintree, Essex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,617 GBP2024-03-31
    Officer
    2015-07-06 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    140 Rayne Road, Braintree, Essex, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,016 GBP2018-03-31
    Officer
    2000-08-20 ~ dissolved
    IIF 132 - director → ME
  • 48
    67 Canterbury Innovation Centre, University Road, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    542 GBP2020-02-29
    Officer
    2014-03-14 ~ now
    IIF 274 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    140 Rayne Road, Braintree, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    2023-09-13 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 112 - director → ME
  • 51
    LAMBETH PROJECTS LIMITED - 2005-03-29
    22 Brook Drive, Bude, England
    Corporate (7 parents)
    Equity (Company account)
    159,984 GBP2024-03-31
    Officer
    2020-04-10 ~ now
    IIF 309 - director → ME
  • 52
    22 Brook Drive, Bude, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2021-03-19 ~ now
    IIF 310 - director → ME
  • 53
    Quantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 81 - director → ME
  • 54
    1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,297 GBP2024-10-31
    Officer
    2017-10-03 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 55
    C/o Fidelity Scs Ltd, 7-8 Badby Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 56
    6 Pembury Place, Aldershot, Hampshire, England
    Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 399 - llp-designated-member → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to surplus assets - 75% or moreOE
    IIF 163 - Right to appoint or remove membersOE
  • 57
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2018-03-22 ~ dissolved
    IIF 201 - director → ME
  • 58
    FORAY 258 LIMITED - 1995-05-23
    125 Wood Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-04-03 ~ now
    IIF 171 - director → ME
  • 59
    5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,344 GBP2024-03-31
    Officer
    2007-03-30 ~ now
    IIF 414 - secretary → ME
  • 60
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    720,781 GBP2018-12-31
    Officer
    2016-01-04 ~ dissolved
    IIF 93 - director → ME
  • 61
    North View Chantry Close, Nailsea, Bristol
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,884 GBP2022-03-31
    Officer
    2009-08-06 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 62
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,429 GBP2022-09-30
    Officer
    2021-06-01 ~ dissolved
    IIF 255 - director → ME
  • 63
    1 Duke Street, South Molton, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,634 GBP2019-03-31
    Officer
    2007-10-01 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Windrush Plough Lane, Christleton, Chester
    Dissolved corporate (2 parents)
    Equity (Company account)
    32 GBP2023-01-31
    Officer
    2020-01-08 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 65
    CHESTER PRIVATE HIRE LIMITED - 2019-12-18
    Windrush Plough Lane, Christleton, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,905 GBP2022-03-31
    Officer
    2004-05-26 ~ dissolved
    IIF 97 - director → ME
  • 66
    338 London Road, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2011-10-28 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    7 Alamein Road, Morfa Industrial Estate, Landore, Swansea West Glam
    Dissolved corporate (3 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 329 - director → ME
  • 68
    REFER LIMITED - 2019-12-23
    Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2022-08-30
    Officer
    2018-11-14 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 292 - director → ME
    2006-12-11 ~ dissolved
    IIF 383 - secretary → ME
  • 70
    LEALTA GOLF LIMITED - 2007-02-20
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 289 - director → ME
    2006-12-11 ~ dissolved
    IIF 381 - secretary → ME
  • 71
    Barn Hey, Storeton Lane, Wirral, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,731 GBP2024-03-31
    Officer
    2012-03-12 ~ now
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 72
    RAPTURE TOYS LIMITED - 2017-07-24
    36 Honey Close, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 73
    Unit 67 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,470 GBP2019-06-30
    Officer
    2017-12-05 ~ now
    IIF 271 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 74
    Seven Pines Hayes Lane, Slinfold, Horsham, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 388 - llp-designated-member → ME
  • 75
    100 Foregate Street, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-12 ~ dissolved
    IIF 408 - secretary → ME
  • 76
    Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Corporate (3 parents)
    Equity (Company account)
    58,576 GBP2023-06-30
    Officer
    2015-06-05 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Corporate (2 parents)
    Officer
    2006-09-26 ~ now
    IIF 395 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to surplus assets - More than 25% but not more than 50%OE
  • 78
    29a Compton Ave, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 251 - director → ME
  • 79
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    371,098 GBP2023-11-30
    Officer
    2007-08-29 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 80
    2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 317 - director → ME
