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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mark Thompson

    Related profiles found in government register
  • Mr David Mark Thompson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 1
    • 3, Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 2 IIF 3
    • 3 Harewood Gardens, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 4
    • 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG

      IIF 5
    • 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, Great Britain

      IIF 6
    • 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 14
    • 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 15
  • Mr David Mark Thompson
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nappa Hall, Nappa, Askrigg, Leyburn, North Yorkshire, DL8 3JZ, England

      IIF 16
  • Mr Mark Thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Haynes Lane, London, SE19 3AN, United Kingdom

      IIF 17
  • Mr Mark Thompson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 18
  • Mr Mark Thompson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 19
    • Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 20
  • Mr Mark Thompson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chesnut Avenue, Redcar, TS10 3PB, England

      IIF 21
  • Mr Mark Thompson
    British born in November 1963

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 24
  • Mr Mark Thompson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ

      IIF 25
    • 25 Station Road, Hinckley, United Kingdom, Leicestershire, LE10 1AP, United Kingdom

      IIF 26
  • Mr Mark Thompson
    British born in October 1968

    Resident in United Kingdom

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

      IIF 27
  • Mr Mark Thompson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Sunrising, Looe, PL13 1NL, United Kingdom

      IIF 28
  • Mr Mark Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15730829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • C/o Acqvalue Accountancy, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 30
  • Mr Mark Thompson
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 31
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, CM13 1AB, United Kingdom

      IIF 32
    • 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 33
  • Mr Mark Thompson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ubberley Road, Stoke-on-trent, ST2 0EA, United Kingdom

      IIF 34
  • Mr Mark Walker Thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 35
  • Mr Mark Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 36
  • Mr Mark Walker-thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a High Street, Belper, DE56 1GF, England

      IIF 37
  • Mr Mark David Thompson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark David Thompson
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Broomlee, Bancroft, Milton Keynes, MK13 0PU, England

      IIF 56
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 57
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 58 IIF 59
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS

      IIF 60
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 61
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 62
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 63
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 64
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 65
    • Drakelands Mine, Drakelands, Plympton, PL7 5BS, United Kingdom

      IIF 66
  • Mr Mark John Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 67
    • 92, Station Rd, Clacton On Sea, Essex, CO15 1SG

      IIF 68
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 69 IIF 70
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 71
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 72
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 73
  • Mr Mark Andrew Thompson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Applewood, Vicarage Lane, Hound Green, Hook, RG27 8LF, United Kingdom

      IIF 74
  • Mr Mark Bradley Thompson
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Jasmine House, 6 Jasmine House, Juniper Drive, Battersea Reach, London, London, SW18 1GL, United Kingdom

      IIF 75
  • Mr David Mark Thompson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15321544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 77
  • Mark Tyson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tettenhall Road, Wolverhampton, WV14SA, United Kingdom

      IIF 78
  • Mr Mark Thompson
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 79
    • 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 80 IIF 81
    • Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 82
  • Mr Ian Mark Thompson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 83
  • Thompson, David Mark
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 89 IIF 90
  • Thompson, David Mark
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 91
    • 3, Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, NE61 6TG, England

      IIF 92
    • 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 93
    • 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Thompson, David Mark
    British employment consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 98
  • Thompson, David Mark
    British it director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 111
  • Thompson, David Mark
    British recruitment born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 112
  • Mr Mark John Thompson
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 113 IIF 114
    • 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 115
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 116
  • Mr Mark Thompson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 127, Green Lanes, London, N16 9DA, England

      IIF 117
  • Thompson, Mark John
    British director general born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 St Margarets Road, Oxford, OX2 6LD

      IIF 118
  • Thompson, Mark John
    British director general bbc born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark John
    British director-general born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadcasting House, Portland Place, London, W1A 1AA, United Kingdom

      IIF 121
  • Thompson, Mark John
    British director-general bbc born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 20 - 24 Broadwick Street, London, W1F 8HT, United Kingdom

      IIF 122
  • Thompson, Mark John
    British building contractor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 123
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 124
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 125
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 126
  • Thompson, Mark John
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Walton Road, Kirby Le Soken, Frinton On Sea, Essex, CO13 0DB

      IIF 127 IIF 128
    • 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 129
  • Thompson, Mark John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 130
  • Thompson, Mark John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Rd, Clacton On Sea, Essex, CO15 1SG, England

      IIF 131
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, England

      IIF 132 IIF 133
    • Jamesons, 92 Station Road, Clacton On Sea, CO15 1SG, United Kingdom

      IIF 134
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 135
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 136
  • Mark Thompson
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • The New York Times Co., 620 Eighth Avenue, New York, Ny10018, United States

      IIF 137
  • Mr Mark Thompson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Farfield Park, Manvers, Rotherham, S63 5DB, England

      IIF 138 IIF 139
    • Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB

      IIF 140 IIF 141
    • Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 142
    • 3 Acres, Lamb Lane, Firbeck, Worksop, S81 8DQ, England

      IIF 143
    • Three Acres, Lamb Lane, Firbeck, Worksop, S81 8DQ, England

      IIF 144 IIF 145
  • Mr Mark Thompson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stone Street Court, Hadleigh, Ipswich, IP7 6HY, England

      IIF 146
    • 39, Fulmerton Crescent, Redcar, TS10 4NJ, England

      IIF 147
  • Mr Mark Thompson
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 148
  • Thompson, Mark
    British civil engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Haynes Lane, London, SE19 3AN, United Kingdom

      IIF 149
  • Thompson, Mark
    British commissioning born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0PY, England

      IIF 150
  • Thompson, Mark
    British project manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0PY

      IIF 151
  • Mr Mark Thompson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 171 Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 6JT, England

      IIF 152
    • 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT

      IIF 153
    • Unit 23 To 25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 154
    • Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 155
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 156
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
    • 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 158
  • Mr Mark Thompson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Applewood, Vicarage Lane, Hound Green, Hook, Hampshire, RG27 8LF, England

      IIF 159
  • Mr Mark Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ashbourne Drive, Coxhoe, Durham, DH6 4SW, England

      IIF 160
    • 24, St. Josephs Mount, Pontefract, WF8 4JP, United Kingdom

      IIF 161
  • Mr Mark Thompson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 162
  • Mr Mark Thompson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 163
  • Mr Mark Thompson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25 Station Road, Hinckley, Leicestershire, LE10 1AP, England

      IIF 164
  • Mr Mark Thompson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -4 Protection House, Albion Road, North Shields, Tyne And Wear, NE30 2RH, United Kingdom

      IIF 165
  • Mr Mark Thompson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 166
  • Mr Mark Thompson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, 92 - 96 De Beauvoir Road, London, N1 4EN, England

      IIF 167
  • Thompson, Mark
    British accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 168
  • Thompson, Mark
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, 40-42 Neville Road, Dagenham, RM8 3QS, England

      IIF 169
  • Thompson, Mark
    British motor mechanic born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 170
  • Thompson, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 171
    • 2, Top End, Renhold, Bedford, MK41 0LR, England

      IIF 172
  • Thompson, Mark
    British solicitor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 173 IIF 174 IIF 175
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 179
    • 25, Neath Abbey, Bedford, MK410RU, United Kingdom

      IIF 180 IIF 181 IIF 182
    • Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE

      IIF 183
    • Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 184
    • Dixon House, 77-97, Harpur Street, Bedford, MK40 2SY, England

      IIF 185 IIF 186
    • Ladyslaude Court, Bramley Way, Bedford, MK41 7FX

      IIF 187
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 188 IIF 189
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 190
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 191
    • Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 192
    • Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 193
  • Thompson, Mark
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Acres, Lamb Lane, Firbeck, Nottinghamshire, S81 8DQ

      IIF 194 IIF 195 IIF 196
    • Unit 10, Fairfield Park, Manvers, Wath-upon-derne, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 200 IIF 201
    • Unit 10, Farfield Park, Manvers, Rotherham, S63 5DB, England

      IIF 202
    • Unit 10, Farfield Park, Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 203
    • Three Acres, Lamb Lane, Firbeck, Worksop, Nottinghamshire, S81 8DQ

      IIF 204 IIF 205
  • Thompson, Mark
    British electrician born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chesnut Avenue, Redcar, TS10 3PB, England

      IIF 206
  • Thompson, Mark Bradley
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Jasmine House, 6 Jasmine House, Juniper Drive, Battersea Reach, London, London, SW18 1GL, United Kingdom

      IIF 207
  • Thompson, Mark David
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 218
  • Thompson, Mark David
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British property investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 232
  • Thompson, Mark David
    British property manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Birkenhead Road, Hoylake, Merseyside, CH47 0LE

      IIF 233 IIF 234
    • 48, - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 235
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 236
  • Thompson, Mark David
    British builder born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Broomlee, Bancroft, Milton Keynes, MK13 0PU, England

      IIF 237
  • Thompson, Mark David
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 238
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 239
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS

      IIF 240
  • Thompson, Mark Edward
    British ceo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 241
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 242
  • Thompson, Mark Edward
    British chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, 4 More London, Riverside, London, SE1 2AU, United Kingdom

      IIF 243
  • Thompson, Mark Edward
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 244 IIF 245
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 246
    • Cantelowes Ltd, 15 Bowling Green Lane, London, EC1R 0BD, England

      IIF 247
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 248
    • Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 249
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 250
  • Thompson, Mark Edward
    British executive chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakelands Mine, Drakelands, Plympton, Devon, PL7 5BS, United Kingdom

      IIF 251 IIF 252
  • Thompson, Mark Edward
    British finance born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 253
  • Tyson, Mark
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Station Road, Kegworth, Derby, DE74 2FQ, United Kingdom

      IIF 254
  • Tyson, Mark
    British traffic management born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Church Court, Cox Street, Birmingham, B3 1RD, United Kingdom

      IIF 255
    • 6, Tettenhall Road, Wolverhampton, Wolverhampton, WV1 4SA, United Kingdom

      IIF 256
  • Mr Mark David Thompson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 257
    • Treviot House, 186-192, High Road, Ilford, IG1 1LR, England

      IIF 258
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 259
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 260
  • Mr Mark David Thompson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brown Twins Road, Hurstpierpoint, BN6 9XT, United Kingdom

      IIF 261
    • 3, Brown Twins Road, Hurstpierpoint, West Sussex, BN6 9XT

      IIF 262
  • Mr Mark Thompson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA, England

      IIF 263
    • 5, Fryers Way, Wakefield, Osset, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 264
    • 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 265
    • 5, Fryers Way, Silkwood Park, Ossett, WF5 9TJ, England

      IIF 266
    • Unit 5, Unit 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 267
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 268
    • 14, Manor Close, Shipton Bellinger, Tidworth, SP9 7UH, England

      IIF 269
  • Mr Mark Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, King Street, Newcastle, ST5 1HX, England

      IIF 270
  • Thompson, David Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 271
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 272
  • Thompson, Mark
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 273
    • First Floor, 1 - 3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 274
  • Thompson, Mark
    British director born in November 1963

    Resident in United Kingdom

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

      IIF 275
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 276
  • Thompson, Mark
    British none born in November 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Barn, Saunton, Braunton, Devon, EX33 1LS

      IIF 280
    • 25 Station Road, Hinckley, United Kingdom, Leicestershire, LE10 1AP, United Kingdom

      IIF 281 IIF 282
  • Thompson, Mark
    British hgv driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, St. Josephs Mount, Pontefract, WF8 4JP, United Kingdom

      IIF 283
  • Thompson, Mark
    British lgv driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, St. Josephs Mount, Pontefract, WF8 4JP, United Kingdom

      IIF 284
  • Thompson, Mark
    British health and safety officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kingfisher Close, Bradley Stoke, Bristol, BS32 0AN

      IIF 285
  • Thompson, Mark
    British local market manager born in October 1968

    Resident in United Kingdom

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

      IIF 286
  • Thompson, Mark
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenodd Drive, Coventry, CV6 6LT, United Kingdom

      IIF 287
  • Thompson, Mark
    British traffic management born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Sunrising, Looe, PL13 1NL, United Kingdom

      IIF 288
  • Thompson, Mark
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, BT19 7TS

      IIF 289
  • Thompson, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, Co Down, BT19 7TS

      IIF 290
  • Thompson, Mark
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15730829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 291
  • Thompson, Mark
    British recruitment born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Worlds End Lane, Orpington, Kent, BR6 7SS, United Kingdom

      IIF 292
  • Thompson, Mark
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Witham House, 13 Enterprise Way, London, SW18 1GB, England

      IIF 293
  • Thompson, Mark
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Witham Road, Enterprise Way London, London, SW18 1GB, England

      IIF 294
  • Thompson, Mark
    British management consulting born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dovecott, Burroughs Road, Ratby, LE6 0XZ, England

      IIF 295
  • Thompson, Mark
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 296
  • Thompson, Mark
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, CM13 1AB, United Kingdom

