logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zaffar, Waseem, Councillor

    Related profiles found in government register
  • Zaffar, Waseem, Councillor
    British born in March 1981

    Resident in United Kingdom

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

      IIF 1
  • Zaffar, Waseem, Councillor
    British councillor born in March 1981

    Resident in United Kingdom

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

      IIF 2
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 3
    • Quayside, Tower, 252-260 Broad Street, Birmingham, B1 2HF

      IIF 4
    • The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 5
  • Zaffar, Waseem, Councillor
    British elected councillor born in March 1981

    Resident in United Kingdom

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

      IIF 6
  • Zaffar, Waseem, Councillor
    British politician born in March 1981

    Resident in United Kingdom

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

      IIF 7
  • Zaffar, Waseem, Councillor
    British student park time youth worker born in March 1981

    Resident in United Kingdom

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

      IIF 8
  • Morgan, Dennis, Councillor
    British born in March 1950

    Resident in United Kingdom

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

      IIF 9
  • Morgan, Dennis, Councillor
    British company director born in March 1950

    Resident in United Kingdom

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

      IIF 10
  • Morgan, Dennis, Councillor
    British none born in March 1950

    Resident in United Kingdom

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

      IIF 11
  • Morgan, Dennis, Councillor
    British politician born in March 1950

    Resident in United Kingdom

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

      IIF 12
  • Craig, Beverley, Councillor
    British councillor born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Point, Lane End Road Burnage, Manchester, M19 1TP, England

      IIF 13
  • Norris, Alexander, Councillor
    British politician born in March 1984

    Resident in United Kingdom

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

      IIF 14
    • Loxley House, Station Street, Nottingham, Notts, NG2 3NG, United Kingdom

      IIF 15
  • Krishna, Rita, Councillor
    British born in September 1959

    Resident in United Kingdom

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

      IIF 16
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 17
    • Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 18
  • Krishna, Rita, Councillor
    British academic administration born in September 1959

    Resident in United Kingdom

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

      IIF 19
  • Krishna, Rita, Councillor
    British distance learning consultant born in September 1959

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Krishna, Rita, Councillor
    British editor born in September 1959

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Krishna, Rita, Councillor
    British educationist born in September 1959

    Resident in United Kingdom

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

      IIF 24
  • Krishna, Rita, Councillor
    British politician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anstee, Sean Brian, Councillor
    British banker born in July 1987

    Resident in United Kingdom

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

      IIF 28
  • Anstee, Sean Brian, Councillor
    British councillor born in July 1987

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG

      IIF 31
    • Trafford Town Hall, Talbot Road, Stretford, Manchester, M32 0TH, England

      IIF 32
  • Anstee, Sean Brian, Councillor
    British leader of trafford council born in July 1987

    Resident in United Kingdom

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

      IIF 33
  • Anstee, Sean Brian, Councillor
    British politician born in July 1987

    Resident in United Kingdom

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

      IIF 34
    • Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 35
  • Craig, Beverley Anne, Councillor
    British born in January 1985

    Resident in United Kingdom

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

      IIF 36
    • Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 37
    • Po Box 532, Town Hall Albert Square, Manchester, M60 2LA

      IIF 38
    • Town Hall Extension, Leader's Office, Level 4, Manchester, M60 2LA, England

      IIF 39
    • Unit 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 40 IIF 41
    • Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA, England

      IIF 42
  • Craig, Beverley Anne, Councillor
    British council leader of manchester city council born in January 1985

    Resident in United Kingdom

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

      IIF 43
  • Craig, Beverley Anne, Councillor
    British leader of manchester city council born in January 1985

    Resident in United Kingdom

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

      IIF 44
  • Broadhead, Philip Alan, Councillor
    British born in April 1984

    Resident in United Kingdom

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

      IIF 45
  • Barnes, Richard Michael, Councillor
    British director born in December 1947

    Resident in United Kingdom

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

      IIF 46
  • Barnes, Richard Michael, Councillor
    British politician born in December 1947

    Resident in United Kingdom

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

      IIF 47
  • Barnes, Richard Michael, Councillor
    British self employed born in December 1947

    Resident in United Kingdom

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

      IIF 48
  • Barnes, Richard Michael, Councillor
    British volunteer coordinator for hart born in December 1947

    Resident in United Kingdom

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

      IIF 49
  • Lewis, Richard, Councillor
    Uk born in June 1971

    Resident in United Kingdom

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

      IIF 50
  • Anstee, Sean Brian
    British bank manager born in July 1987

    Resident in United Kingdom

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

      IIF 51
  • Anstee, Sean Brian
    British councillor born in July 1987

    Resident in United Kingdom

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

      IIF 52
  • Anstee, Sean Brian
    British executive director born in July 1987

    Resident in United Kingdom

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

      IIF 53
  • Coban, Mete Serdar
    British ceo born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kingdom Street, London, W2 6BD, United Kingdom

      IIF 54
  • Coban, Mete Serdar
    British chief executive born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Workings, Central Workings, 2 Kingdom Street, Paddington, London, W2 6BD, United Kingdom

      IIF 55
  • Coban, Mete Serdar
    British none born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wakefield Street, Edmonton, London, N18 2AE, United Kingdom

      IIF 56
    • 42 Kingsdown House, Amhurst Road, Hackney, Greater London, E8 2AS, Uk

      IIF 57
    • Flat 42, Kingsdown House, Amhurst Road, Hackney, Greater London, E8 2AS, Uk

      IIF 58
    • 156c, Stoke Newington Road, Hackney, London, N16 7XA, United Kingdom

      IIF 59
    • Flat 42 Kingsdown House, Amhurst Road, Hackney, London, E8 2AS

      IIF 60
  • Dobson, Mark David
    British city councillor born in December 1963

    Resident in United Kingdom

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

      IIF 61
  • Dobson, Mark David
    British consultant born in December 1963

    Resident in United Kingdom

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

      IIF 62
  • Dobson, Mark David
    British councillor born in December 1963

    Resident in United Kingdom

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

      IIF 63
  • Dobson, Mark David, Councillor
    White British city councillor born in November 1963

    Resident in United Kingdom

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

      IIF 64
  • Mr Andrew John Pelling
    British born in August 1959

    Resident in United Kingdom

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

      IIF 65
  • Buck, Jack, Councillor
    British politician born in July 1990

    Resident in England

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

      IIF 66
  • Clark, Alan, Councillor
    British politician born in November 1971

    Resident in England

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

      IIF 67
  • Kay, Iain William, Councillor
    United Kingdom consultant

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

      IIF 68
  • Kay, Iain William, Councillor
    United Kingdom director

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

      IIF 69
  • Lewis, Richard
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 70
  • Lewis, Richard, Councillor
    British councillor born in June 1971

    Resident in Scotland

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

      IIF 71
  • Mccausland (cllr) Mla, Nelson
    British chief executive born in August 1951

    Resident in United Kingdom

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

      IIF 72
  • Simon, Ron, Councillor
    British councillor born in May 1964

    Resident in Scotland

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

      IIF 73
  • Simon, Ron, Councillor
    British politician born in May 1964

    Resident in Scotland

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

      IIF 74
  • Cookson, Peter David, Councillor
    Uk politician born in April 1965

    Resident in United Kingdom

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

      IIF 75
  • Cryan, Stephanie, Councillor
    British director born in September 1966

    Resident in England

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

      IIF 76
  • Cryan, Stephanie, Councillor
    British financial adviser born in September 1966

    Resident in England

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

      IIF 77
  • Cryan, Stephanie, Councillor
    British politician born in September 1966

    Resident in England

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

      IIF 78
  • Kemp, Peter, Councillor
    British none born in May 1949

    Resident in Uk

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

      IIF 79
  • Kemp, Peter, Councillor
    British politician born in May 1949

    Resident in Uk

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

      IIF 80
  • Kemp, Peter, Councillor
    British retired born in May 1949

    Resident in Uk

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

      IIF 81
  • Kemp, Peter, Councillor
    British retired consultant born in May 1949

    Resident in Uk

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

      IIF 82
  • Nicholson, William Guy Marshal, Councillor
    British councillor born in January 1961

    Resident in United Kingdom

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

      IIF 83
  • Nicholson, William Guy Marshal, Councillor
    British designer born in January 1961

    Resident in United Kingdom

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

      IIF 84
  • Nicholson, William Guy Marshal, Councillor
    British politician born in January 1961

    Resident in United Kingdom

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

      IIF 85
  • Nicholson, William Guy Marshal, Councillor
    British theatre design born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, George Alfred
    Scottish councillor born in July 1961

    Resident in United Kingdom

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

      IIF 88
  • Lewis, Richard
    English company director born in June 1971

    Resident in United Kingdom

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

      IIF 89
  • Ward, Ian Antony, Councillor
    British born in November 1961

    Resident in England

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

      IIF 90
    • Billesley Common, Yardley Wood Road, Birmingham, West Midlands, B13 0TP

      IIF 91
    • Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 92
  • Ward, Ian Antony, Councillor
    British councillor born in November 1961

    Resident in England

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

      IIF 93
    • Council House, Birmingham City Council, Victoria Square, Birmingham, B1 1BB, England

      IIF 94
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 95
    • Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 96
    • Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 97
    • Deputy Leader's Office Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 98 IIF 99
    • The Council House, Leader's Office, Victoria Square, Birmingham, B1 1BB, England

      IIF 100
    • The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 101
  • Ward, Ian Antony, Councillor
    British deputy leader labour group, bcc born in November 1961

    Resident in England

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

      IIF 102
  • Ward, Ian Antony, Councillor
    British deputy leader of the council born in November 1961

    Resident in England

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

      IIF 103
  • Ward, Ian Antony, Councillor
    British deputy leader of the labour gr born in November 1961

    Resident in England

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

      IIF 104
  • Ward, Ian Antony, Councillor
    British director born in November 1961

    Resident in England

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

      IIF 105
  • Ward, Ian Antony, Councillor
    British driving instructor born in November 1961

    Resident in England

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

      IIF 106
  • Ward, Ian Antony, Councillor
    British leader of birmingham city council born in November 1961

    Resident in England

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

      IIF 107
  • Ward, Ian Antony, Councillor
    British local authority councillor born in November 1961

    Resident in England

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

      IIF 108 IIF 109
  • Ward, Ian Antony, Councillor
    British local councillor born in November 1961

    Resident in England

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

    Resident in England

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

      IIF 114
  • Ward, Ian Antony, Councillor
    British trustee born in November 1961

    Resident in England

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

      IIF 115
  • Aitken, Ron, Councillor
    British politician born in April 1960

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

      IIF 116
  • Kay, Iain William, Councillor
    United Kingdom born in March 1962

    Resident in England

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

      IIF 117
  • Kay, Iain William, Councillor
    United Kingdom consultant born in March 1962

    Resident in England

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

      IIF 118
  • Kay, Iain William, Councillor
    United Kingdom fund raiser born in March 1962

    Resident in England

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

      IIF 119
  • Kay, Iain William, Councillor
    United Kingdom politician born in March 1962

    Resident in England

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

      IIF 120
  • Kay, Iain William, Councillor
    United Kingdom self employed born in March 1962

    Resident in England

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

      IIF 121
  • Mcallister, David, Councillor
    British councillor born in September 1953

    Resident in Northern Ireland

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

      IIF 122
  • Mcallister, David, Councillor
    British politician born in September 1953

    Resident in Northern Ireland

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

      IIF 123
  • Mccausland, Nelson, Councillor
    British born in August 1951

    Resident in Northern Ireland

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

      IIF 124
  • Mccausland, Nelson, Councillor
    British director born in August 1951

    Resident in Northern Ireland

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

      IIF 125
  • Mccausland, Nelson, Councillor
    British politician born in August 1951

    Resident in Northern Ireland

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

      IIF 126
  • Foster, Judy Annette, Councillor
    British councillor born in October 1964