  • 81
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 82
    140 Rayne Road, Braintree, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -857 GBP2024-03-31
    Officer
    2023-05-25 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    Black Diamond Accountancy Ltd Jubilee House, East Beach, Lytham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 84
    E-space North 181 Wisbech Road, Littleport, Ely, England
    Corporate (2 parents)
    Equity (Company account)
    132 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 260 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 85
    14 Lonesome Caravan Site, Leonard Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 86
    84a Hotblack Road, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 269 - director → ME
  • 87
    R N W INSTALLATIONS LTD - 2017-11-16
    Ivy Cottage Newtown, Little Neston, Neston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-16
    Officer
    2011-08-09 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 88
    32 Parkside Road, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 89
    4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    -4,854 GBP2017-12-31
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 90
    41 Oldfields Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 145 - director → ME
  • 91
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2017-04-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 92
    6a Palmerston Crescent, Palmers Green, London, Greater London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 182 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 93
    Apartment 129 The Quarter Egerton Street, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,901 GBP2019-06-30
    Officer
    2011-06-06 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 94
    MW FINANCIALS LTD - 2020-01-29
    South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,596 GBP2024-09-30
    Officer
    2020-01-17 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 95
    32 Parkside Road, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 104 - director → ME
  • 96
    9 Berries Mount, Bude, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    247,047 GBP2023-03-31
    Officer
    2013-04-02 ~ now
    IIF 261 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
  • 97
    Mark Williams, 3 Friars House, Commonhall St, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 105 - director → ME
    2024-09-02 ~ now
    IIF 409 - secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 98
    Seven Grange Lane, Pitsford, Northampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 272 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 99
    The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2006-12-15 ~ dissolved
    IIF 348 - secretary → ME
  • 100
    Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 101
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,918 GBP2018-03-31
    Officer
    2014-03-14 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 102
    Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    12,129 GBP2023-06-01 ~ 2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 125 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -11,464 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 104
    Erniecroft House 106 Manchester Road, Swinton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    83,448 GBP2024-03-31
    Officer
    2015-07-30 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 105
    172 Swinton Hall Road, Swinton, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 109 - director → ME
    2013-07-29 ~ dissolved
    IIF 415 - secretary → ME
  • 106
    No. 1 St Pauls Square, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 293 - director → ME
  • 107
    ENSCO 941 LIMITED - 2012-07-03
    Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    415,643 GBP2023-09-30
    Officer
    2012-07-02 ~ now
    IIF 305 - director → ME
  • 108
    Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-07-19 ~ dissolved
    IIF 396 - llp-designated-member → ME
  • 109
    Apartment 13 Jerningham Apartments, 10 Park Street, Shifnal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 110
    COFFEE ROCKZ LTD - 2019-06-15
    Suite 1, First Floor, 3 Jubilee Way, Faversham, England
    Corporate (2 parents)
    Equity (Company account)
    1,626 GBP2023-11-30
    Officer
    2017-11-03 ~ now
    IIF 270 - director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 111
    47 Heol Y Celyn, Swansea Vale, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-02-27 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    SMITHS CRISPS LIMITED - 2006-10-19
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Corporate (3 parents)
    Officer
    2002-09-16 ~ now
    IIF 421 - secretary → ME
  • 113
    77 Tritton Fields, Kennington, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 155 - director → ME
  • 114
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 115
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 195 - director → ME
    2017-06-21 ~ dissolved
    IIF 412 - secretary → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 116
    1 Charter House, Dawlish Business Park, Dawlish, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    487,136 GBP2024-03-31
    Officer
    2009-03-11 ~ now
    IIF 257 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    MINDSET DEVELOPMENT GROUP LTD - 2021-09-10