      IIF 297
  • Thompson, Mark
    British tiler born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mollan & Co, Stamford Bridge Road, York, North Yorkshire, YO19 5LL, United Kingdom

      IIF 298
  • Thompson, Mark
    British civil engineer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ubberley Road, Stoke-on-trent, ST2 0EA, United Kingdom

      IIF 299
  • Harris, Thomas Mark
    British glazier born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Lynchford Road, Farnborough, Hampshire, GU14 6HZ

      IIF 300
  • Mark Thompson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 148, Rede Court Road, Rochester, ME2 3TU, United Kingdom

      IIF 301
  • Mr Bradley Mark Thompson
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 72, Ridgeway Road, Sheffield, S12 2SX, England

      IIF 302
  • Mr Mark David Thompson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Whitstone Close, Liverpool, Merseyside, L18 3NL, England

      IIF 303
  • Mr Mark David Thompson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gatewick Lane, Caldecotte, Milton Keynes, MK7 8LJ, England

      IIF 304
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 305
    • 2, Duke Street, London, W1U 3EH

      IIF 306
    • 40, Abbey Gardens, London, NW8 9AT, England

      IIF 307
  • Mr Mark Edward Thompson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 308 IIF 309 IIF 310
    • 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 312
    • Harpers Yard, Unit 5 Cleveland Industrial Estate, Carr Lane, Sutton-on-the-forest, York, North Yorkshire, YO61 1EY, United Kingdom

      IIF 313
  • Mr Mark Thompson
    American born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • Hopfield Barn, Kenwood Road, Yalding, Kent, ME18 6JP

      IIF 314
  • Mr Mark Thomson
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 315
  • Thompson, Mark
    British property manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 316
  • Thompson, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 317
  • Mark Thompson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Edendale, Hull, HU7 4BX, England

      IIF 318
  • Mark Thompson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 319
  • Mr Mark Stanley Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Glebe Road, Campsall, Doncaster, DN6 9PB, England

      IIF 320
  • Walker Thompson, Mark
    British builder born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 321
  • Walker Thompson, Mark
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Toad Farm, Lumber Lane, Biggin, Ashbourne, Derbyshire, DE6 4DY, United Kingdom

      IIF 322
  • Walker-thompson, Mark
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 323
  • Mr Mark Bradley Thompson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 247 Bluewater House, Smugglers Way, London, SW18 1EA, England

      IIF 324
    • 3, Ellis Fields, St. Albans, AL3 6BG, England

      IIF 325
  • Mr Mark Thompson
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 31-32 High Street, Wellingborough, NN8 4HL, England

      IIF 326
  • Mr Mark Thomas
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, United Kingdom

      IIF 327
    • 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, Wales

      IIF 328
  • Thompson, Mark
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 329
  • Thompson, Mark
    English managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 330
  • Thompson, Mark
    English pharmceutical consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 331
  • Thompson, Mark
    English training and consultancy born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT, England

      IIF 332
  • Thompson, Mark
    English mechanical engineer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, 92 - 96 De Beauvoir Road, London, N1 4EN, England

      IIF 333
  • Thompson, Mark John
    British director born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ

      IIF 334
  • Thompson, Mark
    American contracts & operations manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Croft, Thwaites, Keighley, BD21 4ND, England

      IIF 335
  • Thompson, Mark
    English director born in December 1972

    Resident in United Kingdom

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

      IIF 336
  • Mr Thomas Mark Harris
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Censeo House, St Peters Street, Hertfordshire, AL1 3LF, United Kingdom

      IIF 337
  • Thompson, Mark
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 338 IIF 339
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 340
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 341
  • Mark Thomson
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Dolphin Road, Currie, Edinburgh, EH145RY, Scotland

      IIF 342
  • Thompson, Mark
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 127, Green Lanes, London, N16 9DA, England

      IIF 343
  • Thompson, Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Toad Farm, Lumber Lane, Biggin, Ashbourne, Derbyshire, DE6 4DY, United Kingdom

      IIF 344
  • Thompson, Mark David
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JW, England

      IIF 345
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 346
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 347 IIF 348
    • 8, De Walden Court 85-89, New Cavendish Street 85-89 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 349
  • Thompson, Mark David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 350 IIF 351
    • 15, Shenley Pavilions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 352
  • Thompson, Mark David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Daventry Grove, Quinton, Birmingham, West Midlands, B32 1JD

      IIF 353
    • Treviot House, 186-192, High Road, Ilford, Essex, IG1 1LR, England

      IIF 354 IIF 355
    • 8 De Walden Court, New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 356
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 357
  • Thompson, Mark David
    British financial controller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 358
  • Thompson, Mark David
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 359
  • Thompson, Mark David
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brown Twins Road, Hurstpierpoint, BN6 9XT, United Kingdom

      IIF 360
    • 3, Brown Twins Road, Hurstpierpoint, West Sussex, BN6 9XT, United Kingdom

      IIF 361
  • Thompson, Mark Stanley
    British traffic management born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Glebe Road, Campsall, Doncaster, DN6 9PB, England

      IIF 362
  • Thomson, Mark
    British none born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Duthie Street, Kirriemuir, Angus, DD8 5DJ

      IIF 363
  • Thompson, David Mark
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Nappa Hall, Nappa, Askrigg, Leyburn, North Yorkshire, DL8 3JZ, England

      IIF 364
  • Thompson, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 365 IIF 366
  • Thompson, Mark
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 367
  • Thompson, Mark
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 368
  • Thompson, Mark
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70 - 72, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9BF, England

      IIF 369
  • Thompson, Mark
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Boyton Lodge, Rectory Road, Great Waldingfield, Sudbury, CO10 0TL, England

      IIF 370
  • Thompson, Mark
    British drivers mate born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 90, Cherwell Drive, Stevenage, SG1 6BD, United Kingdom

      IIF 371
  • Thompson, Mark
    British electical contractor born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fulmerton Crescent, Redcar, TS10 4NJ, England

      IIF 372
  • Thompson, Mark
    British owner born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kd Tower, Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

      IIF 373
  • Thompson, Mark Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Applewood, Stud Green, Maidenhead, Berkshire, SL6 2JH, United Kingdom

      IIF 374 IIF 375
  • Thompson, Mark Andrew
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Applewood, Vicarage Lane, Hound Green, Hook, Hampshire, RG27 8LF, England

      IIF 376
  • Thompson, Mark Andrew
    British self employed born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Applewood, Stud Green, Holyport, Maidenhead, SL6 2JH, United Kingdom

      IIF 377
    • Little Applewood, Lower Crabbick Lane, Denmead, Waterlooville, Hampshire, PO7 6UQ, England

      IIF 378
  • Thompson, Mark Bradley
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Turf Moor, Harry Potts Way, Burnley, Lancashire, BB10 4BX

      IIF 379
  • Thompson, Mark Bradley
    British chief executive officer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ellis Fields, St. Albans, AL3 6BG, England

      IIF 380
  • Thompson, Mark Bradley
    British consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ellis Fields, St. Albans, AL3 6BG, England

      IIF 381
  • Thompson, Mark Bradley
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 247 Bluewater House, Smugglers Way, London, SW18 1EA, England

      IIF 382
  • Thompson, Mark David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 383
  • Thompson, Mark David
    British property management born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 384
  • Thompson, Mark David
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gatewick Lane, Caldecotte, Milton Keynes, MK7 8LJ, England

      IIF 385
  • Thompson, Mark David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 386
  • Thompson, Mark Edward
    British commodity trader born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 387
  • Thompson, Mark Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 388
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 389
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Duke Street, London, W1U 3EH, England

      IIF 390
    • 2, Duke Street, Manchester Square, London, England, W1U 3EH, England

      IIF 391
    • 2, Duke Street, Manchester Square, London, W1U 3EH, England

      IIF 392
    • 40, Abbey Gardens, London, NW8 9AT, England

      IIF 393
    • 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 394
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 395
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 396
    • Unit 2, Hurling Way, St Columb Major Business Park, St Columb, Cornwall, TR9 6SX, United Kingdom

      IIF 397
  • Thompson, Mark Edward
    British fund manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 398
    • First Floor, 47/48 Piccadilly, London, W1J 0DT, England

      IIF 399
  • Thompson, Mark Edward
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 400 IIF 401 IIF 402
    • 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 404
    • Harpers Yard, Unit 5 Cleveland Industrial Estate, Carr Lane, Sutton-on-the-forest, York, North Yorkshire, YO61 1EY, United Kingdom

      IIF 405
  • Thompson, David Mark
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15321544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 406
  • Thompson, Mark
    British dmbc councillor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Balby Library, High Road, Balby, Doncaster, South Yorks, DN4 0PL, England

      IIF 407
  • Thompson, Mark
    British construction industry supervision born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ashbourne Drive, Coxhoe, Durham, DH6 4SW, England

      IIF 408
  • Thompson, Mark
    British businessman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 409
  • Thompson, Mark
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 410
  • Thompson, Mark
    British chief executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 411
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 412 IIF 413
    • C/o The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 414
    • Yarm School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 415
  • Thompson, Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 416
    • Able2 Uk Ltd, Moorgate Street, Blackburn, BB2 4PB, England

      IIF 417
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 418
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, United Kingdom

      IIF 419
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 420 IIF 421 IIF 422
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 425
  • Thompson, Mark
    British consultancy services born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 426
  • Thompson, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 440
  • Thompson, Mark
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hudson Gardens, 136 Duke Street, Liverpool, Merseyside, L18 1DG, England

      IIF 441
  • Thompson, Mark
    British systems engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Farm Mount, Netherton, Wakefield, WF4 4TS, England

      IIF 442
  • Thompson, Mark
    British contractor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 443
  • Thompson, Mark
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25 Station Road, Hinckley, Leicestershire, LE10 1AP, England

      IIF 444
  • Thompson, Mark
    British sub contractor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 445
  • Thompson, Mark
    British bar manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Blackbird, North Road, Ponteland, NE20 9UH, United Kingdom

      IIF 446
  • Thompson, Mark
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Edendale, Hull, HU7 4BX, England

      IIF 447
  • Thompson, Mark
    British publican born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -4 Protection House, Albion Road, North Shields, Tyne And Wear, NE30 2RH, United Kingdom

      IIF 448
  • Thompson, Mark
    British chief executive born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, United Kingdom

      IIF 449 IIF 450
    • Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, England

      IIF 451
    • Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, United Kingdom

      IIF 452
    • Stonex Stadium, Greenlands Lane, London, NW4 1RL, England

      IIF 453
  • Thompson, Mark
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 454 IIF 455
    • 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, England

      IIF 456
  • Thompson, Mark
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 457
    • Unit 11 Riverwalk Business Park, Jeffreys Road, Enfield, EN3 7QN, England

      IIF 458
  • Thompson, Mark John
    British chief executive born in July 1957

    Registered addresses and corresponding companies
  • Thompson, Mark John
    British tv executive born in July 1957

    Registered addresses and corresponding companies
    • 6 Polstead Road, Oxford, Oxfordshire, OX2 6TN

      IIF 461
  • Thomson, Mark
    British company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 462
  • Harris, Thomas Mark
    British installation director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Censeo House, St Peters Street, St Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 463
    • Censeo House, St. Peters Street, St. Albans, AL1 3LF, England

      IIF 464
  • Mrs Mary Thompson
    Northern Irish born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Downshire Road, Banbridge, County Down, BT32 3JY

      IIF 465
  • Thomas, Mark
    British double glazer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 The Hollies, Brynsadler, Pontyclun, Rhondda Cynon Taff, CF72 9BA, United Kingdom

      IIF 466
  • Thomas, Mark
    British double glazing installer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 The Hollies, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9BA

      IIF 467
  • Thompson, Ian Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 468
  • Thompson, Mark
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA, England

      IIF 469
    • 5, Fryers Way, Wakefield, Osset, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 470
    • 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 471
    • Unit 5, Unit 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 472
    • 112, 112 Dowland Avenue, High Green, 112 Dowland Avenue, High Green, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 473
    • 112 Dowland Avenue, Highgreen, Sheffield, S35 4LA, England

      IIF 474
    • 112, Dowland Avenue, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 475
    • Grange Business Centre, River Works, Sheffield, South Yorkshire, S5 0DP, England

      IIF 476
  • Thompson, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 114, Dowland Avenue, Highgreen, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 477
  • Thompson, Mark
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fryers Way, Silkwood Park, Ossett, WF5 9TJ, England

      IIF 478
  • Thompson, Mark
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forest View Villa, Callow Hill, Rock, Kidderminster, Worcestershire, DY14 9XW

      IIF 479
  • Thompson, Mark
    British managing director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beaulieu Road, Amesbury, Salisbury, SP4 7PD, England

      IIF 480
  • Thompson, Mark
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 481
  • Thompson, Mark
    British plumbing & heating born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forest View Villa, Callow Hill, Rock, Kidderminster, Worcestershire, DY14 9XW