    Resident in England

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

      IIF 127
  • Foster, Judy Annette, Councillor
    British elected member born in October 1964

    Resident in England

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

      IIF 128
  • Foster, Judy Annette, Councillor
    British politician born in October 1964

    Resident in England

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

      IIF 129
  • Foster, Judy Annette, Councillor
    British self employed hr consultant born in October 1964

    Resident in England

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

      IIF 130
  • Gordon, George Alfred, Councillor
    British born in July 1961

    Resident in Scotland

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

      IIF 131
  • Gordon, George Alfred, Councillor
    British councillor born in July 1961

    Resident in Scotland

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

      IIF 132
  • Gordon, George Alfred, Councillor
    British politician born in July 1961

    Resident in Scotland

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

      IIF 133
  • Kay, Iain William, Councillor
    British born in June 1946

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

      IIF 134
  • Western, Andrew Howard, Councillor
    British councillor born in March 1985

    Resident in England

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

      IIF 135
  • Western, Andrew Howard, Councillor
    British politician born in March 1985

    Resident in England

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

      IIF 136
  • Broadhead, Philip Alan, Councillor
    British born in April 1984

    Resident in England

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

      IIF 137
  • Broadhead, Philip Alan, Councillor
    British deputy leader & cabinet member for development, gr born in April 1984

    Resident in England

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

      IIF 138
  • Broadhead, Philip Alan, Councillor
    British director born in April 1984

    Resident in England

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

      IIF 139
  • Broadhead, Philip Alan, Councillor
    British estate agent born in April 1984

    Resident in England

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

      IIF 140
  • Broadhead, Philip Alan, Councillor
    British politician born in April 1984

    Resident in England

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

      IIF 141
    • Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 142
  • Dobson, Mark David, Councillor
    British company director born in December 1963

    Resident in Uk

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

      IIF 143
  • Dobson, Mark David, Councillor
    British politician born in December 1963

    Resident in Uk

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

      IIF 144
  • Pelling, Andrew John, Councillor
    British born in August 1959

    Resident in England

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

      IIF 145
  • Pelling, Andrew John, Councillor
    British investment banker born in August 1959

    Resident in England

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

      IIF 146
  • Pelling, Andrew John, Councillor
    British politician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT, England

      IIF 147
  • Cotton, John, Cllr
    British councillor born in September 1973

    Resident in England

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

      IIF 148
  • Councillor Philip Alan Broadhead
    British born in April 1984

    Resident in United Kingdom

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

      IIF 149
  • Findlater, Mark Alexander, Councillor
    British born in August 1969

    Resident in Scotland

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

      IIF 150
  • Findlater, Mark Alexander, Councillor
    British politician born in August 1969

    Resident in Scotland

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

      IIF 151
  • Findlater, Mark Alexander, Councillor
    British shop owner born in August 1969

    Resident in Scotland

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

      IIF 152
    • Rosebank Villa, Skene Street, Macduff, Banffshire, AB44 1RP, Scotland

      IIF 153
  • Maughan, Christopher John, Councillor
    British local government born in July 1989

    Resident in England

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

      IIF 154
  • Maughan, Christopher John, Councillor
    British politician born in July 1989

    Resident in England

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

      IIF 155
  • Miller, Councillor Graeme Ferguson
    British councilor born in August 1962

    Resident in United Kingdom

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

      IIF 156
  • Poots, Edwin Cecil, Councillor
    British politician born in May 1965

    Resident in Northern Ireland

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

      IIF 157
  • Poots, Edwin Cecil, Councillor
    British politician/ farmer born in May 1965

    Resident in Northern Ireland

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

      IIF 158
  • Poots, Edwin Cecil, Councillor
    British farmer born in May 1968

    Resident in Northern Ireland

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

      IIF 159
  • Broadhead, Philip
    British politician born in March 1984

    Resident in England

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

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

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

      IIF 161
  • Clack, Brian Robert, Councillor
    British council leader born in November 1945

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

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

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

      IIF 166
  • Lewis, Louise
    British born in October 1980

    Resident in England

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

      IIF 167
  • Lewis, Louise
    British company director born in October 1980

    Resident in England

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

      IIF 168
  • Lewis, Louise
    British founder and ceo born in October 1980

    Resident in England

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

      IIF 169
  • Miller, Graeme Ferguson
    British born in August 1962

    Resident in England

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

      IIF 170
    • Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL

      IIF 171
    • 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR

      IIF 172
    • 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, United Kingdom

      IIF 173
    • George Washington Primary School, Well Bank Road, Washington, Tyne And Wear, NE37 1NL

      IIF 174
  • Miller, Graeme Ferguson
    British company director born in August 1962

    Resident in England

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

      IIF 175
    • Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 176 IIF 177 IIF 178
    • 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 180
  • Miller, Graeme Ferguson
    British councillor born in August 1962

    Resident in England

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

      IIF 181
    • Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 182
    • Echo 24 Building, West Wear Street, Unit 1b, Sunderland, SR1 1XD, United Kingdom

      IIF 183
    • Echo 24 Building West Wear Street, Unit 1b, Sunderland, Tyne And Wear, SR1 1XD, United Kingdom

      IIF 184
    • The Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, Uk

      IIF 185
  • Miller, Graeme Ferguson
    British director born in August 1962

    Resident in England

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

      IIF 186
  • Miller, Graeme Ferguson
    British managing director born in August 1962

    Resident in England

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

      IIF 187
    • 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, Uk

      IIF 188
    • Holley Park Academy, Ayton Road, Oxclose, Washington, Tyne & Wear, NE38 0LR, United Kingdom

      IIF 189
  • Miller, Graeme Ferguson
    British none born in August 1962

    Resident in England

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

      IIF 190
  • Talbot, Christine Anne, Councillor
    British c councillor born in August 1951

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

      IIF 191
  • Talbot, Christine Anne, Councillor
    British councillor born in August 1951

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

      IIF 192
  • Talbot, Christine Anne, Councillor
    British politician born in August 1951

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

      IIF 193
  • Western, Andrew Howard
    British politician born in March 1985

    Resident in England

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

      IIF 194
  • Anstee, Sean Brian
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 195
    • Civic Centre, Glebe Street, Stoke-on-trent, ST4 1HH, United Kingdom

      IIF 196 IIF 197
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 198
  • Anstee, Sean Brian
    British chief executive born in July 1987

    Resident in England

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

      IIF 199
  • Anstee, Sean Brian
    British company director born in July 1987

    Resident in England

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

      IIF 200
  • Anstee, Sean Brian
    British none born in July 1987

    Resident in England

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

      IIF 201
  • Coban, Mete Serdar
    British born in July 1992

    Resident in England

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

      IIF 202
    • 5, Endeavour Square, London, E20 1JN, United Kingdom

      IIF 203
    • 8, Glade Path, London, SE1 8EG, England

      IIF 204
    • Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 205
    • Plexal, 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London, E20 3BS, England

      IIF 206
  • Kay, Iain
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 207
  • Lewis, Richard John, Councillor
    Scottish councillor born in June 1971

    Resident in Scotland

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

      IIF 208
  • Lewis, Richard John, Councillor
    Scottish politician born in June 1971

    Resident in Scotland

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

      IIF 209
  • Mr Graeme Ferguson Miller
    British born in August 1962

    Resident in England

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

      IIF 210 IIF 211
  • Cameron, Lezley Marion, Cllr
    British born in December 1964

    Resident in Scotland

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

      IIF 212
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 213 IIF 214
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 215
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 216 IIF 217 IIF 218
    • City Chambers, High Street, Edinburgh, Lothian, EH1 1YJ, Scotland

      IIF 220
    • City Of Edinburgh Council City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 221
    • The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 222
    • Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG, Scotland

      IIF 223 IIF 224 IIF 225
  • Cameron, Lezley Marion, Cllr
    British business consultant born in December 1964

    Resident in Scotland

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

      IIF 226
  • Cameron, Lezley Marion, Cllr
    British councillor born in December 1964

    Resident in Scotland

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

      IIF 227
    • Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG, Scotland

      IIF 228
    • 19, Killermont Street, Glasgow, G2 3NX

      IIF 229
  • Cameron, Lezley Marion, Cllr
    British elected councillor born in December 1964

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 240
  • Cameron, Lezley Marion, Cllr
    British self employed born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hunt, John Marvin, Councillor
    Canadian politician born in September 1951

    Resident in Canada

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

      IIF 243
  • Lewis, Richard
    British councillor born in June 1971

    Resident in Scotland

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

      IIF 244
  • Lewis, Richard
    British director born in June 1971

    Resident in Scotland

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

      IIF 245
  • Lewis, Richard
    British musician/writer born in June 1971

    Resident in Scotland

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

      IIF 246
  • Lewis, Richard
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Finborough Road, Stowmarket, IP14 1PW, England

      IIF 247
  • Lewis, Richard
    British social worker born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • International House, 221 Bow Road, London, E3 2SJ, United Kingdom

      IIF 248
  • Miller, Graeme
    British born in August 1962

    Resident in England

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

      IIF 249
  • Mr Richard Lewis
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Finborough Road, Stowmarket, IP14 1PW, England

      IIF 250
  • Mrs Louise Lewis
    British born in October 1980

    Resident in England

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

      IIF 251
    • 15, Grove Avenue, Twickenham, Middlesex, TW1 4HX, United Kingdom

      IIF 252
    • 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 253
  • Tod, Martin Paul Niebuhr, Councillor
    British councillor born in August 1964

    Resident in England

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

      IIF 254
    • Winchester City Council, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 255
  • Tod, Martin Paul Niebuhr, Councillor
    British politician born in August 1964

    Resident in England

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

      IIF 256
  • Cotton, John Leslie Barton, Councillor
    British born in September 1973

    Resident in England

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

      IIF 257
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 258
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 259
  • Cotton, John Leslie Barton, Councillor
    British councillor born in September 1973

    Resident in England

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

      IIF 260
    • Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 261
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 262
  • Cotton, John Leslie Barton, Councillor
    British local councillor born in September 1973

    Resident in England

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

      IIF 263
  • Cotton, John Leslie Barton, Councillor
    British none born in September 1973

    Resident in England

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

      IIF 264
  • Coughlin, David Charles, Councillor
    British politician born in September 1964

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

      IIF 265
  • Harvey, Deborah Ann, Councillor
    Welsh city councillor born in April 1965

    Resident in Wales

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

      IIF 266
  • Harvey, Deborah Ann, Councillor
    Welsh politician born in April 1965

    Resident in Wales

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

      IIF 267
  • Lewis, Richard
    British contractor born in October 1979

    Resident in England

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

      IIF 268
  • Mccausland, Nelson
    British born in August 1951

    Resident in Northern Ireland

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

      IIF 269
    • 4, Cedar Hill, Newtownabbey, BT36 5PH, Northern Ireland

      IIF 270
  • Mccausland, Nelson
    British director born in August 1951

    Resident in Northern Ireland

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

      IIF 271
  • Mr Iain Kay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, Sunderland, Tyne And Wear, SR4 0NH

      IIF 272
  • Mr Richard Lewis
    British born in October 1979

    Resident in England

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

      IIF 273
  • Mr Sean Brian Anstee
    British born in July 1987

    Resident in England

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

      IIF 274
    • Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 275
  • Smith, Angela Christine, Councillor
    British elected member born in August 1961

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

      IIF 276
  • Smith, Angela Christine, Councillor
    British lecturer born in August 1961

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

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

      IIF 279
  • Cameron, Lezley Marion
    British born in December 1964

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

      IIF 280 IIF 281
  • Cameron, Lezley Marion
    British councillor born in December 1964

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

      IIF 282 IIF 283
  • Cameron, Lezley Marion
    British director born in December 1964

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

      IIF 284
  • Cameron, Lezley Marion
    British politician born in December 1964

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

      IIF 285
  • Cameron, Lezley Marion
    British s/employed born in December 1964

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

      IIF 286
  • Cameron, Lezley Marion
    British self employed born in December 1964