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    885,460 GBP2024-03-31
    Officer
    2005-05-16 ~ now
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 119
    Bass Warehouse, Castle Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    104,391 GBP2023-07-31
    Officer
    2018-08-13 ~ now
    IIF 297 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 120
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,977 GBP2017-05-31
    Officer
    2015-12-03 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 121
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 194 - director → ME
    2015-12-22 ~ dissolved
    IIF 411 - secretary → ME
  • 122
    Seven Pines, Hayes Lane, Slinfold, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-30 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 123
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    24,655 GBP2016-04-01 ~ 2017-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 124
    CLUBHOUSE INFORMATION SYSTEMS LIMITED - 2018-09-28
    T2G PUBLICATIONS LIMITED - 2008-09-16
    Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,552 GBP2020-08-31
    Officer
    2008-08-14 ~ dissolved
    IIF 288 - director → ME
    2008-08-14 ~ dissolved
    IIF 378 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    TASC ENERGY LIMITED - 2019-06-19
    Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-13 ~ now
    IIF 296 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 126
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2009-03-09 ~ dissolved
    IIF 113 - director → ME
  • 127
    Richard J Smith & Co, 53, Fore Street, Ivybridge, Devon
    Corporate (2 parents, 1 offspring)
    Officer
    2022-09-06 ~ now
    IIF 375 - director → ME
    2022-09-06 ~ now
    IIF 400 - secretary → ME
  • 128
    8/10 South Street, Epsom, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    -4,546,867 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 211 - director → ME
  • 129
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (8 parents)
    Officer
    2023-05-19 ~ now
    IIF 246 - director → ME
  • 130
    18 The Bay Cary Road, Torquay
    Corporate (7 parents)
    Equity (Company account)
    106,092 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 223 - director → ME
  • 131
    22 Wycombe End, Beaconsfield, Uk
    Dissolved corporate (2 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 119 - director → ME
  • 132
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 401 - secretary → ME
  • 133
    SALES-MIND (UK) LIMITED - 2021-09-29
    Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    785 GBP2024-03-31
    Officer
    2012-01-26 ~ now
    IIF 263 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 134
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,731 GBP2019-12-31
    Officer
    2008-10-08 ~ dissolved
    IIF 110 - director → ME
    2008-10-08 ~ dissolved
    IIF 372 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 135
    EVERYDELIGHT LIMITED - 1987-08-04
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -22,271 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-04-16 ~ dissolved
    IIF 208 - director → ME
  • 136
    Carlton Park House Main Road, Carlton, Saxmundham, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    18,300 GBP2024-02-29
    Officer
    2014-02-21 ~ now
    IIF 247 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Has significant influence or controlOE
  • 137
    3 Roseheyworth Business Park, Abertillery, Gwent
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    633,598 GBP2024-01-31
    Officer
    2008-03-01 ~ now
    IIF 278 - director → ME
  • 138
    C/o Kbl Advisory Limited, Stamford House Northenden Road, Sale
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,029 GBP2021-03-31
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2005-11-11 ~ dissolved
    IIF 262 - director → ME
  • 140
    Worting House Church Lane, Worting, Basingstoke, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -122,370 GBP2023-10-31
    Officer
    2015-10-16 ~ now
    IIF 252 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 141
    Building 3 City West One Office Park, Gelderd Road, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2015-08-31
    Officer
    2014-09-01 ~ dissolved
    IIF 180 - director → ME
  • 142
    Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    -89,780 GBP2023-06-30
    Officer
    2003-06-19 ~ now
    IIF 287 - director → ME
    2003-06-19 ~ now
    IIF 379 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 143
    ABERLA NORTH WEST LIMITED - 2016-04-13
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -241,493 GBP2017-05-01 ~ 2018-03-31
    Officer
    2016-06-09 ~ dissolved
    IIF 286 - director → ME
  • 144
    Pen - Y - Parc Farm, Raglan, Monmouthshire
    Corporate (7 parents)
    Officer
    2024-03-20 ~ now
    IIF 275 - director → ME
  • 145
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 207 - director → ME
  • 146
    30 Grove Road, Houghton Regis, Dunstable, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 147 - director → ME
  • 147
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved corporate (2 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 285 - director → ME
    2000-10-20 ~ dissolved
    IIF 377 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    8/10 South Street, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 413 - secretary → ME
  • 150