      IIF 482
  • Thompson, Mark
    British director born in April 1966

    Registered addresses and corresponding companies
    • 9 Hatchgate Court, Lines Road, Hurst, Reading, Berkshire, RG10 0SP

      IIF 483
  • Thompson, Mark
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hickory Gardens, Bradwell, Great Yarmouth, Norfolk, NR31 8NH, England

      IIF 484
  • Thompson, Mark
    British teacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Wilkinsons Yard, Market Gates, Great Yarmouth, Norfolk, NR30 2AX

      IIF 485
  • Thompson, Mark
    British hairdresser born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, King Street, Newcastle, Staffordshire, ST5 1HX, England

      IIF 486 IIF 487
    • 2, Lymes Cottages, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT, United Kingdom

      IIF 488
  • Thompson, Mark
    British hairdresser manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lymes Cottages, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT

      IIF 489 IIF 490
  • Thompson, Mark
    British hairdresser/ manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lymes Cottages, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT

      IIF 491
  • Thompson, Mark David
    British software consultant born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 76, Whitney Road, Liverpool, Merseyside, L25 5LZ, Uk

      IIF 492
  • Thompson, Mark Frederick
    British claims inspector born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 5, The Carriageworks, New Street, Mold, CH7 1NY, United Kingdom

      IIF 493
  • Thompson, Mark
    American chief financial officer born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • 7420 Franklin Parke Blvd, Indianapolis, Indiana 46259, FOREIGN, United States

      IIF 494
  • Thompson, Mark
    American treasurer & cfo born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • 7420 Franklin Parke Blvd, Indianapolis, Indiana 46259, FOREIGN, United States

      IIF 495
  • Thompson, Mark
    British executive search consultant born in June 1963

    Registered addresses and corresponding companies
    • 84 Palewell Park, London, SW14 8JH

      IIF 496
  • Thompson, Mark John
    British

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 497
  • Thompson, Mark John
    British building contractor

    Registered addresses and corresponding companies
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 498
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 499
  • Thompson, Mark John
    British director

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 500
  • Thompson, Mark
    British pharmacist born in October 1966

    Registered addresses and corresponding companies
    • 8 Willowby Park, Yelverton, Devon, PL20 6AW

      IIF 501
  • Thompson, Mark
    British secretary & director born in June 1972

    Registered addresses and corresponding companies
    • 45 Bexley Road, Bangor, County Down, BT19 7TS

      IIF 502
  • Thomson, Mark
    Scottish company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Dolphin Road, Currie, Edinburgh, EH14 5RY, Scotland

      IIF 503
  • Thompson, Mark
    Irish claims inspector born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40d Donegall Pass, Belfast, BT7 1BS

      IIF 504
  • Thompson, Mark
    English company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Shawe Avenue, Nuneaton, Warwickshire, CV10 0EL, United Kingdom

      IIF 505
  • Thompson, Mark
    English it director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 31-32 High Street, Wellingborough, NN8 4HL, England

      IIF 506
  • Thompson, Mark
    English technical director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 69, Carnegie House, 503 Witan Gate, Milton Keynes, MK9 2DB, England

      IIF 507
  • Thompson, Mark David
    British

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British property developers

    Registered addresses and corresponding companies
    • 120 Birkenhead Road, Hoylake, Merseyside, CH47 0LE

      IIF 550
  • Harris, Thomas Mark
    English double glazing installer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cox Close, Shenley, Radlett, WD79JQ, England

      IIF 551
  • Harris, Thomas Mark
    English installer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cox Close, Shenley, Radlett, Hertfordshire, WD7 9JQ, England

      IIF 552
  • Thompson, Bradley Mark
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 72, Ridgeway Road, Sheffield, S12 2SX, England

      IIF 553
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
  • Thompson, Mark
    British company director

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 599 IIF 600
  • Thompson, Mark
    British executive search consultant

    Registered addresses and corresponding companies
    • 84 Palewell Park, London, SW14 8JH

      IIF 601
  • Thompson, Mark
    British mortgage manager

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 602
  • Thompson, Mark
    British secretary

    Registered addresses and corresponding companies
  • Thompson, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Thompson, Mark
    English bookkeeping born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.04, Soar Enter Works, Knutton Road, Sheffield, S5 9NU, England

      IIF 617
  • Thompson, Mark
    English sales director born in April 1966

    Registered addresses and corresponding companies
    • 6 Hatchgate Court, Lines Road, Hurst, Berkshire, RG10 0SP

      IIF 618
  • Thompson, Mark David
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Saint George Street, London, W1S 1FS

      IIF 624
    • 40 Abbey Gardens, London, NW8 9AT

      IIF 625
  • Thomson, Mark
    Scotland electrical services born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Baberton Mains Drive, Edinburgh, EH14 3BZ, Scotland

      IIF 626
  • Thompson, Mark
    Australian ceo born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 627
  • Thompson, Mark
    Australian managing director born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Old Broad Street, London, Uk, EC2M 1RX, England

      IIF 628
  • Thompson, David
    British

    Registered addresses and corresponding companies
    • 471, Queens Drive, Liverpool, Merseyside, L4 8TY, United Kingdom

      IIF 629
  • Thompson, Mark Andrew

    Registered addresses and corresponding companies
    • Little Applewood, Stud Green, Holyport, Maidenhead, SL6 2JH, United Kingdom

      IIF 630
  • Harris, Thomas Mark

    Registered addresses and corresponding companies
    • 6, Cox Close, Shenley, Radlett, Hertfordshire, WD7 9JQ, England

      IIF 631
  • Thompson, Mark David

    Registered addresses and corresponding companies
    • 3, Brown Twins Road, Hurstpierpoint, West Sussex, BN6 9XT, United Kingdom

      IIF 632
    • 154 Boundaries Road, London, SW12 8HG

      IIF 633 IIF 634
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 635 IIF 636 IIF 637
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 638 IIF 639 IIF 640
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 644
    • Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 645
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 646
    • Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 647
  • Thompson, Mark Edward

    Registered addresses and corresponding companies
    • 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 648
  • Walker-thompson, Mark
    English general builder born in April 1963

    Registered addresses and corresponding companies
    • Brucken House, Main Street, Kniveton, Ashbourne Derbyshire, DE6

      IIF 649
  • Harris, Thomas

    Registered addresses and corresponding companies
    • 6 Cox Close, Shenley, Radlett, WD79JQ, England

      IIF 650
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 651 IIF 652 IIF 653
    • Dixon House 77-97, Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 655 IIF 656
    • Homeview Church Lane, Yielden, Bedfordshire, MK44 1AU

      IIF 657
    • 100, Flat 4 John Burns Court, Wycliffe Road, London, SW11 5QR, England

      IIF 658
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 659 IIF 660
    • 303 Knight's Court, 4 St. John's Place, London, EC1M 4NP, England

      IIF 661
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 662
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 663 IIF 664
    • 8, De Walden Court 85-89, New Cavendish Street 85-89 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 665
    • C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 666
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 667
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 668
    • 120, Birkenhead Road, Birkenhead Road, Meols, CH47 OLE, United Kingdom

      IIF 669
    • Shakespeare Martineau Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 670
    • Unit 10, Farfield Park, Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 671 IIF 672
    • 112 Dowland Avenue High Green, High Green, Sheffield, S35 4LA, United Kingdom

      IIF 673
    • 112, Dowland Avenue, Highgreen, Sheffield, S35 4LA, England

      IIF 674 IIF 675 IIF 676
    • 112, Dowland Avenue, Highgreen, Sheffield, S354LA, England

      IIF 678
    • 112, Dowland Avenue, Sheffield, S35 4LA, England

      IIF 679 IIF 680 IIF 681
    • 112, Dowland Avenue, Sheffield, South Yorkshire, S354LA, United Kingdom

      IIF 682
    • 112, Dowland Aveue, Sheffield, S35 4LA, England

      IIF 683
    • 114, Dowland Avenue, Highgreen, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 684
    • Grange Business Centre, River Works, Deep Lane, Sheffield, South Yorkshire, S5 0DP, England

      IIF 685
    • Grange Business Centres, River Works, Sheffield, South Yorkshire, S5 0DP, England

      IIF 686
    • Little Applewood, Lower Crabbick Lane, Denmead, Waterlooville, Hampshire, PO7 6UQ, England

      IIF 687
    • 1774, Finnemore Road, Bordesley Green, Birmingham, West Midlands, B9 5XN, England

      IIF 688
  • Thompson, Ian Mark

    Registered addresses and corresponding companies
    • 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 689
  • Thompson, Mack

    Registered addresses and corresponding companies
    • Homeview Church Lane, Yielden, Bedfordshire, MK45 1QU

      IIF 690
  • Thompson, Mary

    Registered addresses and corresponding companies
    • 25 Steens Hill, Banbridge, BT32 4HT