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

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

      IIF 293
  • Mc Causland, Nelson
    British councillor & mla born in August 1951

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

      IIF 294
  • Mc Causland, Nelson
    British director born in August 1951

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

      IIF 295
  • Mc Causland, Nelson
    British politician born in August 1951

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

      IIF 296
  • Mccausland, Nelson
    British director cultural organisation born in August 1951

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

      IIF 297
  • Stewart, Heather Margaret Luke, Councillor
    British councillor born in June 1960

    Resident in Scotland

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

      IIF 298
  • Stewart, Heather Margaret Luke, Councillor
    British management british event found born in June 1960

    Resident in Scotland

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

      IIF 299
  • Stewart, Heather Margaret Luke, Councillor
    British politician born in June 1960

    Resident in Scotland

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

      IIF 300
  • Stewart, Heather Margaret Luke, Councillor
    British retail manager born in June 1960

    Resident in Scotland

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

      IIF 301
    • Caledonia House, Hay Street, Perth, Perthshire, PH1 5HS

      IIF 302
  • Lewis, Richard John
    Scottish councillor born in June 1971

    Resident in Scotland

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

      IIF 303
  • Miller, Graeme Ferguson
    British director

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

      IIF 304
  • Mr Nelson Mccausland
    British born in August 1951

    Resident in Northern Ireland

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

      IIF 305
  • Pelling, Andrew John
    British banker born in August 1959

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

      IIF 306
  • Ward, Ian
    British self employed born in November 1951

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

      IIF 307 IIF 308
  • Ward, Ian
    British union father of chapel born in November 1951

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

      IIF 309
  • Zaffar, Waseem

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

      IIF 310
  • Cotton, John Leslie Barton, Councillor
    British politcian born in September 1973

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

      IIF 311
  • Cotton, John Leslie Barton, Councillor
    British politician born in September 1973

    Registered addresses and corresponding companies
  • Krishna, Rita, Councillor

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

      IIF 317
  • Mr Thomas Gerard O'hanlon
    Irish born in June 1981

    Resident in Northern Ireland

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

      IIF 318
  • O'hanlon, Thomas Gerard, Cllr
    Irish born in June 1981

    Resident in Northern Ireland

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

      IIF 319
    • 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG

      IIF 320
    • 24 Ballybrolly Road, Tassagh, Armagh, Co Armagh, BT60 2QS

      IIF 321
    • Palace Lodge, Palace Demesne, Armagh, BT60 4EL, Northern Ireland

      IIF 322
    • Unit 3 The Marina Centre, 135a Shore Road, Ballyronan, Magherafelt, BT45 6JA

      IIF 323
    • 24 Ballybrolly Road, Tassagh, Co Armagh, BT60 2QG

      IIF 324 IIF 325
    • 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG, Northern Ireland

      IIF 326
  • Stewart, Heather Margaret Luke
    British hairdresser born in June 1960

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

      IIF 327
  • Stewart, Heather Margaret Luke
    British hairdresser/singer born in June 1960

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

      IIF 328
  • O'brien, Lezley Marion Cameron
    British self-employed born in December 1964

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

      IIF 329
  • Councillor Martin Paul Niebuhr Tod
    British born in August 1964

    Resident in England

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

      IIF 330
  • Miller, Graeme Ferguson

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

      IIF 331
  • Coban, Mete Serdar

    Registered addresses and corresponding companies
    • Flat 42 Kingsdown House, Amhurst Road, Hackney, Greater London, E8 2AS, Uk

      IIF 332
  • Mc Causland, Nelson

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

      IIF 333
  • Pelling, Andrew John

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

      IIF 334
  • Lewis, Richard
    British,australian,hungarian musician/writer born in June 1971