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF 301 - director → ME
  • 151
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2025-01-03 ~ now
    IIF 281 - director → ME
  • 152
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -168,022 GBP2023-09-30
    Officer
    2020-12-15 ~ now
    IIF 282 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    8/10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Officer
    2021-10-20 ~ now
    IIF 387 - llp-designated-member → ME
  • 154
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,768 GBP2020-05-31
    Officer
    2009-05-06 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 155
    3 Murray Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    86,346 GBP2024-05-31
    Person with significant control
    2021-10-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 156
    36 Honey Close, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 157
    EMMABOND LTD. - 2010-11-16
    5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,451,241 GBP2023-09-30
    Officer
    2010-09-30 ~ now
    IIF 256 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    12a Clytha Park Road, C/o Bdhc Chartered Accountants, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    39,961 GBP2023-11-30
    Officer
    2015-11-27 ~ now
    IIF 331 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
  • 159
    XUPES LTD - 2021-10-14
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Corporate (4 parents)
    Fixed Assets (Company account)
    53,469 GBP2016-09-30
    Officer
    2016-08-08 ~ now
    IIF 404 - secretary → ME
Ceased 137
  • 1
    148 Gipsy Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2006-09-20
    IIF 249 - director → ME
  • 2
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-28 ~ 2025-03-27
    IIF 254 - director → ME
  • 3
    73 Nightingale Lane, London, London, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2003-05-09 ~ 2004-12-17
    IIF 167 - director → ME
  • 4
    US ABERLA LIMITED - 2016-04-13
    Suite H3 Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ 2016-04-05
    IIF 308 - director → ME
  • 5
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -487,067 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-04-02 ~ 2021-04-30
    IIF 307 - director → ME
  • 6
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 240 - director → ME
  • 7
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 233 - director → ME
  • 8
    FILBUK 332 LIMITED - 1993-10-12
    Beaufort Arms Court, Agincourt Square, Monmouth, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    24,139 GBP2023-12-31
    Officer
    2007-07-30 ~ 2016-01-14
    IIF 280 - director → ME
  • 9
    3rd Floor Castlefield House, Liverpool Road, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    60 GBP2020-05-31
    Officer
    2014-05-30 ~ 2015-07-30
    IIF 294 - director → ME
  • 10
    LUFF DEVELOPMENTS (FARNHAM) LIMITED - 1991-06-14
    LUFF JOINERY CO LIMITED - 1990-02-12
    BASINGSTOKE JOINERY AND WINDOW CO. LIMITED - 1985-02-15
    GLASSFOIL LIMITED - 1984-11-15
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 241 - director → ME
  • 11
    The Barn, Harrow Farm Tuxford Road, Boughton, Newark, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    611 GBP2021-08-31
    Officer
    2015-11-03 ~ 2022-10-17
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    WEIGHTCO 2006 (2) LIMITED - 2006-08-30
    C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    2006-08-22 ~ 2013-07-11
    IIF 290 - director → ME
    2006-08-22 ~ 2013-07-11
    IIF 382 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-08-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 243 - director → ME
  • 14
    Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,663 GBP2022-07-31
    Officer
    2015-07-30 ~ 2022-01-10
    IIF 259 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-15
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control OE
  • 15
    BROOMCO (2775) LIMITED - 2002-02-11
    C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Corporate (4 parents)
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 236 - director → ME
  • 16
    GWL MANAGEMENT LIMITED - 2014-02-26
    MC SURREY LIMITED - 2014-01-10
    8/10 South Street, Epsom, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,024,020 GBP2024-01-31
    Officer
    2015-06-05 ~ 2021-09-01
    IIF 200 - director → ME
  • 17
    1600 Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents)
    Officer
    2005-05-26 ~ 2007-11-01
    IIF 357 - secretary → ME
  • 18
    PREMIERE EDUCATION LIMITED - 2014-07-07
    COUNTY BUREAU (WEST MIDLANDS) LIMITED - 2005-01-25
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1996-11-12 ~ 1997-12-11
    IIF 344 - director → ME
  • 19
    PREMIERE TEACHING LIMITED - 2015-01-09
    COUNTY BUREAU LIMITED - 2005-01-25
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1996-11-12 ~ 1998-07-24
    IIF 343 - director → ME
  • 20
    PREMIERE PERSONNEL SERVICES LIMITED - 2014-04-24
    ASTRA ROM LIMITED - 1995-12-27
    Cheron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1996-01-02 ~ 1998-07-24
    IIF 339 - director → ME
  • 21
    PREMIERE CARE SERVICES LIMITED - 2014-07-07
    COOL JAZZ LIMITED - 1996-10-02
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1996-10-02 ~ 1998-07-24
    IIF 336 - director → ME
  • 22
    URBANCHAIN LIMITED - 2014-11-13
    PREMIERE EMPLOYMENT GROUP LIMITED - 2003-12-11
    PREMIERE EMPLOYMENT LIMITED - 1995-01-03