      IIF 691
child relation
Offspring entities and appointments
Active 294
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 336 - director → ME
  • 2
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-01 ~ now
    IIF 188 - director → ME
    2021-08-17 ~ now
    IIF 662 - secretary → ME
  • 3
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    261,930 GBP2023-11-30
    Officer
    2018-11-08 ~ now
    IIF 216 - director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    AC RESOURCES LIMITED T/A AC DATA LTD - 2021-03-16
    AC RESOURCES LIMITED - 2018-05-21
    5th Floor Grove House 248a, Marylebone Road, London
    Corporate (7 parents)
    Equity (Company account)
    11,544,000 GBP2021-03-31
    Officer
    2020-07-01 ~ now
    IIF 189 - director → ME
  • 5
    7/10 Chandos Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-02-15 ~ dissolved
    IIF 274 - director → ME
  • 6
    GALA TENT LIMITED - 2007-07-05
    Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-02-20 ~ dissolved
    IIF 198 - director → ME
  • 7
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 519 - secretary → ME
  • 8
    3 Brown Twins Road, Hurstpierpoint, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2018-03-31
    Officer
    2014-02-07 ~ dissolved
    IIF 361 - director → ME
    2014-02-07 ~ dissolved
    IIF 632 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 12 New Mill End Farm, East Hyde, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,238 GBP2022-05-31
    Officer
    2022-09-16 ~ dissolved
    IIF 464 - director → ME
  • 10
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Corporate (138 parents, 9 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 341 - llp-member → ME
  • 11
    The Blackbird, North Road, Ponteland, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-23 ~ now
    IIF 446 - director → ME
  • 12
    40 Abbey Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 393 - director → ME
  • 13
    72 Ridgeway Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 14
    Little Applewood Vicarage Lane, Hound Green, Hook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2013-01-28 ~ now
    IIF 376 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    100 Flat 4 John Burns Court, Wycliffe Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 295 - director → ME
    2012-06-06 ~ dissolved
    IIF 658 - secretary → ME
  • 16
    127 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,855 GBP2024-04-30
    Officer
    2015-04-30 ~ now
    IIF 343 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 17
    34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 502 - director → ME
    2007-03-13 ~ dissolved
    IIF 593 - secretary → ME
  • 18
    Moore Stephens, Donegall House, 7 Donegall Square North, Belfast
    Corporate (2 parents)
    Officer
    2005-06-07 ~ now
    IIF 289 - director → ME
  • 19
    19-21 City Road, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 20
    2-3 Winckley Court Chapel Street, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    -213,668 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2017-02-22 ~ now
    IIF 213 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 22
    No 1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,844 GBP2020-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 23
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Officer
    2012-09-07 ~ now
    IIF 225 - director → ME
  • 24
    BASE PROPERTIES DEVELOPMENT AND INVESTMENT LIMITED - 2015-02-13
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    710,458 GBP2023-12-31
    Officer
    2007-12-24 ~ now
    IIF 209 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 25
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-15 ~ now
    IIF 227 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 26
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -32,391 GBP2023-09-30
    Officer
    2014-04-30 ~ now
    IIF 230 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 27
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -51,767 GBP2024-03-31
    Officer
    2011-06-30 ~ now
    IIF 236 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 28
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2010-08-17 ~ now
    IIF 232 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 29
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 224 - director → ME
  • 30
    BASE SERVICED APARTMENTS (M) LTD - 2014-01-07
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-02-07 ~ now
    IIF 228 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 31
    2 Top End, Renhold, Bedford, England
    Corporate (3 parents)
    Officer
    2019-09-26 ~ now
    IIF 172 - director → ME
  • 32
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 623 - llp-designated-member → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 578 - secretary → ME
  • 34
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 560 - secretary → ME
  • 35
    Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 570 - secretary → ME
  • 36
    IBBETT TRUST(THE) - 2018-08-17
    Ladyslaude Court, Bramley Way, Bedford
    Corporate (7 parents)
    Officer
    2020-05-11 ~ now
    IIF 187 - director → ME
  • 37
    KINDLE SYSTEMS LTD - 2012-01-12
    112 Dowland Avenue, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 679 - secretary → ME
  • 38
    KINDLE CAB LTD - 2012-01-12
    112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 674 - secretary → ME
  • 39
    KINDLE RETAIL LTD - 2012-01-12
    112 Dowland Avenue, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 680 - secretary → ME
  • 40
    KINDLE DATA LTD - 2012-01-12
    112 Dowland Avenue, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 681 - secretary → ME
  • 41
    KINDLE MOBILE LTD - 2012-01-12
    112 Dowland Drive, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 675 - secretary → ME
  • 42
    KINDLE POWER LIMITED - 2012-01-12
    112 Dowland Aveue, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 683 - secretary → ME
  • 43
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 44
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 45
    112 Dowland Avenue Highgreen, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 676 - secretary → ME
  • 46
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -147,861 GBP2023-10-31
    Officer
    2008-10-03 ~ now
    IIF 211 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 47
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2004-01-16 ~ dissolved
    IIF 178 - director → ME
  • 48
    THE PROPERTY BUSINESS LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2004-01-20 ~ dissolved
    IIF 177 - director → ME
    2007-01-17 ~ dissolved
    IIF 606 - secretary → ME
  • 49
    BORNEO LINNELLS LIMITED - 2008-08-19
    Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 184 - director → ME
  • 50
    MINTON WARRINGTON LLP - 2009-12-30
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 620 - llp-designated-member → ME
  • 51
    Funk Events Ltd, 5 Union Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,195 GBP2019-03-31
    Officer
    2015-09-18 ~ dissolved
    IIF 294 - director → ME
  • 52
    LEGGMASON INVESTORS INCOME & GROWTH TRUST LIMITED - 2005-08-12
    JOHNSON FRY INCOME & GROWTH TRUST PLC - 2000-07-03
    JOHNSON FRY INCOME PLUS GROWTH TRUST PLC - 2000-03-07
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 654 - secretary → ME
  • 53
    Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    17,786 GBP2024-04-30
    Officer
    2020-08-01 ~ now
    IIF 469 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 54
    2 Holly Tree House Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,089 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 286 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 56
    CALLOW PROPERTY SERVICES LIMITED - 2012-04-18
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    2,815 GBP2022-09-30
    Officer
    2011-04-06 ~ now
    IIF 481 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 57
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (3 parents)
    Officer
    2022-08-05 ~ now
    IIF 296 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 58
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    9,248 GBP2023-12-31
    Officer
    2022-07-04 ~ now
    IIF 367 - director → ME
  • 59
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-12-18 ~ dissolved
    IIF 641 - secretary → ME
  • 60
    Richard Wynn 26 The Carriageworks, New Street, Mold, Wales
    Dissolved corporate (3 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 493 - director → ME
  • 61
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2024-02-17 ~ now
    IIF 242 - director → ME
    2024-02-17 ~ now
    IIF 668 - secretary → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 62
    Grange Business Centre, River Works, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 476 - director → ME
    2012-11-27 ~ dissolved
    IIF 686 - secretary → ME
  • 63
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 412 - director → ME
  • 64
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-09-27 ~ now
    IIF 218 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    C/o Acqvalue Accountancy Southbridge House, Southbridge Place, Croydon, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,231 GBP2023-05-31
    Officer
    2016-05-25 ~ now
    IIF 292 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 66
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 344 - director → ME
  • 67
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 374 - director → ME
  • 68
    Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 254 - director → ME
  • 69
    5 Fryers Way, Silkwood Park, Ossett, England
    Corporate (1 parent)
    Equity (Company account)
    86,281 GBP2024-01-31
    Officer
    2021-05-17 ~ now
    IIF 478 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 70
    5 Fryers Way, Wakefield, Osset, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    11,707 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 470 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 71
    No 1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    -252,624 GBP2020-02-28
    Officer
    2019-02-18 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 72
    HEAT VENTURES LIMITED - 2003-09-22
    C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 430 - director → ME
  • 73
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 598 - secretary → ME
  • 74
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 75
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,039 GBP2023-09-30
    Officer
    2016-05-06 ~ now
    IIF 238 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Hardraw Force Heritage Centre, Hardraw, Hawes, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    553,252 GBP2024-03-31
    Officer
    2001-02-15 ~ now
    IIF 364 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 77
    37 Commercial Road, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 439 - director → ME
  • 78
    Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    316,854 GBP2024-03-31
    Officer
    2011-07-18 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 79
    The Friarage, High Street, Yarm, Stockton On Tees, England
    Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 272 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 80
    15 Bowling Green Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    Little Applewood Stud Green, Holyport, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 377 - director → ME
    2010-07-27 ~ dissolved
    IIF 630 - secretary → ME
  • 82
    Unit 2 -4 Protection House, Albion Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -771 GBP2017-06-30
    Officer
    2010-12-20 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    12 High Road, Balby, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 462 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    5 Hickory Gardens, Bradwell, Great Yarmouth, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 484 - director → ME
  • 85
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2001-02-15 ~ dissolved
    IIF 539 - secretary → ME
  • 86
    Harpers Yard Unit 5 Cleveland Industrial Estate, Carr Lane, Sutton-on-the-forest, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,897 GBP2024-05-31
    Officer
    2022-05-07 ~ now
    IIF 405 - director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 559 - secretary → ME
  • 88
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 568 - secretary → ME
  • 89
    48 King Street, Newcastle, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -6,898 GBP2019-02-25
    Officer
    2013-02-04 ~ now
    IIF 486 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 90
    48 King Street, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 487 - director → ME
  • 91
    171 Woodhouse Lane, Bishop Auckland, County Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2016-03-31
    Officer
    2011-09-13 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 92
    EVOLUTION SNACKS LIMITED - 2024-02-28
    128 City Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-13 ~ now
    IIF 277 - director → ME
    2023-06-13 ~ now
    IIF 660 - secretary → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 93
    Rennie Welch Academy House, Shedden Park Road, Kelso, Scotland
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 278 - director → ME
  • 94
    Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 647 - secretary → ME
  • 95
    16 Nattadon Road, Chagford, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    76,881 GBP2023-04-30
    Officer
    2014-09-07 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 96
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 97
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 98
    Little Applewood Lower Crabbick Lane, Denmead, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 378 - director → ME
    2012-01-05 ~ dissolved
    IIF 687 - secretary → ME
  • 99
    50 Moor End, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 375 - director → ME
  • 100
    Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,469 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 368 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    SIGNMAN DESIGNS LTD - 2014-09-09
    Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -13,985 GBP2021-11-30
    Officer
    2014-01-28 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 102
    Unit 10 Farfield Park, Manvers, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -81,066 GBP2023-11-30
    Officer
    2015-01-09 ~ now
    IIF 202 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    AJM SHOPPING LIMITED - 2007-07-05
    Unit 10 Farfield Park, Manvers, Rotherham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,168,503 GBP2023-11-30
    Officer
    2001-08-14 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    GAMESHIELD PLC - 2014-04-11
    GAMESHIELD LIMITED - 2005-05-23
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 653 - secretary → ME
  • 105
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    75,900 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 244 - director → ME
  • 106
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    161,026 GBP2023-11-30
    Officer
    2019-05-09 ~ now
    IIF 246 - director → ME
  • 107
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 245 - director → ME
  • 108
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,435,550 GBP2024-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 109
    3 Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 92 - director → ME
  • 110
    20 Haynes Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    717 GBP2024-04-30
    Officer
    2002-01-15 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 111
    Unit 10 Fairfield Park, Manvers, Wath-upon-derne, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    MARPLACE (NUMBER 574) LIMITED - 2002-11-05
    2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    58,885 GBP2023-12-31
    Officer
    2010-09-01 ~ now
    IIF 384 - director → ME
  • 113
    The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-27 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 114
    3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    -67 GBP2023-06-30