    Resident in Scotland

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

      IIF 335
child relation
Offspring entities and appointments 260
  • 1
    ABNEY PARK TRUST - now
    ABNEY PARK CEMETERY TRUST - 2008-06-04
    ABNEY PARK CEMETERY TRUST
    - 2008-05-20 02634036
    The South Lodge Abney Park, Stoke Newington High Street, London
    Active Corporate (76 parents)
    Officer
    2004-11-01 ~ 2006-04-01
    IIF 23 - Director → ME
  • 2
    ACER LEARNING TRUST - now
    HOLLEY PARK ACADEMY
    - 2016-05-07 08158718
    Ayton Road, Oxclose, Washington, Tyne & Wear
    Dissolved Corporate (26 parents)
    Officer
    2012-07-26 ~ 2015-03-05
    IIF 189 - Director → ME
  • 3
    ACTIVE HUMBER LTD - now
    THE HUMBER SPORTS PARTNERSHIP LIMITED
    - 2017-12-20 08759196 08735500... (more)
    Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle, England
    Active Corporate (29 parents)
    Officer
    2016-01-21 ~ 2017-09-30
    IIF 67 - Director → ME
  • 4
    AGE UK SUNDERLAND
    - now 04199449 03181457
    AGE CONCERN SUNDERLAND - 2010-10-26
    Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (52 parents)
    Officer
    2017-04-01 ~ now
    IIF 249 - Director → ME
  • 5
    AGE UK SUNDERLAND SERVICES LIMITED
    - now 03181457 04199449
    AGE CONCERN SUNDERLAND SERVICES LIMITED - 2010-07-13
    AGE CONCERN SUNDERLAND TRADING SERVICES LIMITED - 1996-05-08
    Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (13 parents)
    Officer
    2016-05-25 ~ 2017-04-01
    IIF 185 - Director → ME
  • 6
    AIRE VALLEY HOMES LEEDS LTD
    - now 06031620
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved Corporate (31 parents)
    Officer
    2010-07-06 ~ 2011-08-07
    IIF 63 - Director → ME
  • 7
    APPLEBY CAREERS PROJECT LIMITED
    NI034554
    1 Abbey Street, Armagh, Northern Ireland
    Active Corporate (29 parents)
    Officer
    2008-09-19 ~ now
    IIF 320 - Director → ME
  • 8
    APPLEBY TRUST - THE
    NI041816
    1 Abbey Street, Armagh, Northern Ireland
    Active Corporate (26 parents)
    Officer
    2008-09-18 ~ now
    IIF 324 - Director → ME
  • 9
    ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY
    SC211429
    Malin House The European Marine Science Park, Dunbeg, Oban, Scotland
    Active Corporate (47 parents, 1 offspring)
    Officer
    2007-06-27 ~ 2012-09-03
    IIF 73 - Director → ME
  • 10
    ARMAGH BUSINESS CENTRE LIMITED
    NI018275
    2 Loughgall Road, Armagh, Co.armagh
    Active Corporate (23 parents)
    Officer
    2015-11-17 ~ 2025-11-07
    IIF 326 - Director → ME
  • 11
    ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED
    NI650653
    Palace Lodge, Palace Demesne, Armagh
    Active Corporate (15 parents)
    Officer
    2018-01-31 ~ now
    IIF 322 - Director → ME
  • 12
    ARMAGH PIPERS CLUB
    NI620647
    12-14 Victoria Street, Armagh, Co Armagh
    Active Corporate (27 parents)
    Officer
    2025-03-10 ~ now
    IIF 319 - Director → ME
  • 13
    ASIAN WOMEN'S RESOURCE CENTRE
    01942925
    108 Craven Park, Harlesden, London
    Active Corporate (54 parents)
    Officer
    1996-11-30 ~ 1998-03-04
    IIF 17 - Director → ME
  • 14
    ASPIRE SPORTS TRUST
    08804042
    Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham
    Active Corporate (14 parents)
    Officer
    2013-12-05 ~ 2015-05-21
    IIF 6 - Director → ME
  • 15
    ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
    00710112
    Town Hall, Church Street, Barnsley, England
    Active Corporate (43 parents)
    Officer
    1994-07-28 ~ 1996-11-14
    IIF 162 - Director → ME
  • 16
    AUDIENCES CENTRAL
    - now 02598772
    BIRMINGHAM ARTS MARKETING LIMITED
    - 2004-06-25 02598772 03146650
    Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (77 parents)
    Officer
    2001-07-19 ~ 2004-07-09
    IIF 93 - Director → ME
  • 17
    BANFF AND MACDUFF COMMUNITY TRUST LIMITED
    SC354221
    Banff Castle, Castle Street, Banff, Aberdeenshire
    Dissolved Corporate (14 parents)
    Officer
    2009-01-29 ~ 2012-08-28
    IIF 152 - Director → ME
  • 18
    BCP FUTUREPLACES LIMITED
    13465045
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Dissolved Corporate (12 parents)
    Officer
    2021-10-01 ~ 2021-10-01
    IIF 160 - Director → ME
    2021-10-01 ~ 2022-11-08
    IIF 142 - Director → ME
  • 19
    BDHD CONSULTANCY LIMITED
    - now 10248566
    BROADHEAD MEDICAL LIMITED
    - 2019-07-01 10248566
    49 Belle Vue Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
    NI037696
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (71 parents)
    Officer
    2007-01-16 ~ 2007-06-30
    IIF 294 - Director → ME
  • 21
    BELFAST VISITOR AND CONVENTION BUREAU LIMITED
    NI034953
    8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (125 parents)
    Officer
    2003-06-26 ~ 2009-12-18
    IIF 125 - Director → ME
  • 22
    BETTER BANKSIDE
    - now 04438887
    BANKSIDE LOCAL MANAGEMENT BOARD LIMITED - 2007-03-07
    The Community Space, 18 Great Guildford Street, London
    Active Corporate (69 parents)
    Officer
    2020-10-20 ~ 2021-02-24
    IIF 76 - Director → ME
  • 23
    BIRMINGHAM AIRPORT HOLDINGS LIMITED
    - now 03312673
    SHADYBROOK LIMITED - 1997-02-13
    Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (142 parents, 2 offsprings)
    Officer
    2005-06-08 ~ 2006-06-07
    IIF 104 - Director → ME
    2018-07-04 ~ 2020-07-01
    IIF 7 - Director → ME
    2018-11-07 ~ 2019-07-03
    IIF 127 - Director → ME
  • 24
    BIRMINGHAM AIRPORT LIMITED - now
    BIRMINGHAM INTERNATIONAL AIRPORT LIMITED
    - 2011-11-17 02078273 08203043
    Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (64 parents, 8 offsprings)
    Officer
    1996-06-13 ~ 1996-11-15
    IIF 163 - Director → ME
  • 25
    BIRMINGHAM BUSINESS SUPPORT CENTRE LIMITED
    - now 01818065
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (30 parents)
    Officer
    2005-05-24 ~ 2006-06-12
    IIF 311 - Director → ME
    2004-07-13 ~ 2005-05-24
    IIF 111 - Director → ME
  • 26
    BIRMINGHAM CONSERVATION TRUST
    - now 03380637 02396218... (more)
    CONSERVATION TRUST (BIRMINGHAM) - 1998-09-03
    Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham, England
    Active Corporate (59 parents)
    Officer
    2009-05-21 ~ 2010-07-19
    IIF 102 - Director → ME
  • 27
    BIRMINGHAM GLOBAL LIMITED - now
    BIRMINGHAM RESEARCH PARK LIMITED
    - 2019-08-07 01884230
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    Finance Office, Edgbaston, Birmingham, England
    Active Corporate (46 parents)
    Officer
    2005-07-25 ~ 2006-07-06
    IIF 315 - Director → ME
  • 28
    BIRMINGHAM HIPPODROME LIMITED
    - now 01545498 01446309
    CLOCKWARD LIMITED - 1981-12-31
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (41 parents)
    Officer
    2004-10-21 ~ 2008-06-23
    IIF 112 - Director → ME
  • 29
    BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED
    01446309 01545498
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (54 parents, 3 offsprings)
    Officer
    2004-07-16 ~ 2008-06-23
    IIF 110 - Director → ME
  • 30
    BIRMINGHAM MOSELEY RUGBY LIMITED
    - now 04403748
    MOSELEY RUGBY LIMITED - 2016-02-24
    ETCHCO 1138 LIMITED - 2002-08-07
    Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (16 parents)
    Officer
    2021-07-07 ~ 2025-04-20
    IIF 91 - Director → ME
  • 31
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED
    - now 02108517 01884230
    TWINTWIN LIMITED - 1987-11-19
    Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (38 parents)
    Officer
    2005-07-25 ~ 2006-07-06
    IIF 313 - Director → ME
    2004-10-20 ~ 2005-07-06
    IIF 114 - Director → ME
  • 32
    BIRMINGHAM ROYAL BALLET
    03320538
    Thorp Street Birmingham
    Active Corporate (68 parents, 2 offsprings)
    Officer
    2002-11-18 ~ 2011-10-17
    IIF 113 - Director → ME
  • 33
    BIRMINGHAM SETTLEMENT (THE)
    01946604
    Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, England
    Active Corporate (94 parents)
    Officer
    2012-10-31 ~ 2024-12-05
    IIF 260 - Director → ME
  • 34
    BIRMINGHAM TRIBUNAL UNIT
    02063103
    C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (105 parents)
    Officer
    2002-02-19 ~ 2002-11-26
    IIF 8 - Director → ME
    2014-09-02 ~ dissolved
    IIF 148 - Director → ME
  • 35
    BIRMINGHAM VOLUNTARY SERVICE COUNCIL
    00421688
    33-34 Latham House, Paradise Street, Birmingham, United Kingdom
    Active Corporate (67 parents)
    Officer
    2012-06-11 ~ 2016-01-04
    IIF 264 - Director → ME
  • 36
    BLACKPOOL TOURISM LIMITED - now
    BLACKPOOL OPERATING COMPANY LIMITED
    - 2025-06-03 01729327
    HYTHESTORE LIMITED - 1983-09-13
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (62 parents)
    Officer
    2013-06-14 ~ 2013-08-21
    IIF 155 - Director → ME
  • 37
    BMCT GREEN TREE LIMITED
    SC381735
    18 Castle Street, Banff, Aberdeenshire
    Dissolved Corporate (7 parents)
    Officer
    2011-08-01 ~ 2011-12-22
    IIF 153 - Director → ME
  • 38
    BOWES RAILWAY COMPANY LIMITED(THE)
    01530579
    Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Active Corporate (62 parents)
    Officer
    2010-08-12 ~ 2012-02-04
    IIF 187 - Director → ME
  • 39
    BRASENDE LIMITED
    08030788
    Flat 42 Kingsdown House Amhurst Road, Hackney, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-14 ~ dissolved
    IIF 60 - Director → ME
  • 40
    BROOK ADVISORY CENTRES
    00813847
    50 Featherstone Street, London
    Dissolved Corporate (77 parents, 1 offspring)
    Officer
    2007-12-04 ~ 2009-09-10
    IIF 51 - Director → ME
  • 41
    BROOKS EDUCATION CONSULTANCY LIMITED
    09098437
    156c Stoke Newington Road, Hackney, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 59 - Director → ME
  • 42
    BUSHMILLS THI PARTNERSHIP
    NI051681
    Moyle District Council, Sheskburn House, 7 Mary Street, Ballycastle, County Antrim, Northern Ireland
    Dissolved Corporate (17 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 122 - Director → ME
  • 43
    BUSHMILLS TRUST - THE
    NI039041
    C/o Tartine At Distillers Arms, 140 Main Street, 140 Main Street, Bushmills, Northern Ireland
    Active Corporate (28 parents)
    Officer
    2000-08-31 ~ 2008-02-04
    IIF 123 - Director → ME
  • 44
    C.E.C. HOLDINGS LIMITED
    - now SC135444
    RECALLPLUS LIMITED - 1996-12-16
    Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2017-06-29 ~ now
    IIF 220 - Director → ME
    1999-06-04 ~ 2003-05-01
    IIF 292 - Director → ME
  • 45
    CAPITA BIRMINGHAM LIMITED - now
    SERVICE BIRMINGHAM LIMITED
    - 2018-01-22 05660977
    1 More London Place, London
    Dissolved Corporate (49 parents)
    Officer
    2012-12-21 ~ 2013-12-31
    IIF 96 - Director → ME
  • 46
    CAPITAL THEATRES - now
    FESTIVAL CITY THEATRES TRUST
    - 2018-02-20 SC134619
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (82 parents)
    Officer
    2012-05-24 ~ 2017-05-04
    IIF 246 - Director → ME
    2000-06-29 ~ 2003-05-22
    IIF 286 - Director → ME
  • 47
    CASTLE BROMWICH HALL AND GARDENS TRUST
    - now 01944650
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2005-05-24 ~ 2006-06-12
    IIF 316 - Director → ME
    2018-09-26 ~ 2019-06-26
    IIF 263 - Director → ME
  • 48
    CENTRE FOR THE MOVING IMAGE
    - now SC067087
    FILMHOUSE LIMITED (THE) - 2010-01-12
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (88 parents, 3 offsprings)
    Officer
    2016-02-04 ~ 2017-05-05
    IIF 209 - Director → ME
  • 49
    CHALLENGE 4 CHANGE LIMITED
    06670076
    C/o Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester
    Dissolved Corporate (23 parents)
    Officer
    2015-02-26 ~ 2020-02-28
    IIF 29 - Director → ME
  • 50
    CHALLENGE 4 CHANGE TRADING LIMITED
    07174336
    Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2015-02-26 ~ 2020-02-28
    IIF 30 - Director → ME
  • 51
    CHILDREN'S WORKFORCE DEVELOPMENT COUNCIL
    05409076
    Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (42 parents)
    Officer
    2006-09-28 ~ 2008-03-18
    IIF 27 - Director → ME
  • 52
    CHRISTCHURCH BID LTD
    12375018
    10 Bridge Street, Christchurch, Dorset, England
    Active Corporate (23 parents)
    Officer