    GREATUSUAL LIMITED - 1992-07-17
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1994-05-20 ~ 1998-07-24
    IIF 341 - director → ME
  • 23
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 351 - secretary → ME
  • 24
    SPARE 1 SPECSAVERS HEARCARE LIMITED - 2013-01-11
    WALSALL SPECSAVERS HEARCARE LIMITED - 2012-10-26
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2013-04-02 ~ 2022-03-31
    IIF 222 - director → ME
  • 25
    REACHFIRST LIMITED - 1992-07-24
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents, 2 offsprings)
    Officer
    1992-07-20 ~ 2022-04-06
    IIF 217 - director → ME
  • 26
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents)
    Officer
    1992-07-20 ~ 2022-04-06
    IIF 218 - director → ME
  • 27
    BENNELONG GOLF LIMITED - 2015-06-18
    BROOMCO (3071) LIMITED - 2003-02-28
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 407 - secretary → ME
  • 28
    BENNELONG UK LIMITED - 2015-06-18
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 245 - director → ME
  • 29
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    DE FACTO 328 LIMITED - 1993-08-18
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 230 - director → ME
  • 30
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 238 - director → ME
  • 31
    Canolfan Tryweryn, Frongoch, Bala, Gwynedd
    Corporate (7 parents)
    Equity (Company account)
    287,648 GBP2024-03-31
    Officer
    2015-10-17 ~ 2022-05-31
    IIF 277 - director → ME
  • 32
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 353 - secretary → ME
  • 33
    Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2020-09-01 ~ 2023-01-26
    IIF 397 - director → ME
    Person with significant control
    2022-04-06 ~ 2023-01-26
    IIF 169 - Right to appoint or remove directors OE
  • 34
    ENGAGEMIGHT LIMITED - 1996-12-04
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 352 - secretary → ME
  • 35
    FASTGRASP LIMITED - 1999-09-07
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 226 - director → ME
  • 36
    140 Rayne Road, Braintree, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    120,772 GBP2024-03-31
    Officer
    2009-11-04 ~ 2011-01-18
    IIF 137 - director → ME
  • 37
    24 Kingsley Meadows, Wickford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,731 GBP2024-03-31
    Officer
    2009-11-04 ~ 2011-03-23
    IIF 138 - director → ME
  • 38
    25 Carfax, Horsham, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2023-09-30
    Officer
    1998-09-03 ~ 2000-02-21
    IIF 318 - director → ME
  • 39
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    DE FACTO 856 LIMITED - 2000-07-27
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2002-07-29 ~ 2008-01-07
    IIF 326 - director → ME
    2002-07-29 ~ 2007-11-01
    IIF 370 - secretary → ME
  • 40
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    PREFERHURRY LIMITED - 1992-01-07
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2001-05-17 ~ 2007-11-01
    IIF 366 - secretary → ME
  • 41
    Quantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2001-04-19 ~ 2010-09-07
    IIF 77 - director → ME
  • 42
    MWJF LIMITED - 2012-03-07
    GIMME LIMITED - 2011-09-21
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-19 ~ 2012-03-06
    IIF 298 - director → ME
  • 43
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-02-09
    IIF 300 - director → ME
    2011-09-23 ~ 2012-02-09
    IIF 422 - secretary → ME
  • 44
    VALUBUBBLE LIMITED - 2011-08-18
    Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2012-03-05
    IIF 299 - director → ME
  • 45
    AMERICAN GOLF MEMBER SERVICES LIMITED - 2005-01-21
    CHELTRADING 243 LIMITED - 2000-03-09
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 228 - director → ME
  • 46
    AMERICAN GOLF OPERATIONS LIMITED - 2005-01-25
    DE FACTO 476 LIMITED - 1996-04-11
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 232 - director → ME
  • 47
    GRO PROPERTIES PLC - 2002-11-12
    27 Lombard Street, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    338,576 GBP2023-09-30
    Officer
    1996-07-01 ~ 1997-08-18
    IIF 216 - director → ME
    1996-07-01 ~ 1997-08-18
    IIF 364 - secretary → ME
  • 48
    PREMIERE NURSING & CARE LIMITED - 2014-04-24
    PRESSCOUNT LIMITED - 1994-12-16
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 345 - director → ME
  • 49
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    18-21 Morley Street, London, Greater London
    Corporate (3 parents)
    Officer
    1998-09-17 ~ 2001-06-11
    IIF 314 - director → ME
  • 50
    2nd Floor, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,114 GBP2019-03-31
    Officer
    2017-12-05 ~ 2017-12-05
    IIF 152 - director → ME
    Person with significant control
    2017-12-05 ~ 2017-12-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 51
    Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-03-31
    Officer
    2012-09-05 ~ 2013-02-05
    IIF 403 - secretary → ME
  • 52
    Pendell Court, Bletchingley, Surrey
    Corporate (10 parents)
    Officer
    2005-06-28 ~ 2017-12-06
    IIF 205 - director → ME
  • 53
    North View Chantry Close, Nailsea, Bristol
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,884 GBP2022-03-31
    Officer
    2004-11-11 ~ 2005-01-14
    IIF 333 - director → ME
    2005-01-14 ~ 2005-11-01
    IIF 406 - secretary → ME
  • 54
    ALL TRADES TRAINING LIMITED - 2024-04-14