    Officer
    2004-11-05 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 115
    22 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 182 - director → ME
  • 116
    INFONIC LIMITED - 2007-05-23
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 434 - director → ME
  • 117
    Beaufort House, New North Road, Exeter, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 180 - director → ME
  • 118
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 432 - director → ME
  • 119
    Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 418 - director → ME
  • 120
    SOUTH VIEW RACING LTD - 2005-08-11
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Corporate (5 parents)
    Officer
    2021-03-31 ~ now
    IIF 276 - director → ME
  • 121
    Treviot House, 186-192 High Road, Ilford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    152,713 GBP2024-03-31
    Officer
    2012-07-30 ~ now
    IIF 349 - director → ME
    2012-07-30 ~ now
    IIF 665 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    KESTREL ACCOUNTING AND BOOKKEEPING SERVICES LIMITED - 2021-10-12
    3 Brown Twins Road, Hurstpierpoint, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,427 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 360 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 123
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    137,930 GBP2024-03-31
    Officer
    2001-04-24 ~ now
    IIF 231 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 124
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    394,770 GBP2024-03-31
    Officer
    1994-09-29 ~ now
    IIF 229 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 125
    112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 678 - secretary → ME
  • 126
    WOOD-MIZER PRODUCTS LIMITED - 2001-03-21
    Hopfield Barn, Kenward Road, Yalding, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,723,295 GBP2020-12-31
    Officer
    2004-06-10 ~ dissolved
    IIF 495 - director → ME
  • 127
    Unit 17 92 - 96 De Beauvoir Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 333 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 128
    Unit 10, Farfield Park Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 203 - director → ME
    2015-01-09 ~ dissolved
    IIF 671 - secretary → ME
  • 129
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-07-28 ~ dissolved
    IIF 427 - director → ME
  • 130
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-09-27 ~ dissolved
    IIF 516 - secretary → ME
  • 131
    3 Harewood Gardens, Pegswood, Morpeth, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 132
    SPENCER JAMES PARTNERSHIP LTD - 2016-04-09
    3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2007-07-27 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 133
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 565 - secretary → ME
  • 134
    RF OLDGATE LIMITED - 2020-06-30
    128 City Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -141 GBP2021-04-30
    Officer
    2020-07-20 ~ now
    IIF 425 - director → ME
  • 135
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-02-15 ~ dissolved
    IIF 544 - secretary → ME
  • 136
    22 Shawe Avenue, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 505 - director → ME
  • 137
    14 Greenodd Drive, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 287 - director → ME
  • 138
    58 Ashbourne Drive, Coxhoe, Durham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    988 GBP2017-04-30
    Officer
    2014-04-22 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 139
    Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,675,703 GBP2023-11-30
    Officer
    2004-02-26 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    AJM WHOLESALE LIMITED - 2004-03-05
    Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2004-02-20 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    AJM WHOLESALE LIMITED - 2004-04-29
    Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-07 ~ dissolved
    IIF 195 - director → ME
  • 142
    Unit 10 Fairfield Park, Manvers, Wath-upon-derne, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-12-17 ~ dissolved
    IIF 639 - secretary → ME
  • 144
    Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-02-12 ~ dissolved
    IIF 645 - secretary → ME
  • 145
    MARPLACE (NUMBER 576) LIMITED - 2002-10-28
    2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    35,630 GBP2023-12-31
    Officer
    2018-07-01 ~ now
    IIF 383 - director → ME
  • 146
    Flat 247 Bluewater House Smugglers Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 147
    4385, 15730829 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-20 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2024-05-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 148
    36 The Hollies Brynsadler, Pontyclun, Rhondda Cynon Taff, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -364 GBP2019-06-30
    Officer
    2016-03-15 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    36 The Hollies, Brynsadler, Pontyclun
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,677 GBP2016-10-31
    Officer
    2000-10-20 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 327 - Has significant influence or controlOE
  • 150
    4 Stonecraft Court Taylor Street, Hollingworth, Hyde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,234 GBP2018-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 468 - director → ME
    2015-03-03 ~ dissolved
    IIF 689 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 151
    B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Corporate (2 parents)
    Equity (Company account)
    51,200 GBP2024-05-31
    Officer
    2001-05-16 ~ now
    IIF 443 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
  • 152
    Sw18 1gj, 6 Jasmine House 6 Jasmine House, Juniper Drive, Battersea Reach, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 153
    53 Pentland Avenue, Redcar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,673 GBP2018-09-30
    Officer
    2016-09-30 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 154
    47 Boutport Street, Barnstaple, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 280 - director → ME
  • 155
    MARK THOMSPON LIFESCIENCES LIMITED - 2015-03-30
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Corporate (5 parents)
    Equity (Company account)
    284,734 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 426 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    500,848 GBP2024-03-31
    Officer
    2013-03-22 ~ now
    IIF 455 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    6 Glebe Road, Campsall, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    2015-03-28 ~ now
    IIF 362 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 158
    20 Duthie Street, Kirriemuir, Angus
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 363 - director → ME
  • 159
    138 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 626 - director → ME
  • 160
    2 Church Court, Cox Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 255 - director → ME
  • 161
    Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 317 - director → ME
  • 162
    C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2017-03-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    69 Carnegie House 503, Witan Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 507 - director → ME
  • 164
    3 Ellis Fields, St. Albans, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 381 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 165
    INFONIC HOLDINGS LIMITED - 2009-11-11
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    7/10 Chandos Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-14 ~ dissolved
    IIF 424 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    83 Ubberley Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2018-02-15 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 167
    40 Gatewick Lane, Caldecotte, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 386 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 168
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    328,028 GBP2023-12-31
    Officer
    2010-09-23 ~ now
    IIF 394 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 169
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 525 - secretary → ME
  • 170
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    2015-01-07 ~ now
    IIF 347 - director → ME
    2015-01-07 ~ now
    IIF 637 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    2018-11-22 ~ now
    IIF 357 - director → ME
    2018-11-22 ~ now
    IIF 644 - secretary → ME
  • 172
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    Treviot House, 186 - 192 High Road, Ilford
    Dissolved corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 510 - secretary → ME
  • 173
    MINTON SEVEN LIMITED - 2002-11-06
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 524 - secretary → ME
  • 174
    MINTON TWELVE LIMITED - 2002-12-18
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 548 - secretary → ME
  • 175
    Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2004-07-13 ~ dissolved
    IIF 549 - secretary → ME
  • 176
    MINTON ELEVEN LIMITED - 2002-12-18
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 538 - secretary → ME
  • 177
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-02-15 ~ dissolved
    IIF 534 - secretary → ME
  • 178
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 529 - secretary → ME
  • 179
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-08-01 ~ dissolved
    IIF 531 - secretary → ME
  • 180
    CRESTHAVEN LIMITED - 1993-12-08
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2001-03-06 ~ dissolved
    IIF 546 - secretary → ME
  • 181
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-07-22 ~ dissolved
    IIF 545 - secretary → ME
  • 182
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-15 ~ dissolved
    IIF 537 - secretary → ME
  • 183
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-07-20 ~ dissolved
    IIF 540 - secretary → ME
  • 184
    MINTON ESTATES LIMITED - 2001-08-06
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-05-21 ~ dissolved
    IIF 535 - secretary → ME
  • 185
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 528 - secretary → ME
  • 186
    MINTON MANAGEMENT LLP - 2015-03-14
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 619 - llp-designated-member → ME
  • 187
    MINTON THREE LIMITED - 2002-02-19
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-08-02 ~ dissolved
    IIF 533 - secretary → ME
  • 188
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (8 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 646 - secretary → ME
  • 189
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2003-02-13 ~ dissolved
    IIF 522 - secretary → ME
  • 190
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (5 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 358 - director → ME
    2004-11-29 ~ dissolved
    IIF 541 - secretary → ME
  • 191
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2002-11-11 ~ dissolved
    IIF 527 - secretary → ME
  • 192
    Sterling House, 31-32 High Street, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -96,291 GBP2023-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 326 - Has significant influence or controlOE
  • 193
    16 Maynard Close, Bradwell, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 194
    51 Edendale, Hull, England
    Corporate (2 parents)
    Officer
    2021-11-22 ~ now
    IIF 447 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 318 - Ownership of shares – More than 50% but less than 75%OE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 318 - Right to appoint or remove directorsOE
  • 195
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    80,515 GBP2023-09-30
    Officer
    2017-09-12 ~ now
    IIF 454 - director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 196
    Create Business Hub Ground Floor , 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 297 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Corporate (7 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 416 - director → ME
  • 198
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    26 Church Road, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    2007-11-29 ~ dissolved
    IIF 413 - director → ME
  • 199
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 200
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 181 - director → ME
  • 201
    2 Farm Mount, Netherton, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-06-30
    Officer
    2021-11-10 ~ now
    IIF 442 - director → ME
  • 202
    Treviot House, 186-192 High Road, Ilford, Essex, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    229,454 GBP2024-03-31
    Officer
    2019-01-08 ~ now
    IIF 355 - director → ME
  • 203
    Treviot House, 186-192 High Road, Ilford, Essex, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-01-08 ~ now
    IIF 354 - director → ME
  • 204
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-23 ~ now
    IIF 248 - director → ME
    2023-08-23 ~ now
    IIF 666 - secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 63 - Has significant influence or controlOE
  • 205
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 566 - secretary → ME
  • 206
    3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 207
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 643 - secretary → ME
  • 208
    26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 518 - secretary → ME
  • 209
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    197,348 GBP2018-09-30
    Officer
    2007-01-17 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 210
    3rd Floor 86-90, Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,138 GBP2024-01-31
    Officer
    2011-10-17 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 211
    4385, 15321544 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 406 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 212
    Grange Business Centre River Works, Deep Lane, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 685 - secretary → ME
  • 213
    23 Pack Horse Lane, High Green, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 673 - secretary → ME
  • 214
    Little Applewood, Hound Green, Hook, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 215
    1 Mortimer Street, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,235 GBP2015-06-30
    Officer
    2010-08-17 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Right to appoint or remove directorsOE
  • 216
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants
    Dissolved corporate (4 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 217
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 569 - secretary → ME
  • 218
    5th Floor 111 Charterhouse Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-16 ~ now
    IIF 366 - director → ME
  • 219
    86-90 3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,708 GBP2024-03-31
    Officer
    2000-02-10 ~ now
    IIF 316 - director → ME
    2000-02-10 ~ now
    IIF 602 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    4 Kingfisher Close, Bradley Stoke, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 285 - director → ME
  • 221
    40 Gatewick Lane, Caldecotte, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 385 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
  • 222
    C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-20 ~ now
    IIF 241 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 64 - Has significant influence or controlOE
  • 223
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,672 GBP2024-03-31
    Officer
    2017-08-03 ~ now
    IIF 388 - director → ME
  • 224
    1st Floor, Chapel House, 1-3 Chapel Street, Guildford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 273 - director → ME
  • 225
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 547 - secretary → ME
  • 226
    Little Slifehurst Farm, Kirdford, Billingshurst, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 420 - director → ME
    2001-04-24 ~ dissolved
    IIF 600 - secretary → ME
  • 227
    1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    42,970 GBP2020-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 228