    2021-11-24 ~ 2023-08-09
    IIF 139 - Director → ME
  • 53
    CITYCO (MANCHESTER) LIMITED
    - now 03986791
    MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED - 2007-09-18
    St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 38 - Director → ME
  • 54
    CO2SENSE C.I.C.
    - now 05383346
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2012-05-08 ~ 2013-09-23
    IIF 143 - Director → ME
  • 55
    COMMONWEALTH GAMES (BIRMINGHAM) C.I.C.
    10542107
    134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 107 - Director → ME
  • 56
    COMMONWEALTH LOCAL GOVERNMENT FORUM
    02962250
    Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (60 parents)
    Officer
    2009-05-15 ~ 2013-05-17
    IIF 243 - Director → ME
  • 57
    COMMUNITY ADVOCACY SUPPORT AND ADVICE
    04955212
    Phillip Haycock Solicitors 89 The Parade, Kingshurst, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2011-04-02 ~ 2013-11-29
    IIF 128 - Director → ME
  • 58
    COMMUNITY ARTS NORTH WEST LTD.
    - now 01400213
    COMMUNITY ARTS MOBILE WORKSHOP TEAM (NORTH WEST) LIMITED - 1995-07-07
    Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester
    Active Corporate (60 parents)
    Officer
    2017-03-07 ~ 2018-06-28
    IIF 75 - Director → ME
  • 59
    COMMUNITY CONNECTIONS LEEDS LIMITED
    09651389
    22 Meadow Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 62 - Director → ME
  • 60
    COMMUNITY CONVENTION & DEVELOPMENT COMPANY LTD
    NI051727
    Spectrum Centre, 331/333 Shankill Road, Belfast
    Dissolved Corporate (14 parents)
    Officer
    2004-12-16 ~ dissolved
    IIF 124 - Director → ME
  • 61
    COMMUNITY HELP AND NEIGHBOURLY CARE FOR EVERYONE
    03510951
    2 Rickaby Street, Sunderland, Tyne & Wear
    Active Corporate (60 parents, 1 offspring)
    Officer
    2003-05-29 ~ 2020-01-21
    IIF 68 - Secretary → ME
  • 62
    COMMUNITY IT ACADEMY
    04964898
    The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 120 - Director → ME
  • 63
    CONDUIT ESTATES (LONDON) LIMITED
    14518407
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 64
    CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED
    - now 03082848
    LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITED - 2001-03-27
    St Hugh's, 23 Newport, Lincoln, Lincolnshire
    Dissolved Corporate (35 parents)
    Officer
    2003-04-30 ~ 2008-02-28
    IIF 191 - Director → ME
  • 65
    CORAM LIFE EDUCATION HILLINGDON LIMITED - now
    LIFE EDUCATION CENTRES HILLINGDON LIMITED
    - 2019-04-11 03494207
    Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex, England
    Active Corporate (31 parents)
    Officer
    1998-01-16 ~ 2007-06-20
    IIF 49 - Director → ME
  • 66
    COUNTY DURHAM DEVELOPMENT COMPANY LIMITED
    - now 01997673
    YIELDSOCIAL LIMITED - 1986-04-21
    Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (58 parents)
    Officer
    2011-05-11 ~ 2012-05-16
    IIF 11 - Director → ME
  • 67
    COVENANT PUBLISHING COMPANY LIMITED
    02203118
    121 Low Etherley, Bishop Auckland, County Durham
    Active Corporate (12 parents)
    Officer
    2023-05-27 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 305 - Has significant influence or control OE
  • 68
    CRATUS COMMUNICATIONS LIMITED
    - now 06796481
    CRATUS LIMITED - 2014-11-17
    Regina House, 124 Finchley Road, London
    Active Corporate (20 parents)
    Officer
    2020-09-23 ~ 2021-02-11
    IIF 53 - Director → ME
  • 69
    CREATE LONDON
    07586759
    The White House, 884 Green Lane, Dagenham, Romford, England
    Active Corporate (47 parents)
    Officer
    2011-03-31 ~ 2023-03-23
    IIF 83 - Director → ME
  • 70
    CSR CITY LIMITED
    09734006
    54 Hagley Road 7th Floor West Wing, Birmingham, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2019-07-03 ~ 2024-07-17
    IIF 95 - Director → ME
  • 71
    D LEWIS SOLUTIONS LTD
    08671340
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 89 - Director → ME
  • 72
    DERWEN CYMRU LIMITED
    - now 03870765 08896931
    NEWPORT HOUSING TRUST LIMITED
    - 2014-04-07 03870765
    Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (70 parents, 2 offsprings)
    Officer
    2013-11-20 ~ 2015-03-18
    IIF 267 - Director → ME
  • 73
    DURHAM VILLAGES REGENERATION LIMITED
    04305805
    Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (31 parents)
    Officer
    2009-07-01 ~ 2013-06-30
    IIF 9 - Director → ME
  • 74
    EAST BORDER REGION LIMITED
    NI034498
    2 Monaghan Court, Monaghan Street, Newry, County Down
    Active Corporate (108 parents)
    Officer
    2005-12-09 ~ 2008-09-25
    IIF 325 - Director → ME
  • 75
    EDI (INDUSTRIAL) LIMITED
    - now SC119939
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (41 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 237 - Director → ME
    1999-06-15 ~ 2002-07-31
    IIF 242 - Director → ME
  • 76
    EDI CENTRAL LIMITED
    - now SC282046
    EDI (CENTRAL) SCOTLAND LIMITED - 2005-04-20
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (22 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 236 - Director → ME
  • 77
    EDI FOUNTAINBRIDGE LIMITED
    SC498147
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (13 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 234 - Director → ME
  • 78
    EDI MARKET STREET LIMITED
    - now SC261283
    LOTHIAN SHELF (159) LIMITED - 2004-01-23
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (18 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 230 - Director → ME
  • 79
    EDINBURGH FESTIVAL CENTRE LIMITED
    - now SC171133
    MM&S (2354) LIMITED - 1997-02-17
    The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (74 parents)
    Officer
    2001-06-29 ~ 2003-05-22
    IIF 283 - Director → ME
  • 80
    EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED
    SC724449 SC131773
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-02-25 ~ now
    IIF 222 - Director → ME
    2022-02-25 ~ 2022-06-30
    IIF 88 - Director → ME
  • 81
    EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED
    - now SC131773 SC724449
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Officer
    1999-05-27 ~ 2003-05-20
    IIF 287 - Director → ME
    2017-08-02 ~ now
    IIF 212 - Director → ME
    2019-03-27 ~ 2022-06-30
    IIF 132 - Director → ME
  • 82
    EDINBURGH INTERNATIONAL FESTIVAL LIMITED
    SC138633 SC024766... (more)
    The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (44 parents)
    Officer
    2001-06-29 ~ 2002-03-11
    IIF 227 - Director → ME
  • 83
    EDINBURGH INTERNATIONAL FESTIVAL SOCIETY
    - now SC024766 SC138633
    EDINBURGH FESTIVAL SOCIETY
    - 2003-10-16 SC024766 SC138633
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (147 parents, 2 offsprings)
    Officer
    2001-06-29 ~ 2003-05-22
    IIF 282 - Director → ME
    2012-05-31 ~ 2017-05-05
    IIF 208 - Director → ME
  • 84
    EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED
    - now SC112437
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    88 Giles Street, Edinburgh, Scotland
    Active Corporate (44 parents)
    Officer
    2012-06-29 ~ 2016-02-04
    IIF 244 - Director → ME
  • 85
    EDINBURGH LEISURE
    - now SC179259
    EDINBURGH LEISURE LIMITED - 1997-12-17
    Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (96 parents, 1 offspring)
    Officer
    2023-05-04 ~ 2025-06-03
    IIF 216 - Director → ME
    1999-06-21 ~ 2003-05-01
    IIF 281 - Director → ME
    2019-12-09 ~ 2022-07-08
    IIF 217 - Director → ME
  • 86
    EDINBURGH LEISURE TWO LIMITED
    - now SC179414
    RANDOTTE (NO. 446) LIMITED - 1998-01-23
    Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (97 parents)
    Officer
    2019-12-09 ~ 2022-07-08
    IIF 218 - Director → ME
    1999-06-21 ~ 2003-05-01
    IIF 280 - Director → ME
    2023-05-04 ~ 2025-05-03
    IIF 219 - Director → ME
  • 87
    EDINBURGH RETAIL INVESTMENTS LIMITED
    - now SC212911
    DMWS 443 LIMITED - 2001-12-28
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 239 - Director → ME
  • 88
    EDINBURGH WORLD TRADE CENTRE LIMITED
    SC212821
    Dolphin House, 4 Hunter Square, Edinburgh, Scotland
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2002-08-21 ~ 2004-05-21
    IIF 284 - Director → ME
  • 89
    EDUCATION BUSINESS CONNECTIONS LIMITED
    04490172
    Unit 22 Ne Bic, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (12 parents)
    Officer
    2003-12-10 ~ 2009-10-07
    IIF 69 - Secretary → ME
  • 90
    ENTERPRISE M3 LIMITED
    11897237
    Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (44 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 255 - Director → ME
  • 91
    ESSENTIAL EDINBURGH
    SC343592
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (64 parents)
    Officer
    2025-06-24 ~ now
    IIF 215 - Director → ME
  • 92
    FIRST WAVE HOUSING LIMITED - now
    BRENT HOUSING PARTNERSHIP LIMITED
    - 2017-10-11 04533752
    Brent Civic Centre, Engineers Way, Wembley, Middlesex
    Active Corporate (72 parents, 1 offspring)
    Officer
    2004-05-17 ~ 2005-05-18
    IIF 265 - Director → ME
  • 93
    FORTIOR HOMES (RENTAL) LIMITED
    12785205
    Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (13 parents)
    Officer
    2023-09-08 ~ now
    IIF 197 - Director → ME
  • 94
    FORTIOR HOMES LIMITED
    10452164
    Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2022-10-10 ~ now
    IIF 196 - Director → ME
  • 95
    GARFORTH PRE-SCHOOL
    05590966
    22a Main Street, Garforth, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 61 - Director → ME
  • 96
    GENTOO DEVELOPMENTS LIMITED
    06192887
    2 Emperor Way, Sunderland
    Active Corporate (28 parents)
    Officer
    2025-09-24 ~ now
    IIF 170 - Director → ME
  • 97
    GENTOO HOMES LIMITED
    - now 04739226 06163704
    EMPEROR CONSTRUCTION SERVICES LIMITED - 2007-06-22
    CROSSCO (728) LIMITED - 2003-10-13
    2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear
    Active Corporate (58 parents, 2 offsprings)
    Officer
    2024-06-12 ~ now
    IIF 172 - Director → ME
  • 98
    GRAVITY ALLIANCE LIMITED
    07826693
    42 Kingsdown House, Amhurst Road, London
    Dissolved Corporate (7 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 58 - Director → ME
  • 99
    GREATER NOTTINGHAM RAPID TRANSIT LIMITED
    - now 02588709
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    Loxley House, Station Street, Nottingham, Notts
    Active Corporate (62 parents)
    Officer
    2011-10-12 ~ 2015-06-16
    IIF 14 - Director → ME
  • 100
    GREENWICH NATWEST LIMITED - now
    NATWEST CAPITAL MARKETS LIMITED
    - 1998-09-01 02279591
    LONDLACE LIMITED - 1988-11-18
    250, Bishopsgate, London, England
    Dissolved Corporate (79 parents)
    Officer
    1994-10-14 ~ 1995-10-20
    IIF 306 - Director → ME
  • 101
    GROUNDWORK EAST LONDON
    - now 02892845 02981019... (more)
    HACKNEY GROUNDWORK TRUST
    - 2003-10-08 02892845
    18-21 Morley Street, London, Greater London
    Active Corporate (49 parents)
    Officer
    2002-05-15 ~ 2006-05-30
    IIF 24 - Director → ME
  • 102
    GROUNDWORK GREATER MANCHESTER - now
    GROUNDWORK MANCHESTER SALFORD STOCKPORT TAMESIDE AND TRAFFORD
    - 2020-10-16 06543150
    GROUNDWORK MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD - 2008-07-11
    GROUNDWORK MANCHESTER, SALFORD, TRAFFORD AND TAMESIDE - 2008-05-15
    Trafford Ecology Park Lake Road, Trafford Park, Manchester, England
    Active Corporate (60 parents)
    Officer
    2013-07-14 ~ 2014-02-18
    IIF 13 - Director → ME
  • 103
    HACKNEY SCHOOLS FOR THE FUTURE LIMITED
    - now 06391183 09686983
    FLOORPITCH LIMITED
    - 2008-02-14 06391183
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (45 parents)
    Officer
    2007-12-13 ~ 2014-05-22
    IIF 18 - Director → ME
  • 104
    HAWES SIDE ACADEMY
    08161246
    Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, England
    Active Corporate (41 parents)
    Officer
    2012-07-31 ~ 2013-09-30
    IIF 154 - Director → ME
  • 105
    HCT GROUP - now
    HACKNEY COMMUNITY TRANSPORT
    - 2008-08-29 01747483
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (51 parents, 16 offsprings)
    Officer
    2004-07-19 ~ 2008-07-21