    1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -37,455 GBP2023-07-31
    Officer
    2018-07-05 ~ 2019-10-02
    IIF 268 - director → ME
  • 55
    Flat 3 Inspire Court, Wellmeadow Road, Hanwell, Wellmeadow Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,088.92 GBP2024-03-31
    Officer
    2014-07-28 ~ 2023-02-19
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-27
    IIF 51 - Has significant influence or control OE
  • 56
    Lantern Arts Centre, Tolverne Road, Raynes Park, London
    Corporate (12 parents)
    Officer
    2009-11-03 ~ 2013-05-01
    IIF 160 - director → ME
  • 57
    The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-06 ~ 2012-05-31
    IIF 291 - director → ME
    2006-11-06 ~ 2012-05-31
    IIF 380 - secretary → ME
  • 58
    A Fettis, 27c Leinster Sq, Paddington, London
    Corporate (12 parents)
    Equity (Company account)
    132,373 GBP2022-12-31
    Officer
    2011-07-05 ~ 2013-07-08
    IIF 120 - director → ME
  • 59
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    371,098 GBP2023-11-30
    Person with significant control
    2019-09-20 ~ 2023-03-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents, 1 offspring)
    Officer
    2018-12-31 ~ 2022-04-08
    IIF 221 - director → ME
  • 61
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (9 parents)
    Officer
    2018-12-31 ~ 2022-04-06
    IIF 220 - director → ME
  • 62
    PREMIERE IRELAND LIMITED - 1998-07-02
    CARIBBEAN NIGHTS LIMITED - 1997-08-01
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (4 parents)
    Officer
    1997-07-10 ~ 1998-07-24
    IIF 342 - director → ME
  • 63
    STEVTON (NO. 91) LIMITED - 1996-04-11
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,575,939 GBP2023-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 242 - director → ME
  • 64
    21 Shirley Drive, Heolgerrig, Merthyr Tydfil, Wales
    Corporate (15 parents)
    Equity (Company account)
    162,396 GBP2024-09-30
    Officer
    2018-12-31 ~ 2022-11-09
    IIF 392 - director → ME
  • 65
    21 Shirley Drive, Heolgerrig, Merthyr Tydfil, Wales
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    416,244 GBP2024-09-30
    Officer
    2018-11-14 ~ 2022-11-09
    IIF 393 - director → ME
  • 66
    ASTONPLAN LIMITED - 2003-11-24
    4 Coopers Yard, Curran Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2003-11-21 ~ 2006-06-05
    IIF 330 - director → ME
  • 67
    4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    -4,854 GBP2017-12-31
    Officer
    2012-12-14 ~ 2018-10-01
    IIF 118 - director → ME
  • 68
    LEALTA PROPERTIES LLP - 2007-05-15
    Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2007-05-02 ~ 2012-12-01
    IIF 178 - llp-designated-member → ME
  • 69
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    16,719 GBP2023-10-31
    Officer
    2014-08-28 ~ 2023-07-27
    IIF 279 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-27
    IIF 85 - Has significant influence or control OE
  • 70
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 231 - director → ME
  • 71
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents)
    Officer
    2003-03-24 ~ 2022-04-06
    IIF 219 - director → ME
  • 72
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 176 - llp-member → ME
  • 73
    INFLUENTIAL TRAINING LIMITED - 2009-04-09
    NEWLAND TRAINING LIMITED - 2005-05-27
    FLY RECRUITMENT AND TRAINING LIMITED - 2003-06-20
    55 Newland Street, Eynsham, Witney, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -6,460 GBP2024-03-31
    Officer
    2002-10-01 ~ 2006-07-31
    IIF 250 - director → ME
  • 74
    12 Ensign House Admirals Way, London, England
    Corporate (7 parents)
    Equity (Company account)
    81 GBP2023-12-31
    Officer
    2004-01-16 ~ 2005-09-12
    IIF 316 - director → ME
  • 75
    CANADIAN & ARCADIA LIMITED - 2022-08-05
    14 Berkeley Street, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    540,555 GBP2024-04-30
    Officer
    2021-03-31 ~ 2022-08-10
    IIF 198 - director → ME
  • 76
    PREMIERE EMPLOYMENT LIMITED - 2007-08-29
    PREMIERE EMPLOYMENT GROUP LIMITED - 1995-01-03
    QUOTEDIRECT LIMITED - 1994-11-11
    Chevron House, 346 Long Lane, Hillingson, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 340 - director → ME
  • 77
    PEPSICO FOODS INTERNATIONAL LIMITED - 1995-05-10
    TACO BELL (U.K.) LIMITED - 1992-03-02
    1020 Eskdale Road, Winnersh, Wokingham, Reading
    Dissolved corporate (4 parents)
    Officer
    2003-03-27 ~ 2007-11-01
    IIF 363 - secretary → ME
  • 78
    GATORADE LIMITED - 2009-09-21
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    DE FACTO 857 LIMITED - 2000-07-27
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2002-07-29 ~ 2008-01-07
    IIF 322 - director → ME
    2002-07-29 ~ 2007-11-01
    IIF 365 - secretary → ME
  • 79
    WALKERS PENSION PLAN TRUSTEE LIMITED - 2004-05-06
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    MATCHMILL LIMITED - 1990-05-18
    450 South Oak Way, Green Park, Reading, England
    Corporate (9 parents)
    Officer
    2002-07-03 ~ 2007-12-31
    IIF 321 - director → ME
    2002-09-16 ~ 2007-11-01
    IIF 418 - secretary → ME
  • 80
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    450 South Oak Way, Green Park, Reading, England
    Corporate (6 parents, 1 offspring)
    Officer
    2005-02-16 ~ 2007-11-01
    IIF 420 - secretary → ME
  • 81
    CROWN GOLF PINE RIDGE LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS LIMITED - 2015-06-18