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 222 - director → ME
  • 229
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 230
    3 Harewood Gardens, Pegswood, Morpeth
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-02-28 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 4 - Has significant influence or controlOE
  • 231
    3 Harewood Gardens, Pegswood, Morpeth
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-02-28 ~ now
    IIF 95 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 232
    18 Beaulieu Road, Amesbury, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    8,222 GBP2024-03-31
    Officer
    2008-04-09 ~ now
    IIF 480 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 233
    Unit 1 The Croft, Thwaites, Keighley, Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 335 - director → ME
  • 234
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    13,171 GBP2023-12-31
    Officer
    2010-10-01 ~ now
    IIF 396 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 307 - Has significant influence or controlOE
  • 235
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    185,344 GBP2023-09-30
    Officer
    2015-09-23 ~ now
    IIF 275 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    MCKINLEY ACQUISITION LIMITED - 2015-06-11
    128 City Road, London, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -7,419,921 GBP2021-12-31
    Officer
    2010-10-14 ~ now
    IIF 279 - director → ME
    2010-10-14 ~ now
    IIF 659 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2012-11-28 ~ now
    IIF 369 - director → ME
  • 238
    The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-02-16 ~ dissolved
    IIF 438 - director → ME
  • 239
    25 Station Road, Hinckley, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -405 GBP2023-09-30
    Officer
    2009-07-01 ~ now
    IIF 445 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 240
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (8 parents)
    Officer
    2024-10-29 ~ now
    IIF 457 - director → ME
  • 241
    Unit 11 Riverwalk Business Park, Jeffreys Road, Enfield, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 458 - director → ME
  • 242
    CM OFFICE SOLUTIONS LTD - 2019-01-31
    5 Fryers Way, Ossett, England
    Corporate (1 parent)
    Equity (Company account)
    13,232 GBP2023-06-30
    Officer
    2021-10-11 ~ now
    IIF 471 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 243
    112 Dowland Avenue High Green, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 244
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 596 - secretary → ME
  • 245
    C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved corporate (5 parents)
    Officer
    2006-12-11 ~ dissolved
    IIF 414 - director → ME
  • 246
    49 Dolphin Road, Currie, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    49 Court Crescent, East Grinstead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-09 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 248
    6 Cox Close, Shenley, Radlett, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 552 - director → ME
    2013-06-10 ~ dissolved
    IIF 631 - secretary → ME
  • 249
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Corporate (4 parents)
    Equity (Company account)
    -114,042 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 329 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 152 - Has significant influence or controlOE
  • 250
    112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 617 - director → ME
  • 251
    8 Stone Street Court, Hadleigh, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    396,684 GBP2024-03-31
    Officer
    2008-03-01 ~ now
    IIF 370 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    3 Harewood Gardens, Pegswood, Morpeth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2004-11-05 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 253
    92 Station Road, Clacton-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -32,899 GBP2023-11-30
    Officer
    2002-09-26 ~ now
    IIF 126 - director → ME
    2002-09-26 ~ now
    IIF 499 - secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    1998-10-31 ~ dissolved
    IIF 497 - secretary → ME
  • 255
    2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-22 ~ now
    IIF 400 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    39 Fulmerton Crescent, Redcar, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,307 GBP2023-12-31
    Officer
    2022-12-24 ~ now
    IIF 372 - director → ME
    Person with significant control
    2022-12-24 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 257
    3 Harewood Gardens, Pegswood, Morpeth
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-21 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 258
    31 Downshire Road, Banbridge, County Down
    Corporate (2 parents)
    Equity (Company account)
    1,149,866 GBP2023-09-30
    Officer
    2006-09-08 ~ now
    IIF 691 - secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    24 St. Josephs Mount, Pontefract, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,703 GBP2020-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Has significant influence or controlOE
  • 260
    112 Dowland Avenue Highgreen, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 474 - director → ME
    2014-06-05 ~ dissolved
    IIF 677 - secretary → ME
  • 261
    COURTBURN LIMITED - 1991-09-03
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-25 ~ dissolved
    IIF 563 - secretary → ME
  • 262
    25 Station Road Hinckley, United Kingdom, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -362,545 GBP2020-11-30
    Officer
    2012-11-02 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    150 Denewood Crescent, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 264
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,638,696 GBP2023-11-30
    Officer
    1998-11-30 ~ now
    IIF 125 - director → ME
    1998-11-30 ~ now
    IIF 498 - secretary → ME
  • 265
    ANTRIM ENERGY LIMITED - 2013-01-16
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    202,379 GBP2019-09-30
    Officer
    2012-12-11 ~ dissolved
    IIF 191 - director → ME
    2012-12-11 ~ dissolved
    IIF 667 - secretary → ME
  • 266
    25 Station Road, Hinckley, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 444 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 267
    172 Sunrising, Looe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 268
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 473 - director → ME
  • 269
    2 Duke Street, Manchester Square, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 392 - director → ME
  • 270
    2 Duke Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2013-11-20 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
  • 271
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 652 - secretary → ME
  • 272
    Duff & Phelps, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 437 - director → ME
  • 273
    6 Cox Close, Shenley, Radlett, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 551 - director → ME
    2014-06-09 ~ dissolved
    IIF 650 - secretary → ME
  • 274
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    WINDOWSILVER LIMITED - 2001-04-12
    6 Snow Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 109 - director → ME
  • 275
    DALKIA IRELAND HOLDINGS LIMITED - 2014-12-16
    BEALAW (792) LIMITED - 2006-01-11
    210 Pentonville Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 100 - director → ME
  • 276
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,766 GBP2022-03-31
    Officer
    2020-03-30 ~ now
    IIF 463 - director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    FORMJET PLC - 2010-03-04
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    Park House, 16-18 Finsbury Circus, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2024-09-09 ~ now
    IIF 249 - director → ME
  • 278
    6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-27 ~ dissolved
    IIF 321 - director → ME
  • 279
    40 Market Place, Belper, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    119,585 GBP2023-12-31
    Officer
    2021-09-01 ~ now
    IIF 323 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 280
    2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,429 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 401 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    92 Station Rd, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    -27,036 GBP2023-11-30
    Officer
    2011-11-16 ~ now
    IIF 131 - director → ME
  • 282
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 651 - secretary → ME
  • 283
    4 Coleridge Crescent, Colnbrook, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 150 - director → ME
  • 284
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Officer
    2009-02-17 ~ now
    IIF 123 - director → ME
  • 285
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    20,041 GBP2024-03-31
    Officer
    2010-05-10 ~ now
    IIF 132 - director → ME
  • 286
    2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 402 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    WOOD-MIZER LIMITED - 2007-04-05
    Hopfield Barn, Kenwood Road, Yalding, Kent
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,740 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 314 - Has significant influence or controlOE
  • 288
    WOODSTONE TILING LIMITED - 2017-01-20
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    2,316 GBP2023-03-31
    Officer
    2019-07-12 ~ now
    IIF 456 - director → ME
  • 289
    2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    956,237 GBP2023-11-30
    Officer
    2021-06-29 ~ now
    IIF 404 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 290
    Wychbury Chambers, 78 Worcester Rd West Hagley, Stourbridge, West Midlands
    Corporate (2 parents)
    Officer
    1999-02-09 ~ now
    IIF 479 - director → ME
  • 291
    WYRE MAINTENANCE SERVICES LIMITED - 2006-08-24
    Hunt House Farm, Frith Common, Tenbury Wells, Worcs
    Dissolved corporate (2 parents)
    Officer
    2002-06-17 ~ dissolved
    IIF 482 - director → ME
  • 292
    Yarm School, The Friarage, Yarm, Stockton On Tees
    Corporate (11 parents, 1 offspring)
    Officer
    2002-06-25 ~ now
    IIF 415 - director → ME
  • 293
    CROSSCO (691) LIMITED - 2002-10-04
    The Friarage, Yarm, Stockton On Tees
    Corporate (6 parents)
    Officer
    2019-12-03 ~ now
    IIF 409 - director → ME
  • 294
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 477 - director → ME
    2012-07-10 ~ dissolved
    IIF 684 - secretary → ME
Ceased 218
  • 1
    124 Horseferry Road, London
    Corporate (4 parents, 10 offsprings)
    Officer
    2002-03-04 ~ 2004-05-25
    IIF 459 - director → ME
  • 2
    Beancroft Farm Beancroft Road, Marston Moretaine, Bedford
    Corporate (2 parents)
    Equity (Company account)
    8,164,000 GBP2022-03-31
    Officer
    2020-07-01 ~ 2023-12-07
    IIF 183 - director → ME
  • 3
    TWIGG MINERALS PLC - 2002-09-06
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2013-08-14 ~ 2014-05-08
    IIF 395 - director → ME
  • 4
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-04-28 ~ 2023-05-16
    IIF 251 - director → ME
    Person with significant control
    2020-04-28 ~ 2023-05-16
    IIF 66 - Has significant influence or control OE
  • 5
    Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2002-10-22 ~ 2004-02-19
    IIF 517 - secretary → ME
  • 6
    APOLLO MANAGEMENT (UK) VI, LLP - 2006-03-21
    1 Soho Place, London, England
    Corporate (33 parents)
    Officer
    2008-05-19 ~ 2010-07-12
    IIF 624 - llp-designated-member → ME
  • 7
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    2,142,823 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-07-13 ~ 2011-07-25
    IIF 185 - director → ME
  • 8
    Balby Library High Road, Balby, Doncaster, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    5,226 GBP2024-03-31
    Officer
    2012-03-14 ~ 2013-01-31
    IIF 407 - director → ME
  • 9
    34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2007-10-29 ~ 2010-10-01
    IIF 290 - director → ME
    2007-10-29 ~ 2010-10-01
    IIF 592 - secretary → ME
  • 10
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents)
    Officer
    2003-09-03 ~ 2014-12-01
    IIF 577 - secretary → ME
  • 11
    19-21 City Road, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ 2014-02-21
    IIF 221 - director → ME
  • 12
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -32,391 GBP2023-09-30
    Officer
    2012-09-06 ~ 2014-02-21
    IIF 220 - director → ME
  • 13
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2008-10-15 ~ 2017-07-31
    IIF 217 - director → ME
  • 14
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-09-05 ~ 2011-06-30
    IIF 233 - director → ME
  • 15
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -51,767 GBP2024-03-31
    Officer
    2008-03-12 ~ 2010-09-07
    IIF 208 - director → ME
  • 16
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2010-08-17 ~ 2011-11-05
    IIF 669 - secretary → ME
  • 17
    BASE SERVICED APARTMENTS LTD - 2014-01-07
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ 2011-07-01
    IIF 441 - director → ME
    2007-07-18 ~ 2010-09-07
    IIF 234 - director → ME
  • 18
    51 Church Street, Breakout Manchester, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    159,860 GBP2024-03-31
    Officer
    2014-02-27 ~ 2020-12-09
    IIF 293 - director → ME
  • 19
    BBC WORLDWIDE LIMITED - 2018-10-01
    BBC ENTERPRISES LIMITED - 1995-01-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents, 37 offsprings)
    Officer
    2012-03-12 ~ 2012-09-17
    IIF 121 - director → ME
  • 20
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2004-11-29 ~ 2012-03-12
    IIF 508 - secretary → ME
  • 21
    OPENDETAIL LIMITED - 1991-06-10
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 561 - secretary → ME
  • 22
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    133,991 GBP2023-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 574 - secretary → ME
  • 23
    Milton House Farm, Milton Ernest, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    18,487,321 GBP2023-06-30
    Officer
    2003-08-20 ~ 2017-04-30
    IIF 576 - secretary → ME
  • 24
    BEDFORDIA GROUP PLC - 2016-06-24
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,941,468 GBP2023-06-30
    Officer
    2006-05-15 ~ 2017-04-30
    IIF 176 - director → ME
    2004-05-25 ~ 2017-04-30
    IIF 557 - secretary → ME
  • 25
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 564 - secretary → ME
  • 26
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 558 - secretary → ME
  • 27
    ARNOLD ROOFING COMPANY LIMITED - 2011-10-05
    EFFECTNAME LIMITED - 1992-04-27
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-10-24 ~ 2011-10-20
    IIF 129 - director → ME
  • 28
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,325,419 GBP2023-04-30
    Officer
    2002-04-29 ~ 2002-06-28
    IIF 579 - secretary → ME
  • 29
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (3 parents)
    Officer
    2004-05-25 ~ 2017-04-30
    IIF 581 - secretary → ME
  • 30
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ 2013-11-25
    IIF 655 - secretary → ME
  • 31
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (7 parents, 5 offsprings)
    Officer
    2005-11-08 ~ 2013-12-01
    IIF 556 - secretary → ME
  • 32
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ 2013-12-01
    IIF 656 - secretary → ME
  • 33
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (4 parents)
    Officer
    2012-09-26 ~ 2013-11-25
    IIF 585 - secretary → ME
  • 34
    Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Corporate (6 parents)
    Officer
    2012-09-26 ~ 2013-11-25
    IIF 586 - secretary → ME
  • 35
    Milton Parc, Milton Ernest, Bedford, England
    Corporate (7 parents, 1 offspring)
    Officer
    2012-07-26 ~ 2013-12-01
    IIF 588 - secretary → ME
  • 36
    Milton Parc, Milton Ernest, Bedford
    Corporate (7 parents)
    Officer
    2007-07-27 ~ 2013-11-25
    IIF 604 - secretary → ME
  • 37
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (6 parents)
    Officer
    2012-09-26 ~ 2012-12-31
    IIF 584 - secretary → ME
  • 38
    BLUE HOUSE MANOR LTD - 2019-05-20