    IIF 20 - Director → ME
  • 106
    HERITAGE PARTNER NORTHERN CIC
    07451742
    19 Toynbee, Teal Farm, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 188 - Director → ME
  • 107
    HILLINGDON AIDS RESPONSE TRUST LIMITED
    02930561
    40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (48 parents)
    Officer
    1994-09-21 ~ 1995-11-20
    IIF 48 - Director → ME
  • 108
    HILLINGDON HOMES LIMITED
    - now 04749592
    HILLINGDON HOMES - 2003-08-21
    130 High Street, Ruislip, Middlesex
    Dissolved Corporate (42 parents)
    Officer
    2005-04-24 ~ 2007-11-14
    IIF 82 - Director → ME
    2007-11-14 ~ 2010-10-01
    IIF 81 - Director → ME
  • 109
    HILLINGDON MIND
    03009554
    40 New Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (68 parents)
    Officer
    2012-07-18 ~ 2014-12-03
    IIF 79 - Director → ME
  • 110
    HILLINGDON SHOPMOBILITY
    04572270
    Unit 301 Chimes Shopping Centre The Chimes Shopping Centre, High Street, Uxbridge, Middlesex
    Active Corporate (41 parents)
    Officer
    2011-09-15 ~ 2017-09-07
    IIF 80 - Director → ME
  • 111
    HORSECROSS ARTS LIMITED
    SC301328
    Perth Concert Hall, Mill Street, Perth
    Active Corporate (67 parents)
    Officer
    2007-06-27 ~ 2012-05-30
    IIF 298 - Director → ME
  • 112
    IAIN W. KAY (CONSULTANCY SERVICES) LIMITED
    03847118
    Whiteheugh, Riverside, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    1999-09-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 272 - Ownership of shares – More than 50% but less than 75% OE
  • 113
    IB (BIRMINGHAM) LIMITED - now
    INNOVATION BIRMINGHAM LIMITED
    - 2018-05-03 01623466 01720256
    BIRMINGHAM TECHNOLOGY LIMITED
    - 2013-05-02 01623466 01720256... (more)
    10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (67 parents)
    Officer
    2005-03-02 ~ 2005-06-21
    IIF 108 - Director → ME
    2005-06-21 ~ 2006-06-13
    IIF 314 - Director → ME
    2017-12-12 ~ 2018-01-17
    IIF 94 - Director → ME
  • 114
    IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT
    03675577
    18 Smith Square, London, England
    Active Corporate (94 parents, 3 offsprings)
    Officer
    2024-07-02 ~ 2025-08-04
    IIF 43 - Director → ME
  • 115
    INCH PARK (TRADING) LIMITED
    - now SC347514
    YORK PLACE (NO.506) LIMITED - 2008-11-24
    5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (28 parents)
    Officer
    2020-12-10 ~ now
    IIF 214 - Director → ME
  • 116
    INCH PARK COMMUNITY SPORTS CLUB
    SC342628
    5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2020-12-10 ~ now
    IIF 213 - Director → ME
  • 117
    INFORMATIO LIMITED
    09215300
    9 Elm Grove, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 118
    INNOVATION BIRMINGHAM LIMITED - now
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED
    - 2009-01-29 01720256 02188998... (more)
    ALAKUKE LIMITED - 1983-07-25
    Union, Albert Square, Manchester, England
    Active Corporate (57 parents, 2 offsprings)
    Officer
    2005-03-02 ~ 2005-06-21
    IIF 109 - Director → ME
    2005-06-21 ~ 2006-06-13
    IIF 312 - Director → ME
  • 119
    INTO WORK COMMUNITY PROJECTS LIMITED - now
    INTO WORK (SUNDERLAND) LIMITED
    - 2008-01-17 03345262 06444626
    Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (31 parents)
    Officer
    1998-09-17 ~ 1999-06-24
    IIF 118 - Director → ME
  • 120
    INVEST IN THAMES GATEWAY LONDON LIMITED
    04322297
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (42 parents)
    Officer
    2006-07-18 ~ 2011-07-20
    IIF 85 - Director → ME
  • 121
    ISLINGTON COMMUNITY TRANSPORT
    03654675
    Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (42 parents)
    Officer
    2004-07-19 ~ 2008-07-21
    IIF 21 - Director → ME
  • 122
    K SITE LIMITED
    - now 11230641
    AGHOCO 1667 LIMITED
    - 2018-03-20 11230641 11198138... (more)
    Union, Albert Square, Manchester, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-03-20 ~ 2018-05-03
    IIF 35 - Director → ME
  • 123
    KALEIDOSCOPE ARGYLL - now
    COWAL COUNCIL ON ALCOHOL & DRUGS
    - 2013-04-11 SC286124
    Ballochyle House, Kirk Street, Dunoon, Argyll
    Dissolved Corporate (29 parents)
    Officer
    2008-12-04 ~ 2011-09-22
    IIF 74 - Director → ME
  • 124
    KEADY BUSINESS CENTRE LIMITED
    NI022630
    2 Loughgall Road, Armagh, County Armagh
    Dissolved Corporate (12 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 318 - Has significant influence or control OE
  • 125
    KICKTOFIT LIMITED
    07956419
    Whitmore Community Centre 2-4, Phillipp Street, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    2012-02-20 ~ 2013-03-01
    IIF 57 - Director → ME
    2012-02-20 ~ 2013-03-14
    IIF 332 - Secretary → ME
  • 126
    LAGANSIDE RURAL DEVELOPMENT LTD
    NI042445
    127 Saintfield Road, Ballymacbrennan, Lisburn
    Dissolved Corporate (23 parents)
    Officer
    2002-02-04 ~ 2005-11-19
    IIF 158 - Director → ME
  • 127
    LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST
    07458533
    C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (16 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 115 - Director → ME
  • 128
    LINCOLN AND DISTRICT CITIZENS ADVICE BUREAU LIMITED
    04205768
    City Hall, Beaumont Fee, Lincoln, England
    Dissolved Corporate (42 parents)
    Officer
    2001-06-01 ~ 2005-07-27
    IIF 192 - Director → ME
  • 129
    LISBURN CITY CENTRE MANAGEMENT
    - now NI030662
    LISBURN DEVELOPMENT LIMITED
    - 2003-09-19 NI030662
    45-47 Market Square, Lisburn, Co. Antrim
    Dissolved Corporate (45 parents)
    Officer
    2003-09-10 ~ dissolved
    IIF 159 - Director → ME
  • 130
    LISBURN LEADER LIMITED
    NI061844
    Island Civic Centre, The Island, Lisburn
    Dissolved Corporate (14 parents)
    Officer
    2006-11-17 ~ 2010-08-27
    IIF 157 - Director → ME
  • 131
    LIVE ACTIVE LEISURE LIMITED
    - now SC042641
    PERTH AND KINROSS LEISURE - 2010-07-01
    PERTH AND KINROSS RECREATIONAL FACILITIES LIMITED
    - 2001-04-20 SC042641
    Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (94 parents, 1 offspring)
    Officer
    2012-05-23 ~ 2017-05-17
    IIF 301 - Director → ME
    1999-05-19 ~ 2000-04-19
    IIF 327 - Director → ME
  • 132
    LIVE ACTIVE LEISURE TRADING LIMITED
    SC420693
    Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (38 parents)
    Officer
    2012-06-21 ~ 2017-05-17
    IIF 302 - Director → ME
  • 133
    LOCAL GOVERNMENT ASSOCIATION
    11177145
    18 Smith Square, London, United Kingdom
    Active Corporate (48 parents, 8 offsprings)
    Officer
    2023-07-04 ~ now
    IIF 36 - Director → ME
  • 134
    LOCAL GOVERNMENT MUTUAL LIMITED
    - now 11339811
    LGAM LIMITED - 2018-09-19
    18 Smith Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-06-09 ~ 2021-06-30
    IIF 135 - Director → ME
  • 135
    LONDON POWER CO. LIMITED
    12113294
    5 Endeavour Square, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-07-07 ~ now
    IIF 203 - Director → ME
  • 136
    LONDONENERGY LTD
    - now 02732548 10456213... (more)
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    Ecopark, Advent Way, Edmonton, London
    Active Corporate (65 parents, 8 offsprings)
    Officer
    2022-07-28 ~ 2024-07-22
    IIF 205 - Director → ME
  • 137
    LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED
    SC137938
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (30 parents)
    Officer
    1999-12-08 ~ 2003-05-05
    IIF 291 - Director → ME
  • 138
    LOUGH NEAGH PARTNERSHIP LTD
    NI041855
    Unit 3 The Marina Centre, 135a Shore Road, Ballyronan, Magherafelt
    Active Corporate (80 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 323 - Director → ME
  • 139
    LOWER NORTH BELFAST COMMUNITY COUNCIL
    NI042336
    30-42 York Road, Belfast
    Dissolved Corporate (16 parents)
    Officer
    2002-01-24 ~ 2005-05-10
    IIF 295 - Director → ME
  • 140
    MANCHESTER AIRPORTS HOLDINGS LIMITED
    08353309
    6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (33 parents, 7 offsprings)
    Officer
    2021-12-01 ~ now
    IIF 39 - Director → ME
  • 141
    MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED
    - now 10241412 13228887... (more)
    HAMSARD 3411 LIMITED - 2016-07-15
    Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    2021-12-01 ~ now
    IIF 41 - Director → ME
  • 142
    MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED
    08800093 10241412... (more)
    Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    2021-12-01 ~ now
    IIF 40 - Director → ME
  • 143
    MANCHESTER LIFE STRATEGIC DEVELOPMENT COMPANY LIMITED
    - now 10675022
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    HAMSARD 3452 LIMITED - 2017-10-10
    5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (13 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 144
    MARKETING EDINBURGH LIMITED
    SC392580
    56 Palmerston Place, Edinburgh, Scotland
    Dissolved Corporate (38 parents)
    Officer
    2017-07-06 ~ 2019-10-29
    IIF 226 - Director → ME
  • 145
    MARTIN TOD LTD
    08110226
    3 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 146
    MIDLANDS COMMUNITY SOLUTIONS CIC
    - now 11090702
    MIDLANDS COMMUNITY SOLUTIONS LTD
    - 2018-02-14 11090702
    44 Alma Street North, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-30 ~ now
    IIF 1 - Director → ME
    2017-11-30 ~ now
    IIF 310 - Secretary → ME
  • 147
    MILLENNIUM POINT TRUST
    03227575
    Millennium Point, Curzon Street, Birmingham
    Active Corporate (61 parents, 1 offspring)
    Officer
    2003-06-09 ~ 2018-03-09
    IIF 105 - Director → ME
  • 148
    MIS ACCOUNTANCY LIMITED
    14544178
    19 Smythe Croft, Bristol, England
    Active Corporate (1 parent)
    Officer
    2022-12-15 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 149
    MITCHAM COMMON EDUCATION TRUST
    04162951
    Mill House Ecology Centre, Windmill Road, Mitcham, Surrey
    Active Corporate (25 parents)
    Officer
    2015-11-25 ~ 2016-06-15
    IIF 147 - Director → ME
  • 150
    MLA WEST MIDLANDS: THE REGIONAL COUNCIL FOR MUSEUMS, LIBRARIES AND ARCHIVES
    - now 01688880
    WEST MIDLANDS AREA MUSEUM SERVICE - 1998-04-20
    WEST MIDLANDS AREA MUSEUM SERVICE(THE) - 1996-12-31
    Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (129 parents)
    Officer
    2001-09-28 ~ 2002-06-10
    IIF 106 - Director → ME
  • 151
    MLMS YOUTH LIMITED
    10498701
    2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 54 - Director → ME
  • 152
    MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST
    - now 04159174 04131121... (more)
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCIL
    - 2006-08-18 04159174 01626497... (more)
    Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (51 parents)
    Officer
    2003-09-25 ~ 2009-03-31
    IIF 12 - Director → ME
  • 153
    MYLIFEMYSAY
    - now 08500803
    MYLIFEMYSAY LIMITED
    - 2015-10-03 08500803
    Plexal 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London, England
    Active Corporate (28 parents)
    Officer
    2016-07-29 ~ 2016-11-10
    IIF 55 - Director → ME
    2024-07-24 ~ now
    IIF 206 - Director → ME
    2013-04-23 ~ 2016-06-20
    IIF 56 - Director → ME
  • 154
    NATIONAL EXHIBITION CENTRE LIMITED (THE)
    00979395 03301940... (more)
    National Exhibition Centre, Birmingham West Midlands
    Active Corporate (53 parents, 3 offsprings)
    Officer
    2012-11-01 ~ 2014-07-03
    IIF 262 - Director → ME
    2000-11-29 ~ 2004-07-16
    IIF 308 - Director → ME
    2008-07-28 ~ 2015-05-01
    IIF 99 - Director → ME
  • 155
    NATIONAL HOUSING FEDERATION LIMITED
    - now 00302132 03920711
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    Lion Court, 25 Procter Street, London
    Active Corporate (157 parents, 4 offsprings)
    Officer
    2016-09-21 ~ 2022-09-29
    IIF 201 - Director → ME
  • 156
    NEC FINANCE LIMITED
    - now 02652843
    NEC FINANCE PLC
    - 2015-04-21 02652843
    The National Exhibition Centre, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2001-04-06 ~ 2004-11-05
    IIF 307 - Director → ME
    2012-12-14 ~ 2015-05-01
    IIF 98 - Director → ME
  • 157
    NEW EDINBURGH LIMITED