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    4,769,449 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 229 - director → ME
  • 82
    CROWN GOLF PINE RIDGE PROPERTY LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS SUBSIDIARY LIMITED - 2015-06-18
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -476,176 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 235 - director → ME
  • 83
    EARTHPOSED LIMITED - 2006-10-19
    1600 Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents)
    Officer
    2005-05-26 ~ 2007-11-01
    IIF 361 - secretary → ME
  • 84
    Brockhall Manor, Brockhall, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -133 GBP2023-09-30
    Officer
    2010-09-07 ~ 2013-07-31
    IIF 335 - director → ME
    2010-09-07 ~ 2013-07-31
    IIF 398 - secretary → ME
  • 85
    POLICE FIREARMS OFFICERS ASSOCN LTD - 2017-05-23
    The Station House, 15 Station Road, St. Ives, England
    Corporate (6 parents)
    Officer
    2010-06-25 ~ 2013-11-04
    IIF 130 - director → ME
  • 86
    Regent House, Kendal Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-04 ~ 2020-08-19
    IIF 304 - director → ME
  • 87
    Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-11-15 ~ 2012-05-31
    IIF 284 - director → ME
    2006-11-15 ~ 2012-05-31
    IIF 376 - secretary → ME
  • 88
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ 2012-05-31
    IIF 306 - director → ME
    2007-01-29 ~ 2012-05-31
    IIF 386 - secretary → ME
  • 89
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    NABISCO HOLDINGS LIMITED - 1987-04-07
    ROMIX FOODS LIMITED - 1986-03-01
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    450 South Oak Way, Green Park, Reading, England
    Dissolved corporate (5 parents)
    Officer
    2002-09-16 ~ 2007-11-01
    IIF 362 - secretary → ME
  • 90
    450 South Oak Way, Green Park, Reading, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-03-21 ~ 2007-11-01
    IIF 320 - director → ME
    2006-02-06 ~ 2007-11-01
    IIF 419 - secretary → ME
  • 91
    450 South Oak Way, Green Park, Reading
    Corporate (5 parents)
    Officer
    2005-03-21 ~ 2007-11-01
    IIF 319 - director → ME
    2006-02-06 ~ 2007-11-01
    IIF 416 - secretary → ME
  • 92
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    BRIGHTCATCH LIMITED - 1991-03-01
    450 South Oak Way, Green Park, Reading, England
    Corporate (5 parents)
    Officer
    2005-05-26 ~ 2007-11-01
    IIF 417 - secretary → ME
  • 93
    QUAKER NEW TRADING LIMITED - 2002-11-01
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2005-03-21 ~ 2007-11-01
    IIF 324 - director → ME
    2006-02-06 ~ 2007-11-01
    IIF 369 - secretary → ME
  • 94
    PRAETURA AIRSOURCE TRADING LIMITED - 2018-09-25
    Regent House, Kendal Avenue, London, England
    Corporate (2 parents)
    Officer
    2017-11-29 ~ 2019-05-28
    IIF 303 - director → ME
  • 95
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    161,576 GBP2023-10-31
    Officer
    2019-01-17 ~ 2025-03-27
    IIF 184 - director → ME
    Person with significant control
    2019-01-10 ~ 2020-09-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    LEECREST LLP - 2011-07-08
    61 Princelet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ 2018-01-18
    IIF 391 - llp-member → ME
  • 97
    UK JUPITER LIMITED - 2007-09-04
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-24 ~ 2018-04-16
    IIF 225 - director → ME
  • 98
    SELECTA UK LIMITED - 2017-10-31
    VENDEPAC LIMITED - 2003-01-20
    TM GROUP LIMITED - 1998-05-01
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-24 ~ 2018-04-16
    IIF 224 - director → ME
  • 99
    8/10 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,977 GBP2017-05-31
    Officer
    2015-12-03 ~ 2015-12-14
    IIF 410 - secretary → ME
  • 100
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 346 - director → ME
  • 101
    Canada House, First Floor 20/20 Business Park, St Leonards Road, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48 GBP2023-12-31
    Officer
    2011-01-18 ~ 2016-09-30
    IIF 111 - director → ME
  • 102
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    NABISCO HOLDINGS LIMITED - 1989-09-20
    STANDARD BRANDS LIMITED - 1987-04-07
    450 South Oak Way, Green Park, Reading, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-09-16 ~ 2007-11-01
    IIF 355 - secretary → ME
  • 103
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 244 - director → ME
  • 104
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-11 ~ 2015-11-02
    IIF 390 - llp-designated-member → ME
  • 105
    SSC CONSULTANCY AND TRAINING SERVICES LIMITED - 1996-01-22
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1996-10-07 ~ 2007-04-01
    IIF 315 - director → ME
  • 106
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    BROOMCO (3650) LIMITED - 2004-12-17
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 227 - director → ME
  • 107
    NOVAGRID LIMITED - 1998-06-08
    AMERICAN GOLF OPERATIONS LIMITED - 1996-04-11
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (5 parents)
    Equity (Company account)
    80,485 GBP2024-03-31
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 237 - director → ME
  • 108
    STANSTED AIRPORT CABS LTD - 2013-10-01
    STANSTED AIRPORT CARS LIMITED - 2012-10-01
    TOPAZ DESIGN IN COMMERCE LIMITED - 2007-03-15
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,395 GBP2015-10-31
    Officer
    2011-04-01 ~ 2011-06-01