    92 Station Road, Clacton-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-04-12 ~ 2019-05-16
    IIF 135 - director → ME
    Person with significant control
    2018-04-12 ~ 2019-05-16
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2014-07-17 ~ 2016-09-28
    IIF 283 - director → ME
  • 40
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2007-01-17 ~ 2013-02-08
    IIF 608 - secretary → ME
  • 41
    77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-19 ~ 2011-02-01
    IIF 338 - llp-designated-member → ME
  • 42
    Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    2002-08-14 ~ 2002-11-11
    IIF 514 - secretary → ME
  • 43
    Brigham House, 93 High Street, Biggleswade, Bedfordhsire
    Dissolved corporate (2 parents)
    Equity (Company account)
    45,092 GBP2020-09-30
    Officer
    2006-02-01 ~ 2006-03-01
    IIF 611 - secretary → ME
  • 44
    12 Conduit Street, London, England
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-10-31
    Officer
    2001-06-27 ~ 2007-05-24
    IIF 567 - secretary → ME
  • 45
    MCDONALD GLENCROSS LIMITED - 2005-03-29
    MCDONALD-GLENCROSS LIMITED - 2004-12-23
    12 Conduit Street, London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,608,926 GBP2024-10-31
    Officer
    1999-11-04 ~ 2007-05-24
    IIF 609 - secretary → ME
  • 46
    12 Conduit Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2001-11-12 ~ 2007-05-24
    IIF 571 - secretary → ME
  • 47
    MGL NOMINEES LIMITED - 2005-03-29
    12 Conduit Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2002-01-22 ~ 2007-05-24
    IIF 614 - secretary → ME
  • 48
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    22 Park Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,406,642 GBP2016-09-30
    Officer
    2013-12-05 ~ 2016-10-28
    IIF 410 - director → ME
    2013-07-01 ~ 2013-12-05
    IIF 419 - director → ME
  • 49
    HELICAL (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2011-06-01
    CHANCERYGATE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2010-03-11
    Unit 6 Chancerygate Business Centre, Third Avenue, Millbrook, Hampshire, England
    Corporate (3 parents)
    Officer
    2010-12-20 ~ 2020-10-30
    IIF 359 - director → ME
    2010-12-20 ~ 2020-10-30
    IIF 520 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 257 - Has significant influence or control OE
  • 50
    Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    965,435 GBP2024-03-31
    Officer
    2014-07-31 ~ 2019-10-11
    IIF 134 - director → ME
  • 51
    Turf Moor, Harry Potts Way, Burnley, Lancashire
    Corporate (13 parents, 1 offspring)
    Officer
    2023-01-26 ~ 2023-07-06
    IIF 379 - director → ME
  • 52
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,383,963 GBP2023-06-30
    Officer
    2006-02-24 ~ 2008-04-23
    IIF 607 - secretary → ME
  • 53
    121 Moffat Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-10-08 ~ 2010-09-15
    IIF 436 - director → ME
  • 54
    11 George Street West, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-03-29 ~ 2004-03-31
    IIF 573 - secretary → ME
  • 55
    CORNWALL DRILLING LTD - 2020-11-16
    13 Bowling Green Terrace, St. Ives, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    -22,149 GBP2024-01-31
    Officer
    2015-01-16 ~ 2015-04-16
    IIF 397 - director → ME
  • 56
    HEAT VENTURES LIMITED - 2003-09-22
    C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-04-05 ~ 2000-05-07
    IIF 423 - director → ME
    2000-04-05 ~ 2002-11-29
    IIF 599 - secretary → ME
  • 57
    Mill House Cowbridge Mill, Sir Bernard Lovell Road, Malmesbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2016-04-26 ~ 2018-10-19
    IIF 356 - director → ME
  • 58
    GO ON UK LIMITED - 2017-10-24
    DIGITAL INCLUSION LIMITED - 2012-02-10
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2012-03-01 ~ 2014-07-13
    IIF 122 - director → ME
  • 59
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-11-29 ~ 2023-05-16
    IIF 247 - director → ME
  • 60
    PREMIUMTAKE PROPERTY MANAGEMENT LIMITED - 1999-03-17
    Elgin House, Old Bath Road Colnbrook, Slough
    Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2023-12-31
    Officer
    1998-09-04 ~ 2002-01-03
    IIF 151 - director → ME
  • 61
    SEWELL LIMITED - 2007-01-29
    PHOTOCHECK LIMITED - 1990-10-19
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    410,587 GBP2016-12-31
    Officer
    2006-12-18 ~ 2014-12-01
    IIF 603 - secretary → ME
  • 62
    48 King Street, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ 2014-03-27
    IIF 488 - director → ME
  • 63
    Ii Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,463 GBP2017-07-31
    Officer
    2012-12-13 ~ 2018-09-14
    IIF 589 - secretary → ME
  • 64
    KITCHEN SIMPLE LTD - 2010-04-12
    KITCHEN REFACEMENT LTD - 2004-05-17
    THE MADE-2-MEASURE KITCHEN COMPANY LIMITED - 2003-11-24
    THE MADE-TO-MEASURE KITCHEN COMPANY LIMITED - 2002-01-23
    82 Chertsey Road, Chobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-01-16 ~ 2004-05-24
    IIF 483 - director → ME
  • 65
    FILM FOUR DISTRIBUTORS LIMITED - 1998-04-20
    124 Horseferry Road, London
    Corporate (3 parents)
    Officer
    2002-03-21 ~ 2002-12-20
    IIF 460 - director → ME
  • 66
    FIRST TIN LIMITED - 2022-03-15
    ANGLO SAXONY MINING LIMITED - 2021-08-03
    TRELIVER MINERALS LIMITED - 2017-02-22
    First Floor, 47/48 Piccadilly, London, England
    Corporate (5 parents)
    Officer
    2012-02-01 ~ 2022-03-24
    IIF 399 - director → ME
  • 67
    Unit 10 Farfield Park, Manvers, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -81,066 GBP2023-11-30
    Officer
    2015-01-09 ~ 2018-09-07
    IIF 672 - secretary → ME
  • 68
    TRAFIGURA ASSET MANAGEMENT LIMITED - 2005-03-07
    Bridge House, London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-07 ~ 2007-12-05
    IIF 387 - director → ME
  • 69
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    161,026 GBP2023-11-30
    Person with significant control
    2019-05-09 ~ 2020-05-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 190 - director → ME
    2014-09-23 ~ 2020-02-13
    IIF 391 - director → ME
  • 71
    Milton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2008-10-29 ~ 2013-03-20
    IIF 605 - secretary → ME
  • 72
    39 Waterside, Stratford-upon-avon, England
    Corporate (2 parents)
    Person with significant control
    2023-02-27 ~ 2024-10-02
    IIF 115 - Has significant influence or control over the trustees of a trust OE
  • 73
    Berkeley Square House, Berkeley Square, London, England
    Dissolved corporate
    Officer
    2003-03-21 ~ 2004-09-19
    IIF 515 - secretary → ME
  • 74
    St James Square, Mill Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-18 ~ 2011-10-18
    IIF 597 - secretary → ME
  • 75
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-09-23 ~ 2021-09-13
    IIF 521 - secretary → ME
  • 76
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    SPEED 6124 LIMITED - 1997-03-10
    Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Corporate (2 parents)
    Equity (Company account)
    3,268,285 GBP2024-04-30
    Officer
    2003-04-30 ~ 2011-10-04
    IIF 330 - director → ME
  • 77
    Brigham House, 93 High Street, Biggleswade, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-01 ~ 2006-02-01
    IIF 612 - secretary → ME
  • 78
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 104 - director → ME
  • 79
    FOXSTAR LIMITED - 1997-07-28
    Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Corporate (3 parents, 7 offsprings)
    Officer
    1997-06-12 ~ 1997-11-28
    IIF 657 - secretary → ME
  • 80
    INFONIC LIMITED - 2007-05-23
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2004-06-08 ~ 2007-01-19
    IIF 422 - director → ME
  • 81
    CORPORA PLC - 2007-07-20
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate
    Officer
    2003-07-02 ~ 2009-02-11
    IIF 421 - director → ME
    2007-10-10 ~ 2008-01-10
    IIF 594 - secretary → ME
  • 82
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-17 ~ 2011-04-06
    IIF 625 - llp-member → ME
  • 83
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-30 ~ 2007-01-19
    IIF 431 - director → ME
  • 84
    INFONIC (UK) LIMITED - 2013-04-09
    3rd Floor 37 Frederick Place, Brighton
    Corporate (2 parents)
    Officer
    2008-08-01 ~ 2017-09-28
    IIF 428 - director → ME
  • 85
    Able2 Uk Ltd, Moorgate Street, Blackburn, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,103 GBP2024-04-30
    Officer
    2022-05-09 ~ 2023-05-01
    IIF 417 - director → ME
  • 86
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,305 GBP2016-11-30
    Officer
    2005-11-17 ~ 2017-07-31
    IIF 235 - director → ME
    2005-11-17 ~ 2014-09-26
    IIF 629 - secretary → ME
  • 87
    W A COLLENS INSURANCE BROKER LIMITED - 1998-01-02
    JENSEN DICKENS PROCKTER LIMITED - 1994-09-01
    D F PROCKTER LIMITED - 1991-04-09
    HOEMINSTER LIMITED - 1981-12-31
    Bankside House The Paddocks, Bromham, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-16 ~ 2009-01-15
    IIF 175 - director → ME
  • 88
    CLOUDBAY LIMITED - 2002-07-09
    23 Cottingham Way, Thrapston, Northants
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,333 GBP2019-12-31
    Officer
    2002-01-15 ~ 2002-01-31
    IIF 555 - secretary → ME
  • 89
    40 Market Place, Belper, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    715 GBP2024-02-29
    Officer
    2012-02-15 ~ 2012-02-15
    IIF 322 - director → ME
  • 90
    UNITER LTD - 2012-03-01
    23-27 Bolton Street, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -17,268 GBP2024-03-31
    Officer
    2004-06-23 ~ 2006-04-01
    IIF 509 - secretary → ME
  • 91
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    394,770 GBP2024-03-31
    Officer
    1994-09-29 ~ 1999-09-10
    IIF 550 - secretary → ME
  • 92
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2016-03-30 ~ 2016-08-02
    IIF 371 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-08-02
    IIF 301 - Ownership of shares – 75% or more OE
  • 93
    SPONSERVE LTD - 2019-05-08
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    112,717 GBP2023-12-31
    Officer
    2016-10-19 ~ 2019-12-06
    IIF 628 - director → ME
  • 94
    SIDEPOWER LIMITED - 1995-01-11
    9 Triumph Way, Woburn Road Industrial Estate, Kempston, Bedford
    Corporate (3 parents)
    Equity (Company account)
    146,259 GBP2023-05-31
    Officer
    2000-11-03 ~ 2000-11-09
    IIF 580 - secretary → ME
  • 95
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-06-28 ~ 2007-01-19
    IIF 433 - director → ME
  • 96
    Salatin House, Cedar Road, Sutton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,243 GBP2023-06-30
    Officer
    2022-09-20 ~ 2023-08-01
    IIF 627 - director → ME
  • 97
    THE LIME MORTAR & RENDER COMPANY LIMITED - 2015-10-09
    THE CHILTERN LIME MORTAR COMPANY LIMITED - 2015-05-21
    LIME TECHNOLOGY LIMITED - 2015-05-20
    LIME MRP LTD - 2015-03-23
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -865,729 GBP2015-05-01 ~ 2016-04-30
    Officer
    2015-05-19 ~ 2015-09-01
    IIF 171 - director → ME
  • 98
    LITTLE SLIFEHURST FARM LIMITED - 2018-03-21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -233,235 GBP2023-12-31
    Officer
    2007-12-21 ~ 2016-08-26
    IIF 411 - director → ME
  • 99
    5th Floor 111 Charterhouse Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -729 GBP2023-10-31
    Officer
    2024-06-01 ~ 2024-06-27
    IIF 365 - director → ME
  • 100
    MACE THOMPSON ESTATES LIMITED - 2013-11-12
    39/43 Bridge Street, Swinton, Mexborough, England
    Corporate (1 parent)
    Equity (Company account)
    931,787 GBP2023-11-30
    Officer
    2004-10-07 ~ 2012-06-11
    IIF 199 - director → ME
  • 101
    F T R ASSOCIATES (UK) LIMITED - 2015-07-20
    F T R ASSOCIATES (NORTH EAST) LIMITED - 2001-04-26
    PARKINSON JV SIXTY-THREE LIMITED - 2001-01-23
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    2001-02-16 ~ 2002-11-04
    IIF 88 - director → ME
  • 102
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-12-21 ~ 2018-01-08
    IIF 168 - director → ME
  • 103
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    2017-02-20 ~ 2021-09-13
    IIF 664 - secretary → ME
  • 104
    C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Officer
    2017-03-20 ~ 2023-03-31
    IIF 282 - director → ME
  • 105
    PREMIER TEAM PROMOTIONS LIMITED - 2023-11-06
    Stonex Stadium, Greenlands Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,177,885 GBP2021-06-30
    Officer
    2024-01-31 ~ 2024-11-25
    IIF 453 - director → ME
  • 106
    TEAMSALES LIMITED - 2003-08-05
    Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-06-08 ~ 2001-02-28
    IIF 616 - secretary → ME
  • 107
    CALCULUS EQUITY PARTNERS LIMITED - 2005-03-29
    12 Conduit Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2001-11-12 ~ 2007-05-24
    IIF 554 - secretary → ME
  • 108
    MCPHERSON IT CONSULTING LIMITED - 2001-04-05
    THE FINANCIAL DIRECTION NETWORK LIMITED - 1999-01-12
    60 Chertsey Street, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-01-16 ~ 1997-02-04
    IIF 440 - director → ME
  • 109
    HONEYMAN TECHNOLOGY AND TRAINING LTD - 2021-11-19
    HYDROGIENIC GLOBAL TECHNOLOGY LIMITED - 2014-01-23
    The Old Vicarage, Whorlton, Barnard Castle, Co Durham, England
    Corporate (2 parents)
    Equity (Company account)
    254,355 GBP2024-04-30
    Officer
    2007-08-28 ~ 2011-12-31
    IIF 331 - director → ME
  • 110
    MERIDIAN MINING SE - 2020-12-31
    8th Floor 4 More London, Riverside, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-01-20 ~ 2023-06-28
    IIF 243 - member-of-an-administrative-organ → ME
  • 111
    62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    328,028 GBP2023-12-31
    Officer
    2010-09-23 ~ 2011-06-21
    IIF 648 - secretary → ME
  • 112
    VISCOUNT SAFE CUSTODY SERVICES LIMITED - 2012-09-12
    HIB 001 LIMITED - 2011-08-18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-08-16 ~ 2011-12-12
    IIF 186 - director → ME
  • 113
    HICORP 108 LIMITED - 2011-05-25
    3rd Floor 12 Conduit Street, London, England
    Corporate (2 parents)
    Officer
    2011-03-18 ~ 2020-02-03
    IIF 192 - director → ME
  • 114
    Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2008-05-22 ~ 2016-09-30
    IIF 542 - secretary → ME
  • 115
    MINTON THIRTEEN LIMITED - 2003-05-30
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-06-30
    Officer
    2002-05-09 ~ 2021-09-13
    IIF 530 - secretary → ME
  • 116
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 1995-07-31
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,625,535 GBP2023-06-30
    Officer
    2001-03-06 ~ 2021-09-13
    IIF 512 - secretary → ME
  • 117
    MINTON TEN LIMITED - 2002-12-18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2002-05-09 ~ 2021-09-13
    IIF 523 - secretary → ME
  • 118
    MINTON EIGHT LIMITED - 2002-11-05
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2023-06-30
    Officer
    2001-10-19 ~ 2021-09-13
    IIF 532 - secretary → ME
  • 119
    39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2007-07-03 ~ 2021-09-13
    IIF 536 - secretary → ME
  • 120
    MINTON GROUP LIMITED - 2002-01-18
    39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2001-10-19 ~ 2021-09-13
    IIF 543 - secretary → ME
  • 121
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-09 ~ 2021-08-31
    IIF 348 - director → ME
    2015-03-09 ~ 2021-09-13
    IIF 635 - secretary → ME
  • 122
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-12-10 ~ 2010-12-20
    IIF 621 - llp-designated-member → ME
  • 123
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ 2020-04-16
    IIF 622 - llp-designated-member → ME
  • 124
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    2016-01-07 ~ 2021-09-13
    IIF 642 - secretary → ME
  • 125
    Milton House Farm, Milton Ernest, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2004-05-31 ~ 2017-04-30
    IIF 613 - secretary → ME
  • 126
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    4,464 GBP2024-03-31
    Officer
    2009-02-27 ~ 2016-01-04
    IIF 300 - director → ME
  • 127
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Corporate (7 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ 2024-10-29
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    4385, 15000363 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-05-23