    - now SC126384
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (32 parents)
    Officer
    1999-06-24 ~ 2003-05-01
    IIF 288 - Director → ME
  • 158
    NEW HERITAGE REGENERATION LIMITED
    06663489
    Dudley Mbc, 4 Ednam Road, Dudley, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2013-10-09 ~ 2015-09-22
    IIF 129 - Director → ME
  • 159
    NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED
    - now 04118128
    EVER 1464 LIMITED - 2001-04-25
    Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (127 parents, 5 offsprings)
    Officer
    2001-05-04 ~ 2002-05-23
    IIF 134 - Director → ME
    2018-05-16 ~ 2024-05-31
    IIF 171 - Director → ME
  • 160
    NEWCASTLE INTERNATIONAL AIRPORT LIMITED
    02077766
    Woolsington, Newcastle Upon Tyne
    Active Corporate (141 parents, 2 offsprings)
    Officer
    2000-06-16 ~ 2001-05-04
    IIF 121 - Director → ME
    2021-07-29 ~ 2024-05-30
    IIF 177 - Director → ME
  • 161
    NEWPORT TRANSPORT LIMITED
    - now 01997971
    NEWPORT BUSES LIMITED - 1986-10-09
    160 Corporation Road, Newport, Gwent
    Active Corporate (81 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2024-05-15
    IIF 266 - Director → ME
  • 162
    NIAL FINANCE LIMITED
    05958924
    Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (37 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 176 - Director → ME
  • 163
    NIAL GROUP LIMITED
    05959081
    Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 179 - Director → ME
  • 164
    NIAL HOLDINGS LIMITED
    - now 04184967
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (46 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 178 - Director → ME
  • 165
    NIAL INVESTMENTS LIMITED
    - now 04185026
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (39 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 175 - Director → ME
  • 166
    NORTH BELFAST PARTNERSHIP LIMITED
    NI033285 NI612302
    Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved Corporate (48 parents)
    Officer
    1997-11-19 ~ 2010-08-31
    IIF 72 - Director → ME
  • 167
    NORTH EAST SCOTLAND PRESERVATION TRUST
    SC094134
    6 Bon Accord Square, Aberdeen
    Active Corporate (49 parents)
    Officer
    2023-12-15 ~ 2024-11-25
    IIF 150 - Director → ME
  • 168
    NORTH WEST LONDON COMMUNITY FOUNDATION
    04379411
    Central Depot (unit 4) Forward Drive, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2002-09-25 ~ 2007-04-25
    IIF 47 - Director → ME
  • 169
    NORTHERN EVENTS COMPANY CIC
    09583035
    10 Wetherby Road, Grangetown, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2015-05-09 ~ 2015-12-31
    IIF 180 - Director → ME
    2015-05-09 ~ 2015-12-31
    IIF 331 - Secretary → ME
  • 170
    NORTHERN IRELAND COMMUNITY RELATIONS COUNCIL-THE
    NI024026
    Equality House, 7-9 Shaftesbury Square, Belfast, Northern Ireland
    Active Corporate (89 parents)
    Officer
    2001-11-15 ~ 2008-03-31
    IIF 297 - Director → ME
  • 171
    NOTTINGHAM ICE CENTRE LIMITED
    - now 03563341
    BONITA MARKETING LIMITED - 1998-08-13
    National Ice Centre, Bolero Square, Nottingham
    Active Corporate (33 parents)
    Officer
    2011-07-21 ~ 2015-06-16
    IIF 15 - Director → ME
  • 172
    OAK LEARNING TRUST
    10654345
    George Washington Primary School, Well Bank Road, Washington, Tyne And Wear
    Active Corporate (21 parents)
    Officer
    2017-03-06 ~ now
    IIF 174 - Director → ME
  • 173
    OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE
    - now 02270443
    OPEN DOOR (HORNSEY YOUNG PEOPLE'S CONSULTATION SERVICE) - 1999-12-03
    12 Middle Lane, Crouch End, Hornsey, London
    Active Corporate (70 parents)
    Officer
    2003-09-10 ~ 2006-11-22
    IIF 116 - Director → ME
  • 174
    OPPORTUNITY NORTH EAST LIMITED
    SC520110
    11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (42 parents, 1 offspring)
    Officer
    2022-06-15 ~ 2023-06-06
    IIF 151 - Director → ME
  • 175
    OXFORD ROAD CORRIDOR
    - now 06299113
    THE CORRIDOR, MANCHESTER - 2017-11-21
    OXFORD ROAD CORRIDOR DEVELOPMENT PARTNERSHIP LIMITED - 2009-05-12
    Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (26 parents)
    Officer
    2021-12-01 ~ now
    IIF 42 - Director → ME
  • 176
    PARC CRAIGMILLAR DEVELOPMENTS LIMITED
    SC293641
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (25 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 235 - Director → ME
  • 177
    PARC CRAIGMILLAR LIMITED
    - now SC234777
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (43 parents, 1 offspring)
    Officer
    2025-02-06 ~ now
    IIF 223 - Director → ME
    2017-06-29 ~ 2022-06-30
    IIF 232 - Director → ME
  • 178
    PATTINSON PARTNERSHIP RESIDENTS ASSOCIATION LIMITED
    04005316
    19 Toynbee, Washington, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-06-11 ~ dissolved
    IIF 186 - Director → ME
    2004-06-11 ~ dissolved
    IIF 304 - Secretary → ME
  • 179
    PERTH & KINROSS ASSOCIATION OF VOLUNTARY SERVICE LIMITED
    SC086065
    The Gateway, North Methven Street, Perth
    Active Corporate (86 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2007-05-08
    IIF 299 - Director → ME
  • 180
    PERTH FESTIVAL OF THE ARTS LIMITED
    SC073972
    32 King Street, Perth, Scotland
    Active Corporate (57 parents)
    Officer
    2008-09-17 ~ 2017-05-04
    IIF 300 - Director → ME
    2000-02-16 ~ 2003-07-02
    IIF 328 - Director → ME
  • 181
    PINDROP LIMITED
    06982929
    18 Finborough Road, Stowmarket, England
    Active Corporate (4 parents)
    Officer
    2009-08-06 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    POOLE BID LTD
    10212746
    1st Floor Office Yeatman's Old Mill, The Quay, Poole, England
    Active Corporate (39 parents)
    Officer
    2022-01-10 ~ 2023-05-23
    IIF 138 - Director → ME
  • 183
    POTTERS HILL MANAGEMENT COMPANY LIMITED
    11581591
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (9 parents)
    Officer
    2019-03-08 ~ 2024-05-15
    IIF 183 - Director → ME
  • 184
    PUTTING CROYDON FIRST LTD
    13800381
    Kemp House 160 City Road, London, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 146 - Director → ME
    2022-03-30 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 185
    R & A LEWIS LIMITED
    07559464
    Unit 42, The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 248 - Director → ME
  • 186
    R A LEWIS LTD
    10731294
    4 Radcliffe Road, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 273 - Ownership of shares – 75% or more OE
  • 187
    RETAIL BIRMINGHAM LIMITED
    06181225
    Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (88 parents)
    Officer
    2019-02-27 ~ 2022-10-12
    IIF 261 - Director → ME
  • 188
    RIGHTSTEPCAREERS LIMITED - now
    COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED - 2015-01-07
    COVENTRY AND WARWICKSHIRE PARTNERSHIPS LIMITED
    - 2000-01-27 02960454
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (93 parents)
    Officer
    1994-08-19 ~ 1996-11-14
    IIF 166 - Director → ME
  • 189
    RIO CENTRE (DALSTON) LIMITED(THE)
    01409066
    107 Kingsland High Street, London
    Active Corporate (79 parents)
    Officer
    ~ 2004-11-27
    IIF 19 - Director → ME
    ~ 1994-01-18
    IIF 317 - Secretary → ME
  • 190
    RIVERSIDE CONSULTING COMMUNITY INTEREST COMPANY
    06468693
    Whiteheugh, Riverside, Sunderland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-01-09 ~ now
    IIF 117 - Director → ME
  • 191
    ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
    - now SC027809 SC064429... (more)
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    19 Killermont Street, Glasgow
    Active Corporate (150 parents)
    Officer
    2017-12-14 ~ 2022-06-30
    IIF 229 - Director → ME
  • 192
    S/S NOMADIC CHARITABLE TRUST
    NI062544
    Oxford House, 49-55 Chichester Street, Belfast
    Dissolved Corporate (13 parents)
    Officer
    2007-01-05 ~ 2008-02-01
    IIF 126 - Director → ME
  • 193
    SAVE OUR SURGERY LIMITED
    08215842
    Room 003 B Floor, Brotherton Wing, Leeds General Infirmary, Leeds, Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 64 - Director → ME
  • 194
    SCA PENSION TRUSTEES LIMITED
    - now 02255239
    REED MANUFACTURING GROUP PENSION TRUSTEES LIMITED - 1992-03-10
    PROUDSIGN LIMITED - 1988-07-21
    Essity Uk Limited, Southfields Road, Dunstable, England
    Active Corporate (37 parents)
    Officer
    1995-03-14 ~ 1999-02-26
    IIF 309 - Director → ME
  • 195
    SCOTTISH CHAMBER ORCHESTRA LIMITED
    SC075079
    4 Royal Terrace, Edinburgh
    Active Corporate (104 parents)
    Officer
    2012-07-18 ~ 2017-05-04
    IIF 50 - Director → ME
  • 196
    SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN
    - now SC124701
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (68 parents, 96 offsprings)
    Officer
    2001-12-05 ~ 2003-05-01
    IIF 285 - Director → ME
  • 197
    SEASCAPE GROUP LIMITED
    - now 08743462
    BOURNEMOUTH COUNCIL GROUP LIMITED - 2018-09-01
    BOURNEMOUTH COUNCIL TRADING LIMITED - 2014-05-15
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2021-02-22 ~ 2023-05-05
    IIF 137 - Director → ME
  • 198
    SEASCAPE HOMES AND PROPERTY LIMITED
    10030233
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (17 parents)
    Officer
    2022-01-06 ~ 2023-06-19
    IIF 141 - Director → ME
    2016-07-04 ~ 2017-06-05
    IIF 140 - Director → ME
  • 199
    SHAWFAIR LAND LIMITED
    - now SC353458
    PACIFIC SHELF 1549 LIMITED - 2009-02-26
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (20 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 231 - Director → ME
  • 200
    SHEFFIELD FUTURES
    - now 02963378
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (108 parents, 2 offsprings)
    Officer
    2004-10-03 ~ 2005-03-07
    IIF 279 - Director → ME
  • 201
    SHEFFIELD THEATRES TRUST
    - now 00932254 02042346... (more)
    CRUCIBLE THEATRE TRUST LIMITED - 1995-04-03
    The Crucible Theatre, 55 Norfolk Street, Sheffield
    Active Corporate (110 parents, 7 offsprings)
    Officer
    2002-09-25 ~ 2005-06-22
    IIF 278 - Director → ME
    1997-09-17 ~ 1999-06-30
    IIF 277 - Director → ME
  • 202
    SHOREDITCH TOWN HALL TRUST
    03539597
    Shoreditch Town Hall, 380 Old Street, London
    Active Corporate (51 parents)
    Officer
    2002-06-18 ~ 2005-07-19
    IIF 84 - Director → ME
  • 203
    SIGLION HOLDINGS LIMITED
    11845052
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-02-25 ~ 2024-05-15
    IIF 156 - Director → ME
  • 204
    SIGLION LLP
    OC394683
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-08-01 ~ 2024-05-15
    IIF 210 - Has significant influence or control OE
  • 205
    SIGLION NOMINEE LIMITED
    09164628
    City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2024-05-15
    IIF 181 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-10-05
    IIF 211 - Has significant influence or control OE
  • 206
    SIMMER DOWN ARTS CIC
    - now 08500808
    SIMMER DOWN FESTIVALS CIC
    - 2021-01-07 08500808
    Studio 207 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (12 parents)
    Officer
    2013-04-23 ~ 2023-02-28
    IIF 2 - Director → ME
  • 207
    SPARTANS COMMUNITY FOUNDATION
    - now SC306958
    THE SPARTANS COMMUNITY FOOTBALL ACADEMY
    - 2023-11-08 SC306958
    Ainslie Park, 94 Pilton Drive, Edinburgh, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2011-04-26 ~ now
    IIF 131 - Director → ME
  • 208
    STRANGE TOWN
    SC330197
    36 Dalmeny Street, Edinburgh
    Active Corporate (23 parents)
    Officer
    2021-06-07 ~ 2023-06-01
    IIF 335 - Director → ME
  • 209
    SUNDERLAND BID LIMITED
    08802680
    The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (57 parents)
    Officer
    2018-06-05 ~ 2024-05-31
    IIF 173 - Director → ME
  • 210
    SUNDERLAND HOMES LIMITED
    10635229
    Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (13 parents, 10 offsprings)
    Officer
    2017-02-23 ~ 2018-05-16
    IIF 182 - Director → ME
  • 211
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - now
    DURHAM TEES VALLEY AIRPORT LIMITED
    - 2020-01-07 02020423