    IIF 405 - secretary → ME
    2007-03-06 ~ 2008-12-05
    IIF 354 - secretary → ME
  • 109
    SUNBURY GOLF CLUB LIMITED - 2019-12-12
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    CHELTRADING 127 LIMITED - 1996-09-27
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,250,084 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 239 - director → ME
  • 110
    THE CONSULTANCY HOME COUNTIES LIMITED - 2019-08-23
    21 Station Road, Watford, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    1,345,707 GBP2018-08-28
    Officer
    2018-07-05 ~ 2019-10-02
    IIF 267 - director → ME
  • 111
    10 Markeaton Street, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-21 ~ 2009-11-21
    IIF 328 - director → ME
  • 112
    STANSTED AIRPORT CARZ LIMITED - 2015-02-04
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2011-04-04 ~ 2014-07-05
    IIF 402 - secretary → ME
  • 113
    Flat 6 The Chestnuts, 9a Oaklands Road, Bromley, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    250 GBP2023-12-25
    Officer
    1997-08-19 ~ 2002-07-22
    IIF 313 - director → ME
  • 114
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate
    Officer
    2018-06-01 ~ 2019-04-20
    IIF 121 - director → ME
  • 115
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-04-25 ~ 1998-07-24
    IIF 337 - director → ME
  • 116
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2014-07-04
    IIF 94 - director → ME
  • 117
    11 Watson Yard Hadham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-04-15 ~ 2010-04-16
    IIF 102 - director → ME
    2008-04-15 ~ 2010-04-16
    IIF 179 - secretary → ME
  • 118
    TRAVEL TV PLC - 2010-02-26
    TRAVEL TV LIMITED - 2007-09-12
    Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ 2012-05-31
    IIF 157 - director → ME
    2008-03-28 ~ 2009-09-25
    IIF 384 - secretary → ME
  • 119
    C/o Kbl Advisory Limited, Stamford House Northenden Road, Sale
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,029 GBP2021-03-31
    Officer
    2020-01-01 ~ 2023-02-13
    IIF 276 - director → ME
  • 120
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-03-12 ~ 2008-01-21
    IIF 338 - director → ME
    2008-01-21 ~ 2008-03-01
    IIF 385 - secretary → ME
  • 121
    Kad House, Portsmouth Road, Esher, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -281,761 GBP2023-12-31
    Officer
    2018-08-28 ~ 2019-03-12
    IIF 206 - director → ME
  • 122
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2011-06-29 ~ 2012-05-31
    IIF 283 - director → ME
  • 123
    450 South Oak Way, Green Park, Reading, England
    Dissolved corporate (5 parents)
    Officer
    2002-09-16 ~ 2007-11-01
    IIF 358 - secretary → ME
  • 124
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    DE FACTO 860 LIMITED - 2000-07-27
    450 South Oak Way, Green Park, Reading, England
    Corporate (5 parents)
    Officer
    2002-07-29 ~ 2008-01-07
    IIF 325 - director → ME
    2002-07-29 ~ 2007-11-01
    IIF 368 - secretary → ME
  • 125
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    PRECIS (679) LIMITED - 1989-06-06
    450 South Oak Way, Green Park, Reading, England
    Corporate (8 parents, 1 offspring)
    Officer
    2002-09-16 ~ 2007-11-01
    IIF 356 - secretary → ME
  • 126
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (8 parents)
    Officer
    2002-07-29 ~ 2008-01-07
    IIF 323 - director → ME
    2002-07-29 ~ 2007-11-01
    IIF 367 - secretary → ME
  • 127
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    450 South Oak Way, Green Park, Reading, England
    Corporate (9 parents)
    Officer
    2002-09-16 ~ 2007-11-01
    IIF 359 - secretary → ME
  • 128
    CLAIMCAREER LIMITED - 1998-12-21
    450 South Oak Way, Green Park, Reading
    Corporate (8 parents, 4 offsprings)
    Officer
    2002-09-16 ~ 2007-11-01
    IIF 360 - secretary → ME
  • 129
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    2019-07-10 ~ 2019-07-11
    IIF 302 - director → ME
  • 130
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    2015-10-09 ~ 2016-08-18
    IIF 234 - director → ME
  • 131
    8/10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Person with significant control
    2021-10-20 ~ 2022-07-01
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to surplus assets - More than 50% but less than 75% OE
  • 132
    21 Bloomsbury Street, London
    Dissolved corporate
    Officer
    2006-02-08 ~ 2009-11-01
    IIF 191 - director → ME
    2006-02-08 ~ 2009-11-19
    IIF 374 - secretary → ME
  • 133
    Mereland Road, Didcot, Oxfordshire
    Corporate (9 parents)
    Officer
    2013-05-03 ~ 2016-08-31
    IIF 312 - director → ME
    2016-02-01 ~ 2023-12-04
    IIF 258 - director → ME
  • 134
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -1,887 GBP2023-09-30
    Officer
    2000-08-14 ~ 2011-10-10
    IIF 150 - director → ME
  • 135
    INTERCEDE 1756 LIMITED - 2002-02-13
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2002-07-29 ~ 2008-01-07
    IIF 327 - director → ME
    2002-07-29 ~ 2007-11-01
    IIF 371 - secretary → ME
  • 136
    PRAETURA (ROCKSALT ESHER) LIMITED - 2015-11-17
    8 Church Street, Esher, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -278,000 GBP2018-09-30
    Officer
    2014-10-01 ~ 2016-06-08
    IIF 295 - director → ME
  • 137
    DOCK STREET CAPITAL MANAGEMENT UK LLP - 2013-07-02
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-11 ~ 2014-10-03
    IIF 173 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.