    IIF 688 - secretary → ME
  • 129
    NATIONWIDE ELECTRICAL WHOLESALERS LIMITED - 1997-06-17
    Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1,001,071 GBP2024-04-30
    Officer
    2000-07-31 ~ 2015-08-16
    IIF 615 - secretary → ME
  • 130
    Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2003-08-01 ~ 2015-08-16
    IIF 582 - secretary → ME
  • 131
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    26 Church Road, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    2007-11-29 ~ 2008-11-01
    IIF 595 - secretary → ME
  • 132
    MYLTON LIMITED - 1996-08-12
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2004-05-25 ~ 2014-12-01
    IIF 562 - secretary → ME
  • 133
    HARVEY INGRAM LLP - 2012-09-07
    First Floor, One Colton Square, Leicester, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2015-01-19
    IIF 339 - llp-member → ME
  • 134
    Treviot House, 186-192 High Road, Ilford, Essex, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    229,454 GBP2024-03-31
    Officer
    2018-03-23 ~ 2018-04-09
    IIF 350 - director → ME
  • 135
    Treviot House, 186-192 High Road, Ilford, Essex, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-23 ~ 2018-04-09
    IIF 351 - director → ME
  • 136
    276 Ampthill Road Bedford Ampthill Road, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    646,532 GBP2024-09-30
    Officer
    2003-06-26 ~ 2003-06-27
    IIF 583 - secretary → ME
  • 137
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2013-09-19 ~ 2018-03-23
    IIF 389 - director → ME
  • 138
    Flat C 128 Landor Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2013-09-01 ~ 2020-04-08
    IIF 661 - secretary → ME
  • 139
    C/o Michael Johnson & Co 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-30
    Officer
    2011-10-17 ~ 2018-07-01
    IIF 345 - director → ME
    2011-10-17 ~ 2018-07-01
    IIF 513 - secretary → ME
  • 140
    SWIFTDELL LIMITED - 1989-08-17
    Boggarts Inn Cottage, Gorsey Bank, Wirksworth, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    48,382 GBP2023-10-31
    Officer
    ~ 1993-04-20
    IIF 649 - director → ME
  • 141
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    26,348 GBP2023-09-30
    Officer
    2001-02-15 ~ 2002-05-31
    IIF 634 - secretary → ME
  • 142
    INFONIC DOCUMENT MANAGEMENT LIMITED - 2011-02-16
    TOKAIRO LIMITED - 2008-03-03
    DOCUMATION LIMITED - 1996-04-29
    10 Orange Street, Haymarket, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-01-20
    IIF 429 - director → ME
    2006-01-23 ~ 2007-01-19
    IIF 435 - director → ME
  • 143
    One Kx, 120 Cromer Street, London
    Corporate (2 parents)
    Officer
    2001-01-22 ~ 2008-10-21
    IIF 120 - director → ME
  • 144
    29 Craven Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-02-20
    IIF 193 - director → ME
    Person with significant control
    2016-09-28 ~ 2017-02-22
    IIF 20 - Has significant influence or control OE
  • 145
    Unit 7, Napier Road Elms Farm, Industrial Estate Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    11,696,000 GBP2024-04-30
    Officer
    2003-08-19 ~ 2015-08-16
    IIF 572 - secretary → ME
  • 146
    Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ 2014-04-16
    IIF 204 - director → ME
  • 147
    MINTON PEMBERLEY LIMITED - 2017-09-28
    5th Floor, Grove House, 248a Marylebone Road, London
    Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    2017-08-16 ~ 2017-10-13
    IIF 638 - secretary → ME
  • 148
    Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    501,172 GBP2019-12-29
    Officer
    1997-07-24 ~ 1997-11-28
    IIF 690 - secretary → ME
  • 149
    71-73 Hyde Park Road, Mutley, Plymouth, Devon
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,732,951 GBP2024-02-29
    Officer
    1998-01-07 ~ 1998-12-14
    IIF 501 - director → ME
  • 150
    54 Peters Hill, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    8,329 GBP2023-12-31
    Officer
    2007-04-29 ~ 2010-09-02
    IIF 504 - director → ME
  • 151
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ 2015-09-01
    IIF 169 - director → ME
  • 152
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-03-31
    Officer
    2018-12-10 ~ 2020-10-30
    IIF 352 - director → ME
    2010-03-23 ~ 2018-07-01
    IIF 346 - director → ME
  • 153
    Brook House, Moss Grove, Kingswinford, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    3,250 GBP2024-03-31
    Officer
    2011-02-02 ~ 2011-06-06
    IIF 353 - director → ME
  • 154
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    74 Salusbury Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-07-31
    Officer
    2002-07-17 ~ 2004-02-26
    IIF 633 - secretary → ME
  • 155
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-03-25 ~ 2021-09-13
    IIF 663 - secretary → ME
  • 156
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2012-12-31
    IIF 587 - secretary → ME
  • 157
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    3 Dorset Rise, London
    Corporate (10 parents, 1 offspring)
    Officer
    2001-05-16 ~ 2003-06-10
    IIF 461 - director → ME
  • 158
    RSCB LIMITED - 2002-03-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    RIVERYIELD LIMITED - 1989-06-26
    3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 81 - Has significant influence or control over the trustees of a trust OE
  • 159
    3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 114 - Has significant influence or control over the trustees of a trust OE
  • 160
    Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 161
    Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 162
    3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 113 - Has significant influence or control over the trustees of a trust OE
  • 163
    3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 80 - Has significant influence or control over the trustees of a trust OE
  • 164
    3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2017-05-18 ~ 2024-10-02
    IIF 137 - Has significant influence or control OE
  • 165
    FLYMEAD LIMITED - 1988-03-31
    Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 116 - Has significant influence or control over the trustees of a trust OE
  • 166
    Stonex Stadium Greenlands Lane, Hendon, London, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    7,280,616 GBP2022-07-01 ~ 2023-06-30
    Officer
    2024-03-13 ~ 2024-11-25
    IIF 452 - director → ME
  • 167
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    2024-01-31 ~ 2024-11-25
    IIF 450 - director → ME
  • 168
    Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -229,586 GBP2021-07-01 ~ 2022-06-30
    Officer
    2024-03-13 ~ 2024-11-25
    IIF 449 - director → ME
  • 169
    SARACENS FOUNDATION - 2008-03-06
    Stonex Stadium, Greenlands Lane, London, England
    Corporate (8 parents)
    Officer
    2024-05-23 ~ 2024-11-28
    IIF 380 - director → ME
  • 170
    SCI GROUP LIMITED - 2008-02-12
    STRACI LIMITED - 2005-07-19
    MABLAW 440 LIMITED - 2002-02-07
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2008-11-28 ~ 2009-07-24
    IIF 618 - director → ME
  • 171
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Corporate (12 parents, 32 offsprings)
    Officer
    2012-09-01 ~ 2021-05-01
    IIF 340 - llp-member → ME
  • 172
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    6th Floor 60 Gracechurch Street, London, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-01 ~ 2014-08-29
    IIF 174 - director → ME
  • 173
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-11-21 ~ 2014-02-21
    IIF 219 - director → ME
  • 174
    7 Bridge Street, Bridge Street, Halstead, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-22
    Officer
    2007-03-13 ~ 2019-01-10
    IIF 136 - director → ME
    2007-03-13 ~ 2019-01-10
    IIF 500 - secretary → ME
  • 175
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    2004-11-29 ~ 2018-02-20
    IIF 526 - secretary → ME
  • 176
    WESTERN UNITED MINES LIMITED - 2020-09-01
    BONDCO 1214 LIMITED - 2007-07-04
    Stephens Scown Llp Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    24,320,276 GBP2023-12-31
    Officer
    2007-08-13 ~ 2009-12-31
    IIF 398 - director → ME
  • 177
    The Stable Yard 25-33 Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,564 GBP2023-12-31
    Officer
    2012-12-13 ~ 2013-08-14
    IIF 590 - secretary → ME
  • 178
    12 Tatton Court, Kingsland Grange, Warrington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2016-07-08 ~ 2019-01-10
    IIF 636 - secretary → ME
  • 179
    TEAMSALES LTD - 2021-01-28
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    Century House, Wargrave Road, Henley-on-thames, England
    Corporate (3 parents)
    Officer
    1999-04-01 ~ 1999-06-11
    IIF 575 - secretary → ME
  • 180
    3rd Floor 12 Conduit Street, London, England
    Corporate (2 parents)
    Officer
    2009-08-28 ~ 2013-01-28
    IIF 173 - director → ME
  • 181
    TGS NOPEC (UK) LTD - 2000-12-29
    NOPEC GEOVENTURES INTERNATIONAL LTD - 1998-07-13
    GEOVENTURES LIMITED - 1996-09-10
    Dukes Court, Duke Street, Woking, England
    Dissolved corporate (3 parents)
    Officer
    2001-03-26 ~ 2012-12-18
    IIF 591 - secretary → ME
  • 182
    ACCENTWATER LIMITED - 1996-08-13
    308 High Street, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-02-13 ~ 2004-05-30
    IIF 610 - secretary → ME
  • 183
    210 Pentonville Road, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 103 - director → ME
  • 184
    10 Queen Street Place, London
    Corporate (9 parents)
    Officer
    2002-10-24 ~ 2012-10-17
    IIF 118 - director → ME
  • 185
    TIMEDOPTION LIMITED - 1994-10-07
    Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Corporate (13 parents, 1 offspring)
    Officer
    2002-10-24 ~ 2012-10-17
    IIF 119 - director → ME
  • 186
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    1992-11-13 ~ 2012-10-22
    IIF 124 - director → ME
  • 187
    REUTERS FOUNDERS SHARE COMPANY LIMITED - 2009-09-10
    3 More London Riverside, London
    Corporate (16 parents)
    Officer
    2023-01-20 ~ 2023-09-01
    IIF 334 - director → ME
  • 188
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,638,696 GBP2023-11-30
    Person with significant control
    2016-10-10 ~ 2021-10-28
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    TONI & GUY (STOKE 2) LIMITED - 2006-07-12
    58-60 Stamford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-14 ~ 2012-08-31
    IIF 490 - director → ME
  • 190
    58-60 Stamford Street, London, United Kingdom
    Dissolved corporate
    Officer
    2002-06-10 ~ 2012-08-31
    IIF 489 - director → ME
  • 191
    58-60 Stamford Street, London, United Kingdom
    Dissolved corporate
    Officer
    1999-10-07 ~ 2012-12-07
    IIF 491 - director → ME
  • 192
    Unit 5 Wilkinsons Yard, Market Gates, Great Yarmouth, Norfolk
    Corporate (6 parents)
    Officer
    2011-07-13 ~ 2012-05-18
    IIF 485 - director → ME
  • 193
    TUNGSTEN WEST LIMITED - 2021-09-29
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (10 parents, 56 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    2019-03-25 ~ 2023-05-16
    IIF 250 - director → ME
  • 194
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-01-28 ~ 2023-05-16
    IIF 252 - director → ME
  • 195
    UK GREEN DEAL PROVIDER LTD - 2013-03-21
    Soar Works Enterprise Centre 14 Knutton Road, Parson Cross, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ 2014-01-31
    IIF 475 - director → ME
    2012-03-07 ~ 2013-01-31
    IIF 682 - secretary → ME
  • 196
    Stonex Stadium Greenlands Lane, Hendon, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,492 GBP2021-06-30
    Officer
    2024-01-31 ~ 2024-11-25
    IIF 451 - director → ME
  • 197
    DALKIA BIO ENERGY LTD - 2014-12-16
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    C.H.P. SERVICES LIMITED - 1991-01-22
    210 Pentonville Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 108 - director → ME
  • 198
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    210 Pentonville Road, London
    Corporate (6 parents)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 106 - director → ME
  • 199
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    6 Snow Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 110 - director → ME
  • 200
    COGENCO LIMITED - 2016-12-14
    NEDALO (UK) LIMITED - 2004-09-21
    210 Pentonville Road, London
    Corporate (4 parents)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 105 - director → ME
  • 201
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    AHS EMSTAR PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    SAFEIMPACT LIMITED - 1991-03-30
    210 Pentonville Road, London
    Corporate (6 parents, 1 offspring)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 102 - director → ME
  • 202
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    210 Pentonville Road, London
    Corporate (5 parents)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 107 - director → ME
  • 203
    DALKIA ENERGY AND UTILITY SERVICES LIMITED - 2014-12-18
    DALKIA ENERGY AND UTILITIES SERVICES LIMITED - 2009-08-24
    DALKIA ENERGY AND UTILITIES LIMITED - 2009-08-13
    2 Rocklyn Way, Donaghadee, Northern Ireland
    Corporate (5 parents)
    Officer
    2014-06-24 ~ 2019-04-03
    IIF 99 - director → ME
  • 204
    10 Orange Street, Haymarket, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,179,993 GBP2022-03-31
    Officer
    2015-12-04 ~ 2016-10-25
    IIF 179 - director → ME
  • 205
    40 Market Place, Belper, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    119,585 GBP2023-12-31
    Person with significant control
    2021-09-01 ~ 2021-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 206
    Unit 10 The Wallows Ind Estate, Brierley Hill, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2012-11-02 ~ 2017-06-29
    IIF 511 - secretary → ME
  • 207
    WILLOW EMPLOYMENT LIMITED - 2009-10-15
    40-42 High Street, Maldon, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2010-01-20
    IIF 127 - director → ME
  • 208
    THOMPSON NEW HOMES (WEELEY) LIMITED - 2011-11-15
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    368,570 GBP2023-11-30
    Officer
    2010-10-06 ~ 2020-12-01
    IIF 133 - director → ME
    Person with significant control
    2016-09-09 ~ 2020-12-01
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 209
    92 Station Rd, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    -27,036 GBP2023-11-30
    Person with significant control
    2016-10-10 ~ 2022-10-11
    IIF 68 - Has significant influence or control OE
  • 210
    12 Coneygere, Olney, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-03-26 ~ 2016-08-18
    IIF 670 - secretary → ME
  • 211
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Person with significant control
    2017-01-30 ~ 2021-01-30
    IIF 70 - Has significant influence or control OE
  • 212
    92 Station Road, Clacton On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    20,041 GBP2024-03-31
    Person with significant control
    2017-05-05 ~ 2021-10-28
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    92 Station Road, Clacton-on-sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,466 GBP2020-03-31
    Officer
    2008-12-15 ~ 2009-11-30
    IIF 128 - director → ME
  • 214
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    2014-05-27 ~ 2021-09-13
    IIF 640 - secretary → ME
  • 215
    210 Pentonville Road, London
    Corporate (6 parents)
    Officer
    2014-07-30 ~ 2017-03-01
    IIF 101 - director → ME
  • 216
    WOOD-MIZER LIMITED - 2007-04-05
    Hopfield Barn, Kenwood Road, Yalding, Kent
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,740 GBP2023-12-31
    Officer
    2006-11-13 ~ 2023-04-18
    IIF 494 - director → ME
  • 217
    WOODSTONE TILING LIMITED - 2017-01-20
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    2,316 GBP2023-03-31
    Officer
    2015-03-26 ~ 2017-11-17
    IIF 298 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 218
    3 Forge House, Summerleys Road, Princes Risborough, Bucks
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,081 GBP2016-12-31
    Officer
    1998-12-14 ~ 2001-02-12
    IIF 496 - director → ME
    1998-12-14 ~ 2001-02-12
    IIF 601 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.