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    Teesside International Airport Limited, Darlington, Durham
    Active Corporate (128 parents, 1 offspring)
    Officer
    2008-07-11 ~ 2013-07-24
    IIF 10 - Director → ME
  • 212
    TELCOM INFRASTRUCTURE LIMITED
    10639810
    Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2019-04-30 ~ 2020-02-07
    IIF 199 - Director → ME
  • 213
    THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED
    05014821
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (60 parents)
    Officer
    2018-05-16 ~ 2024-07-12
    IIF 190 - Director → ME
  • 214
    THE AUDIENCE BUSINESS TRUST LTD.
    SC214437 SC245204
    C/o Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 303 - Director → ME
  • 215
    THE BLACK COUNTRY LIVING MUSEUM TRUST
    01226321
    Tipton Rd, Dudley, West Midlands
    Active Corporate (86 parents, 1 offspring)
    Officer
    2014-06-20 ~ 2016-08-23
    IIF 130 - Director → ME
  • 216
    THE BRIGSHAW FEDERATION: A CO-OPERATIVE TRUST
    07210639
    The Brigshaw Co-operative Trust, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (37 parents)
    Officer
    2010-05-26 ~ 2012-03-31
    IIF 144 - Director → ME
  • 217
    THE BRITISH-AMERICAN PROJECT
    05992642
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (82 parents)
    Officer
    2025-01-25 ~ now
    IIF 195 - Director → ME
  • 218
    THE CAPITAL CITY PARTNERSHIP LIMITED
    SC193404
    Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (64 parents)
    Officer
    2025-05-22 ~ 2025-12-18
    IIF 221 - Director → ME
    2019-12-09 ~ 2022-10-06
    IIF 133 - Director → ME
    2017-08-23 ~ 2019-10-08
    IIF 240 - Director → ME
  • 219
    THE CITY ACADEMY, HACKNEY
    - now 06382192
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (48 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 220
    THE CROYDON ALMSHOUSE CHARITIES TRUSTEE COMPANY LIMITED
    08589455
    Elis David Almshouses, Duppas Hill Terrace, Croydon
    Dissolved Corporate (38 parents)
    Officer
    2015-05-06 ~ 2022-08-09
    IIF 145 - Director → ME
  • 221
    THE EDI GROUP LIMITED
    - now SC110956
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (72 parents, 10 offsprings)
    Officer
    1999-06-07 ~ 2003-05-01
    IIF 290 - Director → ME
    2025-02-06 ~ now
    IIF 225 - Director → ME
    2017-06-29 ~ 2022-06-30
    IIF 228 - Director → ME
  • 222
    THE EDINBURGH AND LOTHIANS GREENSPACE TRUST
    - now SC132480
    THE EDINBURGH GREEN BELT TRUST - 2006-09-01
    EDINBURGH GREEN BELT TRUST - 1999-09-01
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (81 parents)
    Officer
    2016-12-14 ~ 2017-05-04
    IIF 71 - Director → ME
  • 223
    THE FUTURE IS FLEXI RECRUITMENT LIMITED
    - now 10776193
    THE FUTURES FLEXI RECRUITMENT LIMITED
    - 2017-07-03 10776193
    15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ 2017-06-12
    IIF 70 - Director → ME
    2017-05-17 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 252 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 252 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 224
    THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07635395
    15 Colmore Row, Birmingham, England
    Liquidation Corporate (93 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2023-05-30
    IIF 103 - Director → ME
    2023-06-08 ~ now
    IIF 259 - Director → ME
  • 225
    THE GROWTH COMPANY LIMITED
    - now 02443911 10666024... (more)
    ECONOMIC SOLUTIONS LIMITED
    - 2017-07-19 02443911 10666024... (more)
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (134 parents, 77 offsprings)
    Officer
    2014-06-27 ~ 2018-06-29
    IIF 32 - Director → ME
    2022-06-24 ~ now
    IIF 37 - Director → ME
  • 226
    THE KING'S TRUST INTERNATIONAL
    - now 09090276 15615708... (more)
    PRINCE'S TRUST INTERNATIONAL - 2024-05-02
    8 Glade Path, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2025-12-03 ~ now
    IIF 204 - Director → ME
  • 227
    THE LEARNING TRUST
    04424743
    30 Finsbury Square, London
    Dissolved Corporate (38 parents)
    Officer
    2005-07-01 ~ 2012-07-31
    IIF 22 - Director → ME
  • 228
    THE LOCAL GOVERNMENT MANAGEMENT BOARD
    - now 02553768
    LOCAL GOVERNMENT MANAGEMENT BOARD LIMITED - 1991-04-30
    18 Smith Square, London, England
    Dissolved Corporate (74 parents)
    Officer
    1993-02-05 ~ 1996-11-15
    IIF 161 - Director → ME
  • 229
    THE LONDON MARATHON CHARITABLE TRUST LIMITED
    - now 01550741
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    190 Great Dover Street, London, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    2023-04-17 ~ now
    IIF 202 - Director → ME
  • 230
    THE MEADOWHALL EDUCATION CENTRE
    04396759
    C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (41 parents, 1 offspring)
    Officer
    2002-10-04 ~ 2005-03-03
    IIF 276 - Director → ME
  • 231
    THE NATIONAL YOUTH AGENCY
    - now 02912597
    NATIONAL YOUTH AGENCY - 2009-07-03
    National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (126 parents, 1 offspring)
    Officer
    2009-07-14 ~ 2012-02-09
    IIF 16 - Director → ME
  • 232
    THE NEW AYLESBURY TRUST LIMITED
    06176587
    The Cabin 1 Beaconsfield Rd, Walworth, London, England
    Dissolved Corporate (40 parents)
    Officer
    2018-06-14 ~ 2022-02-18
    IIF 66 - Director → ME
    2021-03-10 ~ 2022-02-09
    IIF 78 - Director → ME
  • 233
    THE PRIORY FEDERATION OF ACADEMIES
    06462935
    The Priory Federation Of Academies, Clayton Road, Lincoln, England
    Active Corporate (39 parents)
    Officer
    2008-09-16 ~ 2012-05-23
    IIF 193 - Director → ME
  • 234
    THE ROYAL LYCEUM THEATRE COMPANY LIMITED
    SC062065
    Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (98 parents)
    Officer
    2012-08-30 ~ 2017-05-04
    IIF 245 - Director → ME
  • 235
    THE SHOREDITCH TRUST
    - now 03894363
    SHOREDITCH OUR WAY
    - 2004-09-22 03894363
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    8 Orsman Road, London, Greater London, England
    Active Corporate (75 parents, 2 offsprings)
    Officer
    2006-01-05 ~ 2010-10-26
    IIF 86 - Director → ME
    2002-02-06 ~ 2006-01-05
    IIF 87 - Director → ME
  • 236
    THE SOUTH EDINBURGH PARTNERSHIP LIMITED
    SC179905
    13 Newtoft Street, Edinburgh, Midlothian
    Dissolved Corporate (58 parents)
    Officer
    2000-05-17 ~ 2002-05-30
    IIF 241 - Director → ME
  • 237
    THE UNIVERSITY OF WARWICK SCIENCE PARK FOUNDATION
    03002114
    University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (41 parents)
    Officer
    1994-12-15 ~ 1996-11-14
    IIF 165 - Director → ME
  • 238
    THE WORKERY CLUB LIMITED
    11654460
    14 South Western Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    THOMAS FREDRICK WILLETTS FOUNDATION
    07136274
    Can Mezzanine, 49-51 East Road East Road, London, England
    Dissolved Corporate (16 parents)
    Officer
    2012-09-13 ~ 2014-02-26
    IIF 46 - Director → ME
  • 240
    THT DEVELOPMENTS LIMITED
    09201999
    London & Quadrant Housing Trust, West Ham Lane, London, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2014-09-03 ~ 2017-06-22
    IIF 31 - Director → ME
  • 241
    TIME & TALENTS ASSOCIATION
    04009766
    The Old Mortuary, St Marychurch Street, London
    Active Corporate (65 parents, 1 offspring)
    Officer
    2013-12-02 ~ 2015-08-18
    IIF 77 - Director → ME
  • 242
    TRAFFORD HOUSING TRUST LIMITED
    04831118
    Sale Point, 126 - 150 Washway Road, Sale, Manchester
    Converted / Closed Corporate (66 parents, 7 offsprings)
    Officer
    2019-07-01 ~ now
    IIF 194 - Director → ME
    2014-04-01 ~ now
    IIF 52 - Director → ME
  • 243
    TRAFFORD REGENERATION AND INVESTMENTS LIMITED
    11257760
    C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-03-15 ~ 2019-05-14
    IIF 34 - Director → ME
    2019-05-15 ~ dissolved
    IIF 136 - Director → ME
  • 244
    ULSTER SOCIETY -THE
    NI040836
    Unit 1 Building 10 Central Park, Mallusk Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2001-05-16 ~ dissolved
    IIF 271 - Director → ME
  • 245
    ULSTER-SCOTS COMMUNITY NETWORK
    - now NI043631
    ULSTER-SCOTS HERITAGE COUNCIL
    - 2008-11-04 NI043631
    1-9 Victoria Street, Belfast
    Active Corporate (35 parents)
    Officer
    2007-10-13 ~ 2009-10-14
    IIF 296 - Director → ME
    2017-10-25 ~ now
    IIF 269 - Director → ME
    2002-07-09 ~ 2006-02-19
    IIF 333 - Secretary → ME
  • 246
    UNIVERSITY OF WARWICK SCIENCE PARK LIMITED
    - now 01659656
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    Swallow House, Milburn Hill Road, Coventry, West Midlands
    Active Corporate (64 parents)
    Officer
    1992-05-22 ~ 1996-11-14
    IIF 164 - Director → ME
  • 247
    UPPINGHAM ESTATES (MANCHESTER) LIMITED
    10020758
    97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2020-01-21 ~ now
    IIF 198 - Director → ME
  • 248
    VAUX MANAGEMENT COMPANY LIMITED
    10660272
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (10 parents)
    Officer
    2019-03-08 ~ 2024-05-15
    IIF 184 - Director → ME
  • 249
    VETERANS SKILLS ACADEMY CIC
    - now 13481081
    WARRIOR VETERANS PROJECT CIC - 2022-02-11
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-10-09 ~ now
    IIF 207 - Director → ME
  • 250
    WATERFRONT EDINBURGH (MANAGEMENT) LIMITED
    SC291033 SC211880... (more)
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (29 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 233 - Director → ME
  • 251
    WATERFRONT EDINBURGH LIMITED
    SC200223 SC211880... (more)
    Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (46 parents, 2 offsprings)
    Officer
    2025-02-06 ~ now
    IIF 224 - Director → ME
    2000-01-21 ~ 2003-05-26
    IIF 329 - Director → ME
    2017-06-29 ~ 2022-06-30
    IIF 238 - Director → ME
  • 252
    WATERFRONT EDINBURGH PROPERTIES LIMITED
    SC211880 SC200223... (more)
    Dolphin House, 4 Hunter Square, Edinburgh, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2000-10-11 ~ 2004-05-21
    IIF 293 - Director → ME
  • 253
    WELLACRE TECHNOLOGY ACADEMY TRUST
    07386228
    Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (49 parents)
    Officer
    2015-11-03 ~ 2020-09-30
    IIF 33 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 275 - Has significant influence or control over the trustees of a trust OE
  • 254
    WEST MIDLANDS ARTS TRUST(THE)
    01974210
    Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (51 parents)
    Officer
    2012-06-13 ~ 2015-06-24
    IIF 97 - Director → ME
  • 255
    WEST MIDLANDS GROWTH COMPANY LIMITED
    - now 01631329 10759479... (more)
    MARKETING BIRMINGHAM LIMITED
    - 2017-04-27 01631329
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (180 parents, 1 offspring)
    Officer
    2023-05-21 ~ 2025-03-31
    IIF 257 - Director → ME
    2017-11-22 ~ 2023-05-22
    IIF 92 - Director → ME
    2002-11-27 ~ 2004-07-16
    IIF 90 - Director → ME
  • 256
    WEST MIDLANDS RAIL LIMITED
    08991160
    16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (89 parents)
    Officer
    2022-06-28 ~ 2023-05-05
    IIF 100 - Director → ME
    2017-09-12 ~ 2018-06-24
    IIF 101 - Director → ME
    2019-06-18 ~ 2022-05-23
    IIF 3 - Director → ME
    2023-06-27 ~ now
    IIF 258 - Director → ME
  • 257
    WESTSIDE PARTNERSHIP LIMITED
    - now 05531474
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (75 parents)
    Officer
    2016-06-23 ~ 2017-03-31
    IIF 4 - Director → ME
    2017-09-12 ~ 2024-03-27
    IIF 5 - Director → ME
  • 258
    WINCHESTER CITY CENTRE PARTNERSHIP LIMITED
    - now 03485365
    WINCHESTER CITY CENTRE MANAGEMENT LIMITED - 2002-03-11
    32 St. Thomas Street, Winchester, England
    Active Corporate (89 parents)
    Officer
    2021-05-24 ~ 2022-05-23
    IIF 256 - Director → ME
  • 259
    WOMEN ONTO WORK
    SC145573
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (72 parents)
    Officer
    1999-06-29 ~ 2003-07-01
    IIF 289 - Director → ME
  • 260
    YOUTH ACCESS
    02967126
    Nightingale House, 46-48 East Street East Street, Epsom, England
    Active Corporate (79 parents)
    Officer
    2009-07-14 ~ 2010-08-31
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.